Pxtech Limited

General information

Name:

Pxtech Ltd

Office Address:

50 Canal Street DE1 2RJ Derby

Number: 03828076

Incorporation date: 1999-08-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pxtech Limited may be gotten hold of in 50 Canal Street, in Derby. Its area code is DE1 2RJ. Pxtech has been in this business since it was started in 1999. Its reg. no. is 03828076. Even though currently it is known as Pxtech Limited, it was not always so. The firm was known under the name Emelex until April 4, 2000, then the company name got changed to Peoplistix. The last change occurred on September 18, 2008. This company's declared SIC number is 62020 meaning Information technology consultancy activities. Its most recent financial reports cover the period up to 2022-12-31 and the most recent confirmation statement was submitted on 2023-08-19.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Derbyshire County Council, with over 5 transactions from worth at least 500 pounds each, amounting to £119,628 in total. The company also worked with the Derby City Council (9 transactions worth £59,440 in total). Pxtech was the service provided to the Derby City Council Council covering the following areas: Supplies And Services and Supplies & Services was also the service provided to the Derbyshire County Council Council covering the following areas: Goods Received/invoice Rec'd A/c, Input Vat and Software Maintenance.

Taking into consideration this specific firm's executives list, since 2022 there have been five directors including: Amanda G., Christopher H. and Ian N..

  • Previous company's names
  • Pxtech Limited 2008-09-18
  • Peoplistix Limited 2000-04-04
  • Emelex Limited 1999-08-19

Financial data based on annual reports

Company staff

Amanda G.

Role: Director

Appointed: 20 January 2022

Latest update: 14 January 2024

Christopher H.

Role: Director

Appointed: 20 January 2022

Latest update: 14 January 2024

Ian N.

Role: Director

Appointed: 16 January 2019

Latest update: 14 January 2024

Richard D.

Role: Director

Appointed: 21 October 2004

Latest update: 14 January 2024

Peter H.

Role: Director

Appointed: 30 August 2000

Latest update: 14 January 2024

People with significant control

The companies that control this firm are as follows: Pxtech Group Limited has substantial control or influence over the company. This business can be reached in Derby at Canal Street, DE1 2RJ and was registered as a PSC under the registration number 13814061.

Pxtech Group Limited
Address: 50 Canal Street, Derby, DE1 2RJ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13814061
Notified on 20 January 2022
Nature of control:
substantial control or influence
Peter H.
Notified on 6 April 2016
Ceased on 20 January 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard D.
Notified on 6 April 2016
Ceased on 20 January 2022
Nature of control:
substantial control or influence
Ian N.
Notified on 16 January 2019
Ceased on 20 January 2022
Nature of control:
substantial control or influence
Adrian H.
Notified on 6 April 2016
Ceased on 20 June 2018
Nature of control:
substantial control or influence
Corinna P.
Notified on 6 April 2016
Ceased on 6 October 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 02 September 2024
Confirmation statement last made up date 19 August 2023
Annual Accounts 28 March 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 28 March 2014
Annual Accounts 19 March 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 19 March 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 28 April 2016
Annual Accounts 29 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 29 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 1 March 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 1 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 26th, September 2023
accounts
Free Download Download filing (9 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Derby City Council 2 £ 10 432.50
2014-04-30 1985696 £ 5 243.00 Supplies And Services
2014-10-28 2117670 £ 5 189.50 Supplies And Services
2013 Derby City Council 1 £ 12 807.98
2013-06-21 1764264 £ 12 807.98 Supplies And Services
2013 Derbyshire County Council 2 £ 46 813.29
2013-08-28 5100044851 £ 39 011.08 Goods Received/invoice Rec'd A/c
2013-08-28 5100044851 £ 7 802.21 Input Vat
2012 Derbyshire County Council 1 £ 37 838.10
2012-10-25 5100044589 £ 37 838.10 Software Maintenance
2011 Derby City Council 2 £ 10 500.00
2011-11-29 1375104 £ 9 187.50 Supplies & Services
2011-11-29 1375104 £ 1 312.50 Supplies & Services
2011 Derbyshire County Council 2 £ 34 977.00
2011-08-12 1900180242 £ 33 627.00 Software Maintenance
2011-08-31 5100016789 £ 1 350.00 Learning Resources Not Ict
2010 Derby City Council 4 £ 25 700.00
2010-11-25 1103679 £ 12 000.00 Supplies & Services
2010-11-30 1090938 £ 10 500.00 Supplies & Services

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 62012 : Business and domestic software development
  • 63120 : Web portals
  • 63110 : Data processing, hosting and related activities
24
Company Age

Closest Companies - by postcode