Pixl Tech Ltd LONDON


Pixl Tech started in year 2014 as Private Limited Company with registration number 09347105. The Pixl Tech company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 124 City Road. Postal code: EC1V 2NX.

The company has one director. Michael C., appointed on 9 December 2014. There are currently no secretaries appointed. As of 29 May 2024, there were 4 ex directors - Karen A., Rajani P. and others listed below. There were no ex secretaries.

Pixl Tech Ltd Address / Contact

Office Address 124 City Road
Town London
Post code EC1V 2NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09347105
Date of Incorporation Tue, 9th Dec 2014
Industry Construction of other civil engineering projects n.e.c.
Industry Business and domestic software development
End of financial Year 31st December
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Michael C.

Position: Director

Appointed: 09 December 2014

Karen A.

Position: Director

Appointed: 01 November 2018

Resigned: 04 March 2024

Rajani P.

Position: Director

Appointed: 01 August 2016

Resigned: 28 July 2018

Dharmendra L.

Position: Director

Appointed: 08 April 2015

Resigned: 04 March 2024

Hitendra P.

Position: Director

Appointed: 08 April 2015

Resigned: 14 September 2021

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we researched, there is Michael C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Dharmendra L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Hitendra P., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Dharmendra L.

Notified on 6 April 2016
Ceased on 4 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Hitendra P.

Notified on 6 April 2016
Ceased on 14 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth-17 437-33 465     
Balance Sheet
Current Assets1381 3101 3853 21840 3349 5486 580
Net Assets Liabilities 33 46554 39043 557-46 824-76 824-104 004
Net Assets Liabilities Including Pension Asset Liability-17 437-33 465     
Reserves/Capital
Called Up Share Capital30050 300     
Profit Loss Account Reserve-17 737-83 765     
Shareholder Funds-17 437-33 465     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   10 000   
Average Number Employees During Period    443
Creditors 34 77555 77546 77590 80088 800111 798
Depreciation Amortisation Impairment Expense    1 2141 2141 214
Fixed Assets   4 8563 6422 4281 214
Net Current Assets Liabilities1381 31054 39043 557-51 219-79 252-105 218
Other Operating Expenses Format2    92 02838 35821 015
Other Operating Income Format2    4 1232 
Profit Loss    -66 736-29 248-27 178
Staff Costs Employee Benefits Expense      7 601
Tax Tax Credit On Profit Or Loss On Ordinary Activities    -19 383-8 708-2 652
Total Assets Less Current Liabilities1381 31054 38943 557-46 824-76 824-104 004
Turnover Revenue    3 0001 614 
Creditors Due After One Year17 57534 775     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 12th, March 2024
Free Download (1 page)

Company search