UKBizDB.co.uk

PICWIX LTD

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

This company is commonly known as Picwix Ltd. The company was founded 8 years ago and was given the registration number 09994181. The firm's registered office is in ESHER. You can find them at Bewley House, Park Road, Esher, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:PICWIX LTD
Company Number:09994181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2016
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:Bewley House, Park Road, Esher, England, KT10 8NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Via Carlo Armellini, 10, Forli, Italy, 47122

Director09 February 2016Active
Ensign House, Unit A, Battersea Reach, Juniper Drive, London, United Kingdom, SW18 1TA

Corporate Secretary09 February 2016Active
Bewley House, Park Road, Esher, England, KT10 8NP

Corporate Secretary01 March 2020Active

People with Significant Control

Mr Claudio Bonoli
Notified on:06 April 2016
Status:Active
Date of birth:June 1979
Nationality:Italian
Country of residence:Italy
Address:11, Via Tommaso Zoffili, Forli (Fc), Italy,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2022-06-21Gazette

Gazette dissolved voluntary.

Download
2022-04-05Gazette

Gazette notice voluntary.

Download
2022-04-04Officers

Termination secretary company with name termination date.

Download
2022-03-25Dissolution

Dissolution application strike off company.

Download
2021-11-14Accounts

Accounts with accounts type micro entity.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type micro entity.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Officers

Change corporate secretary company with change date.

Download
2020-04-21Officers

Appoint corporate secretary company with name date.

Download
2020-04-20Officers

Termination secretary company with name termination date.

Download
2020-04-20Address

Change registered office address company with date old address new address.

Download
2020-02-19Accounts

Accounts amended with accounts type total exemption full.

Download
2019-11-21Accounts

Accounts with accounts type dormant.

Download
2019-11-12Officers

Change corporate secretary company with change date.

Download
2019-11-12Address

Change registered office address company with date old address new address.

Download
2019-05-01Gazette

Gazette filings brought up to date.

Download
2019-04-30Officers

Change person director company with change date.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Gazette

Gazette notice compulsory.

Download
2018-11-26Accounts

Accounts with accounts type dormant.

Download
2018-09-07Officers

Change corporate secretary company with change date.

Download
2018-09-07Address

Change registered office address company with date old address new address.

Download
2018-02-14Confirmation statement

Confirmation statement with updates.

Download
2017-09-18Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.