IDENTITY MECHANISMS LIMITED

Register to unlock more data on OkredoRegister

IDENTITY MECHANISMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06716944

Incorporation date

07/10/2008

Size

Micro Entity

Contacts

Registered address

Registered address

85 Great Portland Street, First Floor, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2008)
dot icon17/11/2025
Previous accounting period extended from 2025-03-31 to 2025-09-30
dot icon04/08/2025
Registered office address changed from 35 Steyne Gardens Worthing BN11 3DW England to 85 Great Portland Street First Floor London W1W 7LT on 2025-08-04
dot icon04/08/2025
Director's details changed for Mr Adam Peacock on 2025-08-04
dot icon04/08/2025
Change of details for Mr Adam Peacock as a person with significant control on 2025-08-04
dot icon22/07/2025
Certificate of change of name
dot icon12/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon03/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon06/12/2023
Micro company accounts made up to 2023-03-31
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon16/11/2022
Micro company accounts made up to 2022-03-31
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon13/04/2022
Registered office address changed from 34 34 Lopez House 2 Willington Road London SW9 9NF England to 35 Steyne Gardens Worthing BN11 3DW on 2022-04-13
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon31/05/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon27/11/2020
Micro company accounts made up to 2020-03-31
dot icon27/11/2020
Registered office address changed from 34 34 Lopez House 2 Willington Road London SW9 9NF England to 34 34 Lopez House 2 Willington Road London SW9 9NF on 2020-11-27
dot icon27/11/2020
Registered office address changed from C/O Adam Peacock Hillside 38 Hall Drive Bramhope Leeds LS16 9JE to 34 34 Lopez House 2 Willington Road London SW9 9NF on 2020-11-27
dot icon01/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon02/07/2019
Micro company accounts made up to 2019-03-31
dot icon12/06/2019
Previous accounting period extended from 2018-10-31 to 2019-03-31
dot icon12/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon11/06/2018
Accounts for a dormant company made up to 2017-10-31
dot icon08/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon01/06/2017
Accounts for a dormant company made up to 2016-10-31
dot icon01/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon13/06/2016
Accounts for a dormant company made up to 2015-10-31
dot icon07/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon22/06/2015
Accounts for a dormant company made up to 2014-10-31
dot icon09/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon26/06/2014
Accounts for a dormant company made up to 2013-10-30
dot icon26/06/2014
Director's details changed for Mr Adam Peacock on 2014-06-16
dot icon11/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon15/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon15/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon08/09/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon07/09/2012
Accounts for a dormant company made up to 2011-10-31
dot icon07/09/2012
Registered office address changed from Flat 1 53 Cleveland Street London W1T 4JJ on 2012-09-07
dot icon30/08/2011
Accounts for a dormant company made up to 2010-10-31
dot icon30/07/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon03/11/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon03/11/2010
Director's details changed for Mr Adam Peacock on 2010-11-03
dot icon20/12/2009
Accounts for a dormant company made up to 2009-10-31
dot icon20/12/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon07/10/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/03/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.25K
-
0.00
-
-
2022
1
11.71K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peacock, Adam
Director
07/10/2008 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IDENTITY MECHANISMS LIMITED

IDENTITY MECHANISMS LIMITED is an(a) Active company incorporated on 07/10/2008 with the registered office located at 85 Great Portland Street, First Floor, London W1W 7LT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IDENTITY MECHANISMS LIMITED?

toggle

IDENTITY MECHANISMS LIMITED is currently Active. It was registered on 07/10/2008 .

Where is IDENTITY MECHANISMS LIMITED located?

toggle

IDENTITY MECHANISMS LIMITED is registered at 85 Great Portland Street, First Floor, London W1W 7LT.

What does IDENTITY MECHANISMS LIMITED do?

toggle

IDENTITY MECHANISMS LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for IDENTITY MECHANISMS LIMITED?

toggle

The latest filing was on 17/11/2025: Previous accounting period extended from 2025-03-31 to 2025-09-30.