Company NameIdentity Theft Prevention Ltd
Company StatusDissolved
Company Number09088791
CategoryPrivate Limited Company
Incorporation Date16 June 2014(9 years, 10 months ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)
Previous NameName Identity Theft Prevention Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Kunal Venkat Gullapalli
Date of BirthAugust 1984 (Born 39 years ago)
NationalityAmerican
StatusClosed
Appointed01 November 2019(5 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 01 February 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Ion 10 Queen St Place
2nd Floor
London
EC4R 1BE
Director NameMr Colin Holder
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Darren Paul Innes
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Jonathan Frederick Gomer
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2015(1 year, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 November 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Hamilton Ian Matthews
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2015(1 year, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 2020)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Ashley Graham Woods
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed31 January 2020(5 years, 7 months after company formation)
Appointment Duration10 months (resigned 30 November 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ion 10 Queen St Place
2nd Floor
London
EC4R 1BE
Secretary NameClink Secretarial Limited (Corporation)
StatusResigned
Appointed16 June 2014(same day as company formation)
Correspondence Address21 Bunhill Row
London
EC1Y 8LP

Location

Registered AddressC/O Ion 10 Queen St Place
2nd Floor
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1C6 Data Intelligence LTD
100.00%
Ordinary

Financials

Year2014
Turnover£918
Net Worth-£103,030
Cash£71
Current Liabilities£144,512

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

10 June 2021Delivered on: 14 June 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
16 February 2021Delivered on: 17 February 2021
Persons entitled: Ubs Ag, Stamford Branch

Classification: A registered charge
Outstanding

Filing History

1 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2021First Gazette notice for voluntary strike-off (1 page)
5 November 2021Application to strike the company off the register (1 page)
21 October 2021Satisfaction of charge 090887910001 in full (1 page)
21 October 2021Satisfaction of charge 090887910002 in full (1 page)
20 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
20 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (60 pages)
20 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
20 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages)
14 June 2021Registration of charge 090887910002, created on 10 June 2021 (75 pages)
5 March 2021Memorandum and Articles of Association (20 pages)
5 March 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
17 February 2021Registration of charge 090887910001, created on 16 February 2021 (75 pages)
26 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
25 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages)
25 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (49 pages)
18 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
18 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
2 December 2020Termination of appointment of Ashley Graham Woods as a director on 30 November 2020 (1 page)
17 March 2020Registered office address changed from C/O Ion, 3rd Floor, One New Change, London, EC4M 9AF England to C/O Ion 10 Queen St Place 2nd Floor London EC4R 1BE on 17 March 2020 (1 page)
12 March 2020Appointment of Mr Ashley Graham Woods as a director on 31 January 2020 (2 pages)
12 March 2020Termination of appointment of Hamilton Ian Matthews as a director on 31 January 2020 (1 page)
28 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
4 November 2019Termination of appointment of Jonathan Frederick Gomer as a director on 1 November 2019 (1 page)
1 November 2019Appointment of Mr Kunal Gullapalli as a director on 1 November 2019 (2 pages)
4 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (60 pages)
4 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
4 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
4 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (19 pages)
3 September 2019Registered office address changed from 10 Queen Street Place London EC4R 1BE England to C/O Ion, 3rd Floor, One New Change, London, EC4M 9AF on 3 September 2019 (1 page)
7 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
2 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
2 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
2 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (54 pages)
2 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (21 pages)
1 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
27 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
27 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
27 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages)
27 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (51 pages)
27 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (51 pages)
27 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
27 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
27 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages)
23 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (51 pages)
23 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (51 pages)
1 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
19 July 2016Audit exemption subsidiary accounts made up to 31 December 2015 (5 pages)
19 July 2016Audit exemption subsidiary accounts made up to 31 December 2015 (5 pages)
15 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages)
15 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages)
6 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
6 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
1 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
1 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(5 pages)
18 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(5 pages)
20 January 2016Total exemption full accounts made up to 30 April 2015 (11 pages)
20 January 2016Total exemption full accounts made up to 30 April 2015 (11 pages)
24 November 2015Register inspection address has been changed to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page)
24 November 2015Register(s) moved to registered inspection location Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page)
24 November 2015Register(s) moved to registered inspection location Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page)
24 November 2015Register inspection address has been changed to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page)
20 November 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
20 November 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
12 November 2015Termination of appointment of Colin Holder as a director on 6 November 2015 (1 page)
12 November 2015Appointment of Mr Jonathan Frederick Gomer as a director on 6 November 2015 (2 pages)
12 November 2015Registered office address changed from 21 Bunhill Row London EC1Y 8LP to 10 Queen Street Place London EC4R 1BE on 12 November 2015 (1 page)
12 November 2015Termination of appointment of Darren Paul Innes as a director on 6 November 2015 (1 page)
12 November 2015Appointment of Mr Hamilton Ian Matthews as a director on 6 November 2015 (2 pages)
12 November 2015Termination of appointment of Darren Paul Innes as a director on 6 November 2015 (1 page)
12 November 2015Registered office address changed from 21 Bunhill Row London EC1Y 8LP to 10 Queen Street Place London EC4R 1BE on 12 November 2015 (1 page)
12 November 2015Termination of appointment of Colin Holder as a director on 6 November 2015 (1 page)
12 November 2015Appointment of Mr Jonathan Frederick Gomer as a director on 6 November 2015 (2 pages)
12 November 2015Termination of appointment of Clink Secretarial Limited as a secretary on 6 November 2015 (1 page)
12 November 2015Appointment of Mr Hamilton Ian Matthews as a director on 6 November 2015 (2 pages)
12 November 2015Termination of appointment of Clink Secretarial Limited as a secretary on 6 November 2015 (1 page)
19 August 2015Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page)
19 August 2015Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page)
17 August 2015Current accounting period shortened from 30 June 2016 to 30 April 2016 (1 page)
17 August 2015Current accounting period shortened from 30 June 2016 to 30 April 2016 (1 page)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
29 August 2014Company name changed name identity theft prevention LIMITED\certificate issued on 29/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-26
(3 pages)
29 August 2014Company name changed name identity theft prevention LIMITED\certificate issued on 29/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)