Company NamePixel Dot Design Ltd
DirectorLucy Claire Cleworth
Company StatusActive
Company Number07894339
CategoryPrivate Limited Company
Incorporation Date30 December 2011(12 years, 4 months ago)

Business Activity

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

Director

Director NameMrs Lucy Claire Cleworth
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2011(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address30 Radlet Drive
Timperley
Altrincham
Cheshire
WA15 6DE

Location

Registered Address30 Radlet Drive
Timperley
Altrincham
Cheshire
WA15 6DE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardTimperley
Built Up AreaGreater Manchester

Shareholders

1 at £1Lucy Claire Cleworth
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Filing History

20 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
12 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
11 January 2020Registered office address changed from 30 Radlet Drive Timperley Altrincham Cheshire England to 30 Radlet Drive Timperley Altrincham Cheshire WA15 6DE on 11 January 2020 (1 page)
11 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
14 January 2019Registered office address changed from 41 Foxhall Road Timperley Altrincham Cheshire WA15 6RW to 30 Radlet Drive Timperley Altrincham Cheshire on 14 January 2019 (1 page)
12 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
17 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
8 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
29 December 2017Notification of Lucy Claire Cleworth as a person with significant control on 30 December 2016 (2 pages)
29 December 2017Notification of Lucy Claire Cleworth as a person with significant control on 30 December 2016 (2 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
25 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
17 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 January 2015Director's details changed for Mrs Lucy Claire Cleworth on 1 December 2014 (2 pages)
13 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
13 January 2015Director's details changed for Mrs Lucy Claire Cleworth on 1 December 2014 (2 pages)
13 January 2015Director's details changed for Mrs Lucy Claire Cleworth on 1 December 2014 (2 pages)
13 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
3 January 2015Registered office address changed from Apt 21 Arosa Court 419 Wilmslow Road Manchester M20 4LZ to 41 Foxhall Road Timperley Altrincham Cheshire WA15 6RW on 3 January 2015 (1 page)
3 January 2015Registered office address changed from Apt 21 Arosa Court 419 Wilmslow Road Manchester M20 4LZ to 41 Foxhall Road Timperley Altrincham Cheshire WA15 6RW on 3 January 2015 (1 page)
3 January 2015Registered office address changed from Apt 21 Arosa Court 419 Wilmslow Road Manchester M20 4LZ to 41 Foxhall Road Timperley Altrincham Cheshire WA15 6RW on 3 January 2015 (1 page)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(3 pages)
27 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(3 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (3 pages)
30 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)