Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PIXTECH LIMITED
Company Information for

PIXTECH LIMITED

85 SPRINGFIELD ROAD, CHELMSFORD, CM2 6JL,
Company Registration Number
03828277
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pixtech Ltd
PIXTECH LIMITED was founded on 1999-08-19 and has its registered office in Chelmsford. The organisation's status is listed as "Active - Proposal to Strike off". Pixtech Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
PIXTECH LIMITED
 
Legal Registered Office
85 SPRINGFIELD ROAD
CHELMSFORD
CM2 6JL
Other companies in EC4V
 
Filing Information
Company Number 03828277
Company ID Number 03828277
Date formed 1999-08-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts 
VAT Number /Sales tax ID GB921605155  
Last Datalog update: 2020-01-10 00:43:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PIXTECH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PIXTECH LIMITED
The following companies were found which have the same name as PIXTECH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PIXTECH HOLDINGS LLC Delaware Unknown
PIXTECH INCORPORATED California Unknown
PIXTECH INC Idaho Unknown
Pixtech International Co., Limited Unknown Company formed on the 2020-10-19
PIXTECH IT SERVICES PRIVATE LIMITED E-77 BIDHAN PALLY P.S. - REGENT PARK GARIA KOLKATA West Bengal 700084 ACTIVE Company formed on the 2015-03-26
PIXTECH PTY LTD Active Company formed on the 2019-05-16
Pixtech, Inc. Delaware Unknown

Company Officers of PIXTECH LIMITED

Current Directors
Officer Role Date Appointed
JOHN JACKSON
Director 2016-07-28
PAMELA RANDALL
Director 2016-07-28
GIORGIO STEFANELLI
Director 2016-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
PIONEER SECRETARIAL SERVICES LIMITED
Company Secretary 2012-01-16 2016-07-28
SUSAN TANYA LISETTE REILLY
Director 2012-01-16 2016-07-28
MA DIRECTORS LIMITED
Director 2012-07-30 2014-10-27
MA DIRECTORS LIMITED
Director 2003-03-14 2012-07-27
SUSAN TANYA LISETTE REILLY
Company Secretary 2003-03-31 2012-01-16
DOUGLAS JAMES MORLEY HULME
Director 2009-08-12 2012-01-16
WESTOUR SERVICES LIMITED
Company Secretary 2003-03-06 2009-08-12
KINGSLEY SECRETARIES LIMITED
Company Secretary 2007-11-08 2007-11-08
LYNSEY GREAVES
Director 2007-11-08 2007-11-08
ENCHANTE SA
Company Secretary 2001-06-11 2003-05-15
CARANDALE LIMITED
Director 2001-06-11 2003-05-15
MA DIRECTORS LIMITED
Director 2002-12-02 2002-12-02
RAINBOW BRIDGE HOLDINGS LIMITED
Company Secretary 1999-08-19 2001-06-11
VARBERG HOLDINGS LIMITED
Director 1999-08-19 2001-06-11
JPCORS LIMITED
Nominated Secretary 1999-08-19 1999-09-08
JPCORD LIMITED
Nominated Director 1999-08-19 1999-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN JACKSON KENNY & HARVEY LIMITED Director 2016-07-28 CURRENT 2011-11-28 Active
JOHN JACKSON CALBYTE LIMITED Director 2016-07-28 CURRENT 2000-01-31 Active
PAMELA RANDALL LINKTAG I.T. LIMITED Director 2017-08-01 CURRENT 2000-07-31 Active - Proposal to Strike off
PAMELA RANDALL NIO INVESTMENT 2 LIMITED Director 2017-07-01 CURRENT 1998-03-13 Active - Proposal to Strike off
PAMELA RANDALL MISHA LIMITED Director 2017-07-01 CURRENT 2009-02-18 Active
PAMELA RANDALL GLOBAL EQUITY INVESTMENT LIMITED Director 2017-01-01 CURRENT 2012-02-29 Active - Proposal to Strike off
PAMELA RANDALL SHINE & SHINE LIMITED Director 2016-09-20 CURRENT 2007-12-07 Active - Proposal to Strike off
PAMELA RANDALL CALBYTE LIMITED Director 2016-07-28 CURRENT 2000-01-31 Active
PAMELA RANDALL PILOT INVESTMENTS LIMITED Director 2016-06-20 CURRENT 1997-12-22 Active
PAMELA RANDALL SWIFT COPTER LIMITED Director 2016-01-04 CURRENT 2000-01-11 Dissolved 2018-01-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/19 FROM 29 Lincoln's Inn Fields Holborn WC2A 2EG England
2019-08-10SOAS(A)Voluntary dissolution strike-off suspended
2019-07-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-07-20TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA RANDALL
2019-07-10DS01Application to strike the company off the register
2019-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JACKSON
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 3
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/17 FROM 22 Eastcheap London EC3M 1EU England
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-29AP01DIRECTOR APPOINTED MR JOHN JACKSON
2016-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/16 FROM 12 Bridewell Place 3rd Floor East London EC4V 6AP
2016-07-28AP01DIRECTOR APPOINTED MRS PAMELA RANDALL
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN TANYA LISETTE REILLY
2016-07-28TM02Termination of appointment of Pioneer Secretarial Services Limited on 2016-07-28
2016-06-13AP01DIRECTOR APPOINTED MR GIORGIO STEFANELLI
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 3
2016-04-18SH0118/04/16 STATEMENT OF CAPITAL GBP 3
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-07AR0128/02/16 ANNUAL RETURN FULL LIST
2016-03-07CH01Director's details changed for Mrs Susan Tanya Lisette Reilly on 2015-07-17
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-15AR0119/08/15 ANNUAL RETURN FULL LIST
2015-09-15AD02SAIL ADDRESS CHANGED FROM: 62 PRIORY ROAD ROMFORD ESSEX RM3 9AP ENGLAND
2015-09-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PIONEER SECRETARIAL SERVICES LIMITED / 17/07/2015
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MA DIRECTORS LIMITED
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-02AR0119/08/14 FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-05AR0119/08/13 FULL LIST
2012-09-12AR0119/08/12 FULL LIST
2012-09-12AD02SAIL ADDRESS CHANGED FROM: 3 THE SHRUBBERIES GEORGE LANE LONDON E18 1BG ENGLAND
2012-09-11AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-22AP02CORPORATE DIRECTOR APPOINTED MA DIRECTORS LIMITED
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR MA DIRECTORS LIMITED
2012-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2012 FROM 62 PRIORY ROAD ROMFORD RM3 9AP UNITED KINGDOM
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HULME
2012-05-08AP01DIRECTOR APPOINTED SUSAN TANYA LISETTE REILLY
2012-05-08AP04CORPORATE SECRETARY APPOINTED PIONEER SECRETARIAL SERVICES LIMITED
2012-05-08TM02APPOINTMENT TERMINATED, SECRETARY SUSAN REILLY
2012-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2012 FROM 3 THE SHRUBBERIES GEORGE LANE SOUTH WOODFORD LONDON E18 1BG UNITED KINGDOM
2011-09-29AR0119/08/11 FULL LIST
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-13AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2011-09-12AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08
2011-08-03AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09
2010-10-04AR0119/08/10 FULL LIST
2010-10-01AD02SAIL ADDRESS CREATED
2010-10-01CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MA DIRECTORS LIMITED / 01/10/2009
2010-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-08-25363aRETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2009-08-17288aDIRECTOR APPOINTED MR DOUGLAS JAMES MORLEY HULME
2009-08-14288bAPPOINTMENT TERMINATED SECRETARY WESTOUR SERVICES LIMITED
2009-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-14287REGISTERED OFFICE CHANGED ON 14/07/2009 FROM 62 PRIORY ROAD NOAK HILL ROMFORD ESSEX RM3 9AP
2008-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-25363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2008-02-25ELRESS386 DISP APP AUDS 05/01/2007
2008-02-25ELRESS80A AUTH TO ALLOT SEC 05/01/2007
2007-12-11287REGISTERED OFFICE CHANGED ON 11/12/07 FROM: SECOND FLOOR DE BURGH HOUSE MARKET ROAD WICKFORD SS12 0BB
2007-12-11288bDIRECTOR RESIGNED
2007-12-11288bSECRETARY RESIGNED
2007-11-13288aNEW SECRETARY APPOINTED
2007-11-13287REGISTERED OFFICE CHANGED ON 13/11/07 FROM: 62 PRIORY ROAD NOAK HILL ROMFORD ESSEX RM3 9AP
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-1388(2)RAD 09/11/07--------- £ SI 1@1=1 £ IC 1/2
2007-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-28363aRETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2007-06-25288cSECRETARY'S PARTICULARS CHANGED
2006-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-29363aRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-11-07244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-24363aRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2005-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-27244DELIVERY EXT'D 3 MTH 31/12/03
2004-08-31363sRETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2003-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-02363sRETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS
2003-05-21288cDIRECTOR'S PARTICULARS CHANGED
2003-05-19288bDIRECTOR RESIGNED
2003-05-16288bSECRETARY RESIGNED
2003-04-14288aNEW SECRETARY APPOINTED
2003-03-21288aNEW SECRETARY APPOINTED
2003-03-21287REGISTERED OFFICE CHANGED ON 21/03/03 FROM: WILLOW OFFICE 14 PARK STREET WINDSOR BERKSHIRE SL4 1LU
2003-03-21288aNEW DIRECTOR APPOINTED
2003-03-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PIXTECH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PIXTECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PIXTECH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Creditors
Creditors Due Within One Year 2012-01-01 £ 80,069

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PIXTECH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 46,819
Current Assets 2012-01-01 £ 46,859
Debtors 2012-01-01 £ 40
Shareholder Funds 2012-01-01 £ 33,210

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PIXTECH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PIXTECH LIMITED
Trademarks
We have not found any records of PIXTECH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PIXTECH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as PIXTECH LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where PIXTECH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PIXTECH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PIXTECH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.