Background WavePink WaveYellow Wave

PIXID LIMITED (02207340)

PIXID LIMITED (02207340) is an active UK company. incorporated on 22 December 1987. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. PIXID LIMITED has been registered for 38 years. Current directors include BERNARD, Charles-Henri, KIEVE, Mark Simon, MAMAN, Jérémie.

Company Number
02207340
Status
active
Type
ltd
Incorporated
22 December 1987
Age
38 years
Address
154 Bishopsgate, London, EC2M 4LN
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BERNARD, Charles-Henri, KIEVE, Mark Simon, MAMAN, Jérémie
SIC Codes
62090, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIXID LIMITED

PIXID LIMITED is an active company incorporated on 22 December 1987 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. PIXID LIMITED was registered 38 years ago.(SIC: 62090, 78200)

Status

active

Active since 38 years ago

Company No

02207340

LTD Company

Age

38 Years

Incorporated 22 December 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 27 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

THE INTERNET CORPORATION LIMITED
From: 24 March 1999To: 30 November 2018
THE HENSON CORPORATION LIMITED
From: 11 October 1995To: 24 March 1999
ACOORD HUMAN RESOURCES LIMITED
From: 22 December 1987To: 11 October 1995
Contact
Address

154 Bishopsgate London, EC2M 4LN,

Previous Addresses

6th Floor Charlotte Building 17 Gresse Street London W1T 1QL
From: 17 December 2015To: 5 January 2016
141 Wardour Street London W1F 0UT
From: 28 February 2014To: 17 December 2015
66 Chiltern Street London W1U 4JT
From: 22 December 1987To: 28 February 2014
Timeline

22 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Dec 87
Company Founded
Dec 87
Director Left
May 10
Director Joined
Sept 11
Director Joined
Jan 14
Director Left
Jun 15
Loan Cleared
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Owner Exit
Jan 18
Funding Round
Dec 19
Capital Update
Dec 19
Funding Round
Nov 21
Capital Update
Nov 21
Funding Round
Dec 22
Capital Update
Dec 22
Director Joined
Mar 24
Director Left
Mar 24
Funding Round
Jul 24
7
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

BERNARD, Charles-Henri

Active
Bishopsgate, LondonEC2M 4LN
Secretary
Appointed 01 Oct 2024

BERNARD, Charles-Henri

Active
Bishopsgate, LondonEC2M 4LN
Born November 1979
Director
Appointed 21 Feb 2017

KIEVE, Mark Simon

Active
Bishopsgate, LondonEC2M 4LN
Born April 1963
Director
Appointed 06 Apr 2002

MAMAN, Jérémie

Active
Bishopsgate, LondonEC2M 4LN
Born May 1978
Director
Appointed 27 Mar 2024

BLACKETT, Donald

Resigned
5 Fairlawn Drive, Woodford GreenIG8 9AW
Secretary
Appointed 07 Feb 1997
Resigned 26 Jun 1997

HENDRIE, Kenneth Ernest

Resigned
63 Mayflower Way, Chipping OngarCM5 9BA
Secretary
Appointed N/A
Resigned 15 Jan 1997

KIEVE, Mark Simon

Resigned
17 Gresse Street, LondonW1T 1QL
Secretary
Appointed 01 Jan 2007
Resigned 21 Feb 2017

WIMPRESS, Douglas Victor Farmer

Resigned
Charnwood, Buckhurst HillIG9 5HW
Secretary
Appointed 26 Jun 1997
Resigned 31 Dec 2006

COLELLA, Etienne

Resigned
Bishopsgate, LondonEC2M 4LN
Born August 1967
Director
Appointed 21 Feb 2017
Resigned 27 Mar 2024

DIAMOND, Nigel

Resigned
17 Worcester Gardens, IlfordIG1 3NN
Born July 1963
Director
Appointed 01 Nov 2008
Resigned 31 Mar 2010

HENDRIE, Elizabeth Maud

Resigned
43 Lee Grove, ChigwellIG7 6AD
Born March 1911
Director
Appointed N/A
Resigned 17 Nov 1994

HENDRIE, Roger Vincent

Resigned
43 Lee Grove, ChigwellIG7 6AD
Born February 1948
Director
Appointed N/A
Resigned 31 Dec 2006

KEENE, Michelle Sara

Resigned
Bishopsgate, LondonEC2M 4LN
Born July 1973
Director
Appointed 01 Sept 2011
Resigned 21 Feb 2017

KING, Russell Stuart

Resigned
Bishopsgate, LondonEC2M 4LN
Born July 1973
Director
Appointed 06 Aug 2002
Resigned 21 Feb 2017

MYERS, Geoffrey Thomas Michael

Resigned
Flat 5 Ash Court Maybank Road, LondonE18 1EN
Born May 1957
Director
Appointed 22 May 2000
Resigned 08 Nov 2002

NORRIS, Steven John

Resigned
Bishopsgate, LondonEC2M 4LN
Born May 1945
Director
Appointed 15 Nov 1999
Resigned 21 Feb 2017

PORTER, John Robert

Resigned
Chalet Petit Monde, 1936 Verbier
Born January 1953
Director
Appointed 06 Oct 2005
Resigned 27 Jun 2008

ROBINSON, Kelly John

Resigned
18 Gascoigne Gardens, Woodford GreenIG8 9NT
Born September 1969
Director
Appointed 01 Jul 1997
Resigned 05 Oct 1998

TOLMAN, Anthony Kristian

Resigned
Wardour Street, LondonW1F 0UT
Born August 1979
Director
Appointed 01 Jan 2014
Resigned 31 Mar 2015

WIMPRESS, Douglas Victor Farmer

Resigned
Charnwood, Buckhurst HillIG9 5HW
Born May 1939
Director
Appointed 16 Apr 1999
Resigned 31 Dec 2006

Persons with significant control

1

0 Active
1 Ceased

Mr Mark Simon Kieve

Ceased
Charlotte Building, LondonW1T 1QL
Born April 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Feb 2017
Fundings
Financials
Latest Activities

Filing History

173

Confirmation Statement With No Updates
27 December 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
18 September 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 September 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
25 March 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 December 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Resolution
23 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
19 July 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2023
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
19 December 2022
SH19Statement of Capital
Legacy
19 December 2022
CAP-SSCAP-SS
Legacy
19 December 2022
SH20SH20
Resolution
19 December 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Capital Allotment Shares
16 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
11 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
29 November 2021
SH19Statement of Capital
Legacy
29 November 2021
SH20SH20
Legacy
29 November 2021
CAP-SSCAP-SS
Resolution
29 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
26 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2019
CS01Confirmation Statement
Legacy
23 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 December 2019
SH19Statement of Capital
Legacy
23 December 2019
CAP-SSCAP-SS
Resolution
23 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
13 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2018
CH01Change of Director Details
Resolution
30 November 2018
RESOLUTIONSResolutions
Change Of Name Notice
30 November 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 January 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Resolution
7 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
3 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Change Person Director Company
18 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Appoint Person Director Company With Name Date
31 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 June 2012
AAAnnual Accounts
Resolution
15 February 2012
RESOLUTIONSResolutions
Legacy
24 January 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Change Person Director Company With Change Date
16 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 August 2010
AAAnnual Accounts
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date
18 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 October 2009
AAAnnual Accounts
Legacy
12 February 2009
395Particulars of Mortgage or Charge
Legacy
9 February 2009
363aAnnual Return
Legacy
13 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 October 2008
AAAnnual Accounts
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
287Change of Registered Office
Legacy
27 December 2007
363aAnnual Return
Legacy
27 December 2007
88(2)R88(2)R
Legacy
27 December 2007
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
16 November 2007
AAAnnual Accounts
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 November 2006
AAAnnual Accounts
Legacy
26 June 2006
363aAnnual Return
Legacy
13 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 November 2005
AAAnnual Accounts
Resolution
31 October 2005
RESOLUTIONSResolutions
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 November 2004
AAAnnual Accounts
Legacy
11 June 2004
395Particulars of Mortgage or Charge
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 February 2004
AAAnnual Accounts
Accounts With Accounts Type Group
4 November 2003
AAAnnual Accounts
Legacy
21 February 2003
363sAnnual Return (shuttle)
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 September 2001
AAAnnual Accounts
Legacy
17 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 October 2000
AAAnnual Accounts
Legacy
2 June 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
363sAnnual Return (shuttle)
Legacy
7 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
14 November 1999
AAAnnual Accounts
Legacy
6 August 1999
288cChange of Particulars
Legacy
19 May 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 January 1999
363sAnnual Return (shuttle)
Legacy
11 November 1998
363sAnnual Return (shuttle)
Legacy
11 November 1998
88(2)R88(2)R
Legacy
11 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 October 1998
AAAnnual Accounts
Legacy
20 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
2 November 1997
AAAnnual Accounts
Legacy
16 July 1997
288aAppointment of Director or Secretary
Legacy
16 July 1997
288aAppointment of Director or Secretary
Legacy
16 July 1997
288bResignation of Director or Secretary
Legacy
11 March 1997
363sAnnual Return (shuttle)
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 1996
AAAnnual Accounts
Legacy
20 June 1996
288288
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Certificate Change Of Name Company
10 October 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 May 1995
363sAnnual Return (shuttle)
Legacy
5 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
4 October 1994
AAAnnual Accounts
Legacy
24 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 November 1993
AAAnnual Accounts
Legacy
8 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 July 1992
AAAnnual Accounts
Legacy
8 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
21 May 1991
AAAnnual Accounts
Legacy
4 March 1991
363aAnnual Return
Accounts With Accounts Type Full Group
31 January 1990
AAAnnual Accounts
Legacy
11 April 1988
224224
Legacy
28 January 1988
288288
Legacy
28 January 1988
287Change of Registered Office
Legacy
22 January 1988
287Change of Registered Office
Miscellaneous
22 December 1987
MISCMISC
Incorporation Company
22 December 1987
NEWINCIncorporation
Incorporation Company
22 December 1987
NEWINCIncorporation