General information

Name:

Bluepixie Ltd

Office Address:

Gabrielle House 332-336 Perth Road IG2 6FF Ilford

Number: 07457037

Incorporation date: 2010-12-01

End of financial year: 23 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bluepixie Limited can be contacted at Ilford at Gabrielle House. You can find the firm by referencing its post code - IG2 6FF. The enterprise has been operating on the British market for fourteen years. The enterprise is registered under the number 07457037 and their official status is active. This firm's registered with SIC code 41100 meaning Development of building projects. 2023/02/24 is the last time when the company accounts were reported.

The knowledge we have describing this firm's members implies that there are two directors: Arun P. and Rizwan P. who became a part of the team on Mon, 20th Aug 2012 and Thu, 2nd Dec 2010.

Executives who have control over the firm are as follows: Rizwan P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Arun P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Arun P.

Role: Director

Appointed: 20 August 2012

Latest update: 11 April 2024

Rizwan P.

Role: Director

Appointed: 02 December 2010

Latest update: 11 April 2024

People with significant control

Rizwan P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Arun P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 23 November 2024
Account last made up date 24 February 2023
Confirmation statement next due date 15 December 2023
Confirmation statement last made up date 01 December 2022
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 30 June 2014
Annual Accounts 5 May 2016
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 27 February 2015
Date Approval Accounts 5 May 2016
Annual Accounts
Start Date For Period Covered By Report 28 February 2015
End Date For Period Covered By Report 26 February 2016
Annual Accounts
Start Date For Period Covered By Report 27 February 2016
End Date For Period Covered By Report 24 February 2017
Annual Accounts
Start Date For Period Covered By Report 27 February 2016
End Date For Period Covered By Report 24 February 2017
Annual Accounts
Start Date For Period Covered By Report 27 February 2016
End Date For Period Covered By Report 24 February 2017
Annual Accounts
Start Date For Period Covered By Report 27 February 2016
End Date For Period Covered By Report 24 February 2017
Annual Accounts
Start Date For Period Covered By Report 27 February 2016
End Date For Period Covered By Report 24 February 2017
Annual Accounts
Start Date For Period Covered By Report 27 February 2016
End Date For Period Covered By Report 24 February 2017
Annual Accounts
Start Date For Period Covered By Report 27 February 2016
End Date For Period Covered By Report 24 February 2017
Annual Accounts 28 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 28 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Confirmation statement with updates Friday 1st December 2023 (CS01)
filed on: 5th, December 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

245 - 247 Cranbrook Road

Post code:

IG1 4TD

City / Town:

Ilford

HQ address,
2013

Address:

245 - 247 Cranbrook Road

Post code:

IG1 4TD

City / Town:

Ilford

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
13
Company Age

Similar companies nearby

Closest companies