This company is commonly known as Pixida Limited. The company was founded 20 years ago and was given the registration number 04854327. The firm's registered office is in ESSEX. You can find them at 75 Springfield Road, Chelmsford, Essex, . This company's SIC code is 99999 - Dormant Company.
Name | : | PIXIDA LIMITED |
---|---|---|
Company Number | : | 04854327 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 2003 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 75 Springfield Road, Chelmsford, Essex, CM2 6JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB | Secretary | 18 November 2020 | Active |
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB | Director | 04 May 2011 | Active |
27 Chantry Way, Billericay, CM11 2AT | Secretary | 22 May 2007 | Active |
56 West Park Avenue, Billericay, CM12 9EF | Secretary | 01 August 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 01 August 2003 | Active |
13 Sofokleous Str, Politeia, Athens, Greece, FOREIGN | Director | 28 March 2005 | Active |
59 Maiden Place, Lower Earley, RG6 3HA | Director | 01 August 2003 | Active |
1 Harwich Close, Lower Earley, Reading, RG6 3UD | Director | 01 August 2003 | Active |
56 West Park Avenue, Billericay, CM12 9EF | Director | 21 March 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 01 August 2003 | Active |
Mr James Robert Whittingham | ||
Notified on | : | 18 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB |
Nature of control | : |
|
Mr Michael David Whittingham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 56 West Park Avenue, Billericay, United Kingdom, CM12 9EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-16 | Officers | Change person director company with change date. | Download |
2022-05-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-08 | Resolution | Resolution. | Download |
2020-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-11 | Officers | Appoint person secretary company with name date. | Download |
2020-12-11 | Officers | Termination secretary company with name termination date. | Download |
2020-12-11 | Officers | Termination director company with name termination date. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-05 | Officers | Change person director company with change date. | Download |
2018-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.