Company NameLudic Online Limited
DirectorsPaul Ashcroft and Garrick Alston Jones
Company StatusActive
Company Number07937938
CategoryPrivate Limited Company
Incorporation Date6 February 2012(12 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Paul Ashcroft
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2012(same day as company formation)
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
Appointed06 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 333 Shakespeare Tower
Barbican
London
EC2Y 8NJ
Director NameMr Clemens Marcel Paul Hackl
Date of BirthMarch 1976 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed06 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a Sidney Road
Beckenham
Kent
BR3 4QA

Location

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

Shareholders

10 at £1Clemens Marcel Paul Hackl
5.00%
Ordinary A
95 at £1Garrick Jones
47.50%
Ordinary
95 at £1Paul Ashcroft
47.50%
Ordinary

Financials

Year2014
Net Worth£60,111
Cash£500
Current Liabilities£4,020

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

6 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
3 January 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
24 February 2022Confirmation statement made on 6 February 2022 with updates (5 pages)
7 February 2022Notification of Ludic Limited as a person with significant control on 6 January 2022 (2 pages)
7 February 2022Cessation of Paul Ashcroft as a person with significant control on 6 January 2022 (1 page)
20 January 2022Change of share class name or designation (2 pages)
20 January 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 January 2022Cessation of Garrick Alston Jones as a person with significant control on 6 January 2022 (1 page)
21 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
15 November 2021Change of details for Mr Paul Ashcroft as a person with significant control on 10 June 2021 (2 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 2021Change of details for Mr Garrick Jones as a person with significant control on 1 September 2021 (2 pages)
29 March 2021Confirmation statement made on 6 February 2021 with updates (4 pages)
19 January 2021Termination of appointment of Clemens Marcel Paul Hackl as a director on 16 December 2020 (1 page)
5 January 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
14 May 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 March 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 October 2019Change of details for Mr Garrick Jones as a person with significant control on 18 February 2018 (2 pages)
7 October 2019Director's details changed for Mr Garrick Jones on 18 February 2018 (2 pages)
14 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
8 February 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (5 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)
6 September 2017Change of details for Mr Garrick Jones as a person with significant control on 1 March 2017 (2 pages)
6 September 2017Director's details changed for Mr Garrick Jones on 1 March 2017 (2 pages)
6 September 2017Change of details for Mr Garrick Jones as a person with significant control on 1 March 2017 (2 pages)
6 September 2017Director's details changed for Mr Garrick Jones on 1 March 2017 (2 pages)
8 March 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
8 March 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 February 2016Director's details changed for Clemens Marcel Paul Hackl on 1 January 2016 (2 pages)
12 February 2016Director's details changed for Clemens Marcel Paul Hackl on 1 January 2016 (2 pages)
12 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 200
(6 pages)
12 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 200
(6 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)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 200
(6 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 200
(6 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 200
(6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 200
(6 pages)
12 February 2014Director's details changed for Mr Garrick Jones on 1 October 2012 (2 pages)
12 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 200
(6 pages)
12 February 2014Director's details changed for Clemens Marcel Paul Hackl on 25 November 2013 (2 pages)
12 February 2014Director's details changed for Clemens Marcel Paul Hackl on 25 November 2013 (2 pages)
12 February 2014Director's details changed for Mr Garrick Jones on 1 October 2012 (2 pages)
12 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 200
(6 pages)
12 February 2014Director's details changed for Mr Garrick Jones on 1 October 2012 (2 pages)
16 January 2014Amended accounts made up to 31 March 2013 (4 pages)
16 January 2014Amended accounts made up to 31 March 2013 (4 pages)
19 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(29 pages)
19 December 2013Change of share class name or designation (2 pages)
19 December 2013Particulars of variation of rights attached to shares (2 pages)
19 December 2013Change of share class name or designation (2 pages)
19 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(29 pages)
19 December 2013Particulars of variation of rights attached to shares (2 pages)
8 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
8 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page)
13 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
19 March 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
19 March 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
6 February 2012Incorporation (37 pages)
6 February 2012Incorporation (37 pages)