Pixers Rnd Ltd LONDON


Pixers Rnd Ltd is a private limited company that can be found at 3Rd Floor, 207 Regent Street, London W1B 3HH. Its total net worth is valued to be roughly 3784 pounds, and the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2012-02-24, this 12-year-old.
The company is officially categorised as "business and domestic software development" (SIC: 62012), "other information technology service activities" (Standard Industrial Classification: 62090). According to official information there was a name change on 2021-01-14 and their previous name was Pixers Ltd..
The last confirmation statement was sent on 2023-05-03 and the date for the next filing is 2024-05-17. Furthermore, the statutory accounts were filed on 28 February 2023 and the next filing is due on 30 November 2024.

Pixers Rnd Ltd Address / Contact

Office Address 3rd Floor
Office Address2 207 Regent Street
Town London
Post code W1B 3HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07964145
Date of Incorporation Fri, 24th Feb 2012
Industry Business and domestic software development
Industry Other information technology service activities
End of financial Year 29th February
Company age 12 years old
Account next due date Sat, 30th Nov 2024 (186 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Pignus Investment Management Limited

Position: Corporate Director

Appointed: 01 September 2023

Mikolaj W.

Position: Director

Appointed: 04 October 2022

Resigned: 01 September 2023

Maciej B.

Position: Director

Appointed: 26 February 2019

Resigned: 04 October 2022

Aleksandra S.

Position: Director

Appointed: 31 May 2017

Resigned: 26 February 2019

Maciej Z.

Position: Director

Appointed: 18 August 2015

Resigned: 01 June 2017

Maciej B.

Position: Secretary

Appointed: 17 August 2015

Resigned: 26 February 2019

Piotr S.

Position: Secretary

Appointed: 24 February 2012

Resigned: 17 July 2015

Maciej B.

Position: Director

Appointed: 24 February 2012

Resigned: 17 August 2015

People with significant control

The register of PSCs that own or have control over the company consists of 8 names. As BizStats established, there is Aleksandra S. This PSC. Another entity in the PSC register is Pignus Investment Management Limited that put Ajeltake Island, Majuro, Marshall Islands as the address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares. The third one is Piotr S., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Aleksandra S.

Notified on 28 December 2023
Nature of control: right to appoint and remove directors

Pignus Investment Management Limited

Trust Company Complex Ajeltake Road, Ajeltake Island, Majuro, Mh96960, Marshall Islands

Legal authority Marshall Islands
Legal form Limited Company
Country registered Marshall Islands
Place registered Marshall Islands
Registration number 109239
Notified on 3 May 2023
Nature of control: 25-50% shares

Piotr S.

Notified on 3 May 2023
Nature of control: 25-50% shares

Artists’ Society Limited

305 Suite Griffith Corporate Centre, P.O. Box 1510, Beachmont, Kingstown, Saint Vincent And The Grenadines

Legal authority Saint Vincent And The Grenadines
Legal form Limited Company
Country registered Saint Vincent And The Grenadines
Place registered Saint Vincent And The Grenadines
Registration number 21665 Ibc 2013
Notified on 4 October 2022
Ceased on 3 May 2023
Nature of control: 75,01-100% shares

Maciej B.

Notified on 28 February 2019
Ceased on 4 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Green Capital Ltd

Cedar Hill Crest PO BOX 182, Kingstown, VC0100, Saint Vincent And The Grenadines

Legal authority Saint Vincent And The Grenadines Law
Legal form Ibc Company
Country registered Saint Vincent And The Grenadines
Place registered Saint Vincent And The Grenadines Registrar
Registration number 21665
Notified on 26 February 2019
Ceased on 27 May 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Aleksandra S.

Notified on 31 May 2017
Ceased on 26 February 2019
Nature of control: significiant influence or control

Maciej Z.

Notified on 1 January 2017
Ceased on 3 July 2017
Nature of control: significiant influence or control

Company previous names

Pixers January 14, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth3 7846 329-3 8726 87743 574      
Balance Sheet
Current Assets4 47946 1891 554 65 801453 64017 645185 670185 670185 670185 670
Net Assets Liabilities    43 57446 567609 372-924 793-924 793-924 793-924 793
Cash Bank In Hand10946 1891 554 55 801      
Debtors    10 000      
Net Assets Liabilities Including Pension Asset Liability3 7846 329-3 8726 87743 574      
Tangible Fixed Assets 21 85123 95114 7905 631      
Reserves/Capital
Called Up Share Capital1 0001 0001 00010 00010 000      
Profit Loss Account Reserve-5 7535 329-4 872-3 12333 574      
Shareholder Funds3 7846 329-3 8726 87743 574      
Other
Version Production Software       2 022   
Average Number Employees During Period      11   
Creditors    27 858225 342527 3791 110 4631 110 4631 110 4631 110 463
Fixed Assets 21 85123 95114 7905 6313 7541 877    
Net Current Assets Liabilities3 784-15 522-28 183-7 91337 943228 298509 734-924 793-924 793-924 793-924 793
Total Assets Less Current Liabilities3 7846 329-3 8726 87743 574232 052507 857-924 793-924 793-924 793-924 793
Creditors Due Within One Year69561 71129 7377 91327 858      
Tangible Fixed Assets Additions 29 1359 384        
Tangible Fixed Assets Cost Or Valuation 29 13538 51938 51938 519      
Tangible Fixed Assets Depreciation 7 28414 56823 72932 888      
Tangible Fixed Assets Depreciation Charged In Period 7 2846 9249 1619 159      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Director appointment termination date: September 1, 2023
filed on: 4th, September 2023
Free Download (1 page)

Company search