REDPIXIE SERVICES LIMITED
LONDON CLOUDAMOUR LIMITED CLOUDAMORE LIMITED

Hellopages » Greater London » Hackney » EC1V 1NR

Company number 07922562
Status Active
Incorporation Date 24 January 2012
Company Type Private Limited Company
Address EAGLE HOUSE, 167 CITY ROAD, LONDON, ENGLAND, EC1V 1NR
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration thirty-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 24 January 2017 with updates. The most likely internet sites of REDPIXIE SERVICES LIMITED are www.redpixieservices.co.uk, and www.redpixie-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine 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 Services Limited is a Private Limited Company. The company registration number is 07922562. Redpixie Services Limited has been working since 24 January 2012. The present status of the company is Active. The registered address of Redpixie Services Limited is Eagle House 167 City Road London England Ec1v 1nr. . 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. Director GLYNNE, Russell Howard has been resigned. Director GLYNNE, Russell Howard has been resigned. Director SMETANA, David Benjamin has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
DOWELL, Perry Michael Lee James
Appointed Date: 24 February 2014
55 years old

Director
FELDMAN, Mitchell Craig
Appointed Date: 01 July 2012
54 years old

Director
GODFREY, Robert Stephen
Appointed Date: 01 September 2015
71 years old

Resigned Directors

Director
GLYNNE, Russell Howard
Resigned: 01 August 2012
Appointed Date: 24 January 2012
70 years old

Director
GLYNNE, Russell Howard
Resigned: 01 July 2012
Appointed Date: 24 January 2012
70 years old

Director
SMETANA, David Benjamin
Resigned: 22 June 2016
Appointed Date: 01 February 2015
49 years old

Persons With Significant Control

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

REDPIXIE SERVICES LIMITED 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
20 Mar 2017
Accounts for a small company made up to 30 June 2016
31 Jan 2017
Confirmation statement made on 24 January 2017 with updates
31 Jan 2017
Termination of appointment of David Benjamin Smetana as a director on 22 June 2016
13 Jun 2016
Registration of charge 079225620003, created on 13 June 2016
...
... and 28 more events
24 Jul 2012
Appointment of Mitchell Feldman as a director
24 Jul 2012
Termination of appointment of Russell Glynne as a director
04 Apr 2012
Director's details changed for Mr Russell Howard Glynne on 2 April 2012
14 Feb 2012
Company name changed cloudamore LIMITED\certificate issued on 14/02/12
  • RES15 ‐ Change company name resolution on 2012-02-14
  • NM01 ‐ Change of name by resolution

24 Jan 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

REDPIXIE SERVICES LIMITED Charges

13 June 2016
Charge code 0792 2562 0003
Delivered: 13 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
27 May 2016
Charge code 0792 2562 0002
Delivered: 10 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
9 May 2016
Charge code 0792 2562 0001
Delivered: 27 May 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…