UKBizDB.co.uk

PIKSLION LTD

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

This company is commonly known as Pikslion Ltd. The company was founded 6 years ago and was given the registration number 11193499. The firm's registered office is in HAVERFORDWES. You can find them at Suite 1260 Ground Floor Philbeach House, Dale, Haverfordwes, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:PIKSLION LTD
Company Number:11193499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2018
End of financial year:29 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Suite 1260 Ground Floor Philbeach House, Dale, Haverfordwes, United Kingdom, SA62 3QU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1260 Ground Floor, Philbeach House, Dale, Haverfordwes, United Kingdom, SA62 3QU

Director16 November 2018Active
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director15 November 2018Active
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director20 April 2018Active
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director07 February 2018Active

People with Significant Control

Mr Poovalingam Ayyanan
Notified on:15 November 2018
Status:Active
Date of birth:May 1959
Nationality:Indian
Country of residence:United Kingdom
Address:Suite 1260 Ground Floor, Philbeach House, Haverfordwes, United Kingdom, SA62 3QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as trust
Mr Silambarasan Selvaraj
Notified on:07 February 2018
Status:Active
Date of birth:April 1986
Nationality:Indian
Country of residence:United Kingdom
Address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
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 (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
2021-11-16Gazette

Gazette dissolved compulsory.

Download
2021-06-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-27Gazette

Gazette notice compulsory.

Download
2020-10-19Persons with significant control

Cessation of a person with significant control.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-04-11Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-04-10Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Address

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

Download
2019-01-10Persons with significant control

Change to a person with significant control without name date.

Download
2019-01-10Officers

Change person director company.

Download
2018-11-30Officers

Termination director company with name termination date.

Download
2018-11-30Officers

Appoint person director company with name date.

Download
2018-11-29Persons with significant control

Notification of a person with significant control.

Download
2018-11-29Officers

Termination director company with name termination date.

Download
2018-11-29Officers

Appoint person director company with name date.

Download
2018-05-03Persons with significant control

Cessation of a person with significant control.

Download
2018-05-03Officers

Termination director company with name termination date.

Download
2018-04-27Officers

Appoint person director company with name date.

Download
2018-02-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.