Background WavePink WaveYellow Wave

LDXA LIMITED (08130377)

LDXA LIMITED (08130377) is an active UK company. incorporated on 4 July 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. LDXA LIMITED has been registered for 13 years.

Company Number
08130377
Status
active
Type
ltd
Incorporated
4 July 2012
Age
13 years
Address
Mooring 7 Plantation Wharf Pier, London, SW11 3EY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LDXA LIMITED

LDXA LIMITED is an active company incorporated on 4 July 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. LDXA LIMITED was registered 13 years ago.(SIC: 64999)

Status

active

Active since 13 years ago

Company No

08130377

LTD Company

Age

13 Years

Incorporated 4 July 2012

Size

N/A

Accounts

ARD: 31/1

Overdue

4 months overdue

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 24 October 2024 (1 year ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2025
Period: 1 February 2024 - 31 January 2025

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 12 October 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 26 October 2025
For period ending 12 October 2025

Previous Company Names

GLOBAL DERIVATIVES INDICES LIMITED
From: 4 July 2012To: 6 August 2019
Contact
Address

Mooring 7 Plantation Wharf Pier London, SW11 3EY,

Previous Addresses

1st Floor Hanover House 14 Hanover Square London W1S 1HN England
From: 29 October 2021To: 20 February 2024
1st Floor 14 Hanover Square London W1S 1HN England
From: 29 October 2021To: 29 October 2021
1 Poultry Poultry London EC2R 8EJ England
From: 12 September 2019To: 29 October 2021
Swan House 33 Queen Street London EC4R 1BR England
From: 19 April 2017To: 12 September 2019
33 Swan House Queen Street Mansion House London EC4R 1AP England
From: 13 April 2017To: 19 April 2017
18 King William Street London EC4N 7BP England
From: 8 September 2016To: 13 April 2017
C/O Tony Harrop (6th Floor) 18 King William Street London EC4N 7BP
From: 16 February 2015To: 8 September 2016
18 King William Street London EC4N 7BP
From: 3 December 2013To: 16 February 2015
C/O Forum Trading Solutions 16 St. Martin's Le Grand London EC1A 4EN United Kingdom
From: 24 February 2013To: 3 December 2013
C/O Vj Angelo Bailliff's Cottage Cinderhill Mayfield East Sussex TN20 6PY United Kingdom
From: 4 July 2012To: 24 February 2013
Timeline

45 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Sept 15
Director Left
Sept 15
Loan Secured
Mar 16
Loan Secured
Mar 16
Director Left
May 16
Director Left
May 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Oct 16
Director Left
Dec 16
Director Joined
Jun 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Loan Cleared
Jan 18
Owner Exit
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Left
Oct 18
Director Joined
Apr 19
Director Left
Jun 19
Owner Exit
Apr 20
New Owner
Oct 20
Director Joined
Nov 20
Director Left
Nov 22
Director Left
Feb 24
Owner Exit
Nov 24
Director Left
Feb 25
0
Funding
35
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

19

0 Active
19 Resigned

DELAHUNT, Dorothy

Resigned
King William Street, LondonEC4N 7BP
Secretary
Appointed 28 Feb 2013
Resigned 14 Dec 2015

SIDDIQUI-FEROZ, Annie

Resigned
11 Cross Road, CroydonCR0 6FB
Secretary
Appointed 01 Dec 2016
Resigned 26 Jul 2017

ANGELO, Vijay Andrew

Resigned
Plantation Wharf Pier, LondonSW11 3EY
Born April 1966
Director
Appointed 24 Feb 2013
Resigned 24 Feb 2025

ANGELO, Vijay Andrew

Resigned
Cinderhill, MayfieldTN20 6PY
Born April 1966
Director
Appointed 04 Jul 2012
Resigned 08 Feb 2013

BLUNDELL, Mark Douglas

Resigned
King William Street, LondonEC4N 7BP
Born September 1950
Director
Appointed 23 Sept 2013
Resigned 31 Jan 2015

BRADLEY, Brendan Joseph

Resigned
St. Martin's Le Grand, LondonEC1A 4EN
Born June 1964
Director
Appointed 24 Oct 2013
Resigned 10 May 2016

BRODERICK, Alexander Masson

Resigned
202 Birchanger Lane, Bishop's StortfordCM23 5QH
Born December 1962
Director
Appointed 13 Mar 2015
Resigned 20 Nov 2022

D'SOUZA, Lawrence Vianney Alex

Resigned
33 Queen Street, LondonEC4R 1BR
Born August 1960
Director
Appointed 03 Apr 2019
Resigned 23 Jun 2019

DAVIES, James Llewelyn

Resigned
Stocks Road, TringHP23 5RX
Born January 1976
Director
Appointed 11 Nov 2020
Resigned 19 Feb 2024

HARROP, Anthony Richard Peter

Resigned
Hove Park Way, HoveBN3 6PW
Born July 1964
Director
Appointed 22 Sept 2015
Resigned 20 Dec 2016

HARROP, Anthony Richard Peter

Resigned
St. Martin's Le Grand, LondonEC1A 4EN
Born July 1964
Director
Appointed 22 Sept 2013
Resigned 15 Oct 2013

HEATH, Stuart

Resigned
St. Martin's Le Grand, LondonEC1A 4EN
Born April 1966
Director
Appointed 24 Oct 2013
Resigned 06 Oct 2017

MISRA, Hirander

Resigned
King William Street, LondonEC4N 7BP
Born August 1974
Director
Appointed 24 Feb 2013
Resigned 19 Oct 2016

NIMAN, Stuart Howard

Resigned
Herington Grove, BrentwoodCM13 2NW
Born May 1963
Director
Appointed 01 Jun 2017
Resigned 04 Oct 2018

RUTTEN, Lamon, Mr.

Resigned
King William Street, LondonEC4N 7BP
Born February 1963
Director
Appointed 23 Sept 2013
Resigned 31 May 2016

SIMONS, Philip Arthur

Resigned
Burlington Street, BrightonBN2 1AU
Born October 1961
Director
Appointed 28 Sept 2016
Resigned 06 Oct 2017

DEUTSCHE BÖRSE AG

Resigned
61 Mergenthatlerallee, 65761, Eschborn65761
Corporate director
Appointed 08 Sept 2016
Resigned 28 Sept 2016

FTH INVESTMENTS LLP

Resigned
Hove Park Way, HoveBN3 6PW
Corporate director
Appointed 15 Oct 2013
Resigned 22 Sept 2015

JTSI LLP

Resigned
Cinderhill, MayfieldTN20 6PY
Corporate director
Appointed 08 Feb 2013
Resigned 01 Mar 2013

Persons with significant control

4

0 Active
4 Ceased

Mr Vijay Andrew Angelo

Ceased
Clove Hitch Quay, LondonSW11 3EY
Born April 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Oct 2019
Ceased 04 Nov 2024
No 5 Russell Close, LondonW4 2NU

Nature of Control

Significant influence or control as firm
Notified 13 Nov 2017
Ceased 28 Apr 2020

Mr Vijay Angelo

Ceased
Bailiffs Cottage, MayfieldTN20 6PY
Born March 1966

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 19 Oct 2016
Ceased 27 Dec 2017

Mr Anthony Richard Peter Harrop

Ceased
King William Street, LondonEC4N 7BP
Born July 1964

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 14 Jul 2016
Ceased 19 Oct 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 October 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Dissolution Voluntary Strike Off Suspended
15 August 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
18 July 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 July 2023
DS01DS01
Accounts With Accounts Type Dormant
12 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
14 May 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
29 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 October 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2019
AD01Change of Registered Office Address
Resolution
6 August 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Gazette Filings Brought Up To Date
16 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
14 February 2019
AAAnnual Accounts
Gazette Notice Compulsory
15 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
6 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
5 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
9 October 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
9 October 2017
MR05Certification of Charge
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 March 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 January 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
11 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 September 2016
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
8 September 2016
AP02Appointment of Corporate Director
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2016
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
15 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Small
12 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Appoint Person Director Company With Name Date
15 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 December 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Appoint Corporate Director Company With Name
15 October 2013
AP02Appointment of Corporate Director
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
28 February 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
24 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2013
AP01Appointment of Director
Appoint Corporate Director Company With Name
8 February 2013
AP02Appointment of Corporate Director
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Incorporation Company
4 July 2012
NEWINCIncorporation