About

Registered Number: 02154212
Date of Incorporation: 11/08/1987 (36 years and 8 months ago)
Company Status: Active
Registered Address: Unit 5 College Park, Coldhams Lane, Cambridge, CB1 3HD

 

Based in Cambridge, Pixel Power Ltd was registered on 11 August 1987, it has a status of "Active". The business has 5 directors listed in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALLADERES, Erik Vincent 16 November 2018 - 1
HEINEMANN, Cornelius 16 November 2018 - 1
POETSCHKE, Jens Patrick 16 November 2018 - 1
MILNS, Richard 06 May 1999 30 March 2001 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Nicholas Kenton N/A 16 November 2018 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CH01 - Change of particulars for director 31 July 2020
RESOLUTIONS - N/A 10 March 2020
AA - Annual Accounts 19 February 2020
MR04 - N/A 22 October 2019
CS01 - N/A 12 September 2019
CH01 - Change of particulars for director 06 September 2019
PSC08 - N/A 24 January 2019
PSC07 - N/A 24 January 2019
PSC07 - N/A 24 January 2019
AP01 - Appointment of director 20 November 2018
AA01 - Change of accounting reference date 20 November 2018
AP01 - Appointment of director 20 November 2018
TM02 - Termination of appointment of secretary 19 November 2018
AP01 - Appointment of director 19 November 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 19 July 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 30 August 2017
CS01 - N/A 09 September 2016
AAMD - Amended Accounts 20 June 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 16 September 2014
AA01 - Change of accounting reference date 21 August 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 12 April 2012
CH01 - Change of particulars for director 05 January 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 12 October 2009
AAMD - Amended Accounts 17 August 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 12 September 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 17 April 2007
363a - Annual Return 01 September 2006
363a - Annual Return 31 August 2006
AA - Annual Accounts 16 June 2006
363a - Annual Return 12 September 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 08 September 2003
AA - Annual Accounts 06 January 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 22 May 2002
395 - Particulars of a mortgage or charge 20 March 2002
363s - Annual Return 22 August 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 05 September 2000
AA - Annual Accounts 07 December 1999
363s - Annual Return 18 October 1999
RESOLUTIONS - N/A 17 May 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 May 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
AAMD - Amended Accounts 16 March 1999
AA - Annual Accounts 07 January 1999
363s - Annual Return 27 October 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 29 October 1997
287 - Change in situation or address of Registered Office 10 June 1997
AA - Annual Accounts 07 January 1997
363s - Annual Return 28 November 1996
AA - Annual Accounts 21 December 1995
363s - Annual Return 16 November 1995
AA - Annual Accounts 10 February 1995
363s - Annual Return 27 October 1994
AA - Annual Accounts 13 March 1994
363s - Annual Return 28 November 1993
AA - Annual Accounts 31 January 1993
363a - Annual Return 28 September 1992
AA - Annual Accounts 23 March 1992
363b - Annual Return 02 August 1991
AA - Annual Accounts 04 March 1991
363 - Annual Return 20 December 1990
AA - Annual Accounts 27 February 1990
363 - Annual Return 01 June 1989
AA - Annual Accounts 23 May 1989
287 - Change in situation or address of Registered Office 29 April 1988
PUC 2 - N/A 27 April 1988
288 - N/A 01 February 1988
288 - N/A 01 February 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 January 1988
288 - N/A 21 September 1987
NEWINC - New incorporation documents 11 August 1987

Mortgages & Charges

Description Date Status Charge by
Debenture deed 11 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.