Cambridge Pixel Ltd ROYSTON


Cambridge Pixel started in year 2007 as Private Limited Company with registration number 06174486. The Cambridge Pixel company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Royston at New Cambridge House Bassingbourn Road. Postal code: SG8 0SS.

Currently there are 2 directors in the the firm, namely Richard W. and David J.. In addition one secretary - Ceridwyn J. - is with the company. As of 16 June 2024, there was 1 ex director - John S.. There were no ex secretaries.

Cambridge Pixel Ltd Address / Contact

Office Address New Cambridge House Bassingbourn Road
Office Address2 Litlington
Town Royston
Post code SG8 0SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06174486
Date of Incorporation Wed, 21st Mar 2007
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (198 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Richard W.

Position: Director

Appointed: 26 June 2007

Ceridwyn J.

Position: Secretary

Appointed: 21 March 2007

David J.

Position: Director

Appointed: 21 March 2007

John S.

Position: Director

Appointed: 01 March 2009

Resigned: 23 January 2020

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats identified, there is Cambridge Pixel Eot Ltd from Royston, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is David J. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Richard W., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Cambridge Pixel Eot Ltd

New Cambridge House Bassingbourn Road, Litlington, Royston, SG8 0SS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 25 March 2020
Nature of control: 75,01-100% shares

David J.

Notified on 6 April 2016
Ceased on 25 March 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Richard W.

Notified on 6 April 2016
Ceased on 25 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 257 5672 675 6842 868 794       
Balance Sheet
Cash Bank In Hand2 675 9143 267 2372 843 494       
Cash Bank On Hand  2 843 4943 957 3323 823 6833 877 6036 078 3953 186 7321 910 6462 715 459
Current Assets2 949 2663 573 2603 363 7284 324 2345 280 1555 062 2896 572 5733 610 8752 976 6063 502 002
Debtors154 661197 717408 489302 3571 395 4721 110 378424 259355 742952 034654 078
Net Assets Liabilities  2 868 7943 523 5463 896 0624 025 1291 875 9732 269 6461 795 9122 938 393
Net Assets Liabilities Including Pension Asset Liability2 257 5672 675 6842 868 794       
Other Debtors  121212     
Property Plant Equipment  15 28912 72710 4549 49014 55412 74710 3986 061
Stocks Inventory59 91845 89149 236       
Tangible Fixed Assets5 2678 01915 289       
Total Inventories  49 23664 54561 00074 30869 91968 401113 926132 465
Reserves/Capital
Called Up Share Capital162162162       
Profit Loss Account Reserve2 257 4052 675 5222 868 632       
Shareholder Funds2 257 5672 675 6842 868 794       
Other
Accrued Liabilities  275 882435 124709 864     
Accumulated Depreciation Impairment Property Plant Equipment  39 50347 07554 80460 61965 07569 38274 37116 728
Average Number Employees During Period   10101112141313
Corporation Tax Payable  154 940189 091456 272     
Creditors  507 165810 8701 392 5611 044 8474 708 3891 351 5541 189 116568 155
Creditors Due Within One Year695 795903 914507 165       
Current Asset Investments58 77362 41562 509       
Dividends Paid   502 660      
Future Minimum Lease Payments Under Non-cancellable Operating Leases  90 28867 71645 14439 93249 46049 46058 98249 460
Increase From Depreciation Charge For Year Property Plant Equipment   7 5727 7295 8154 4564 3074 9894 875
Net Current Assets Liabilities2 253 4712 669 3462 856 5633 513 3643 887 5944 017 4421 864 1842 259 3211 787 4902 933 847
Number Shares Allotted 6262       
Number Shares Issued Fully Paid   62626262626262
Other Creditors   119 400      
Other Taxation Social Security Payable  51 51736 333191 763     
Par Value Share 111111111
Prepayments Accrued Income  8 1668 3478 252     
Profit Loss   1 157 412      
Property Plant Equipment Gross Cost  54 79259 80265 25870 10979 62982 12984 76922 789
Provisions  3 0582 5451 9861 8032 7652 4221 9761 515
Provisions For Liabilities Balance Sheet Subtotal  3 0582 5451 9861 8032 7652 4221 9761 515
Provisions For Liabilities Charges1 1711 6813 058       
Share Capital Allotted Called Up Paid626262       
Tangible Fixed Assets Additions 7 80912 532       
Tangible Fixed Assets Cost Or Valuation34 45142 26054 792       
Tangible Fixed Assets Depreciation29 18434 24139 503       
Tangible Fixed Assets Depreciation Charged In Period 5 0575 262       
Total Additions Including From Business Combinations Property Plant Equipment   5 0105 4564 8519 5202 5002 6401 518
Total Assets Less Current Liabilities2 258 7382 677 3652 871 8523 526 0913 898 0484 026 9321 878 7382 272 0681 797 8882 939 908
Trade Creditors Trade Payables  24 82630 92234 662     
Trade Debtors Trade Receivables  400 311293 9981 387 208     
Disposals Decrease In Depreciation Impairment Property Plant Equipment         62 518
Disposals Property Plant Equipment         63 498

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2024/03/14
filed on: 15th, April 2024
Free Download (3 pages)

Company search

Advertisements