Company NameLudic Limited
DirectorsPaul Ashcroft and Garrick Alston Jones
Company StatusActive
Company Number05174536
CategoryPrivate Limited Company
Incorporation Date8 July 2004(19 years, 8 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Garrick Jones
NationalityBritish
StatusCurrent
Appointed27 October 2004(3 months, 3 weeks after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 333 Shakespeare Tower
Barbican
London
EC2Y 8NJ
Director NameMr Paul Ashcroft
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2005(1 year, 2 months after company formation)
Appointment Duration18 years, 6 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address14 Park Avenue
Orpington
Kent
BR6 8LL
Director NameMr Garrick Alston Jones
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2005(1 year, 2 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 333 Shakespeare Tower
Barbican
London
EC2Y 8NJ
Director NamePatrick Christie Humphrey
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(1 year, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2011)
RoleCompany Director
Correspondence Address27 Cranedown
Lewes
East Sussex
BN7 3NA
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed08 July 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Director NameLudic Group Llp (Corporation)
StatusResigned
Appointed27 October 2004(3 months, 3 weeks after company formation)
Appointment Duration10 months, 4 weeks (resigned 20 September 2005)
Correspondence AddressFairfax House
15 Fulwood Place
London
WC1V 6AY

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Ludic Group LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 May 2023 (10 months, 1 week ago)
Next Return Due8 June 2024 (2 months, 1 week from now)

Filing History

8 June 2023Memorandum and Articles of Association (20 pages)
8 June 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 May 2023Sub-division of shares on 18 May 2023 (4 pages)
30 May 2023Resolutions
  • RES13 ‐ Sub division 18/05/2023
(1 page)
25 May 2023Confirmation statement made on 25 May 2023 with updates (5 pages)
3 January 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
25 May 2022Confirmation statement made on 25 May 2022 with updates (5 pages)
10 February 2022Resolutions
  • RES13 ‐ Revocation of share capitl clause 06/01/2022
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 February 2022Statement of capital following an allotment of shares on 6 January 2022
  • GBP 101
(3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
15 November 2021Director's details changed for Mr Paul Ashcroft on 10 June 2021 (2 pages)
27 September 2021Director's details changed for Mr Garrick Alston Jones on 1 September 2021 (2 pages)
27 September 2021Secretary's details changed for Mr Garrick Jones on 1 September 2021 (1 page)
15 June 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
26 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 October 2019Director's details changed for Mr Garrick Jones on 18 February 2018 (2 pages)
7 October 2019Secretary's details changed for Mr Garrick Jones on 18 February 2018 (1 page)
31 May 2019Confirmation statement made on 25 May 2019 with updates (4 pages)
9 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
25 May 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
4 January 2018Change of details for Ludic Group Llp as a person with significant control on 18 December 2017 (2 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
18 December 2017Change of details for Ludic Group Llp as a person with significant control on 18 December 2017 (2 pages)
18 December 2017Change of details for Ludic Group Llp as a person with significant control on 18 December 2017 (2 pages)
6 September 2017Secretary's details changed for Mr Garrick Jones on 1 March 2017 (1 page)
6 September 2017Secretary's details changed for Mr Garrick Jones on 1 March 2017 (1 page)
6 September 2017Director's details changed for Mr Garrick Jones on 1 March 2017 (2 pages)
6 September 2017Director's details changed for Mr Garrick Jones on 1 March 2017 (2 pages)
11 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
29 June 2017Withdrawal of a person with significant control statement on 29 June 2017 (2 pages)
29 June 2017Withdrawal of a person with significant control statement on 29 June 2017 (2 pages)
28 June 2017Notification of Ludic Group Llp as a person with significant control on 6 April 2016 (1 page)
28 June 2017Notification of Ludic Group Llp as a person with significant control on 6 April 2016 (1 page)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(5 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(5 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(5 pages)
9 September 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
9 September 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(5 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(5 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(5 pages)
13 February 2014Director's details changed for Mr Garrick Jones on 1 October 2012 (2 pages)
13 February 2014Secretary's details changed for Mr Garrick Jones on 1 October 2012 (1 page)
13 February 2014Director's details changed for Mr Garrick Jones on 1 October 2012 (2 pages)
13 February 2014Secretary's details changed for Mr Garrick Jones on 1 October 2012 (1 page)
13 February 2014Secretary's details changed for Mr Garrick Jones on 1 October 2012 (1 page)
13 February 2014Director's details changed for Mr Garrick Jones on 1 October 2012 (2 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
20 December 2013Company name changed ludic publishing LIMITED\certificate issued on 20/12/13
  • RES15 ‐ Change company name resolution on 2013-11-28
(2 pages)
20 December 2013Company name changed ludic publishing LIMITED\certificate issued on 20/12/13
  • RES15 ‐ Change company name resolution on 2013-11-28
(2 pages)
20 December 2013Change of name notice (2 pages)
20 December 2013Change of name notice (2 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
23 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
23 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
23 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
30 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
5 December 2011Secretary's details changed for Mr Garrick Jones on 1 June 2011 (2 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
5 December 2011Director's details changed for Mr Garrick Jones on 1 June 2011 (2 pages)
5 December 2011Director's details changed for Mr Garrick Jones on 1 June 2011 (2 pages)
5 December 2011Director's details changed for Mr Garrick Jones on 1 June 2011 (2 pages)
5 December 2011Secretary's details changed for Mr Garrick Jones on 1 June 2011 (2 pages)
5 December 2011Secretary's details changed for Mr Garrick Jones on 1 June 2011 (2 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
20 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
19 July 2011Termination of appointment of Patrick Humphrey as a director (1 page)
19 July 2011Termination of appointment of Patrick Humphrey as a director (1 page)
29 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
29 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
19 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
16 July 2009Return made up to 08/07/09; full list of members (4 pages)
16 July 2009Return made up to 08/07/09; full list of members (4 pages)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
9 December 2008Director's change of particulars / paul ashcroft / 18/11/2008 (1 page)
9 December 2008Director's change of particulars / paul ashcroft / 18/11/2008 (1 page)
29 September 2008Return made up to 08/07/08; full list of members (4 pages)
29 September 2008Return made up to 08/07/08; full list of members (4 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
17 July 2007Return made up to 08/07/07; full list of members (2 pages)
17 July 2007Return made up to 08/07/07; full list of members (2 pages)
23 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
23 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
25 July 2006Return made up to 08/07/06; full list of members (2 pages)
25 July 2006Return made up to 08/07/06; full list of members (2 pages)
25 October 2005New director appointed (3 pages)
25 October 2005Director resigned (1 page)
25 October 2005New director appointed (3 pages)
25 October 2005New director appointed (3 pages)
25 October 2005New director appointed (3 pages)
25 October 2005Director resigned (1 page)
25 October 2005New director appointed (3 pages)
25 October 2005New director appointed (3 pages)
21 October 2005Company name changed ludic one LIMITED\certificate issued on 21/10/05 (2 pages)
21 October 2005Company name changed ludic one LIMITED\certificate issued on 21/10/05 (2 pages)
16 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
16 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
5 August 2005Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page)
5 August 2005Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page)
2 August 2005Return made up to 08/07/05; full list of members (2 pages)
2 August 2005Return made up to 08/07/05; full list of members (2 pages)
24 February 2005Company name changed oxisol LIMITED\certificate issued on 24/02/05 (2 pages)
24 February 2005Company name changed oxisol LIMITED\certificate issued on 24/02/05 (2 pages)
23 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 2005Accounting reference date extended from 31/07/05 to 30/11/05 (1 page)
23 February 2005Accounting reference date extended from 31/07/05 to 30/11/05 (1 page)
23 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 2005New director appointed (2 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New secretary appointed (2 pages)
17 November 2004Secretary resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004Secretary resigned (1 page)
17 November 2004Director resigned (1 page)
2 November 2004Registered office changed on 02/11/04 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
2 November 2004Registered office changed on 02/11/04 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
8 July 2004Incorporation (15 pages)
8 July 2004Incorporation (15 pages)