PIXELBURN LIMITED
Overview
Company Name | PIXELBURN LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05295850 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PIXELBURN LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is PIXELBURN LIMITED located?
Registered Office Address | 17 St. Neots Road Hardwick CB23 7QH Cambridge England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PIXELBURN LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2025 |
Next Accounts Due On | Aug 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for PIXELBURN LIMITED?
Last Confirmation Statement Made Up To | Nov 24, 2025 |
---|---|
Next Confirmation Statement Due | Dec 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 24, 2024 |
Overdue | No |
What are the latest filings for PIXELBURN LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Nov 30, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 24, 2024 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2023 | 9 pages | AA | ||||||||||
Registered office address changed from Orchard House 203 Baldock Road Letchworth Garden City Hertfordshire SG6 2EJ to 17 st. Neots Road Hardwick Cambridge CB23 7QH on May 24, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 24, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 24, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Nov 24, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 6 pages | AA | ||||||||||
Director's details changed for Scott Warren on Feb 09, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from 10 Rose Walk Royston Hertfordshire SG8 5HG to Orchard House 203 Baldock Road Letchworth Garden City Hertfordshire SG6 2EJ on Feb 09, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 24, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of PIXELBURN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WARREN, Linda Muriel | Secretary | 17 St Neots Road Hardwick CB3 7QH Cambridge Cambridgeshire | British | Secretary | 113980000001 | |||||
WARREN, Scott | Director | St. Neots Road Hardwick CB23 7QH Cambridge 17 England | England | British | Designer | 103204270003 | ||||
WARREN, Scott | Secretary | 81d Kneesworth Street SG8 5AH Royston Hertfordshire | British | Designer | 103204270001 | |||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
MML REGISTRARS LIMITED | Secretary | 9 Harforde Court Foxholes Business Park, John Tate Road SG13 7NW Hertford Hertfordshire | 105803110001 | |||||||
CANNON, Patrick | Director | 108 Coalport Close Church Langley CM17 9RA Harlow Essex | British | Designer | 103204230001 | |||||
FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of PIXELBURN LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Scott Warren | Apr 06, 2016 | St. Neots Road Hardwick CB23 7QH Cambridge 17 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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