About

Registered Number: 08056365
Date of Incorporation: 03/05/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: Clover House, John Wilson Business Park, Whitstable, Kent, CT5 3QZ,

 

Established in 2012, Pixel Mappers Ltd have registered office in Whitstable. We don't know the number of employees at the organisation. Pitman, Matthew, Pitman, Matthew, Pitman, Pamela, Wilson, Pamela, Pitman, Matthew are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PITMAN, Matthew 01 April 2018 - 1
PITMAN, Pamela 03 May 2012 - 1
PITMAN, Matthew 03 May 2012 03 May 2012 1
Secretary Name Appointed Resigned Total Appointments
PITMAN, Matthew 03 May 2012 - 1
WILSON, Pamela 03 May 2012 03 May 2012 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
PSC04 - N/A 14 May 2020
PSC04 - N/A 14 May 2020
CH01 - Change of particulars for director 14 May 2020
CH01 - Change of particulars for director 14 May 2020
AD01 - Change of registered office address 14 May 2020
PSC04 - N/A 14 May 2020
PSC04 - N/A 14 May 2020
CH03 - Change of particulars for secretary 14 May 2020
CH01 - Change of particulars for director 14 May 2020
CH01 - Change of particulars for director 14 May 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 14 June 2019
AA - Annual Accounts 08 February 2019
CS01 - N/A 21 June 2018
AP01 - Appointment of director 21 June 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 16 June 2017
AA - Annual Accounts 21 February 2017
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 29 February 2016
CH01 - Change of particulars for director 11 August 2015
CH03 - Change of particulars for secretary 11 August 2015
AD01 - Change of registered office address 11 August 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 14 May 2014
CH01 - Change of particulars for director 19 March 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 30 May 2013
TM02 - Termination of appointment of secretary 13 June 2012
AP03 - Appointment of secretary 13 June 2012
TM01 - Termination of appointment of director 13 June 2012
AP01 - Appointment of director 13 June 2012
SH01 - Return of Allotment of shares 11 May 2012
CH01 - Change of particulars for director 08 May 2012
NEWINC - New incorporation documents 03 May 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.