PIKSEL INDUSTRY SOLUTIONS LIMITED

PIKSEL INDUSTRY SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePIKSEL INDUSTRY SOLUTIONS LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 03048367
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PIKSEL INDUSTRY SOLUTIONS LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is PIKSEL INDUSTRY SOLUTIONS LIMITED located?

    Registered Office Address
    Central House
    Beckwith Knowle
    HG3 1UG Harrogate
    North Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PIKSEL INDUSTRY SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PIKSEL LIMITEDDec 09, 2013Dec 09, 2013
    IOKO365 LIMITEDFeb 12, 2002Feb 12, 2002
    INFOCOM (UK) LIMITEDApr 21, 1995Apr 21, 1995

    What are the latest accounts for PIKSEL INDUSTRY SOLUTIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2023
    Next Accounts Due OnDec 31, 2023
    Last Accounts
    Last Accounts Made Up ToSep 30, 2021

    What is the status of the latest confirmation statement for PIKSEL INDUSTRY SOLUTIONS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 11, 2024
    Next Confirmation Statement DueApr 25, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 11, 2023
    OverdueYes

    What are the latest filings for PIKSEL INDUSTRY SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Anthony James Ratcliffe as a director on Aug 01, 2025

    2 pagesAP01

    Termination of appointment of Peter James Brotherton as a director on Jul 31, 2025

    1 pagesTM01

    Appointment of Ms Michelle Denise Senecal De Fonseca as a director on May 09, 2025

    2 pagesAP01

    Termination of appointment of David Leslie Senior as a director on Apr 30, 2025

    1 pagesTM01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Mar 07, 2024

    • Capital: GBP 1.07075
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Harneet Jagpal as a secretary on Jul 21, 2023

    1 pagesTM02

    Previous accounting period extended from Sep 30, 2022 to Mar 31, 2023

    1 pagesAA01

    Confirmation statement made on Apr 11, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 11, 2022 with updates

    4 pagesCS01

    Miscellaneous

    Misc
    1 pagesMISC

    Consolidation of shares on Feb 22, 2022

    pagesSH02

    Full accounts made up to Sep 30, 2021

    35 pagesAA

    Previous accounting period shortened from Dec 31, 2021 to Sep 30, 2021

    1 pagesAA01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Consolidation / cancel share prem a/ / cancel share capital redemption reserve 22/02/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolution of varying share rights or name

    RES12

    Change of share class name or designation

    2 pagesSH08

    Statement of capital on Feb 23, 2022

    • Capital: GBP 13,810.53350
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Who are the officers of PIKSEL INDUSTRY SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RATCLIFFE, Anthony James
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    England
    Director
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    England
    EnglandBritish232021100002
    SENECAL DE FONSECA, Michelle Denise
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    England
    Director
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    England
    EnglandBritish,American138807110001
    DUNN, Allan
    2 Thornton Close
    Market Weighton
    YO43 3GG Yorkshire
    Secretary
    2 Thornton Close
    Market Weighton
    YO43 3GG Yorkshire
    British75646050003
    GRIFFITHS, David
    26 Haxby Road
    YO31 8JX York
    North Yorkshire
    Secretary
    26 Haxby Road
    YO31 8JX York
    North Yorkshire
    British56444490001
    JAGPAL, Harneet
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    England
    Secretary
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    England
    287818240001
    SMYTH, Robin
    Silverthorne Road
    SW8 3HE London
    Battersea Studios 80
    United Kingdom
    Secretary
    Silverthorne Road
    SW8 3HE London
    Battersea Studios 80
    United Kingdom
    162518670001
    THOMPSON, Paul James Ainley
    13 Bleachfield
    University Of York
    YO1 5DB York
    Secretary
    13 Bleachfield
    University Of York
    YO1 5DB York
    British42857410001
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    BROTHERTON, Peter James
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    England
    Director
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    England
    EnglandBritish116701310002
    CAMPION, Gavin
    Silverthorne Road
    SW8 3HE London
    Battersea Studios 80
    United Kingdom
    Director
    Silverthorne Road
    SW8 3HE London
    Battersea Studios 80
    United Kingdom
    Dubai, UaeAustralian162520630001
    CHRISTIE, Mark
    Baird Lane
    YO10 5GA York
    The Catalyst
    England
    Director
    Baird Lane
    YO10 5GA York
    The Catalyst
    England
    EnglandBritish238339280001
    CHRISTIE, Mark
    78 Brim Hill
    Hapstead Garden Suburbs
    N2 0HQ London
    Director
    78 Brim Hill
    Hapstead Garden Suburbs
    N2 0HQ London
    United KingdomBritish42857380007
    DENBY, Richard Mark
    69 Well Heads
    Thornton
    BD13 3SJ Bradford
    West Yorkshire
    Director
    69 Well Heads
    Thornton
    BD13 3SJ Bradford
    West Yorkshire
    British64244820001
    DUNN, Allan
    Innovation Way
    York Science Park
    YO10 5ZD York
    C/O Ioko
    North Yorkshire
    United Kingdom
    Director
    Innovation Way
    York Science Park
    YO10 5ZD York
    C/O Ioko
    North Yorkshire
    United Kingdom
    United KingdomBritish155858140001
    GRIFFITHS, David
    The Mill
    6 Mill Drive
    NG31 6JL Grantham
    Director
    The Mill
    6 Mill Drive
    NG31 6JL Grantham
    United KingdomBritish56444490002
    HAMAIDE, Fabrice, Mr.
    1250 Broadway
    New York
    Suite 1902
    Ny10001
    Usa
    Director
    1250 Broadway
    New York
    Suite 1902
    Ny10001
    Usa
    FranceFrench172089990001
    HEILAND, Klaus Peter, Mr.
    Broadway
    Suite 1902
    10001 New York
    1250
    New York
    United States
    Director
    Broadway
    Suite 1902
    10001 New York
    1250
    New York
    United States
    United StatesGerman205648270001
    JARVIS, Frances Anne
    Lancaster Way Business Park
    Witchford
    CB6 3NW Ely
    Unit 39
    United Kingdom
    Director
    Lancaster Way Business Park
    Witchford
    CB6 3NW Ely
    Unit 39
    United Kingdom
    EnglandBritish44210550003
    MARDLING, Paul Richard
    Baird Lane
    YO10 5GA York
    The Catalyst
    England
    Director
    Baird Lane
    YO10 5GA York
    The Catalyst
    England
    EnglandEnglish270026380001
    PATTERSON, Ruth
    Innovation Close
    Heslington
    YO10 5ZD York
    1
    North Yorkshire
    England
    Director
    Innovation Close
    Heslington
    YO10 5ZD York
    1
    North Yorkshire
    England
    EnglandBritish238377170001
    RODRIGUEZ, Arturo
    1250 Broadway
    New York
    Suite 1902
    Ny10001
    Usa
    Director
    1250 Broadway
    New York
    Suite 1902
    Ny10001
    Usa
    United StatesAmerican173448040001
    SENIOR, David Leslie
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    England
    Director
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    England
    United KingdomBritish287818130001
    SMYTH, Robin
    Silverthorne Road
    SW8 3HE London
    Battersea Studios 80
    United Kingdom
    Director
    Silverthorne Road
    SW8 3HE London
    Battersea Studios 80
    United Kingdom
    Dubai, UaeAustralian162523760001
    THOMPSON, Paul James Ainley
    13 Bleachfield
    University Of York
    YO1 5DB York
    Director
    13 Bleachfield
    University Of York
    YO1 5DB York
    British42857410001
    TUZMAN, Kaleil Isaza
    Silverthorne Road
    SW8 3HE London
    Battersea Studios 80
    United Kingdom
    Director
    Silverthorne Road
    SW8 3HE London
    Battersea Studios 80
    United Kingdom
    Dubai, UaeAmerican162521500001
    WITTELSBACH VON BADEN, Marlene Elisabeth
    Esmeralda 960
    1 Floor
    1007 Buevos Aires
    Argentina
    Director
    Esmeralda 960
    1 Floor
    1007 Buevos Aires
    Argentina
    ArgentinaArgentinian56805560002

    Who are the persons with significant control of PIKSEL INDUSTRY SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    England
    Sep 29, 2021
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08322856
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr. Klaus Peter Heiland
    Baird Lane
    YO10 5GA York
    The Catalyst
    England
    Apr 06, 2016
    Baird Lane
    YO10 5GA York
    The Catalyst
    England
    Yes
    Nationality: German
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0