General information

Name:

Pixers Rnd Limited

Office Address:

3rd Floor 207 Regent Street W1B 3HH London

Number: 07964145

Incorporation date: 2012-02-24

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is located in London under the following Company Registration No.: 07964145. The firm was registered in the year 2012. The office of the firm is situated at 3rd Floor 207 Regent Street. The postal code for this address is W1B 3HH. 3 years from now the company switched its name from Pixers to Pixers Rnd Ltd. This enterprise's registered with SIC code 62012 : Business and domestic software development. The company's most recent financial reports cover the period up to 2023-02-28 and the most current annual confirmation statement was released on 2023-05-03.

One of the directors of this company is another limited company: Pignus Investment Management Limited.

Executives with significant control over this firm are: Aleksandra S.. Pignus Investment Management Limited owns 1/2 or less of company shares. This business can be reached in Ajeltake Island, Majuro at Ajeltake Road, Mh96960 and was registered as a PSC under the registration number 109239. Piotr S. owns 1/2 or less of company shares.

  • Previous company's names
  • Pixers Rnd Ltd 2021-01-14
  • Pixers Ltd. 2012-02-24

Financial data based on annual reports

Company staff

Pignus Investment Management Limited

Role: Corporate Director

Appointed: 01 September 2023

Address: Ajeltake Road, Ajeltake Islands, Marshall Islands

Latest update: 16 March 2024

People with significant control

Aleksandra S.
Notified on 28 December 2023
Nature of control:
right to manage directors
Pignus Investment Management Limited
Address: Trust Company Complex Ajeltake Road, Ajeltake Island, Majuro, Mh96960, Marshall Islands
Legal authority Marshall Islands
Legal form Limited Company
Country registered Marshall Islands
Place registered Marshall Islands
Registration number 109239
Notified on 3 May 2023
Nature of control:
1/2 or less of shares
Piotr S.
Notified on 3 May 2023
Nature of control:
1/2 or less of shares
Artists’ Society Limited
Address: 305 Suite Griffith Corporate Centre, P.O. Box 1510, Beachmont, Kingstown, Saint Vincent And The Grenadines
Legal authority Saint Vincent And The Grenadines
Legal form Limited Company
Country registered Saint Vincent And The Grenadines
Place registered Saint Vincent And The Grenadines
Registration number 21665 Ibc 2013
Notified on 4 October 2022
Ceased on 3 May 2023
Nature of control:
over 3/4 of shares
Maciej B.
Notified on 28 February 2019
Ceased on 4 October 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Green Capital Ltd
Address: Cedar Hill Crest PO BOX 182, Kingstown, VC0100, Saint Vincent And The Grenadines
Legal authority Saint Vincent And The Grenadines Law
Legal form Ibc Company
Country registered Saint Vincent And The Grenadines
Place registered Saint Vincent And The Grenadines Registrar
Registration number 21665
Notified on 26 February 2019
Ceased on 27 May 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Aleksandra S.
Notified on 31 May 2017
Ceased on 26 February 2019
Nature of control:
substantial control or influence
Maciej Z.
Notified on 1 January 2017
Ceased on 3 July 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 17 May 2024
Confirmation statement last made up date 03 May 2023
Annual Accounts 22 November 2013
Start Date For Period Covered By Report 2012-02-24
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 22 November 2013
Annual Accounts 26 November 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 26 November 2014
Annual Accounts 12 February 2016
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 12 February 2016
Annual Accounts 24 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-29
Date Approval Accounts 24 November 2016
Annual Accounts 29 December 2017
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 29 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts
End Date For Period Covered By Report 29 February 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Director appointment termination date: September 1, 2023 (TM01)
filed on: 4th, September 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
  • 62090 : Other information technology service activities
12
Company Age

Closest Companies - by postcode