UKBizDB.co.uk

PIXID LIMITED

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

This company is commonly known as Pixid Limited. The company was founded 36 years ago and was given the registration number 02207340. The firm's registered office is in LONDON. You can find them at 154 Bishopsgate, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:PIXID LIMITED
Company Number:02207340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:154 Bishopsgate, London, United Kingdom, EC2M 4LN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
154, Bishopsgate, London, EC2M 4LN

Director21 February 2017Active
154, Bishopsgate, London, United Kingdom, EC2M 4LN

Director06 April 2002Active
154, Bishopsgate, London, United Kingdom, EC2M 4LN

Director27 March 2024Active
5 Fairlawn Drive, Woodford Green, IG8 9AW

Secretary07 February 1997Active
63 Mayflower Way, Chipping Ongar, CM5 9BA

Secretary-Active
6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL

Secretary01 January 2007Active
Charnwood, 757 High Road, Buckhurst Hill, IG9 5HW

Secretary26 June 1997Active
154, Bishopsgate, London, EC2M 4LN

Director21 February 2017Active
17 Worcester Gardens, Ilford, IG1 3NN

Director01 November 2008Active
43 Lee Grove, Chigwell, IG7 6AD

Director-Active
43 Lee Grove, Chigwell, IG7 6AD

Director-Active
154, Bishopsgate, London, United Kingdom, EC2M 4LN

Director01 September 2011Active
154, Bishopsgate, London, United Kingdom, EC2M 4LN

Director06 August 2002Active
Flat 5 Ash Court Maybank Road, South Woodford, London, E18 1EN

Director22 May 2000Active
154, Bishopsgate, London, United Kingdom, EC2M 4LN

Director15 November 1999Active
Chalet Petit Monde, 1936 Verbier, Switzerland,

Director06 October 2005Active
18 Gascoigne Gardens, Woodford Green, IG8 9NT

Director01 July 1997Active
141, Wardour Street, London, W1F 0UT

Director01 January 2014Active
Charnwood, 757 High Road, Buckhurst Hill, IG9 5HW

Director16 April 1999Active

People with Significant Control

Mr Mark Simon Kieve
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:6th Floor, Charlotte Building, London, United Kingdom, W1T 1QL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Officers

Appoint person director company with name date.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2023-12-15Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-08-30Officers

Change person director company with change date.

Download
2022-12-19Capital

Capital statement capital company with date currency figure.

Download
2022-12-19Insolvency

Legacy.

Download
2022-12-19Capital

Legacy.

Download
2022-12-19Resolution

Resolution.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Officers

Change person director company with change date.

Download
2022-12-16Capital

Capital allotment shares.

Download
2022-03-11Accounts

Accounts with accounts type small.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Capital

Capital statement capital company with date currency figure.

Download
2021-11-29Capital

Legacy.

Download
2021-11-29Insolvency

Legacy.

Download
2021-11-29Resolution

Resolution.

Download
2021-11-26Capital

Capital allotment shares.

Download
2021-04-16Accounts

Accounts with accounts type small.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Accounts

Accounts with accounts type small.

Download
2019-12-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Capital

Legacy.

Download
2019-12-23Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.