General information

Name:

Pixnamic Ltd

Office Address:

19-20 Bourne Court Southend Road IG8 8HD Woodford Green

Number: 07213827

Incorporation date: 2010-04-06

End of financial year: 28 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pixnamic Limited with reg. no. 07213827 has been a part of the business world for 14 years. This particular Private Limited Company can be reached at 19-20 Bourne Court, Southend Road in Woodford Green and its postal code is IG8 8HD. It has been already fourteen years since Pixnamic Limited is no longer featured under the name Somerset Deli. The enterprise's SIC code is 96090 which means Other service activities not elsewhere classified. Its latest financial reports were submitted for the period up to 2022-04-30 and the latest annual confirmation statement was submitted on 2023-05-14.

In this specific company, the full scope of director's obligations have so far been executed by Andrea G. who was assigned to lead the company in 2010 in April.

Andrea G. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Pixnamic Limited 2010-08-11
  • Somerset Deli Limited 2010-04-06

Financial data based on annual reports

Company staff

Andrea G.

Role: Director

Appointed: 06 April 2010

Latest update: 29 March 2024

People with significant control

Andrea G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 28 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 28 May 2024
Confirmation statement last made up date 14 May 2023
Annual Accounts 31 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 31 January 2014
Annual Accounts 31 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 31 January 2015
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 28 January 2016
Annual Accounts 16 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 16 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Free Download
Confirmation statement with updates 2023/05/14 (CS01)
filed on: 16th, May 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2015

Address:

10 Kite House 50 Meyrick Road

Post code:

SW11 2NJ

City / Town:

London

HQ address,
2016

Address:

10 Kite House 50 Meyrick Road

Post code:

SW11 2NJ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies