PXS LIMITED

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

    Company NamePXS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03276029
    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 PXS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PXS LIMITED located?

    Registered Office Address
    Level 6 Design Centre East
    Chelsea Harbour
    SW10 0XF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PXS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TEALBAY LIMITEDNov 11, 1996Nov 11, 1996

    What are the latest accounts for PXS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for PXS LIMITED?

    Last Confirmation Statement Made Up ToNov 11, 2025
    Next Confirmation Statement DueNov 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 11, 2024
    OverdueNo

    What are the latest filings for PXS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jun 30, 2024

    13 pagesAA

    Confirmation statement made on Nov 11, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    14 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 11, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    14 pagesAA

    Confirmation statement made on Nov 11, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    16 pagesAA

    Total exemption full accounts made up to Jun 30, 2020

    16 pagesAA

    Confirmation statement made on Nov 11, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    13 pagesAA

    Confirmation statement made on Nov 11, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 11, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    12 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 11, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    12 pagesAA

    Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on Apr 16, 2018

    1 pagesTM02

    Registered office address changed from One New Change London EC4M 9AF to Level 6 Design Centre East Chelsea Harbour London SW10 0XF on Apr 16, 2018

    1 pagesAD01

    Confirmation statement made on Nov 11, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2016

    14 pagesAA

    Confirmation statement made on Nov 11, 2016 with updates

    7 pagesCS01

    Full accounts made up to Jun 30, 2015

    14 pagesAA

    Who are the officers of PXS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACKAY, Giles Patrick Cyril
    Design Centre East
    Chelsea Harbour
    SW10 0XF London
    Level 6
    United Kingdom
    Director
    Design Centre East
    Chelsea Harbour
    SW10 0XF London
    Level 6
    United Kingdom
    United KingdomBritishCompany Director57807880011
    WRAGG, Lawrence De Villamil
    Clifton House High Street
    Fowlmere
    SG8 7ST Royston
    Hertfordshire
    Secretary
    Clifton House High Street
    Fowlmere
    SG8 7ST Royston
    Hertfordshire
    BritishCompany Director57807840004
    CMH SECRETARIES LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000940001
    GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
    New Change
    EC4M 9AF London
    One
    Secretary
    New Change
    EC4M 9AF London
    One
    Identification TypeEuropean Economic Area
    Registration Number02540309
    48725320001
    NEEDHAM, Adrian Ronald James
    Penny Patch
    38a Ampney Crucis
    GL7 5SF Cirencester
    Gloucestershire
    Director
    Penny Patch
    38a Ampney Crucis
    GL7 5SF Cirencester
    Gloucestershire
    EnglandBritishProperty Management104298070001
    PARKER, John Richard
    2 Pickets Close
    Bushey Heath
    WD23 1NL Bushey
    Hertfordshire
    Director
    2 Pickets Close
    Bushey Heath
    WD23 1NL Bushey
    Hertfordshire
    BritishCompany Director79492570003
    PARKER, John
    The Chapel
    33 Tyttenhanger Green
    AL4 0RN Tyttenhanger St. Albans
    Hertfordshire
    Director
    The Chapel
    33 Tyttenhanger Green
    AL4 0RN Tyttenhanger St. Albans
    Hertfordshire
    BritishDirector Of Operations71086620001
    WRAGG, Lawrence De Villamil
    Clifton House High Street
    Fowlmere
    SG8 7ST Royston
    Hertfordshire
    Director
    Clifton House High Street
    Fowlmere
    SG8 7ST Royston
    Hertfordshire
    United KingdomBritishCompany Director57807840004
    CMH DIRECTORS LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000930001
    CMH SECRETARIES LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000940001

    Who are the persons with significant control of PXS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bivar Limited
    New Change
    EC4M 9AF London
    One
    England
    Apr 06, 2016
    New Change
    EC4M 9AF London
    One
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number2767173
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Stamford House Investments Limited
    Holborn
    EC1N 2HT London
    33
    England
    Apr 06, 2016
    Holborn
    EC1N 2HT London
    33
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number01970437
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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