REDPIXIE LTD
LONDON SBEE RACING LIMITED

Hellopages » Greater London » Hackney » EC1V 1NR

Company number 03723293
Status Active
Incorporation Date 1 March 1999
Company Type Private Limited Company
Address EAGLE HOUSE, 167 CITY ROAD, LONDON, ENGLAND, EC1V 1NR
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 62090 - Other information technology service activities, 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Registered office address changed from 113 Shoreditch High Street London E1 6JN England to Eagle House 167 City Road London EC1V 1NR on 3 April 2017; Accounts for a small company made up to 30 June 2016; Confirmation statement made on 1 March 2017 with updates. The most likely internet sites of REDPIXIE LTD are www.redpixie.co.uk, and www.redpixie.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.8 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Redpixie Ltd is a Private Limited Company. The company registration number is 03723293. Redpixie Ltd has been working since 01 March 1999. The present status of the company is Active. The registered address of Redpixie Ltd is Eagle House 167 City Road London England Ec1v 1nr. . ANDERSON, Dirk is a Director of the company. BULLERS, Simon Nicholas is a Director of the company. DOWELL, Perry Michael Lee James is a Director of the company. FELDMAN, Mitchell Craig is a Director of the company. GODFREY, Robert Stephen is a Director of the company. Secretary BULLERS, Peter has been resigned. Nominee Secretary READYMADE SECRETARIES LTD has been resigned. Director GREER, Paul has been resigned. Nominee Director READYMADE NOMINEES LTD has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
ANDERSON, Dirk
Appointed Date: 22 February 2010
57 years old

Director
BULLERS, Simon Nicholas
Appointed Date: 01 March 1999
56 years old

Director
DOWELL, Perry Michael Lee James
Appointed Date: 22 December 2015
55 years old

Director
FELDMAN, Mitchell Craig
Appointed Date: 22 December 2015
54 years old

Director
GODFREY, Robert Stephen
Appointed Date: 22 December 2015
71 years old

Resigned Directors

Secretary
BULLERS, Peter
Resigned: 22 December 2015
Appointed Date: 01 March 1999

Nominee Secretary
READYMADE SECRETARIES LTD
Resigned: 01 March 1999
Appointed Date: 01 March 1999

Director
GREER, Paul
Resigned: 22 December 2015
Appointed Date: 22 February 2010
59 years old

Nominee Director
READYMADE NOMINEES LTD
Resigned: 01 March 1999
Appointed Date: 01 March 1999

Persons With Significant Control

Redpixie Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REDPIXIE LTD Events

03 Apr 2017
Registered office address changed from 113 Shoreditch High Street London E1 6JN England to Eagle House 167 City Road London EC1V 1NR on 3 April 2017
22 Mar 2017
Accounts for a small company made up to 30 June 2016
15 Mar 2017
Confirmation statement made on 1 March 2017 with updates
13 Jun 2016
Registration of charge 037232930003, created on 13 June 2016
09 May 2016
Registration of charge 037232930002, created on 9 May 2016
...
... and 68 more events
08 Mar 1999
New secretary appointed
08 Mar 1999
Registered office changed on 08/03/99 from: c/o davies company services LTD ground floor 334 whitchurch road cardiff CF4 3NG
08 Mar 1999
Director resigned
08 Mar 1999
Secretary resigned
01 Mar 1999
Incorporation

REDPIXIE LTD Charges

13 June 2016
Charge code 0372 3293 0003
Delivered: 13 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
9 May 2016
Charge code 0372 3293 0002
Delivered: 9 May 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
4 August 2015
Charge code 0372 3293 0001
Delivered: 4 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…