UKBizDB.co.uk

REDPIXIE SERVICES LIMITED

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

This company is commonly known as Redpixie Services Limited. The company was founded 12 years ago and was given the registration number 07922562. 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 SERVICES LIMITED
Company Number:07922562
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 January 2012
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
36 Hartland Drive, Edgware, United Kingdom, HA8 8RH

Director24 February 2014Active
2, King George Avenue, Bushey, Herts, United Kingdom, WD23 4NT

Director01 July 2012Active
395, Hoe Street, Walthamstow, London, United Kingdom, E17 9AP

Director24 January 2012Active
395, Hoe Street, Walthamstow, London, United Kingdom, E17 9AP

Director24 January 2012Active
Suite 1, Building 5,, Hercules Way, Leavesden, Watford, England, WD25 7GS

Director01 September 2015Active
45, Ludlow Way, London, England, N2 0JZ

Director01 February 2015Active
Amen Corner, Cain Road, Bracknell, England, RG12 1HN

Director10 April 2018Active

People with Significant Control

Redpixie Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:113, Shoreditch High Street, London, England, E1 6JN
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2020-11-05Resolution

Resolution.

Download
2020-11-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-29Address

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

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Address

Move registers to sail company with new address.

Download
2020-06-03Address

Change sail address company with new address.

Download
2020-05-28Accounts

Accounts with accounts type full.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type full.

Download
2019-01-18Officers

Termination secretary company with name termination date.

Download
2018-12-05Resolution

Resolution.

Download
2018-06-26Incorporation

Memorandum articles.

Download
2018-06-26Change of constitution

Statement of companys objects.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-05-26Mortgage

Mortgage satisfy charge full.

Download
2018-05-09Mortgage

Mortgage satisfy charge full.

Download
2018-05-09Mortgage

Mortgage satisfy charge full.

Download
2018-04-19Officers

Appoint person secretary company with name date.

Download
2018-04-19Officers

Appoint person director company with name date.

Download
2018-04-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.