Company NameIdentity Resource Limited
Company StatusDissolved
Company Number07822530
CategoryPrivate Limited Company
Incorporation Date25 October 2011(12 years, 6 months ago)
Dissolution Date19 March 2024 (1 month, 1 week ago)
Previous NamesLiddle Perrett Personal Development Limited and Countrywide Tax & Trust Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gavin Albert Perrett
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed25 October 2011(same day as company formation)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence Address88 Rectory Lane
Chelmsford
Essex
CM1 1RF
Director NameMr David Stewart Liddle
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed25 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Rectory Lane
Chelmsford
Essex
CM1 1RF

Location

Registered AddressTop Flat
11 Heyford Avenue
London
SW8 1EA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Shareholders

1 at £1David Liddle
50.00%
Ordinary
1 at £1Gavin Perrett
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

26 October 2023Micro company accounts made up to 30 June 2023 (4 pages)
24 October 2023Termination of appointment of David Stewart Liddle as a director on 4 October 2023 (1 page)
12 October 2023Micro company accounts made up to 30 June 2022 (4 pages)
15 August 2023Director's details changed for Mr Gavin Albert Perrett on 15 August 2023 (2 pages)
15 August 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
15 August 2023Director's details changed for Mr David Stewart Liddle on 15 August 2023 (2 pages)
15 August 2023Change of details for Mr David Stewart Liddle as a person with significant control on 15 August 2023 (2 pages)
15 August 2023Change of details for Mr Gavin Albert Perrett as a person with significant control on 15 August 2023 (2 pages)
3 April 2023Registered office address changed from 15 Hatch Lane Chingford London England E4 6LP to Top Flat, 11 Heyford Avenue London SW8 1EA on 3 April 2023 (1 page)
28 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
19 April 2022Micro company accounts made up to 30 June 2021 (4 pages)
22 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
22 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
30 September 2020Previous accounting period shortened from 31 October 2020 to 30 June 2020 (1 page)
25 September 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
25 June 2020Director's details changed for Mr Gavin Albert Perrett on 25 June 2020 (2 pages)
25 June 2020Director's details changed for Mr David Stewart Liddle on 25 June 2020 (2 pages)
25 June 2020Confirmation statement made on 25 June 2020 with updates (3 pages)
25 June 2020Change of details for Mr David Stewart Liddle as a person with significant control on 25 June 2020 (2 pages)
25 June 2020Change of details for Mr Gavin Albert Perrett as a person with significant control on 25 June 2020 (2 pages)
23 June 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-05-29
(2 pages)
23 June 2020Change of name notice (2 pages)
28 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
11 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
2 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
3 May 2018Director's details changed for Mr Gavin Albert Perrett on 3 May 2018 (2 pages)
3 May 2018Change of details for Mr Gavin Albert Perrett as a person with significant control on 3 May 2018 (2 pages)
9 March 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
1 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
9 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
9 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
8 November 2016Director's details changed for Mr Gavin Albert Perrett on 1 October 2016 (2 pages)
8 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
8 November 2016Director's details changed for Mr Gavin Albert Perrett on 1 October 2016 (2 pages)
8 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
8 November 2016Director's details changed for David Stewart Liddle on 3 October 2016 (2 pages)
8 November 2016Director's details changed for David Stewart Liddle on 3 October 2016 (2 pages)
23 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
23 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
4 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(4 pages)
4 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(4 pages)
11 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
11 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
21 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(4 pages)
21 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(4 pages)
13 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
13 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
5 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
5 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
17 September 2013Company name changed liddle perrett personal development LIMITED\certificate issued on 17/09/13
  • RES15 ‐ Change company name resolution on 2013-09-09
(2 pages)
17 September 2013Company name changed liddle perrett personal development LIMITED\certificate issued on 17/09/13
  • RES15 ‐ Change company name resolution on 2013-09-09
(2 pages)
17 September 2013Change of name notice (2 pages)
17 September 2013Change of name notice (2 pages)
16 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
16 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
29 November 2012Registered office address changed from the Unit 391B Hale End Road Woodford Green Essex IG8 9LS on 29 November 2012 (1 page)
29 November 2012Registered office address changed from the Unit 391B Hale End Road Woodford Green Essex IG8 9LS on 29 November 2012 (1 page)
31 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
25 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
25 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)