UKBizDB.co.uk

CAMBRIDGE PIXEL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 62020 - Information technology consultancy activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Rawlins, School Lane, Great Barton, Bury St. Edmunds, England, IP31 2RQ

Secretary21 March 2007Active
Rawlins, School Lane, Great Barton, Bury St. Edmunds, England, IP31 2RQ

Director21 March 2007Active
2 Home Farm, 89 High Street, Harston, Cambridge, England, CB22 7PZ

Director26 June 2007Active
Freshfields, Vicarage Lane, Whittlesford, Cambridge, CB2 4NA

Director01 March 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-08Officers

Change person director company with change date.

Download
2021-07-08Officers

Change person secretary company with change date.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-08-07Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-15Persons with significant control

Notification of a person with significant control.

Download
2020-06-15Persons with significant control

Cessation of a person with significant control.

Download
2020-06-15Persons with significant control

Cessation of a person with significant control.

Download
2020-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Officers

Termination director company with name termination date.

Download
2019-06-10Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-03-20Confirmation statement

Confirmation statement with updates.

Download
2018-02-27Officers

Change person director company with change date.

Download
2018-02-22Officers

Change person director company with change date.

Download
2017-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-05-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.