IDENTITY E2E LTD

Register to unlock more data on OkredoRegister

IDENTITY E2E LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08700792

Incorporation date

23/09/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Caci House Kensington Village, Avonmore Road, London W14 8TSCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2023)
dot icon10/04/2026
Appointment of Mr Steven Anthony Brown as a director on 2026-04-09
dot icon09/04/2026
Termination of appointment of Steven Arthur Sadler as a director on 2026-03-31
dot icon06/10/2025
Confirmation statement made on 2025-09-23 with updates
dot icon22/04/2025
Withdrawal of a person with significant control statement on 2025-04-22
dot icon22/04/2025
Notification of Caci Limited as a person with significant control on 2025-04-03
dot icon16/04/2025
Current accounting period shortened from 2025-09-30 to 2025-06-30
dot icon16/04/2025
Termination of appointment of Elizabeth Clare Costick as a secretary on 2025-04-03
dot icon16/04/2025
Termination of appointment of Sally Maria Garner as a secretary on 2025-04-03
dot icon16/04/2025
Registered office address changed from Polhill Business Centre Polhill Halstead Sevenoaks TN14 7AA England to Caci House Kensington Village Avonmore Road London W14 8TS on 2025-04-16
dot icon16/04/2025
Appointment of Mr Steven Arthur Sadler as a director on 2025-04-03
dot icon16/04/2025
Appointment of Mrs Tracy Weir as a director on 2025-04-03
dot icon16/04/2025
Termination of appointment of Mathew Richard Costick as a director on 2025-04-03
dot icon16/04/2025
Termination of appointment of Peter John Wales as a director on 2025-04-03
dot icon16/04/2025
Termination of appointment of Richard Thomas Garner as a director on 2025-04-03
dot icon07/04/2025
Statement of capital following an allotment of shares on 2025-04-03
dot icon18/12/2024
Total exemption full accounts made up to 2024-09-30
dot icon23/09/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon22/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon25/09/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon09/02/2023
Total exemption full accounts made up to 2022-09-30
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon17 *

* during past year

Number of employees

26
2023
change arrow icon+51.98 % *

* during past year

Cash in Bank

£3,662,273.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.45M
-
0.00
1.66M
-
2022
9
2.64M
-
0.00
2.41M
-
2023
26
3.79M
-
0.00
3.66M
-
2023
26
3.79M
-
0.00
3.66M
-

Employees

2023

Employees

26 Ascended189 % *

Net Assets(GBP)

3.79M £Ascended43.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.66M £Ascended51.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garner, Richard Thomas
Director
23/09/2013 - 03/04/2025
5
Sadler, Steven Arthur
Director
03/04/2025 - 31/03/2026
17
Wales, Peter John
Director
23/09/2013 - 03/04/2025
2
Weir, Tracy
Director
03/04/2025 - Present
7
Costick, Elizabeth Clare
Secretary
29/07/2021 - 03/04/2025
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About IDENTITY E2E LTD

IDENTITY E2E LTD is an(a) Active company incorporated on 23/09/2013 with the registered office located at Caci House Kensington Village, Avonmore Road, London W14 8TS. There is currently 1 active director according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of IDENTITY E2E LTD?

toggle

IDENTITY E2E LTD is currently Active. It was registered on 23/09/2013 .

Where is IDENTITY E2E LTD located?

toggle

IDENTITY E2E LTD is registered at Caci House Kensington Village, Avonmore Road, London W14 8TS.

What does IDENTITY E2E LTD do?

toggle

IDENTITY E2E LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does IDENTITY E2E LTD have?

toggle

IDENTITY E2E LTD had 26 employees in 2023.

What is the latest filing for IDENTITY E2E LTD?

toggle

The latest filing was on 10/04/2026: Appointment of Mr Steven Anthony Brown as a director on 2026-04-09.