General information

Name:

Pixiepay Limited

Office Address:

James House 40 Lagland Street BH15 1QG Poole

Number: 08222471

Incorporation date: 2012-09-20

End of financial year: 31 January

Category: Private Limited Company

Description

Data updated on:

Pixiepay came into being in 2012 as a company enlisted under no 08222471, located at BH15 1QG Poole at James House. The company has been in business for 12 years and its current status is active - proposal to strike off. Even though recently referred to as Pixiepay Ltd, it was not always so. The company was known as Paybyname until Friday 9th November 2012, at which point it was changed to Namepay. The final transformation came on Thursday 16th May 2013. The firm's registered with SIC code 64999 and their NACE code stands for Financial intermediation not elsewhere classified. Pixiepay Limited reported its latest accounts for the period up to Monday 31st January 2022. The business most recent confirmation statement was filed on Thursday 12th January 2023.

According to the latest update, there seems to be only one director in the company: Greg B. (since Thursday 20th September 2012). Since Monday 12th August 2013 Oliver R., had been fulfilling assigned duties for the business up to the moment of the resignation in August 2020.

  • Previous company's names
  • Pixiepay Ltd 2013-05-16
  • Namepay Limited 2012-11-09
  • Paybyname Limited 2012-09-20

Financial data based on annual reports

Company staff

Greg B.

Role: Director

Appointed: 20 September 2012

Latest update: 18 December 2023

Accounts Documents

Account next due date 31 October 2023
Account last made up date 31 January 2022
Confirmation statement next due date 26 January 2024
Confirmation statement last made up date 12 January 2023
Annual Accounts
Start Date For Period Covered By Report 2012-09-20
Annual Accounts 8 October 2014
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 8 October 2014
Annual Accounts 6 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 6 June 2016
Annual Accounts 2 November 2016
Start Date For Period Covered By Report 2015-10-01
Date Approval Accounts 2 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 2021-02-01
End Date For Period Covered By Report 31 January 2022
Annual Accounts 4 June 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 4 June 2014
Annual Accounts
End Date For Period Covered By Report 30 September 2016

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 9th, January 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
11
Company Age

Similar companies nearby

Closest companies