Pixdor Limited LONDON


Founded in 2013, Pixdor, classified under reg no. 08566404 is an active company. Currently registered at 149 Overhill Road SE22 0PT, London the company has been in the business for 11 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 24th May 2017 Pixdor Limited is no longer carrying the name Showkasa.

The firm has one director. Richard V., appointed on 2 June 2017. There are currently no secretaries appointed. As of 25 April 2024, there were 4 ex directors - Sean A., Ian C. and others listed below. There were no ex secretaries.

Pixdor Limited Address / Contact

Office Address 149 Overhill Road
Town London
Post code SE22 0PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08566404
Date of Incorporation Wed, 12th Jun 2013
Industry Other information technology service activities
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Richard V.

Position: Director

Appointed: 02 June 2017

Sean A.

Position: Director

Appointed: 04 September 2017

Resigned: 10 July 2023

Ian C.

Position: Director

Appointed: 04 September 2017

Resigned: 01 October 2018

Basia A.

Position: Director

Appointed: 12 June 2013

Resigned: 02 June 2017

Alex P.

Position: Director

Appointed: 12 June 2013

Resigned: 10 July 2023

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is Richard V. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Alexander P. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard V.

Notified on 13 June 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Alexander P.

Notified on 13 June 2017
Ceased on 10 July 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Showkasa May 24, 2017
Made Ethical May 6, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-12-312021-12-312022-12-31
Net Worth-1 224-1 425-13 19332 733     
Balance Sheet
Current Assets1 2762 3321 19560103 2425 055558
Net Assets Liabilities   32 73355 20226 11021 26470 02770 112
Cash Bank In Hand761 269132      
Net Assets Liabilities Including Pension Asset Liability-1 224-1 425-13 19332 733     
Stocks Inventory1 2001 0631 063      
Tangible Fixed Assets300633475      
Reserves/Capital
Called Up Share Capital22100100     
Profit Loss Account Reserve-1 226-1 427-13 293-37 142     
Shareholder Funds-1 224-1 425-13 19332 733     
Other
Average Number Employees During Period      221
Creditors   14 81114 81144 32749 4704 929320
Depreciation Amortisation Impairment Expense     67502727
Fixed Assets30063347547 48469 91070 43770 49270 40270 375
Net Current Assets Liabilities1 2762 3201 14360103 242126238
Other Operating Expenses Format2     1 9451 72317980
Profit Loss     -2 473-2 37349 0093 079
Raw Materials Consumables Used     461600171 
Total Assets Less Current Liabilities1 5762 9531 61847 54470 01370 43770 73470 52870 613
Turnover Revenue       49 3863 186
Creditors Due After One Year2 8004 37814 81114 811     
Creditors Due Within One Year 1252      
Number Shares Allotted222      
Other Creditors After One Year 4 37814 811      
Par Value Share111      
Non-instalment Debts Due After5 Years2 800        
Other Aggregate Reserves   59 785     
Share Capital Allotted Called Up Paid222      
Share Premium Account   9 990     
Tangible Fixed Assets Additions400544       
Tangible Fixed Assets Cost Or Valuation400944944      
Tangible Fixed Assets Depreciation100311469      
Tangible Fixed Assets Depreciation Charged In Period100211158      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Cessation of a person with significant control 10th July 2023
filed on: 21st, July 2023
Free Download (1 page)

Company search