PIXEL POWER LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB1 3HD

Company number 02154212
Status Active
Incorporation Date 11 August 1987
Company Type Private Limited Company
Address UNIT 5 COLLEGE PARK, COLDHAMS LANE, CAMBRIDGE, CB1 3HD
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 30 August 2016 with updates; Amended total exemption full accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of PIXEL POWER LIMITED are www.pixelpower.co.uk, and www.pixel-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. Pixel Power Limited is a Private Limited Company. The company registration number is 02154212. Pixel Power Limited has been working since 11 August 1987. The present status of the company is Active. The registered address of Pixel Power Limited is Unit 5 College Park Coldhams Lane Cambridge Cb1 3hd. . WRIGHT, Nicholas Kenton is a Secretary of the company. GILBERT, James Crispin is a Director of the company. WRIGHT, Nicholas Kenton is a Director of the company. Director MILNS, Richard has been resigned. The company operates in "Other information technology service activities".


Current Directors


Director

Director

Resigned Directors

Director
MILNS, Richard
Resigned: 30 March 2001
Appointed Date: 06 May 1999
75 years old

Persons With Significant Control

Mr James Crispin Gilbert
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas Kenton Wright
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PIXEL POWER LIMITED Events

09 Sep 2016
Confirmation statement made on 30 August 2016 with updates
20 Jun 2016
Amended total exemption full accounts made up to 31 December 2015
20 May 2016
Total exemption small company accounts made up to 31 December 2015
13 Oct 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 200

05 Jun 2015
Group of companies' accounts made up to 31 December 2014
...
... and 66 more events
01 Feb 1988
Director resigned

01 Feb 1988
Secretary resigned;new secretary appointed;new director appointed

22 Jan 1988
Accounting reference date notified as 31/07

21 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Aug 1987
Incorporation

PIXEL POWER LIMITED Charges

11 March 2002
Debenture deed
Delivered: 20 March 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…