The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Marrocco, Marco
    Company Director born in December 1939
    Individual (7 offsprings)
    Officer
    2015-03-09 ~ now
    OF - Director → CIF 0
  • 2
    Mr Dominic Marrocco
    Born in June 1973
    Individual (18 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Webster, Carol Jane
    Company Director born in April 1958
    Individual
    Officer
    2015-03-09 ~ 2016-10-05
    OF - Director → CIF 0
  • 2
    Ratcliffe, Gareth John
    Chartered Accountant born in January 1972
    Individual (5 offsprings)
    Officer
    2005-08-10 ~ 2007-04-27
    OF - Director → CIF 0
    Ratcliffe, Gareth John
    Individual (5 offsprings)
    Officer
    2004-09-14 ~ 2007-04-27
    OF - Secretary → CIF 0
  • 3
    Walker, Roger Keith
    Director born in October 1966
    Individual
    Officer
    2004-09-14 ~ 2006-12-01
    OF - Director → CIF 0
  • 4
    Richards, David James
    Director born in May 1978
    Individual (18 offsprings)
    Officer
    2005-08-11 ~ 2014-02-05
    OF - Director → CIF 0
  • 5
    Marrocco, Dominic Anthony
    Director born in June 1973
    Individual (18 offsprings)
    Officer
    2005-09-12 ~ 2015-03-09
    OF - Director → CIF 0
  • 6
    PUNCH ROBSON SECRETARY LIMITED - 2000-02-29
    Westminster, St Marks Court, Thornaby, Stockton On Tees, Cleveland
    Active Corporate (7 parents, 60 offsprings)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2003-10-20 ~ 2004-09-14
    PE - Secretary → CIF 0
    2007-04-27 ~ 2018-06-19
    PE - Secretary → CIF 0
  • 7
    26, Church Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2003-10-20 ~ 2003-10-20
    PE - Nominee Secretary → CIF 0
  • 8
    PUNCH ROBSON DIRECTOR LIMITED - 2000-02-29
    PUNCH PROPERTY TRANSFERS LIMITED - 1997-07-23
    Westminster, St Marks Court, Thornaby, Stockton On Tees, Cleveland
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2003-10-20 ~ 2004-09-14
    PE - Director → CIF 0
parent relation
Company in focus

LIGHTSPEED COMMUNICATION LIMITED

Previous name
186K LIMITED - 2016-07-13
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Tangible fixed assets
278,002 GBP2016-02-28
3,912,290 GBP2015-02-28
Fixed Assets - Investments
150,000 GBP2016-02-28
350,000 GBP2015-02-28
Fixed Assets
428,002 GBP2016-02-28
4,262,290 GBP2015-02-28
Debtors
38,960 GBP2016-02-28
622,039 GBP2015-02-28
Cash at bank and in hand
30,248 GBP2016-02-28
11,148 GBP2015-02-28
Current Assets
69,208 GBP2016-02-28
633,187 GBP2015-02-28
Current liabilities
-2,416,184 GBP2016-02-28
-4,647,467 GBP2015-02-28
Net Current Assets/Liabilities
-2,346,976 GBP2016-02-28
-4,014,280 GBP2015-02-28
Total Assets Less Current Liabilities
-1,918,974 GBP2016-02-28
248,010 GBP2015-02-28
Provisions for liabilities and charges
0 GBP2016-02-28
0 GBP2015-02-28
Accruals and deferred income
0 GBP2016-02-28
0 GBP2015-02-28
Net assets/liabilities including pension asset/liability
-1,918,974 GBP2016-02-28
248,010 GBP2015-02-28
Called-up share capital
2,699,900 GBP2016-02-28
2,699,900 GBP2015-02-28
Share premium account
6,230,174 GBP2016-02-28
6,230,174 GBP2015-02-28
Revaluation reserve
0 GBP2016-02-28
275,770 GBP2015-02-28
Retained earnings
-10,849,048 GBP2016-02-28
-8,957,834 GBP2015-02-28
Shareholder's fund
-1,918,974 GBP2016-02-28
248,010 GBP2015-02-28
Intangible fixed assets - Cost/valuation
929,632 GBP2016-02-28
929,632 GBP2015-02-28
Intangible fixed assets - Accumulated amortisation/impairment
929,632 GBP2016-02-28
929,632 GBP2015-02-28
Cost/valuation of tangible fixed assets
1,825,714 GBP2016-02-28
5,405,882 GBP2015-02-28
Tangible fixed assets - Disposals
-3,580,510 GBP2015-03-01 ~ 2016-02-28
Depreciation of tangible fixed assets
1,547,712 GBP2016-02-28
1,493,592 GBP2015-02-28
Depreciation expense of tangible fixed assets in the period
54,120 GBP2015-03-01 ~ 2016-02-28
Tangible fixed assets - Decrease/increase in depreciation due to disposals
0 GBP2015-03-01 ~ 2016-02-28
Number of shares allotted
Class 1 ordinary share
6,999,000 shares2016-02-28
Par Value of Share
Class 1 ordinary share
0.100000 GBP2015-03-01 ~ 2016-02-28
Paid-up share capital
Class 1 ordinary share
699,900 GBP2016-02-28
699,900 GBP2015-02-28

  • LIGHTSPEED COMMUNICATION LIMITED
    Info
    186K LIMITED - 2016-07-13
    Registered number 04937421
    195 North Street, Leeds LS7 2AA
    Private Limited Company incorporated on 2003-10-20 (21 years 8 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2016-10-20
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.