Beatpixels Limited OLDHAM


Founded in 2013, Beatpixels, classified under reg no. 08486477 is an active company. Currently registered at 2 Blackdown Grove OL8 3WH, Oldham the company has been in the business for 11 years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022.

The company has 2 directors, namely Michael M., Jason R.. Of them, Jason R. has been with the company the longest, being appointed on 22 May 2013 and Michael M. has been with the company for the least time - from 2 September 2015. As of 25 April 2024, there were 4 ex directors - Janne T., Christoher B. and others listed below. There were no ex secretaries.

Beatpixels Limited Address / Contact

Office Address 2 Blackdown Grove
Town Oldham
Post code OL8 3WH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08486477
Date of Incorporation Fri, 12th Apr 2013
Industry Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
End of financial Year 30th April
Company age 11 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Michael M.

Position: Director

Appointed: 02 September 2015

Jason R.

Position: Director

Appointed: 22 May 2013

Janne T.

Position: Director

Appointed: 01 July 2014

Resigned: 02 September 2015

Christoher B.

Position: Director

Appointed: 01 May 2014

Resigned: 09 July 2015

Ralph A.

Position: Director

Appointed: 01 May 2014

Resigned: 09 July 2015

Yomtov J.

Position: Director

Appointed: 12 April 2013

Resigned: 12 April 2013

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats discovered, there is Michael M. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Jason R. This PSC owns 25-50% shares. The third one is Michael M., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Michael M.

Notified on 7 April 2021
Nature of control: 25-50% shares

Jason R.

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

Michael M.

Notified on 14 March 2017
Ceased on 3 January 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth8 1921 259       
Balance Sheet
Cash Bank On Hand 259 1 5761 3143 08323 37810 72720 279
Current Assets12 98018 00515 2006 5493 3446 00262 48722 81032 030
Debtors1 16017 74615 2004 9732 0302 91939 10912 08311 751
Net Assets Liabilities 1 259-4 716-514-5 2074 37313 157-7 002251
Other Debtors   3182051 33639 10910 57610 360
Property Plant Equipment 6 0485 1404 3693 7133 1564 1764 1744 197
Cash Bank In Hand11 820259       
Net Assets Liabilities Including Pension Asset Liability8 1921 259       
Tangible Fixed Assets7 1166 048       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve8 0921 159       
Shareholder Funds8 1921 259       
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 6744 5825 3536 0096 5667 3038 0398 781
Additions Other Than Through Business Combinations Property Plant Equipment      1 757734765
Average Number Employees During Period 11222222
Bank Borrowings Overdrafts  12      
Corporation Tax Payable  3 1651 166 2 3783 287 1 002
Creditors 22 79425 05611 43212 2644 78553 50633 98635 976
Depreciation Rate Used For Property Plant Equipment  15151515151515
Increase From Depreciation Charge For Year Property Plant Equipment  908771656557737736742
Net Current Assets Liabilities1 076-4 789-9 856-4 883-8 9201 2178 981-11 176-3 946
Other Creditors  15 7915 3259 1232 06341 58833 24133 795
Other Taxation Social Security Payable  1 088950910  85 
Property Plant Equipment Gross Cost  9 7229 7229 7229 72211 47912 21312 978
Total Assets Less Current Liabilities8 1921 259-4 716-514-5 2074 37313 157-7 002251
Trade Creditors Trade Payables  5 0003 9912 2313448 6316601 179
Trade Debtors Trade Receivables  15 2004 6551 8251 583 1 5071 391
Creditors Due Within One Year11 90422 794       
Fixed Assets7 1166 048       
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation9 7229 722       
Tangible Fixed Assets Depreciation2 6063 674       
Tangible Fixed Assets Depreciation Charged In Period 1 068       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Wednesday 3rd January 2024
filed on: 3rd, January 2024
Free Download (3 pages)

Company search