Background WavePink WaveYellow Wave

PIXAL LTD (07568024)

PIXAL LTD (07568024) is an active UK company. incorporated on 17 March 2011. with registered office in Kingston Upon Thames. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. PIXAL LTD has been registered for 15 years. Current directors include GOUGH, Kristian, KIRKPATRICK, Seoras Alexander, TROUSDALE, Samuel Thomas and 1 others.

Company Number
07568024
Status
active
Type
ltd
Incorporated
17 March 2011
Age
15 years
Address
The Factory Unit 1 The Factory, Kingston Upon Thames, KT2 6EF
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GOUGH, Kristian, KIRKPATRICK, Seoras Alexander, TROUSDALE, Samuel Thomas, WATNEY, Timothy David
SIC Codes
62090, 73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIXAL LTD

PIXAL LTD is an active company incorporated on 17 March 2011 with the registered office located in Kingston Upon Thames. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. PIXAL LTD was registered 15 years ago.(SIC: 62090, 73110)

Status

active

Active since 15 years ago

Company No

07568024

LTD Company

Age

15 Years

Incorporated 17 March 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Overdue

6 days overdue

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026
Contact
Address

The Factory Unit 1 The Factory 2 Acre Road Kingston Upon Thames, KT2 6EF,

Previous Addresses

121 Station Rd, Liss Station Road Liss GU33 7AJ England
From: 27 June 2022To: 13 April 2023
1 Market Hill Calne Wiltshire SN11 0BT
From: 17 March 2011To: 27 June 2022
Timeline

13 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Loan Secured
Mar 18
Loan Secured
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Owner Exit
Mar 22
Loan Secured
Oct 22
Director Left
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

GOUGH, Kristian

Active
Unit 1 The Factory, Kingston Upon ThamesKT2 6EF
Born July 1977
Director
Appointed 18 Mar 2022

KIRKPATRICK, Seoras Alexander

Active
Unit 1 The Factory, Kingston Upon ThamesKT2 6EF
Born September 1974
Director
Appointed 18 Mar 2022

TROUSDALE, Samuel Thomas

Active
Unit 1 The Factory, Kingston Upon ThamesKT2 6EF
Born March 1984
Director
Appointed 30 Jun 2025

WATNEY, Timothy David

Active
Unit 1 The Factory, Kingston Upon ThamesKT2 6EF
Born March 1974
Director
Appointed 30 Jun 2025

MONTEIL, Kieran Mikhail

Resigned
Unit 1 The Factory, Kingston Upon ThamesKT2 6EF
Born November 1979
Director
Appointed 18 Mar 2022
Resigned 25 Jun 2025

PERRY, Charlotte

Resigned
Station Road, LissGU33 7AJ
Born August 1984
Director
Appointed 17 Mar 2011
Resigned 22 Mar 2022

PERRY, Steven John

Resigned
Station Road, LissGU33 7AJ
Born April 1982
Director
Appointed 17 Mar 2011
Resigned 22 Mar 2022

Persons with significant control

2

1 Active
1 Ceased
2 Acre Road, Kingston Upon ThamesKT2 6EF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Mar 2022

Mr Steven John Perry

Ceased
Station Road, LissGU33 7AJ
Born April 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Mar 2017
Ceased 18 Mar 2022
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 July 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
27 June 2022
AD01Change of Registered Office Address
Memorandum Articles
3 May 2022
MAMA
Resolution
30 March 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 March 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
17 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Incorporation Company
17 March 2011
NEWINCIncorporation