About

Registered Number: 07745570
Date of Incorporation: 18/08/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: Yew Tree Church Road, Stoke Bishop, Bristol, Somerset, BS9 1QL,

 

Founded in 2011, Pixelpin Ltd have registered office in Bristol, it has a status of "Active". We don't currently know the number of employees at this business. Lee, Jonathan, Turner, John, Mckeown, Ronan, Smith, Sharon Ann, Orpheus Corporation Limited, Anderson, Geoffrey Charles, Dyce, Alex, Taylor, Brian Harry are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, John 13 November 2019 - 1
ANDERSON, Geoffrey Charles 24 May 2012 31 December 2019 1
DYCE, Alex 12 November 2015 01 September 2018 1
TAYLOR, Brian Harry 18 August 2011 10 November 2017 1
Secretary Name Appointed Resigned Total Appointments
LEE, Jonathan 14 October 2019 - 1
MCKEOWN, Ronan 17 October 2013 12 July 2017 1
SMITH, Sharon Ann 12 July 2017 07 October 2019 1
ORPHEUS CORPORATION LIMITED 06 July 2012 17 October 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 31 March 2020
TM01 - Termination of appointment of director 19 February 2020
AP01 - Appointment of director 07 January 2020
TM01 - Termination of appointment of director 07 January 2020
AP01 - Appointment of director 14 November 2019
AP03 - Appointment of secretary 14 October 2019
TM02 - Termination of appointment of secretary 14 October 2019
CS01 - N/A 13 September 2019
SH01 - Return of Allotment of shares 21 August 2019
AA - Annual Accounts 20 June 2019
SH01 - Return of Allotment of shares 21 March 2019
TM01 - Termination of appointment of director 20 March 2019
RESOLUTIONS - N/A 06 February 2019
TM01 - Termination of appointment of director 20 September 2018
PSC07 - N/A 20 September 2018
CH01 - Change of particulars for director 30 August 2018
CS01 - N/A 30 August 2018
AD01 - Change of registered office address 03 August 2018
AA - Annual Accounts 26 April 2018
SH01 - Return of Allotment of shares 20 December 2017
AP01 - Appointment of director 28 November 2017
TM01 - Termination of appointment of director 21 November 2017
CS01 - N/A 29 September 2017
AA - Annual Accounts 27 September 2017
RP04SH01 - N/A 25 September 2017
RP04SH01 - N/A 21 September 2017
RP04SH01 - N/A 21 September 2017
SH01 - Return of Allotment of shares 23 August 2017
SH01 - Return of Allotment of shares 23 August 2017
AD01 - Change of registered office address 19 July 2017
AA01 - Change of accounting reference date 19 July 2017
AP03 - Appointment of secretary 19 July 2017
TM02 - Termination of appointment of secretary 19 July 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 09 June 2016
AA01 - Change of accounting reference date 31 May 2016
AP01 - Appointment of director 21 January 2016
AP01 - Appointment of director 21 January 2016
AP01 - Appointment of director 21 January 2016
SH01 - Return of Allotment of shares 30 November 2015
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 03 September 2014
AP03 - Appointment of secretary 03 September 2014
CH01 - Change of particulars for director 03 September 2014
CH01 - Change of particulars for director 03 September 2014
TM02 - Termination of appointment of secretary 03 September 2014
AD01 - Change of registered office address 05 August 2014
AD01 - Change of registered office address 17 July 2014
CH04 - Change of particulars for corporate secretary 30 October 2013
CH01 - Change of particulars for director 17 October 2013
AD01 - Change of registered office address 17 October 2013
AR01 - Annual Return 09 September 2013
RESOLUTIONS - N/A 21 May 2013
SH01 - Return of Allotment of shares 21 May 2013
SH01 - Return of Allotment of shares 21 May 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 May 2013
AA - Annual Accounts 15 May 2013
AA - Annual Accounts 15 May 2013
AA01 - Change of accounting reference date 13 May 2013
SH01 - Return of Allotment of shares 29 April 2013
AR01 - Annual Return 10 September 2012
RESOLUTIONS - N/A 23 August 2012
SH08 - Notice of name or other designation of class of shares 23 August 2012
SH10 - Notice of particulars of variation of rights attached to shares 23 August 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 August 2012
SH01 - Return of Allotment of shares 23 August 2012
AP04 - Appointment of corporate secretary 06 July 2012
AD01 - Change of registered office address 06 July 2012
SH01 - Return of Allotment of shares 06 July 2012
AP01 - Appointment of director 27 June 2012
NEWINC - New incorporation documents 18 August 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.