Pixelprice Ltd LIVERPOOL


Founded in 2016, Pixelprice, classified under reg no. 10426627 is an active company. Currently registered at Flat 8 17 Princes Avenue L8 2TB, Liverpool the company has been in the business for eight years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on Monday 31st October 2022.

The company has one director. Imran P., appointed on 1 July 2020. There are currently no secretaries appointed. As of 24 April 2024, there were 4 ex directors - Ahmad A., Niloofer B. and others listed below. There were no ex secretaries.

Pixelprice Ltd Address / Contact

Office Address Flat 8 17 Princes Avenue
Office Address2 Princes Park
Town Liverpool
Post code L8 2TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10426627
Date of Incorporation Thu, 13th Oct 2016
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st October
Company age 8 years old
Account next due date Wed, 31st Jul 2024 (98 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 13th Sep 2023 (2023-09-13)
Last confirmation statement dated Tue, 30th Aug 2022

Company staff

Imran P.

Position: Director

Appointed: 01 July 2020

Ahmad A.

Position: Director

Appointed: 01 July 2020

Resigned: 21 January 2023

Niloofer B.

Position: Director

Appointed: 01 December 2016

Resigned: 06 June 2018

Imran P.

Position: Director

Appointed: 13 October 2016

Resigned: 01 July 2020

Talha K.

Position: Director

Appointed: 13 October 2016

Resigned: 01 July 2020

People with significant control

The register of PSCs who own or control the company includes 3 names. As we discovered, there is Ahmad A. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Talha K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Imran P., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Ahmad A.

Notified on 1 July 2020
Nature of control: significiant influence or control

Talha K.

Notified on 13 October 2016
Ceased on 1 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Imran P.

Notified on 13 October 2016
Ceased on 1 July 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth5 457     
Balance Sheet
Cash Bank On Hand12 5222 576    
Current Assets44 44249 5661 0541 10644 12742 374
Debtors1 7725 230    
Net Assets Liabilities5 45714 0801182461 3651 388
Property Plant Equipment10 9519 257    
Total Inventories25 91538 756    
Cash Bank In Hand16 755     
Net Assets Liabilities Including Pension Asset Liability5 457     
Stocks Inventory25 915     
Tangible Fixed Assets10 951     
Reserves/Capital
Called Up Share Capital100     
Profit Loss Account Reserve5 357     
Shareholder Funds5 457     
Other
Accumulated Depreciation Impairment Property Plant Equipment2 1874 097    
Additions Other Than Through Business Combinations Property Plant Equipment 216    
Average Number Employees During Period33111 
Creditors49 93544 7433 2103 32153 37148 671
Increase From Depreciation Charge For Year Property Plant Equipment 1 910    
Net Current Assets Liabilities-5 4944 8231 0541 10644 12742 374
Other Creditors38 30932 170    
Property Plant Equipment Gross Cost13 13813 354    
Taxation Social Security Payable6 7817 945    
Trade Creditors Trade Payables4 8454 628    
Trade Debtors Trade Receivables1 7725 230    
Fixed Assets10 9519 2572 2742 46110 6097 685
Total Assets Less Current Liabilities5 45714 0803 3283 56754 73650 059
Creditors Due Within One Year49 936     
Tangible Fixed Assets Additions13 138     
Tangible Fixed Assets Cost Or Valuation13 138     
Tangible Fixed Assets Depreciation2 187     
Tangible Fixed Assets Depreciation Charged In Period2 187     

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 19th, December 2023
Free Download (1 page)

Company search