Portable Pixels Ltd SURBITON


Portable Pixels started in year 2007 as Private Limited Company with registration number 06461075. The Portable Pixels company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Surbiton at 14 St. Andrews Square. Postal code: KT6 4EA. Since March 8, 2010 Portable Pixels Ltd is no longer carrying the name Greg Plumbly.

The company has one director. David C., appointed on 30 September 2018. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Pamela P. who worked with the the company until 31 December 2011.

Portable Pixels Ltd Address / Contact

Office Address 14 St. Andrews Square
Town Surbiton
Post code KT6 4EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06461075
Date of Incorporation Mon, 31st Dec 2007
Industry Other information technology service activities
End of financial Year 29th March
Company age 17 years old
Account next due date Sun, 29th Dec 2024 (196 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

David C.

Position: Director

Appointed: 30 September 2018

Chris P.

Position: Director

Appointed: 21 July 2014

Resigned: 21 November 2014

Greg P.

Position: Director

Appointed: 31 December 2007

Resigned: 30 September 2018

Pamela P.

Position: Secretary

Appointed: 31 December 2007

Resigned: 31 December 2011

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats established, there is 23 Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Gregory P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

23 Limited

87 Goddard Place, London, N19 5GT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03885216
Notified on 30 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Gregory P.

Notified on 6 April 2016
Ceased on 30 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Greg Plumbly March 8, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-302017-12-312019-03-312020-03-302021-03-312022-03-312023-03-31
Balance Sheet
Current Assets24 44374 67476 90367 07830 88021 62041 95041 95062 86362 86349 38849 38649 386
Net Assets Liabilities    22 65623 33531 09231 09227 36027 36042 81742 81542 815
Cash Bank In Hand7 26311 91133 05622 7438 209        
Debtors17 18062 76343 84744 33522 671        
Net Assets Liabilities Including Pension Asset Liability-106 0433 73451 25129 27422 656        
Tangible Fixed Assets14 03710 2106 2732 1271 595        
Reserves/Capital
Called Up Share Capital1100100100100        
Profit Loss Account Reserve-106 0443 63451 15129 17422 556        
Other
Description Principal Activities           62 09062 090
Accrued Liabilities Not Expressed Within Creditors Subtotal        6 5716 5716 5716 5716 571
Creditors    9 81911 52713 36113 36128 93228 932   
Fixed Assets    1 5951 2762 5032 503     
Net Current Assets Liabilities17 98861 69544 97827 14721 06122 05928 58928 58933 93133 93149 38849 38649 386
Total Assets Less Current Liabilities32 02571 90551 251 22 65623 33531 09231 09233 93133 93149 38849 38649 386
Capital Employed-106 0433 73451 25129 27422 656        
Creditors Due After One Year138 06868 171           
Creditors Due Within One Year6 45512 97931 92539 9319 819        
Par Value Share 1111        
Share Capital Allotted Called Up Paid1100100100100        
Tangible Fixed Assets Additions 2 7893 5722 452         
Tangible Fixed Assets Cost Or Valuation23 67226 46130 03332 48532 485        
Tangible Fixed Assets Depreciation9 63516 25123 76030 35830 890        
Tangible Fixed Assets Depreciation Charged In Period 6 6167 5096 598532        
Value Shares Allotted Increase Decrease During Period 99           

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts made up to March 31, 2023
filed on: 10th, October 2023
Free Download (4 pages)

Company search