REDPIXIE LTD
Overview
| Company Name | REDPIXIE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03723293 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of REDPIXIE LTD?
- Other information technology service activities (62090) / Information and communication
Where is REDPIXIE LTD located?
| Registered Office Address | Ground Floor 210 Wharfedale Road RG41 5TP Winnersh Triangle Berkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of REDPIXIE LTD?
| Company Name | From | Until |
|---|---|---|
| SBEE RACING LIMITED | Mar 01, 1999 | Mar 01, 1999 |
What are the latest accounts for REDPIXIE LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2020 |
What are the latest filings for REDPIXIE LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||||||
Termination of appointment of Juzer Shaikhali as a director on Oct 31, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Irit Frogel as a director on Oct 31, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on May 22, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Redpixie Group Limited as a person with significant control on Feb 02, 2022 | 2 pages | PSC05 | ||||||||||||||
Previous accounting period extended from Jun 30, 2021 to Oct 31, 2021 | 1 pages | AA01 | ||||||||||||||
Appointment of Mr Juzer Shaikhali as a director on Mar 22, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Marc Edward Waters as a director on Mar 22, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Philippa Anne Oram as a director on Mar 22, 2022 | 1 pages | TM01 | ||||||||||||||
Satisfaction of charge 037232930001 in full | 1 pages | MR04 | ||||||||||||||
Full accounts made up to Jun 30, 2020 | 24 pages | AA | ||||||||||||||
Confirmation statement made on May 22, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Cessation of Redpixie Holdings Limited as a person with significant control on Sep 17, 2020 | 1 pages | PSC07 | ||||||||||||||
Notification of Redpixie Group Limited as a person with significant control on Sep 17, 2020 | 2 pages | PSC02 | ||||||||||||||
Register(s) moved to registered office address Ground Floor 210 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP | 1 pages | AD04 | ||||||||||||||
Registered office address changed from Amen Corner Cain Road Bracknell RG12 1HN England to Ground Floor 210 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP on Feb 16, 2021 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from Eagle House 167 City Road London EC1V 1NR England to Amen Corner Cain Road Bracknell RG12 1HN on Oct 07, 2020 | 1 pages | AD01 | ||||||||||||||
Statement of capital on Sep 30, 2020
| 5 pages | SH19 | ||||||||||||||
legacy | 6 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of REDPIXIE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FROGEL, Irit | Director | 210 Wharfedale Road RG41 5TP Winnersh Triangle Ground Floor Berkshire United Kingdom | Israel | Israeli | 301713220001 | |||||
| BULLERS, Peter | Secretary | 74 Rivington Street EC2A 3AY London The Black And White Building England | British | 51526260001 | ||||||
| TROWER, Tara Dawn | Secretary | c/o Hewlett-Packard Ltd Cain Road RG12 1HN Bracknell Amen Corner Berkshire England | 245518630001 | |||||||
| READYMADE SECRETARIES LTD | Nominee Secretary | Ground Floor 334 Whitchurch Road CF4 3NG Cardiff | 900013920001 | |||||||
| ANDERSON, Dirk | Director | Shoreditch High Street E1 6JN London 113 England | England | British | 67395450003 | |||||
| BULLERS, Simon Nicholas | Director | Shoreditch High Street E1 6JN London 113 England | United Kingdom | British | 62926850005 | |||||
| DOWELL, Perry Michael Lee James | Director | Shoreditch High Street E1 6JN London 113 United Kingdom | England | British | 74958190001 | |||||
| FELDMAN, Mitchell Craig | Director | Shoreditch High Street E1 6JN London 113 England | United Kingdom | British | 162921480001 | |||||
| GODFREY, Robert Stephen | Director | Shoreditch High Street E1 6JN London 113 United Kingdom | United Kingdom | British | 175333960001 | |||||
| GREER, Paul | Director | 74 Rivington Street EC2A 3AY London The Black And White Building England | England | British | 147202320002 | |||||
| ORAM, Philippa Anne | Director | c/o Hewlett-Packard Limited Cain Road RG12 1HN Bracknell Amen Corner Berkshire England | United Kingdom | British | 216446590001 | |||||
| SHAIKHALI, Juzer | Director | 210 Wharfedale Road RG41 5TP Winnersh Triangle Ground Floor Berkshire United Kingdom | England | British | 123578150001 | |||||
| WATERS, Marc Edward | Director | c/o Hewlett-Packard Ltd Cain Road RG12 1HN Bracknell Amen Corner Berkshire England | England | British | 215894210001 | |||||
| READYMADE NOMINEES LTD | Nominee Director | Ground Floor 334 Whitchurch Road CF4 3NG Cardiff | 900013910001 |
Who are the persons with significant control of REDPIXIE LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hewlett-Packard Holdings Limited | Sep 17, 2020 | Wharfedale Road Winnersh RG41 5TP Wokingham Ground Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Redpixie Holdings Limited | Apr 06, 2016 | Shoreditch High Street E1 6JN London 113 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does REDPIXIE LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jun 13, 2016 Delivered On Jun 13, 2016 | Satisfied | ||
Brief description A legal assignment of contract monies. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 09, 2016 Delivered On May 09, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 04, 2015 Delivered On Aug 04, 2015 | Satisfied | ||
Brief description A fixed and floating charge over all assets. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does REDPIXIE LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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