PIXELHEADS LTD

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

    Company NamePIXELHEADS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05895079
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PIXELHEADS LTD?

    • Information technology consultancy activities (62020) / Information and communication

    Where is PIXELHEADS LTD located?

    Registered Office Address
    54 Frankswood Avenue
    Petts Wood
    BR5 1BN Orpington
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of PIXELHEADS LTD?

    Previous Company Names
    Company NameFromUntil
    DESIGNSAVVY LTDNov 07, 2012Nov 07, 2012
    MIKE KING LIMITEDAug 03, 2006Aug 03, 2006

    What are the latest accounts for PIXELHEADS LTD?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2021

    What are the latest filings for PIXELHEADS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Micro company accounts made up to Feb 28, 2021

    3 pagesAA

    Previous accounting period extended from Aug 31, 2020 to Feb 28, 2021

    1 pagesAA01

    Confirmation statement made on Aug 03, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2019

    2 pagesAA

    Confirmation statement made on Aug 03, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2018

    2 pagesAA

    Confirmation statement made on Aug 03, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2017

    2 pagesAA

    Confirmation statement made on Aug 03, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2016

    2 pagesAA

    Confirmation statement made on Aug 03, 2016 with updates

    6 pagesCS01

    Micro company accounts made up to Aug 31, 2015

    2 pagesAA

    Annual return made up to Aug 03, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 03, 2015

    Statement of capital on Aug 03, 2015

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Aug 31, 2014

    11 pagesAA

    Annual return made up to Aug 03, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2014

    Statement of capital on Sep 16, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Aug 31, 2013

    4 pagesAA

    Annual return made up to Aug 03, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2013

    Statement of capital on Sep 17, 2013

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Aug 31, 2012

    4 pagesAA

    Certificate of change of name

    Company name changed designsavvy LTD\certificate issued on 08/11/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 08, 2012

    Change company name resolution on Nov 08, 2012

    RES15
    change-of-nameNov 08, 2012

    Change of name by resolution

    NM01

    Certificate of change of name

    Company name changed mike king LIMITED\certificate issued on 07/11/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 07, 2012

    Change company name resolution on Nov 06, 2012

    RES15
    change-of-nameNov 07, 2012

    Change of name by resolution

    NM01

    Annual return made up to Aug 03, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Aug 31, 2011

    4 pagesAA

    Who are the officers of PIXELHEADS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIMMER, Zoe
    Frankswood Avenue
    Petts Wood
    BR5 1BN Orpington
    54
    Kent
    England
    Secretary
    Frankswood Avenue
    Petts Wood
    BR5 1BN Orpington
    54
    Kent
    England
    British114865390001
    DIMMER, Zoe Louise
    Frankswood Avenue
    Petts Wood
    BR5 1BN Orpington
    54
    Kent
    United Kingdom
    Director
    Frankswood Avenue
    Petts Wood
    BR5 1BN Orpington
    54
    Kent
    United Kingdom
    EnglandBritish114865390002
    KING, Michael Stuart
    Frankswood Avenue
    Petts Wood
    BR5 1BN Orpington
    54
    Kent
    Director
    Frankswood Avenue
    Petts Wood
    BR5 1BN Orpington
    54
    Kent
    EnglandBritish114865690002
    SW CORPORATE SERVICES LTD
    62 Beresford Street
    SE18 6BG London
    Secretary
    62 Beresford Street
    SE18 6BG London
    112000280001
    SW INCORPORATION LIMITED
    62 Beresford Street
    SE18 6BG London
    Director
    62 Beresford Street
    SE18 6BG London
    61643620001

    Who are the persons with significant control of PIXELHEADS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Stuart King
    Frankswood Avenue
    Petts Wood
    BR5 1BN Orpington
    54
    Kent
    Aug 03, 2016
    Frankswood Avenue
    Petts Wood
    BR5 1BN Orpington
    54
    Kent
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Miss Zoe Louise Dimmer
    Frankswood Avenue
    Petts Wood
    BR5 1BN Orpington
    54
    Kent
    Aug 03, 2016
    Frankswood Avenue
    Petts Wood
    BR5 1BN Orpington
    54
    Kent
    No
    Nationality: British
    Country of Residence: England
    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