UKBizDB.co.uk

PYXIDA GOLDEN LTD

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

This company is commonly known as Pyxida Golden Ltd. The company was founded 5 years ago and was given the registration number 11962603. The firm's registered office is in LONDON. You can find them at Unit 24 Park Royal Metro Centre, Britannia Way, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PYXIDA GOLDEN LTD
Company Number:11962603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2019
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Unit 24 Park Royal Metro Centre, Britannia Way, London, England, NW10 7PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
79, Falcondale Court, Lakeside Drive, Park Royal, England, NW10 7FS

Director26 March 2024Active
79, Falcondale Court, Lakeside Drive, Park Royal, England, NW10 7FS

Director25 April 2019Active
Unit 24, Park Royal Metro Centre, Britannia Way, London, England, NW10 7PA

Director25 April 2019Active

People with Significant Control

Ms Joelle Manih
Notified on:26 March 2024
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:England
Address:79, Falcondale Court, Park Royal, England, NW10 7FS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ehsan Jahan
Notified on:25 April 2019
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:Uni 24, Britannia Way, London, England, NW10 7PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Joelle Manih
Notified on:25 April 2019
Status:Active
Date of birth:November 1987
Nationality:Lebanese
Country of residence:England
Address:Unit 12 Park Royal Metro Centre, Britannia Way, London, England, NW10 7PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-04-10Confirmation statement

Confirmation statement with updates.

Download
2024-04-08Confirmation statement

Confirmation statement with updates.

Download
2024-04-07Confirmation statement

Confirmation statement with updates.

Download
2024-04-07Persons with significant control

Cessation of a person with significant control.

Download
2024-04-07Persons with significant control

Notification of a person with significant control.

Download
2024-03-26Officers

Termination director company with name termination date.

Download
2024-03-26Officers

Appoint person director company with name date.

Download
2024-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Address

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

Download
2023-05-31Address

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

Download
2023-05-17Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-14Mortgage

Mortgage satisfy charge full.

Download
2021-07-14Mortgage

Mortgage satisfy charge full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Address

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

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-07Persons with significant control

Change to a person with significant control.

Download
2020-09-03Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.