ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Identity Intelligence Limited

Identity Intelligence Limited is an active company incorporated on 17 April 2008 with the registered office located in Shepperton, Surrey. Identity Intelligence Limited was registered 17 years ago.
Status
Active
Active since 14 years ago
Company No
06569473
Private limited company
Age
17 years
Incorporated 17 April 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 October 2024 (10 months ago)
Next confirmation dated 25 October 2025
Due by 8 November 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Dial House
Govett Avenue
Shepperton
TW17 8AG
England
Address changed on 22 Aug 2025 (20 days ago)
Previous address was Terminal House Station Approach Shepperton Middlesex TW17 8AS
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
11
Controllers (PSC)
1
PSC • Director • British • Lives in Spain • Born in May 1955
Director • British • Lives in England • Born in Mar 1990
Director • Italian • Lives in Italy • Born in Jan 1971
Director • Researcher • British • Lives in UK • Born in Jan 1993
Director • American • Lives in United States • Born in Aug 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Money Laundering Intelligence Ltd
Stuart James Holder is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£120.07K
Decreased by £173.35K (-59%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£218.46K
Decreased by £112.07K (-34%)
Total Liabilities
-£168.42K
Decreased by £90.48K (-35%)
Net Assets
£50.04K
Decreased by £21.58K (-30%)
Debt Ratio (%)
77%
Decreased by 1.24% (-2%)
Latest Activity
Registered Address Changed
20 Days Ago on 22 Aug 2025
Full Accounts Submitted
8 Months Ago on 23 Dec 2024
Tiffany Jane Holder Resigned
10 Months Ago on 25 Oct 2024
Confirmation Submitted
10 Months Ago on 25 Oct 2024
Confirmation Submitted
1 Year 4 Months Ago on 7 May 2024
Full Accounts Submitted
1 Year 10 Months Ago on 14 Nov 2023
Confirmation Submitted
2 Years 4 Months Ago on 5 May 2023
Full Accounts Submitted
2 Years 8 Months Ago on 28 Dec 2022
Confirmation Submitted
3 Years Ago on 13 May 2022
Mergermarket Limited (PSC) Appointed
6 Years Ago on 11 Jul 2019
Get Credit Report
Discover Identity Intelligence Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Mergermarket Limited as a person with significant control on 11 July 2019
Submitted on 10 Sep 2025
Registered office address changed from Terminal House Station Approach Shepperton Middlesex TW17 8AS to Dial House Govett Avenue Shepperton TW17 8AG on 22 August 2025
Submitted on 22 Aug 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Termination of appointment of Tiffany Jane Holder as a director on 25 October 2024
Submitted on 28 Nov 2024
Confirmation statement made on 25 October 2024 with updates
Submitted on 25 Oct 2024
Confirmation statement made on 22 April 2024 with no updates
Submitted on 7 May 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 14 Nov 2023
Confirmation statement made on 22 April 2023 with updates
Submitted on 5 May 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 28 Dec 2022
Confirmation statement made on 22 April 2022 with no updates
Submitted on 13 May 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year