PIXELPIN LTD - BRISTOL
Company Profile | Company Filings |
Overview
PIXELPIN LTD is a Private Limited Company from BRISTOL and has the status: Dissolved - no longer trading.
PIXELPIN LTD was incorporated 12 years ago on 18/08/2011 and has the registered number: 07745570. The accounts status is UNAUDITED ABRIDGED.
PIXELPIN LTD was incorporated 12 years ago on 18/08/2011 and has the registered number: 07745570. The accounts status is UNAUDITED ABRIDGED.
PIXELPIN LTD - BRISTOL
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 |
Registered Office
3RD FLOOR VINTRY BUILDING
BRISTOL
BS1 2BD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/08/2020 | 24/08/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN TURNER | Mar 1976 | British | Director | 2019-11-13 | CURRENT |
MR MILES PAUL CLEE | Mar 1965 | British | Director | 2020-01-07 | CURRENT |
MR JONATHAN LEE | Secretary | 2019-10-14 | CURRENT | ||
ORPHEUS CORPORATION LIMITED | Corporate Secretary | 2012-07-06 UNTIL 2013-10-17 | RESIGNED | ||
MR BRIAN HARRY TAYLOR | Mar 1958 | British | Director | 2011-08-18 UNTIL 2017-11-10 | RESIGNED |
MR RICHARD JAMES MOON | Nov 1950 | British | Director | 2015-11-12 UNTIL 2020-10-15 | RESIGNED |
MR GRAHAM LEE | Sep 1956 | British | Director | 2015-11-12 UNTIL 2019-03-04 | RESIGNED |
MR ALEX DYCE | May 1951 | British | Director | 2015-11-12 UNTIL 2018-09-01 | RESIGNED |
MR STEVEN DEREK CLARKE | Aug 1968 | British | Director | 2017-11-23 UNTIL 2020-02-14 | RESIGNED |
MR GEOFFREY CHARLES ANDERSON | Feb 1956 | British | Director | 2012-05-24 UNTIL 2019-12-31 | RESIGNED |
MRS SHARON ANN SMITH | Secretary | 2017-07-12 UNTIL 2019-10-07 | RESIGNED | ||
MR RONAN MCKEOWN | Secretary | 2013-10-17 UNTIL 2017-07-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Richard James Moon | 2016-04-06 - 2018-12-12 | 11/1950 | Bristol Somerset | Significant influence or control |
Mr Graham Lee | 2016-04-06 - 2018-12-12 | 9/1956 | Bristol Somerset | Significant influence or control |
Mr Brian Harry Taylor | 2016-04-06 - 2018-12-12 | 3/1958 | Cheltenham | Ownership of shares 25 to 50 percent |
Mr Geoffrey Charles Anderson | 2016-04-06 - 2018-12-12 | 2/1956 | Bristol Somerset | Significant influence or control |
Mr Alex Dyce | 2016-04-06 - 2018-09-01 | 5/1951 | Frome | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PIXELPIN LTD | 2020-09-03 | 31-12-2019 | £256,239 Cash £286,607 equity |
Pixelpin Ltd | 2019-06-21 | 31-12-2018 | £1,258,114 Cash |
Pixelpin Limited Small abridged accounts | 2018-04-27 | 31-12-2017 | £273,362 Cash £479,203 equity |
Pixelpin Limited Small abridged accounts | 2017-09-28 | 31-12-2016 | £113,174 Cash £148,681 equity |
Pixelpin Limited | 2016-06-10 | 29-02-2016 | £189,068 Cash £242,433 equity |
Pixelpin Limited | 2015-11-24 | 28-02-2015 | £17,382 Cash £-54,202 equity |
Pixelpin Limited | 2014-11-20 | 28-02-2014 | £31,850 Cash £47,035 equity |