This company is commonly known as Cambridge Pixel Ltd. The company was founded 17 years ago and was given the registration number 06174486. The firm's registered office is in ROYSTON. You can find them at New Cambridge House Bassingbourn Road, Litlington, Royston, Hertfordshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | CAMBRIDGE PIXEL LTD |
---|---|---|
Company Number | : | 06174486 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | New Cambridge House Bassingbourn Road, Litlington, Royston, Hertfordshire, England, SG8 0SS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rawlins, School Lane, Great Barton, Bury St. Edmunds, England, IP31 2RQ | Secretary | 21 March 2007 | Active |
Rawlins, School Lane, Great Barton, Bury St. Edmunds, England, IP31 2RQ | Director | 21 March 2007 | Active |
2 Home Farm, 89 High Street, Harston, Cambridge, England, CB22 7PZ | Director | 26 June 2007 | Active |
Freshfields, Vicarage Lane, Whittlesford, Cambridge, CB2 4NA | Director | 01 March 2009 | Active |
Cambridge Pixel Eot Ltd | ||
Notified on | : | 25 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | New Cambridge House, Bassingbourn Road, Royston, England, SG8 0SS |
Nature of control | : |
|
Mr David Gary Johnson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Cawdon Row, Royston, England, SG8 6UL |
Nature of control | : |
|
Mr Richard Edward Warren | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Fortune Way, Royston, England, SG8 5YR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-08 | Officers | Change person director company with change date. | Download |
2021-07-08 | Officers | Change person secretary company with change date. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Officers | Termination director company with name termination date. | Download |
2019-06-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-27 | Officers | Change person director company with change date. | Download |
2018-02-22 | Officers | Change person director company with change date. | Download |
2017-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-13 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.