Background WavePink WaveYellow Wave

LINGONECT LIMITED (09993924)

LINGONECT LIMITED (09993924) is an active UK company. incorporated on 9 February 2016. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LINGONECT LIMITED has been registered for 10 years. Current directors include BEN, Hannes.

Company Number
09993924
Status
active
Type
ltd
Incorporated
9 February 2016
Age
10 years
Address
Flat 52, Vale Royal House, London, WC2H 7PX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BEN, Hannes
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINGONECT LIMITED

LINGONECT LIMITED is an active company incorporated on 9 February 2016 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LINGONECT LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09993924

LTD Company

Age

10 Years

Incorporated 9 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 24 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

Flat 52, Vale Royal House 36 Newport Court London, WC2H 7PX,

Previous Addresses

Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 24 October 2017To: 26 April 2021
Vale Royal House, Flat 52 36 Newport Court London WC2H 7PX United Kingdom
From: 18 September 2017To: 24 October 2017
Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 9 February 2016To: 18 September 2017
Timeline

9 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Owner Exit
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
New Owner
Oct 17
Director Joined
Oct 25
New Owner
Oct 25
Director Left
Jan 26
Owner Exit
Jan 26
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BEN, Hannes

Active
Newport Court, LondonWC2H 7PX
Born March 1983
Director
Appointed 31 Oct 2025

BEN, Hannes

Resigned
36 Newport Court, LondonWC2H 7PX
Born March 1983
Director
Appointed 09 Feb 2016
Resigned 10 Apr 2017

ORTNER, Christina

Resigned
36 Newport Court, LondonWC2H 7PX
Born May 1980
Director
Appointed 10 Apr 2016
Resigned 12 Nov 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Hannes Ben

Active
Newport Court, LondonWC2H 7PX
Born March 1983

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 30 Oct 2025

Mrs Christina Ortner

Ceased
36 Newport Court, LondonWC2H 7PX
Born May 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Nov 2025

Mr Hannes Ben

Ceased
36 Newport Court, LondonWC2H 7PX
Born March 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
24 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
24 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
31 October 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
2 March 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2018
CS01Confirmation Statement
Change Person Director Company
24 October 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 October 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
24 October 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
18 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2017
AAAnnual Accounts
Incorporation Company
9 February 2016
NEWINCIncorporation