UKBizDB.co.uk

PIXIDA LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:75 Springfield Road, Chelmsford, Essex, CM2 6JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB

Secretary18 November 2020Active
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB

Director04 May 2011Active
27 Chantry Way, Billericay, CM11 2AT

Secretary22 May 2007Active
56 West Park Avenue, Billericay, CM12 9EF

Secretary01 August 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary01 August 2003Active
13 Sofokleous Str, Politeia, Athens, Greece, FOREIGN

Director28 March 2005Active
59 Maiden Place, Lower Earley, RG6 3HA

Director01 August 2003Active
1 Harwich Close, Lower Earley, Reading, RG6 3UD

Director01 August 2003Active
56 West Park Avenue, Billericay, CM12 9EF

Director21 March 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director01 August 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2024-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Persons with significant control

Change to a person with significant control.

Download
2023-03-16Officers

Change person director company with change date.

Download
2022-05-23Accounts

Accounts with accounts type micro entity.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type micro entity.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Resolution

Resolution.

Download
2020-12-11Persons with significant control

Notification of a person with significant control.

Download
2020-12-11Persons with significant control

Cessation of a person with significant control.

Download
2020-12-11Officers

Appoint person secretary company with name date.

Download
2020-12-11Officers

Termination secretary company with name termination date.

Download
2020-12-11Officers

Termination director company with name termination date.

Download
2020-12-11Confirmation statement

Confirmation statement with updates.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Accounts

Accounts with accounts type micro entity.

Download
2019-08-16Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-02-05Officers

Change person director company with change date.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-08-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.