ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Identity E2e Ltd

Identity E2e Ltd is an active company incorporated on 23 September 2013 with the registered office located in London, Greater London. Identity E2e Ltd was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08700792
Private limited company
Age
11 years
Incorporated 23 September 2013
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 23 September 2024 (11 months ago)
Next confirmation dated 23 September 2025
Due by 7 October 2025 (1 month remaining)
Last change occurred 2 years 11 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Caci House Kensington Village
Avonmore Road
London
W14 8TS
England
Address changed on 16 Apr 2025 (4 months ago)
Previous address was Polhill Business Centre Polhill Halstead Sevenoaks TN14 7AA England
Telephone
02036420195
Email
Available in Endole App
People
Officers
7
Shareholders
6
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1971
Director • Chief Executive • British • Lives in England • Born in Aug 1964
Director • British • Lives in England • Born in Jan 1964
Director • British • Lives in England • Born in Jan 1955
Director • British • Lives in UK • Born in Feb 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Xcellent Delivery Limited
Peter John Wales is a mutual person.
Active
Caci Limited
Tracy Weir is a mutual person.
Active
Cyber-Duck Limited
Tracy Weir is a mutual person.
Active
Olireya Projects Limited
Mathew Richard Costick is a mutual person.
Active
Bitweave Limited
Tracy Weir is a mutual person.
Active
Tkoom Limited
Richard Thomas Garner is a mutual person.
Active
Rowe It Limited
Tracy Weir is a mutual person.
Active
Rowe It Holdings Limited
Tracy Weir is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£2.68M
Decreased by £978.2K (-27%)
Turnover
Unreported
Same as previous period
Employees
35
Increased by 9 (+35%)
Total Assets
£4.98M
Decreased by £252.54K (-5%)
Total Liabilities
-£836.5K
Decreased by £608.03K (-42%)
Net Assets
£4.14M
Increased by £355.49K (+9%)
Debt Ratio (%)
17%
Decreased by 10.81% (-39%)
Latest Activity
Registered Address Changed
4 Months Ago on 16 Apr 2025
Accounting Period Shortened
4 Months Ago on 16 Apr 2025
Caci Limited (PSC) Appointed
5 Months Ago on 3 Apr 2025
Richard Thomas Garner Resigned
5 Months Ago on 3 Apr 2025
Peter John Wales Resigned
5 Months Ago on 3 Apr 2025
Mathew Richard Costick Resigned
5 Months Ago on 3 Apr 2025
Mrs Tracy Weir Appointed
5 Months Ago on 3 Apr 2025
Mr Steven Arthur Sadler Appointed
5 Months Ago on 3 Apr 2025
Sally Maria Garner Resigned
5 Months Ago on 3 Apr 2025
Elizabeth Clare Costick Resigned
5 Months Ago on 3 Apr 2025
Get Credit Report
Discover Identity E2e Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Withdrawal of a person with significant control statement on 22 April 2025
Submitted on 22 Apr 2025
Notification of Caci Limited as a person with significant control on 3 April 2025
Submitted on 22 Apr 2025
Appointment of Mrs Tracy Weir as a director on 3 April 2025
Submitted on 16 Apr 2025
Current accounting period shortened from 30 September 2025 to 30 June 2025
Submitted on 16 Apr 2025
Termination of appointment of Mathew Richard Costick as a director on 3 April 2025
Submitted on 16 Apr 2025
Termination of appointment of Peter John Wales as a director on 3 April 2025
Submitted on 16 Apr 2025
Appointment of Mr Steven Arthur Sadler as a director on 3 April 2025
Submitted on 16 Apr 2025
Termination of appointment of Elizabeth Clare Costick as a secretary on 3 April 2025
Submitted on 16 Apr 2025
Registered office address changed from Polhill Business Centre Polhill Halstead Sevenoaks TN14 7AA England to Caci House Kensington Village Avonmore Road London W14 8TS on 16 April 2025
Submitted on 16 Apr 2025
Termination of appointment of Richard Thomas Garner as a director on 3 April 2025
Submitted on 16 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year