ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Identifier Engine Company Limited

The Identifier Engine Company Limited is an active company incorporated on 16 December 2016 with the registered office located in London, City of London. The Identifier Engine Company Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10530016
Private limited company
Age
8 years
Incorporated 16 December 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 December 2024 (8 months ago)
Next confirmation dated 15 December 2025
Due by 29 December 2025 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Randall House First Floor
6 Dowgate Hill
London
EC4R 2SU
England
Address changed on 29 Feb 2024 (1 year 6 months ago)
Previous address was 107 Cheapside London EC2V 6DN England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in Sweden • Born in Nov 1977
Director • Chartered Accountant • British • Lives in England • Born in Dec 1970
Director • British • Lives in England • Born in Oct 1967
Director • Commercial Director • German • Lives in Germany • Born in Oct 1970
Director • Executive Secretary • Polish • Lives in Poland • Born in Oct 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Etrading Software Limited
Sassan Danesh-Naruie and are mutual people.
Active
The Derivatives Service Bureau (DSB) Limited
Mrs Emma Louise Kalliomaki and Mr Torsten Ulrich are mutual people.
Active
Tolia Bidco Limited
Sassan Danesh-Naruie and James Martin Oliver are mutual people.
Active
Etrading Software (UK Bond CTP) Ltd
Sassan Danesh-Naruie and James Martin Oliver are mutual people.
Active
Anna Implementation Company Limited
James Martin Oliver is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£189.83K
Decreased by £51.8K (-21%)
Turnover
£878.41K
Decreased by £54.51K (-6%)
Employees
5
Increased by 5 (%)
Total Assets
£240.36K
Decreased by £344.38K (-59%)
Total Liabilities
-£197.44K
Decreased by £249.13K (-56%)
Net Assets
£42.92K
Decreased by £95.26K (-69%)
Debt Ratio (%)
82%
Increased by 5.77% (+8%)
Latest Activity
Small Accounts Submitted
1 Month Ago on 10 Jul 2025
Confirmation Submitted
8 Months Ago on 20 Dec 2024
Small Accounts Submitted
10 Months Ago on 22 Oct 2024
Registered Address Changed
1 Year 6 Months Ago on 29 Feb 2024
Keith Waterton Resigned
1 Year 8 Months Ago on 4 Jan 2024
Paul Daniel Kuhnel Resigned
1 Year 8 Months Ago on 4 Jan 2024
Mr James Martin Oliver Appointed
1 Year 8 Months Ago on 4 Jan 2024
Confirmation Submitted
1 Year 8 Months Ago on 17 Dec 2023
Mr Slawomir Zajac Appointed
1 Year 9 Months Ago on 5 Dec 2023
Small Accounts Submitted
1 Year 11 Months Ago on 12 Oct 2023
Get Credit Report
Discover The Identifier Engine Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 10 Jul 2025
Confirmation statement made on 15 December 2024 with updates
Submitted on 20 Dec 2024
Accounts for a small company made up to 31 December 2023
Submitted on 22 Oct 2024
Appointment of Mr Slawomir Zajac as a director on 5 December 2023
Submitted on 6 Jun 2024
Registered office address changed from 107 Cheapside London EC2V 6DN England to Randall House First Floor 6 Dowgate Hill London EC4R 2SU on 29 February 2024
Submitted on 29 Feb 2024
Appointment of Mr James Martin Oliver as a director on 4 January 2024
Submitted on 4 Jan 2024
Termination of appointment of Paul Daniel Kuhnel as a director on 4 January 2024
Submitted on 4 Jan 2024
Termination of appointment of Keith Waterton as a director on 4 January 2024
Submitted on 4 Jan 2024
Confirmation statement made on 15 December 2023 with no updates
Submitted on 17 Dec 2023
Accounts for a small company made up to 31 December 2022
Submitted on 12 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year