Back to search

Company profile

IDENTITY METHODS LTD

dissolved • ltd • 4th Floor Aspect House, 84-87 Queens Road, Brighton, East Sussex, BN1 3XE

Company no.07867649Officers2Documents20

Key company facts

Core operating details surfaced from the public profile endpoint.

Company Number
07867649
Company Status
dissolved
Type
ltd
Date Of Creation
2011-12-01
Registered Office
4th Floor Aspect House, 84-87 Queens Road, Brighton, East Sussex, BN1 3XE
Sic Codes
other business support service activities n.e.c.

Financials

A cleaner view of the latest filing, balance sheet movement, and multi-year trend.

No financial records are available yet.

Available In The Full Platform

Unlock deeper company intelligence

More company intelligence is available through your account, including premium data, deeper records, and advanced insight.

Locked contact intelligence

Contact Details & Ownership

Reveal verified contact points, shareholder visibility, and group structure signals beyond the public summary.

Locked insight

Sign up or log in to view contact insight

Contact DetailsShareholdersGroup StructureCorporate Network Graph

Locked compliance screening

Risk & Compliance

Access enhanced due diligence signals for KYC, sanctions, adverse media, phoenix risk, and register visibility.

Locked insight

Sign up or log in to access compliance insight

KYC+Adverse Media ScreeningPhoenix Detection SummaryFCA Register

Locked financial insight

Financial Intelligence

Unlock premium financial analysis including credit insight, risk scoring, and AI-assisted valuation signals.

Locked insight

Sign up or log in to unlock financial insight

AI Financial Risk InsightsAI Company ValuationCredit ScoreCharges

Locked filing intelligence

Assets, Filings & Registers

Go beyond the headline profile with deeper asset, filing, register, and notice-level intelligence.

Locked insight

Sign up or log in to explore filing insight

PropertyTrademarkGazette NoticesCharges

Latest activity

Recent company and officer updates, reshaped from the watchlist activity source for public profile use.

UpdateDateRecency
Accounts Submitted12 Apr 20261 Month
Change of Company Status12 Apr 20261 Month
Confirmation Statement Submitted12 Apr 20261 Month
Change of Date Of Cessation12 Apr 20261 Month
Change of Registered Office Address11 Jul 202510 Months
BAILEY, Stephen Paul Resigned2 Dec 20196 Years
BAILEY, Stephen Paul Appointed30 Mar 201214 Years
COLLARD, Ian George Appointed1 Dec 201114 Years

Documents

Public filing documents and direct PDF links where available.

DescriptionDateDocument
gazette-dissolved-liquidation2026-04-12Open PDF
liquidation-voluntary-creditors-return-of-final-meeting2026-01-12Open PDF
change-registered-office-address-company-with-date-old-address-new-address2025-07-11Open PDF
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date2025-06-12Open PDF
liquidation-voluntary-removal-of-liquidator-by-court2024-08-16Open PDF
liquidation-voluntary-appointment-of-liquidator2024-08-16Open PDF
change-registered-office-address-company-with-date-old-address-new-address2024-04-27Open PDF
liquidation-voluntary-statement-of-affairs2024-04-27Open PDF
liquidation-voluntary-appointment-of-liquidator2024-04-27Open PDF
resolution2024-04-27Open PDF
gazette-notice-compulsory2024-02-27Open PDF
dissolved-compulsory-strike-off-suspended2024-02-24Open PDF