You are here: bizstats.co.uk > a-z index > L list > LD list

Ldex Connect Limited LONDON


Founded in 2007, Ldex Connect, classified under reg no. 06389332 is an active company. Currently registered at 3rd Floor, 11-21 EC2A 4JU, London the company has been in the business for seventeen years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Wed, 8th Jan 2014 Ldex Connect Limited is no longer carrying the name Ping Networks.

At present there are 2 directors in the the firm, namely Lucy D. and Scott C.. In addition one secretary - Julie B. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Andrew M. who worked with the the firm until 28 February 2023.

Ldex Connect Limited Address / Contact

Office Address 3rd Floor, 11-21
Office Address2 Paul Street
Town London
Post code EC2A 4JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06389332
Date of Incorporation Wed, 3rd Oct 2007
Industry Non-trading company
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Lucy D.

Position: Director

Appointed: 18 September 2023

Julie B.

Position: Secretary

Appointed: 28 February 2023

Scott C.

Position: Director

Appointed: 20 December 2018

Reece D.

Position: Director

Appointed: 01 October 2020

Resigned: 15 September 2023

Andrew M.

Position: Secretary

Appointed: 20 December 2018

Resigned: 28 February 2023

Angus M.

Position: Director

Appointed: 20 December 2018

Resigned: 01 October 2020

Robin G.

Position: Director

Appointed: 30 March 2012

Resigned: 31 December 2019

Patrick D.

Position: Director

Appointed: 30 March 2012

Resigned: 31 December 2019

Simon C.

Position: Director

Appointed: 08 November 2010

Resigned: 20 December 2018

John K.

Position: Director

Appointed: 29 October 2009

Resigned: 01 November 2011

Westco Nominees Limited

Position: Corporate Secretary

Appointed: 31 July 2009

Resigned: 29 October 2009

Ian T.

Position: Director

Appointed: 12 May 2009

Resigned: 29 October 2009

Westco Directors Ltd

Position: Corporate Director

Appointed: 01 February 2009

Resigned: 29 October 2009

John K.

Position: Director

Appointed: 08 November 2007

Resigned: 20 April 2009

Miroslav D.

Position: Director

Appointed: 03 October 2007

Resigned: 01 February 2009

Swift (secretaries) Limited

Position: Corporate Secretary

Appointed: 03 October 2007

Resigned: 31 July 2009

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we established, there is Iomart Group Plc from Glasgow, Scotland. The abovementioned PSC is categorised as "a public company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Ldex Group Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Rob G., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Iomart Group Plc

6 Atlantic Quay 55 Robertson Street, Glasgow, G2 8JD, Scotland

Legal authority Companies Act 2006
Legal form Public Company Limited By Shares
Country registered Scotland
Place registered Registrar Of Companies
Registration number Sc204560
Notified on 31 March 2023
Nature of control: 75,01-100% shares

Ldex Group Limited

Unit 8-10 Oxgate Centre, Oxgate Lane, London, NW2 7JA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 08777552
Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Rob G.

Notified on 1 September 2016
Ceased on 1 September 2016
Nature of control: significiant influence or control

Company previous names

Ping Networks January 8, 2014
Axcent Services May 16, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-31
Balance Sheet
Cash Bank On Hand140 109158 488
Current Assets234 286219 035
Debtors94 17760 547
Net Assets Liabilities170 855186 737
Other Debtors80 9637 501
Property Plant Equipment78 15472 014
Other
Accumulated Depreciation Impairment Property Plant Equipment141 121162 677
Administrative Expenses46 90484 238
Amounts Owed By Group Undertakings 30 615
Amounts Owed To Group Undertakings20 832 
Average Number Employees During Period3 
Comprehensive Income Expense134 11115 882
Cost Sales162 462199 413
Creditors130 66393 847
Depreciation Expense Property Plant Equipment20 91221 556
Dividends Paid4 000 
Gross Profit Loss191 99299 664
Increase From Depreciation Charge For Year Property Plant Equipment 21 556
Net Current Assets Liabilities103 623125 188
Number Shares Issued Fully Paid 300
Other Creditors49 63929 265
Other Taxation Social Security Payable22 8041 702
Par Value Share 1
Profit Loss134 11115 882
Profit Loss On Ordinary Activities Before Tax145 08815 426
Property Plant Equipment Gross Cost219 275234 691
Provisions For Liabilities Balance Sheet Subtotal10 92210 465
Tax Tax Credit On Profit Or Loss On Ordinary Activities10 977-456
Total Additions Including From Business Combinations Property Plant Equipment 15 416
Total Assets Less Current Liabilities181 777197 202
Trade Creditors Trade Payables37 38862 880
Trade Debtors Trade Receivables13 21422 431
Turnover Revenue354 454299 077

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Fri, 31st Mar 2023
filed on: 27th, December 2023
Free Download

Company search