Background WavePink WaveYellow Wave

PIXCOM LTD (05858878)

PIXCOM LTD (05858878) is an active UK company. incorporated on 27 June 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PIXCOM LTD has been registered for 19 years. Current directors include BINETH, David, DREYFUSS, Jacob Meir.

Company Number
05858878
Status
active
Type
ltd
Incorporated
27 June 2006
Age
19 years
Address
214 Stamford Hill, London, N16 6RA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BINETH, David, DREYFUSS, Jacob Meir
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIXCOM LTD

PIXCOM LTD is an active company incorporated on 27 June 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PIXCOM LTD was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05858878

LTD Company

Age

19 Years

Incorporated 27 June 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

214 Stamford Hill London, N16 6RA,

Timeline

7 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Jun 06
Loan Cleared
Jan 16
Loan Cleared
Jun 16
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BINETH, David

Active
Stamford Hill, LondonN16 6RA
Born January 1979
Director
Appointed 01 Oct 2007

DREYFUSS, Jacob Meir

Active
Stamford Hill, LondonN16 6RA
Born June 1967
Director
Appointed 01 Oct 2007

SILVER, Jacob

Resigned
Stamford Hill, LondonN16 6RA
Secretary
Appointed 04 Aug 2006
Resigned 29 Mar 2015

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 27 Jun 2006
Resigned 28 Jul 2006

HALEVI, Ayala

Resigned
17 Sorotzkin, Jerusalem
Born December 1971
Director
Appointed 04 Aug 2006
Resigned 01 Oct 2007

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 27 Jun 2006
Resigned 28 Jul 2006

Persons with significant control

4

Mr David Bineth

Active
Stamford Hill, LondonN16 6RA
Born January 1979

Nature of Control

Significant influence or control
Notified 01 Jun 2016

Mrs Rivka Dreyfuss

Active
Stamford Hill, LondonN16 6RA
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Stamford Hill, LondonN16 5LG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016

Mr Jacob Meir Dreyfuss

Active
Stamford Hill, LondonN16 6RA
Born June 1967

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
15 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 March 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Gazette Notice Compulsory
17 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 October 2016
AR01AR01
Gazette Notice Compulsory
27 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
29 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Change Person Director Company With Change Date
30 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Sail Address Company
30 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 April 2008
AAAnnual Accounts
Legacy
29 November 2007
395Particulars of Mortgage or Charge
Legacy
27 November 2007
395Particulars of Mortgage or Charge
Legacy
6 November 2007
88(2)R88(2)R
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
20 August 2007
363aAnnual Return
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
287Change of Registered Office
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
288bResignation of Director or Secretary
Incorporation Company
27 June 2006
NEWINCIncorporation