Piksel Industry Solutions Limited HARROGATE


Founded in 1995, Piksel Industry Solutions, classified under reg no. 03048367 is an active company. Currently registered at Central House HG3 1UG, Harrogate the company has been in the business for twenty nine years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 30th September 2021. Since Thursday 15th July 2021 Piksel Industry Solutions Limited is no longer carrying the name Piksel.

The company has 2 directors, namely David S., Peter B.. Of them, David S., Peter B. have been with the company the longest, being appointed on 30 September 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Piksel Industry Solutions Limited Address / Contact

Office Address Central House
Office Address2 Beckwith Knowle
Town Harrogate
Post code HG3 1UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03048367
Date of Incorporation Fri, 21st Apr 1995
Industry Business and domestic software development
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

David S.

Position: Director

Appointed: 30 September 2021

Peter B.

Position: Director

Appointed: 30 September 2021

Harneet J.

Position: Secretary

Appointed: 30 September 2021

Resigned: 21 July 2023

Paul M.

Position: Director

Appointed: 22 May 2020

Resigned: 30 September 2021

Mark C.

Position: Director

Appointed: 13 September 2017

Resigned: 30 September 2021

Ruth P.

Position: Director

Appointed: 13 September 2017

Resigned: 15 April 2019

Klaus H.

Position: Director

Appointed: 29 February 2016

Resigned: 30 September 2021

Arturo R.

Position: Director

Appointed: 18 October 2012

Resigned: 29 October 2017

Frances J.

Position: Director

Appointed: 16 July 2012

Resigned: 10 October 2012

Fabrice H.

Position: Director

Appointed: 16 July 2012

Resigned: 31 May 2017

Allan D.

Position: Director

Appointed: 16 July 2012

Resigned: 17 October 2012

Robin S.

Position: Director

Appointed: 03 May 2011

Resigned: 17 July 2012

Robin S.

Position: Secretary

Appointed: 03 May 2011

Resigned: 17 July 2012

Gavin C.

Position: Director

Appointed: 03 May 2011

Resigned: 17 July 2012

Kaleil T.

Position: Director

Appointed: 03 May 2011

Resigned: 17 July 2012

Allan D.

Position: Secretary

Appointed: 23 April 2001

Resigned: 03 May 2011

Marlene W.

Position: Director

Appointed: 31 January 1996

Resigned: 03 May 2011

David G.

Position: Secretary

Appointed: 22 December 1995

Resigned: 23 April 2001

Paul T.

Position: Director

Appointed: 21 April 1995

Resigned: 22 December 1995

Richard D.

Position: Director

Appointed: 21 April 1995

Resigned: 22 December 1995

David G.

Position: Director

Appointed: 21 April 1995

Resigned: 03 May 2011

Paul T.

Position: Secretary

Appointed: 21 April 1995

Resigned: 22 December 1995

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 April 1995

Resigned: 21 April 1995

Mark C.

Position: Director

Appointed: 21 April 1995

Resigned: 03 May 2011

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Redcentric Solutions Limited from Harrogate, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Klaus H. This PSC has significiant influence or control over the company,.

Redcentric Solutions Limited

Central House Beckwith Knowle, Harrogate, North Yorkshire, HG3 1UG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 08322856
Notified on 29 September 2021
Nature of control: 75,01-100% shares

Klaus H.

Notified on 6 April 2016
Ceased on 30 September 2021
Nature of control: significiant influence or control

Company previous names

Piksel July 15, 2021
Ioko365 December 9, 2013
Infocom (UK) February 12, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-09-30
Balance Sheet
Cash Bank On Hand1 240 4641 169 4871 609 634965 024
Current Assets16 485 6757 277 8326 967 4798 401 678
Debtors9 533 4385 204 1334 492 8457 436 654
Net Assets Liabilities1 768 392-4 419 3723 767 1532 265 319
Other Debtors7 4019 6559 335242 595
Property Plant Equipment147 395133 92496 73534 335
Other
Audit Fees Expenses  26 990 
Accrued Liabilities Deferred Income5 728 6202 972 4253 301 3642 788 535
Accumulated Amortisation Impairment Intangible Assets5 172 2357 925 116177 28815 529
Accumulated Depreciation Impairment Property Plant Equipment871 406991 6091 062 01456 136
Additions Other Than Through Business Combinations Intangible Assets 3 079 75831 82115 000
Additions Other Than Through Business Combinations Property Plant Equipment 106 73233 2166 453
Administrative Expenses  19 699 2719 975 355
Amortisation Expense Intangible Assets  15 0268 530
Amortisation Impairment Expense Intangible Assets  15 0268 530
Amounts Owed By Group Undertakings  1 000 5643 178 834
Amounts Owed To Group Undertakings2 110 75215 018 503389 273 
Amounts Recoverable On Contracts358 672279 880343 491228 209
Average Number Employees During Period271241226159
Bank Borrowings Overdrafts17 545 638   
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment30 061   
Cash Cash Equivalents Cash Flow Value 1 169 4871 609 634965 024
Cash Flows From Disposal Or Reduction In Control Over Subsidiaries Or Other Businesses   -2 370 001
Corporation Tax Recoverable851 500701 071586 761556 824
Cost Sales  6 496 5913 441 731
Creditors10 907 37620 674 3666 622 6185 625 351
Current Tax For Period  64 00044 383
Deferred Tax Asset Debtors849 011904 212865 0001 403 000
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws   -153 618
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  39 212-384 382
Depreciation Expense Property Plant Equipment  70 40537 138
Depreciation Impairment Expense Property Plant Equipment  70 40537 138
Equity Securities Held100 000100 000  
Finance Lease Liabilities Present Value Total28 529   
Finance Lease Payments Owing Minimum Gross29 296   
Fixed Assets15 069 6939 042 6863 422 29265 992
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss   -560 685
Further Item Tax Increase Decrease Component Adjusting Items  38 239-94 207
Future Finance Charges On Finance Leases767   
Future Minimum Lease Payments Under Non-cancellable Operating Leases  2 593 3981 038 687
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss  104 94286 605
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables  251 748 
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables  -596 9781 570 746
Gain Loss On Disposals Intangible Assets   -370
Gain Loss On Disposals Property Plant Equipment   -31 831
Gross Profit Loss  19 580 0148 967 651
Impairment Loss Reversal On Investments  5 600 000929 999
Income Taxes Paid Refund Classified As Operating Activities  -47 74746 278
Increase Decrease In Current Tax From Adjustment For Prior Periods  38 239-94 207
Increase From Amortisation Charge For Year Intangible Assets 2 752 88115 0268 530
Increase From Depreciation Charge For Year Property Plant Equipment 120 20370 40537 138
Intangible Assets6 022 2976 349 29525 55731 657
Intangible Assets Gross Cost11 194 53214 274 411202 84547 186
Interest Income From Group Undertakings Participating Interests  24 92314 231
Interest Income On Financial Assets That Are Not Fair Value Through Profit Or Loss  24 92314 231
Interest Paid To Group Undertakings  53 36829 548
Interest Payable Similar Charges Finance Costs  53 36829 548
Interest Received Classified As Investing Activities  -24 923-14 231
Investments8 900 0018 900 0003 300 000 
Investments Fixed Assets8 900 0018 900 0003 300 000 
Investments In Subsidiaries8 800 0018 800 0003 300 000 
Issue Equity Instruments  13 800 000 
Key Management Personnel Compensation Total   543 959
Loans From Group Undertakings Participating Interests17 545 638   
Net Cash Flows From Used In Operating Activities  -480 2613 007 389
Net Cash Generated From Operations  -581 376 
Net Current Assets Liabilities5 578 299-13 396 534344 8612 776 327
Net Finance Income Costs  24 92314 231
Net Interest Paid Received Classified As Operating Activities  -53 368-29 548
Number Shares Issued Fully Paid   142 657
Operating Profit Loss -1 026 480216 239-1 110 859
Other Creditors42 36342 44441 00969 565
Other Disposals Decrease In Amortisation Impairment Intangible Assets   170 289
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 043 016
Other Disposals Intangible Assets   170 659
Other Disposals Property Plant Equipment   1 074 731
Other Interest Receivable Similar Income Finance Income  24 92314 231
Other Operating Income Format1  335 496457 530
Other Provisions Balance Sheet Subtotal131 01765 524  
Other Remaining Borrowings17 545 638   
Other Taxation Social Security Payable  1 134 281806 761
Par Value Share   1
Pension Other Post-employment Benefit Costs Other Pension Costs890 574903 588829 893493 784
Percentage Class Share Held In Subsidiary 100100 
Prepayments Accrued Income889 3681 031 5371 322 790703 869
Profit Loss-4 131 996-1 051 932-5 613 475-1 501 834
Profit Loss On Ordinary Activities Before Tax  -5 412 206-2 056 175
Property Plant Equipment Gross Cost1 018 8011 125 5331 158 74990 471
Provisions For Liabilities Balance Sheet Subtotal   577 000
Purchase Intangible Assets  -31 821-15 000
Purchase Property Plant Equipment  -33 216-6 453
Social Security Costs1 830 5021 576 4101 797 904894 955
Taxation Including Deferred Taxation Balance Sheet Subtotal1 202 9451 204 701  
Tax Decrease From Utilisation Tax Losses  96 094 
Tax Expense Credit Applicable Tax Rate  -1 028 319-390 673
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit  64 72044 885
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings   -153 618
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  58 39782 641
Tax Increase Decrease From Effect Foreign Tax Rates  59 81833 483
Tax Tax Credit On Profit Or Loss On Ordinary Activities  201 269-554 341
Total Assets Less Current Liabilities20 647 9921 986 6853 767 1532 842 319
Total Current Tax Expense Credit  162 057-16 341
Total Deferred Tax Expense Credit  39 212-538 000
Total Increase Decrease In Provisions   -577 000
Trade Creditors Trade Payables2 061 6361 882 3871 756 6911 960 490
Trade Debtors Trade Receivables4 282 2883 181 9621 229 9041 123 323
Turnover Revenue  26 076 60512 409 382
Wages Salaries12 723 64811 039 88112 231 0786 742 177
Company Contributions To Defined Benefit Plans Directors  43 76732 692
Director Remuneration  317 354246 695
Director Remuneration Benefits Including Payments To Third Parties  361 121279 387

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounting period ending changed to Friday 30th September 2022 (was Friday 31st March 2023).
filed on: 6th, June 2023
Free Download (1 page)

Company search