Company NamePixel8 Limited
DirectorsJamie Watson and Nigel Peter Daws
Company StatusActive
Company Number06407431
CategoryPrivate Limited Company
Incorporation Date23 October 2007(16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameJamie Watson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Manchester Rd
Denton
Manchester
CW9 8NF
Director NameNigel Peter Daws
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Manchester Rd
Denton
Manchester
M34 3PS
Secretary NameAnna Marie Daws
NationalityBritish
StatusCurrent
Appointed23 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address76 Manchester Rd
Denton
Manchester
M34 3PS
Secretary NameMr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed23 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed23 October 2007(same day as company formation)
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF

Contact

Websitepixel8ltd.com
Email address[email protected]
Telephone0161 2286489
Telephone regionManchester

Location

Registered Address129a Liverpool Road
Manchester
Greater Manchester
M3 4JN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

95 at £1Jamie Watson
47.50%
Ordinary B
95 at £1Nigel Peter Daws
47.50%
Ordinary A
5 at £1Jamie Watson
2.50%
Ordinary C
5 at £1Nigel Peter Daws
2.50%
Ordinary C

Financials

Year2014
Net Worth£221,602
Cash£163,746
Current Liabilities£113,192

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

20 January 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
1 October 2020Confirmation statement made on 12 September 2020 with updates (4 pages)
19 August 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
28 January 2020Change of details for Jamie Watson as a person with significant control on 28 January 2020 (2 pages)
28 January 2020Change of details for Nigel Peter Daws as a person with significant control on 28 January 2020 (2 pages)
28 January 2020Registered office address changed from 16 Blackfriars Street Manchester M3 5BQ England to 76 Manchester Road Denton Manchester M34 3PS on 28 January 2020 (1 page)
4 October 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
30 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
17 January 2019Amended accounts made up to 30 September 2017 (12 pages)
5 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
18 May 2018Unaudited abridged accounts made up to 30 September 2017 (21 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
1 November 2016Registered office address changed from 76 Manchester Road Denton Manchester M34 3PS to 16 Blackfriars Street Manchester M3 5BQ on 1 November 2016 (1 page)
1 November 2016Registered office address changed from 76 Manchester Road Denton Manchester M34 3PS to 16 Blackfriars Street Manchester M3 5BQ on 1 November 2016 (1 page)
28 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
28 June 2016Director's details changed for Nigel Peter Daws on 28 June 2016 (2 pages)
28 June 2016Director's details changed for Nigel Peter Daws on 28 June 2016 (2 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
10 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 200
(6 pages)
10 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 200
(6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 April 2015Director's details changed for Jamie Watson on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Jamie Watson on 30 April 2015 (2 pages)
1 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 200
(6 pages)
1 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 200
(6 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
6 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 200
(6 pages)
6 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 200
(6 pages)
25 October 2013Director's details changed for Nigel Peter Daws on 1 September 2013 (2 pages)
25 October 2013Director's details changed for Jamie Watson on 1 September 2013 (2 pages)
25 October 2013Director's details changed for Jamie Watson on 1 September 2013 (2 pages)
25 October 2013Secretary's details changed for Anna Marie Daws on 1 September 2013 (2 pages)
25 October 2013Director's details changed for Nigel Peter Daws on 1 September 2013 (2 pages)
25 October 2013Director's details changed for Jamie Watson on 1 September 2013 (2 pages)
25 October 2013Director's details changed for Nigel Peter Daws on 1 September 2013 (2 pages)
25 October 2013Secretary's details changed for Anna Marie Daws on 1 September 2013 (2 pages)
25 October 2013Secretary's details changed for Anna Marie Daws on 1 September 2013 (2 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
8 January 2013Director's details changed for Jamie Watson on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Jamie Watson on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Jamie Watson on 8 January 2013 (2 pages)
31 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (6 pages)
31 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (6 pages)
13 April 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 190
(3 pages)
13 April 2012Statement of capital following an allotment of shares on 12 April 2012
  • GBP 200
(3 pages)
13 April 2012Statement of capital following an allotment of shares on 12 April 2012
  • GBP 200
(3 pages)
13 April 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 190
(3 pages)
13 April 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 190
(3 pages)
13 April 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 190
(3 pages)
12 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
24 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (14 pages)
22 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (14 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
28 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
22 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
22 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
11 March 2009Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
11 March 2009Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
5 November 2008Return made up to 23/10/08; full list of members (4 pages)
5 November 2008Return made up to 23/10/08; full list of members (4 pages)
12 November 2007New secretary appointed (2 pages)
12 November 2007New secretary appointed (2 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
1 November 2007Director resigned (1 page)
1 November 2007Secretary resigned (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Secretary resigned (1 page)
23 October 2007Incorporation (10 pages)
23 October 2007Incorporation (10 pages)