PIKSEL INDUSTRY SOLUTIONS LIMITED - HARROGATE
Company Profile | Company Filings |
Overview
PIKSEL INDUSTRY SOLUTIONS LIMITED is a Private Limited Company from HARROGATE ENGLAND and has the status: Active.
PIKSEL INDUSTRY SOLUTIONS LIMITED was incorporated 29 years ago on 21/04/1995 and has the registered number: 03048367. The accounts status is FULL and accounts are next due on 31/12/2023.
PIKSEL INDUSTRY SOLUTIONS LIMITED was incorporated 29 years ago on 21/04/1995 and has the registered number: 03048367. The accounts status is FULL and accounts are next due on 31/12/2023.
PIKSEL INDUSTRY SOLUTIONS LIMITED - HARROGATE
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 30/09/2021 | 31/12/2023 |
Registered Office
CENTRAL HOUSE
HARROGATE
NORTH YORKSHIRE
HG3 1UG
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
PIKSEL LIMITED (until 15/07/2021)
PIKSEL LIMITED (until 15/07/2021)
IOKO365 LIMITED (until 09/12/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/04/2023 | 25/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID LESLIE SENIOR | Feb 1973 | British | Director | 2021-09-30 | CURRENT |
MR PETER JAMES BROTHERTON | Nov 1967 | British | Director | 2021-09-30 | CURRENT |
MR ALLAN DUNN | Dec 1966 | Secretary | 2001-04-23 UNTIL 2011-05-03 | RESIGNED | |
MARLENE ELISABETH WITTELSBACH VON BADEN | Jun 1971 | Argentinian | Director | 1996-01-31 UNTIL 2011-05-03 | RESIGNED |
DAVID GRIFFITHS | Jun 1973 | British | Secretary | 1995-12-22 UNTIL 2001-04-23 | RESIGNED |
ROBIN SMYTH | Secretary | 2011-05-03 UNTIL 2012-07-17 | RESIGNED | ||
MS HARNEET JAGPAL | Secretary | 2021-09-30 UNTIL 2023-07-21 | RESIGNED | ||
PAUL JAMES AINLEY THOMPSON | May 1973 | British | Secretary | 1995-04-21 UNTIL 1995-12-22 | RESIGNED |
MR. KLAUS PETER HEILAND | Feb 1962 | German | Director | 2016-02-29 UNTIL 2021-09-30 | RESIGNED |
PAUL JAMES AINLEY THOMPSON | May 1973 | British | Director | 1995-04-21 UNTIL 1995-12-22 | RESIGNED |
ROBIN SMYTH | Oct 1953 | Australian | Director | 2011-05-03 UNTIL 2012-07-17 | RESIGNED |
ARTURO RODRIGUEZ | Aug 1975 | American | Director | 2012-10-18 UNTIL 2017-10-29 | RESIGNED |
MISS RUTH PATTERSON | Feb 1987 | British | Director | 2017-09-13 UNTIL 2019-04-15 | RESIGNED |
KALEIL ISAZA TUZMAN | Oct 1971 | American | Director | 2011-05-03 UNTIL 2012-07-17 | RESIGNED |
MR PAUL RICHARD MARDLING | Aug 1972 | English | Director | 2020-05-22 UNTIL 2021-09-30 | RESIGNED |
MS FRANCES ANNE JARVIS | Jan 1963 | British | Director | 2012-07-16 UNTIL 2012-10-10 | RESIGNED |
ALLAN DUNN | Dec 1966 | British | Director | 2012-07-16 UNTIL 2012-10-17 | RESIGNED |
MR. FABRICE HAMAIDE | Aug 1965 | French | Director | 2012-07-16 UNTIL 2017-05-31 | RESIGNED |
DAVID GRIFFITHS | Jun 1973 | British | Director | 1995-04-21 UNTIL 2011-05-03 | RESIGNED |
RICHARD MARK DENBY | Apr 1973 | British | Director | 1995-04-21 UNTIL 1995-12-22 | RESIGNED |
MARK CHRISTIE | Oct 1970 | British | Director | 1995-04-21 UNTIL 2011-05-03 | RESIGNED |
MR MARK CHRISTIE | Oct 1970 | British | Director | 2017-09-13 UNTIL 2021-09-30 | RESIGNED |
GAVIN CAMPION | Jun 1972 | Australian | Director | 2011-05-03 UNTIL 2012-07-17 | RESIGNED |
FIRST SECRETARIES LIMITED | Corporate Nominee Secretary | 1995-04-21 UNTIL 1995-04-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Redcentric Solutions Limited | 2021-09-29 | Harrogate North Yorkshire | Ownership of shares 75 to 100 percent | |
Mr. Klaus Peter Heiland | 2016-04-06 - 2021-09-30 | 2/1962 | York |
Significant influence or control Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Piksel_Industry_Solutions - Accounts | 2022-03-15 | 30-09-2021 | £965,024 Cash £2,265,319 equity |
Piksel_Industry_Solutions - Accounts | 2021-09-24 | 31-12-2020 | £1,609,634 Cash £3,767,153 equity |
Piksel_Limited - Accounts | 2020-12-18 | 31-12-2019 | £1,169,487 Cash £716,460 equity |