Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Identity Incorporated Group Limited
Identity Incorporated Group Limited is an active company incorporated on 25 October 2012 with the registered office located in Haywards Heath, West Sussex. Identity Incorporated Group Limited was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08268329
Private limited company
Age
13 years
Incorporated
25 October 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
10 June 2025
(4 months ago)
Next confirmation dated
10 June 2026
Due by
24 June 2026
(7 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2025
Due by
31 May 2026
(6 months remaining)
Learn more about Identity Incorporated Group Limited
Contact
Update Details
Address
3rd Floor 21 Perrymount Road
Haywards Heath
West Sussex
RH16 3TP
England
Address changed on
1 Aug 2022
(3 years ago)
Previous address was
4 Heath Square Boltro Road Haywards Heath West Sussex RH16 1BL
Companies in RH16 3TP
Telephone
01252671091
Email
Unreported
Website
Identity.uk.com
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Julia Dawn Dennington
Director • British • Lives in England • Born in Jun 1981
John Paul Martin
Director • British • Lives in England • Born in Aug 1969
Michael Graham Dennington
Director • British • Lives in England • Born in Sep 1979
Mr Michael Graham Dennington
PSC • British • Lives in England • Born in Sep 1979
Mrs Julia Dawn Dennington
PSC • British • Lives in UK • Born in Jun 1981
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Identity Design & Creative Limited
Michael Graham Dennington, John Paul Martin, and 1 more are mutual people.
Active
Identity Property Investment Limited
Michael Graham Dennington is a mutual person.
Active
JMD Harvey Properties Limited
Julia Dawn Dennington is a mutual person.
Active
Bank House Holding Limited
Julia Dawn Dennington is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
£151
Increased by £82 (+119%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£8.58K
Decreased by £798 (-9%)
Total Liabilities
-£5.78K
Increased by £654 (+13%)
Net Assets
£2.81K
Decreased by £1.45K (-34%)
Debt Ratio (%)
67%
Increased by 12.7% (+23%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 10 Jun 2025
Full Accounts Submitted
5 Months Ago on 23 May 2025
Mr Michael Graham Dennington (PSC) Details Changed
7 Months Ago on 20 Mar 2025
Mr Michael Graham Dennington Details Changed
7 Months Ago on 20 Mar 2025
Julia Dawn Dennington (PSC) Appointed
7 Months Ago on 20 Mar 2025
John Martin (PSC) Resigned
7 Months Ago on 20 Mar 2025
Mr Michael Graham Dennington (PSC) Details Changed
7 Months Ago on 20 Mar 2025
John Paul Martin Resigned
7 Months Ago on 14 Mar 2025
Mrs Julia Dawn Dennington Appointed
7 Months Ago on 14 Mar 2025
Confirmation Submitted
11 Months Ago on 5 Dec 2024
Get Alerts
Get Credit Report
Discover Identity Incorporated Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 10 June 2025 with updates
Submitted on 10 Jun 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 23 May 2025
Resolutions
Submitted on 3 Apr 2025
Memorandum and Articles of Association
Submitted on 3 Apr 2025
Change of share class name or designation
Submitted on 3 Apr 2025
Particulars of variation of rights attached to shares
Submitted on 2 Apr 2025
Change of details for Mr Michael Graham Dennington as a person with significant control on 20 March 2025
Submitted on 31 Mar 2025
Cessation of John Martin as a person with significant control on 20 March 2025
Submitted on 28 Mar 2025
Appointment of Mrs Julia Dawn Dennington as a director on 14 March 2025
Submitted on 28 Mar 2025
Director's details changed for Mr Michael Graham Dennington on 20 March 2025
Submitted on 28 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs