Background WavePink WaveYellow Wave

PIXELHOUSE GROUP LIMITED (09648624)

PIXELHOUSE GROUP LIMITED (09648624) is an active UK company. incorporated on 19 June 2015. with registered office in Tewkesbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PIXELHOUSE GROUP LIMITED has been registered for 10 years. Current directors include BARNETT, James Ellis Lever, BULLEY, David Charles, HOLMES, Andrew David and 4 others.

Company Number
09648624
Status
active
Type
ltd
Incorporated
19 June 2015
Age
10 years
Address
Spectrum 800 Ashchurch Business Park, Tewkesbury, GL20 8TD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARNETT, James Ellis Lever, BULLEY, David Charles, HOLMES, Andrew David, LEDGER, Jessica, QUARTERMAINE, Mark Richard, REECE, Alastair, WAKEFIELD, James Christopher
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIXELHOUSE GROUP LIMITED

PIXELHOUSE GROUP LIMITED is an active company incorporated on 19 June 2015 with the registered office located in Tewkesbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PIXELHOUSE GROUP LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09648624

LTD Company

Age

10 Years

Incorporated 19 June 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

D.B. SYSTEMS HOLDINGS LIMITED
From: 3 December 2015To: 1 April 2025
CROSERVICE CO 5 LIMITED
From: 19 June 2015To: 3 December 2015
Contact
Address

Spectrum 800 Ashchurch Business Park Alexandra Way Tewkesbury, GL20 8TD,

Previous Addresses

, the Gatehouse Melrose Hall Cypress Drive, St Mellons, Cardiff, CF3 0EG, United Kingdom
From: 19 June 2015To: 4 December 2015
Timeline

31 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Funding Round
Dec 15
Share Issue
Dec 15
Funding Round
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Capital Reduction
Jun 17
Share Buyback
Jun 17
Director Left
Sept 17
Director Joined
Jul 18
Director Joined
Feb 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
May 21
Director Left
Oct 21
Loan Secured
Feb 22
New Owner
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Funding Round
Dec 24
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Director Joined
Sept 25
Director Left
Sept 25
Funding Round
Nov 25
7
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

BARNETT, James Ellis Lever

Active
Alexandra Way, TewkesburyGL20 8TD
Born December 1983
Director
Appointed 25 May 2021

BULLEY, David Charles

Active
Melrose Hall Cypress Drive, CardiffCF3 0EG
Born March 1968
Director
Appointed 16 Nov 2015

HOLMES, Andrew David

Active
Alexandra Way, TewkesburyGL20 8TD
Born May 1972
Director
Appointed 30 Sept 2024

LEDGER, Jessica

Active
Alexandra Way, TewkesburyGL20 8TD
Born December 1997
Director
Appointed 01 Oct 2025

QUARTERMAINE, Mark Richard

Active
Alexandra Way, TewkesburyGL20 8TD
Born April 1963
Director
Appointed 30 Sept 2024

REECE, Alastair

Active
Alexandra Way, TewkesburyGL20 8TD
Born January 1983
Director
Appointed 28 Feb 2019

WAKEFIELD, James Christopher

Active
Tyndall Street, CardiffCF10 4AZ
Born December 1966
Director
Appointed 19 Jun 2015

BURGESS, Anthony John

Resigned
Melrose Hall Cypress Drive, CardiffCF3 0EG
Born June 1963
Director
Appointed 16 Nov 2015
Resigned 30 Sept 2024

CAMERON-DAVIES, Mike

Resigned
Alexandra Way, TewkesburyGL20 8TD
Born December 1969
Director
Appointed 12 Jul 2018
Resigned 29 Oct 2021

MACLEAY, James Alister

Resigned
Alexandra Way, TewkesburyGL20 8TD
Born April 1991
Director
Appointed 16 Aug 2019
Resigned 01 Oct 2025

RICHARDSON, Oliver James

Resigned
Melrose Hall Cypress Drive, CardiffCF3 0EG
Born November 1972
Director
Appointed 16 Nov 2015
Resigned 12 May 2017

SMART, Alexander

Resigned
Melrose Hall Cypress Drive, CardiffCF3 0EG
Born March 1952
Director
Appointed 16 Nov 2015
Resigned 16 Aug 2019

Persons with significant control

2

Mr David Charles Bulley

Active
Alexandra Way, TewkesburyGL20 8TD
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Sept 2024
Tyndall Street, CardiffCF10 4AZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Sept 2024
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Group
4 February 2026
AAAnnual Accounts
Memorandum Articles
1 December 2025
MAMA
Resolution
1 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
25 November 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
25 April 2025
RP04SH01RP04SH01
Change To A Person With Significant Control
8 April 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
8 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2025
MR04Satisfaction of Charge
Certificate Change Of Name Company
1 April 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
29 January 2025
AAAnnual Accounts
Resolution
9 December 2024
RESOLUTIONSResolutions
Memorandum Articles
9 December 2024
MAMA
Capital Allotment Shares
5 December 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Notification Of A Person With Significant Control
26 September 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
26 September 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
9 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
3 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
25 January 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
20 December 2021
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Accounts With Accounts Type Group
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
29 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Accounts With Accounts Type Group
6 February 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
18 October 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
18 October 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
23 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Notification Of A Person With Significant Control Statement
10 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Capital Return Purchase Own Shares
29 June 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 June 2017
SH06Cancellation of Shares
Accounts With Accounts Type Group
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Capital Alter Shares Subdivision
4 December 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
4 December 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
4 December 2015
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
4 December 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
4 December 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 December 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 December 2015
CONNOTConfirmation Statement Notification
Capital Allotment Shares
3 December 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2015
MR01Registration of a Charge
Incorporation Company
19 June 2015
NEWINCIncorporation