Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ping Identity Limited
Ping Identity Limited is an active company incorporated on 19 April 2010 with the registered office located in Bristol, Bristol. Ping Identity Limited was registered 15 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07227664
Private limited company
Age
15 years
Incorporated
19 April 2010
Size
Large
Turnover is over
£54M
Over
250 employees
Confirmation
Submitted
Dated
19 April 2025
(4 months ago)
Next confirmation dated
19 April 2026
Due by
3 May 2026
(7 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2024
Due by
31 December 2025
(3 months remaining)
Learn more about Ping Identity Limited
Contact
Address
4th Floor Broad Quay House
Prince Street
Bristol
BS1 4DJ
England
Same address for the past
4 years
Companies in BS1 4DJ
Telephone
01172232167
Email
Available in Endole App
Website
Forgerock.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Raj Dani
Director • Chief Financial Officer • American • Lives in United States • Born in Jan 1970
Russell Kirby
Director • Chief Information Security Officer • British • Lives in Wales • Born in Mar 1980
Shalini Sharma
Director • Chief Legal Officer • American • Lives in United States • Born in Apr 1971
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£7.46M
Decreased by £12.13M (-62%)
Turnover
£94.5M
Increased by £16.62M (+21%)
Employees
300
Increased by 12 (+4%)
Total Assets
£120.93M
Increased by £25.31M (+26%)
Total Liabilities
-£213.75M
Increased by £51.22M (+32%)
Net Assets
-£92.82M
Decreased by £25.91M (+39%)
Debt Ratio (%)
177%
Increased by 6.78% (+4%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 23 Apr 2025
Shalini Sharma Resigned
5 Months Ago on 21 Mar 2025
Charge Satisfied
9 Months Ago on 20 Nov 2024
Full Accounts Submitted
10 Months Ago on 14 Nov 2024
Shalini Sharma Details Changed
1 Year 1 Month Ago on 18 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 19 Apr 2024
John Paul Fernandez Resigned
1 Year 10 Months Ago on 31 Oct 2023
Shalini Sharma Appointed
1 Year 11 Months Ago on 19 Sep 2023
Raj Dani Appointed
1 Year 11 Months Ago on 19 Sep 2023
Stephen John Ferris Resigned
1 Year 12 Months Ago on 15 Sep 2023
Get Alerts
Get Credit Report
Discover Ping Identity Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 19 April 2025 with updates
Submitted on 23 Apr 2025
Memorandum and Articles of Association
Submitted on 15 Apr 2025
Resolutions
Submitted on 15 Apr 2025
Termination of appointment of Shalini Sharma as a director on 21 March 2025
Submitted on 9 Apr 2025
Satisfaction of charge 072276640001 in full
Submitted on 20 Nov 2024
Full accounts made up to 31 December 2023
Submitted on 14 Nov 2024
Director's details changed for Shalini Sharma on 18 July 2024
Submitted on 18 Jul 2024
Statement of capital following an allotment of shares on 30 June 2024
Submitted on 2 Jul 2024
Sub-division of shares on 14 June 2024
Submitted on 19 Jun 2024
Sub-division of shares on 14 June 2024
Submitted on 19 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs