Warning: file_put_contents(c/6b3f8100a0e0cbe25dff8cb2900a22a5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Redpixie Holdings Limited, RG12 1HN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

REDPIXIE HOLDINGS LIMITED

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

This company is commonly known as Redpixie Holdings Limited. The company was founded 10 years ago and was given the registration number 09033979. The firm's registered office is in BRACKNELL. You can find them at Amen Corner, Cain Road, Bracknell, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:REDPIXIE HOLDINGS LIMITED
Company Number:09033979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 May 2014
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Amen Corner, Cain Road, Bracknell, England, RG12 1HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Amen Corner, Cain Road, Bracknell, England, RG12 1HN

Director10 April 2018Active
Amen Corner, Cain Road, Bracknell, England, RG12 1HN

Secretary10 April 2018Active
41, Vicars Close, Enfield, England, EN1 3DN

Director22 December 2015Active
The Black And White Building, 74 Rivington Street, London, United Kingdom, EC2A 3AY

Director12 May 2014Active
36, Hartland Drive, Edgware, England, HA8 8RH

Director22 December 2015Active
2, King George Avenue, Bushey, England, WD23 4NT

Director22 December 2015Active
Brockley Grange, Brockley Hill, Stanmore, England, HA7 4LN

Director22 December 2015Active
113, Shoreditch High Street, London, England, E1 6JN

Director13 December 2016Active
Amen Corner, Cain Road, Bracknell, England, RG12 1HN

Director10 April 2018Active
Eagle House, 167 City Road, London, England, EC1V 1NR

Director19 September 2017Active
Alderbrook, Holmbury Lane, Holmbury St. Mary, Dorking, England, RH5 6NA

Director22 December 2015Active

People with Significant Control

Redpixie Group Limited
Notified on:24 August 2017
Status:Active
Country of residence:England
Address:Eagle House, 163 City Road, London, England, EC1V 1NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mitchell Craig Feldman
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:Eagle House, 167 City Road, London, England, EC1V 1NR
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
2021-12-09Gazette

Gazette dissolved liquidation.

Download
2021-09-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-02-16Address

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

Download
2020-11-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-11-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-05Resolution

Resolution.

Download
2020-09-30Capital

Capital statement capital company with date currency figure.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-09-29Address

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

Download
2020-09-02Capital

Legacy.

Download
2020-09-02Insolvency

Legacy.

Download
2020-09-02Resolution

Resolution.

Download
2020-06-03Address

Move registers to sail company with new address.

Download
2020-06-03Address

Change sail address company with new address.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Accounts

Accounts with accounts type full.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Accounts

Accounts with accounts type full.

Download
2019-01-18Officers

Termination secretary company with name termination date.

Download
2018-12-05Resolution

Resolution.

Download
2018-09-11Officers

Change person director company with change date.

Download
2018-06-26Incorporation

Memorandum articles.

Download
2018-06-26Change of constitution

Statement of companys objects.

Download
2018-06-04Incorporation

Memorandum articles.

Download
2018-06-04Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.