UKBizDB.co.uk

PIXEL GROUP LTD

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

This company is commonly known as Pixel Group Ltd. The company was founded 6 years ago and was given the registration number 11178409. The firm's registered office is in BICESTER. You can find them at Units 1 & 2 Field View, Baynards Green, Bicester, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PIXEL GROUP LTD
Company Number:11178409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Units 1 & 2 Field View, Baynards Green, Bicester, England, OX27 7SG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fox Covert, Eaton Lane, Cotebrook, Tarporley, United Kingdom, CW6 9DP

Director30 January 2018Active
16 Grange Road, Ealing, London, United Kingdom, W5 5BX

Director30 January 2018Active
Flat 7, The Triangle, Goswell Road, London, United Kingdom, EC1V 0AF

Director30 January 2018Active

People with Significant Control

Pixel Global Llp
Notified on:23 May 2022
Status:Active
Country of residence:United Kingdom
Address:Units 1 & 2 Field View, Baynards Business Park, Bicester, United Kingdom, OX27 7SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Brathwaite
Notified on:30 January 2018
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:United Kingdom
Address:16 Grange Road, Ealing, London, United Kingdom, W5 5BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nilesh Bhandari
Notified on:30 January 2018
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:Fox Covert, Eaton Lane, Tarporley, United Kingdom, CW6 9DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Angela Connolly
Notified on:30 January 2018
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:United Kingdom
Address:Flat 7, The Triangle, London, United Kingdom, EC1V 0AF
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 (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
2024-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-25Persons with significant control

Cessation of a person with significant control.

Download
2022-05-25Persons with significant control

Cessation of a person with significant control.

Download
2022-05-25Persons with significant control

Notification of a person with significant control.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-11-03Persons with significant control

Cessation of a person with significant control.

Download
2020-10-19Address

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

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Capital

Capital allotment shares.

Download
2020-03-27Capital

Capital allotment shares.

Download
2020-03-25Capital

Capital allotment shares.

Download
2019-09-13Address

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

Download
2019-05-14Accounts

Accounts with accounts type micro entity.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Address

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

Download
2019-01-29Accounts

Change account reference date company current extended.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.