General information

Name:

Pixel Power Ltd

Office Address:

Unit 5 College Park Coldhams Lane CB1 3HD Cambridge

Number: 02154212

Incorporation date: 1987-08-11

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pixel Power Limited 's been on the market for thirty seven years. Started with Companies House Reg No. 02154212 in the year 1987, it is based at Unit 5 College Park, Cambridge CB1 3HD. This firm's declared SIC number is 62090, that means Other information technology service activities. 2023-06-30 is the last time when company accounts were filed.

The corporation's trademark is "StreamMaster". They proposed it on 2017/01/25 and their IPO published it in the journal number 2017-005.

There's a team of four directors leading the firm right now, namely Frank M., Joerg F., Jens P. and James G. who have been doing the directors duties since 28th November 2021.

Trade marks

Trademark UK00003208647
Trademark image:-
Trademark name:StreamMaster
Status:Application Published
Filing date:2017-01-25
Owner name:Pixel Power Limited
Owner address:College Business Park, Coldhams Lane, Cambridge, United Kingdom, CB1 3HD

Financial data based on annual reports

Company staff

Frank M.

Role: Director

Appointed: 28 November 2021

Latest update: 13 April 2024

Joerg F.

Role: Director

Appointed: 01 August 2021

Latest update: 13 April 2024

Jens P.

Role: Director

Appointed: 16 November 2018

Latest update: 13 April 2024

James G.

Role: Director

Appointed: 30 August 1992

Latest update: 13 April 2024

People with significant control

James G.
Notified on 6 April 2016
Ceased on 16 November 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nicholas W.
Notified on 6 April 2016
Ceased on 16 November 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 13 September 2024
Confirmation statement last made up date 30 August 2023
Annual Accounts 20 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 20 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Small company accounts made up to 2023/06/30 (AA)
filed on: 9th, August 2023
accounts
Free Download Download filing (15 pages)

Additional Information

Accountant/Auditor,
2015

Name:

Berg Kaprow Lewis Llp

Address:

Heydon Lodge Flint Cross Newmarket Road

Post code:

SG8 7PN

City / Town:

Royston

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
36
Company Age

Similar companies nearby

Closest companies