Company NameIllustrated Identity Ltd
DirectorKimberley Jayne Sandford
Company StatusActive
Company Number09718427
CategoryPrivate Limited Company
Incorporation Date5 August 2015(8 years, 9 months ago)
Previous NameBread And Butter Threads Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Director

Director NameMs Kimberley Jayne Sandford
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2015(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressUnit 12 Simcox Court
Riverside Park Industrial Estate
Middlesbrough
TS2 1UX

Location

Registered AddressUnit 12 Simcox Court
Riverside Park Industrial Estate
Middlesbrough
TS2 1UX
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return4 August 2023 (9 months ago)
Next Return Due18 August 2024 (3 months, 2 weeks from now)

Filing History

21 January 2021Micro company accounts made up to 31 August 2020 (5 pages)
26 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
16 March 2020Micro company accounts made up to 31 August 2019 (5 pages)
6 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
1 March 2019Micro company accounts made up to 31 August 2018 (5 pages)
10 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
9 August 2018Registered office address changed from Unit 7, South Tees Business Centre Puddlers Road Middlesbrough Cleveland TS6 6TL England to Unit 12 Simcox Court Riverside Park Industrial Estate Middlesbrough TS2 1UX on 9 August 2018 (1 page)
30 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
13 October 2017Registered office address changed from 16 Heythrop Drive Guisborough Cleveland TS14 7BT United Kingdom to Unit 7, South Tees Business Centre Puddlers Road Middlesbrough Cleveland TS6 6TL on 13 October 2017 (1 page)
13 October 2017Registered office address changed from 16 Heythrop Drive Guisborough Cleveland TS14 7BT United Kingdom to Unit 7, South Tees Business Centre Puddlers Road Middlesbrough Cleveland TS6 6TL on 13 October 2017 (1 page)
11 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
13 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-12
(3 pages)
13 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-12
(3 pages)
23 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
10 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
5 August 2015Incorporation
Statement of capital on 2015-08-05
  • GBP 250
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 August 2015Incorporation
Statement of capital on 2015-08-05
  • GBP 250
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)