Company NamePixogenic Limited
DirectorsMichael John Highley and Stewart Spalding
Company StatusActive
Company Number09106722
CategoryPrivate Limited Company
Incorporation Date30 June 2014(9 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMichael John Highley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2014(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressE Mill 2nd Floor Suite E223
Dean Clough
Halifax
West Yorkshire
HX3 5AX
Director NameMr Stewart Spalding
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressE Mill 2nd Floor Suite E223
Dean Clough
Halifax
West Yorkshire
HX3 5AX

Location

Registered AddressC/O Symetri Rcm Business Centre
Dewsbury Road
Osset
West Yorkshire
WF5 9ND
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Filing History

18 August 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
30 June 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
4 January 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
27 October 2022Compulsory strike-off action has been discontinued (1 page)
26 October 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
20 September 2022First Gazette notice for compulsory strike-off (1 page)
22 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
5 August 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
30 March 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
16 July 2020Registered office address changed from E Mill 2nd Floor Suite E223 Dean Clough Halifax West Yorkshire HX3 5AX to C/O Symetri Rcm Business Centre Dewsbury Road Osset West Yorkshire WF5 9nd on 16 July 2020 (1 page)
16 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
27 April 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
16 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
31 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
12 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
21 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
17 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
8 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
8 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
19 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
19 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Director's details changed for Mr Stewart Spalding on 30 June 2015 (2 pages)
15 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Registered office address changed from E Mill 2nd Floor Suite E216 Dean Clough Halifax West Yorkshire HX3 5AX England to E Mill 2nd Floor Suite E223 Dean Clough Halifax West Yorkshire HX3 5AX on 15 July 2015 (1 page)
15 July 2015Director's details changed for Mr Stewart Spalding on 30 June 2015 (2 pages)
15 July 2015Director's details changed for Michael John Highley on 30 June 2015 (2 pages)
15 July 2015Registered office address changed from E Mill 2nd Floor Suite E216 Dean Clough Halifax West Yorkshire HX3 5AX England to E Mill 2nd Floor Suite E223 Dean Clough Halifax West Yorkshire HX3 5AX on 15 July 2015 (1 page)
15 July 2015Director's details changed for Michael John Highley on 30 June 2015 (2 pages)
30 June 2014Incorporation
Statement of capital on 2014-06-30
  • GBP 100
(28 pages)
30 June 2014Incorporation
Statement of capital on 2014-06-30
  • GBP 100
(28 pages)