Company NamePing Identity UK Limited
DirectorsRaj M Dani and Shalini Sharma
Company StatusActive
Company Number07321601
CategoryPrivate Limited Company
Incorporation Date21 July 2010(13 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Raj M Dani
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed14 October 2016(6 years, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Director NameMs Shalini Sharma
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed11 January 2022(11 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Legal Officer And Secretary
Country of ResidenceUnited States
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Secretary NameMs Shalini Sharma
StatusCurrent
Appointed09 May 2022(11 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Secretary NameBird & Bird Company Secretaries Limited (Corporation)
StatusCurrent
Appointed20 December 2018(8 years, 5 months after company formation)
Appointment Duration5 years, 3 months
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Director NameMr Jeremy Rudel
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed21 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHighlands House Basingstoke Road
Spencers Wood
Reading
RG7 1NT
Director NameMs Lauren Romer
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2012(1 year, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2021)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressHighlands House Basingstoke Road
Spencers Wood
Reading
RG7 1NT
Director NameMr Michael John Sullivan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2013(3 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2016)
RoleChief Financial Officer Of Ping Identity Corp
Country of ResidenceUnited States
Correspondence Address90 Fetter Lane
London
EC4A 1EQ
Director NameMr Andre Wong Durand
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2013(3 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 09 May 2022)
RoleChief Executive Officer Of Ping Identity Corp
Country of ResidenceUnited States
Correspondence Address12 New Fetter Lane
London
EC4A 1JP

Location

Registered Address12 New Fetter Lane
London
EC4A 1JP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£170,758
Cash£179,451
Current Liabilities£764,638

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 July 2023 (9 months ago)
Next Return Due4 August 2024 (3 months, 2 weeks from now)

Filing History

6 November 2020Statement of capital following an allotment of shares on 31 October 2020
  • GBP 101
(3 pages)
29 October 2020Full accounts made up to 31 December 2019 (28 pages)
21 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
29 May 2020Appointment of Bird & Bird Company Secretaries Limited as a secretary on 20 December 2018 (2 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (10 pages)
23 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (10 pages)
25 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
27 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
20 October 2016Appointment of Mr Raj M Dani as a director on 14 October 2016 (2 pages)
20 October 2016Appointment of Mr Raj M Dani as a director on 14 October 2016 (2 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
28 September 2016Registered office address changed from 90 Fetter Lane London EC4A 1EQ to 12 New Fetter Lane London EC4A 1JP on 28 September 2016 (1 page)
28 September 2016Registered office address changed from 90 Fetter Lane London EC4A 1EQ to 12 New Fetter Lane London EC4A 1JP on 28 September 2016 (1 page)
12 September 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
30 June 2016Termination of appointment of Michael John Sullivan as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Michael John Sullivan as a director on 30 June 2016 (1 page)
28 June 2016Statement of capital following an allotment of shares on 23 June 2016
  • GBP 100
(4 pages)
28 June 2016Statement of capital following an allotment of shares on 23 June 2016
  • GBP 100
(4 pages)
13 May 2016Auditor's resignation (1 page)
13 May 2016Auditor's resignation (1 page)
9 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
23 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(5 pages)
23 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(5 pages)
2 March 2015Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT to 90 Fetter Lane London EC4A 1EQ on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT to 90 Fetter Lane London EC4A 1EQ on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT to 90 Fetter Lane London EC4A 1EQ on 2 March 2015 (1 page)
3 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
24 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(5 pages)
24 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(5 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
13 September 2013Appointment of Mr Andre Durand as a director (2 pages)
13 September 2013Appointment of Mr Andre Durand as a director (2 pages)
13 September 2013Appointment of Mr Michael Sullivan as a director (2 pages)
13 September 2013Appointment of Mr Michael Sullivan as a director (2 pages)
12 September 2013Termination of appointment of Jeremy Rudel as a director (1 page)
12 September 2013Termination of appointment of Jeremy Rudel as a director (1 page)
28 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(4 pages)
28 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(4 pages)
14 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
23 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
23 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
11 July 2012Appointment of Lauren Romer as a director (3 pages)
11 July 2012Appointment of Lauren Romer as a director (3 pages)
9 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
5 August 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
5 August 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
21 July 2010Incorporation (22 pages)
21 July 2010Incorporation (22 pages)