Background WavePink WaveYellow Wave

PIXEL BUSINESS CENTRES LTD (10103618)

PIXEL BUSINESS CENTRES LTD (10103618) is an active UK company. incorporated on 5 April 2016. with registered office in Waltham Abbey. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PIXEL BUSINESS CENTRES LTD has been registered for 9 years. Current directors include SIMPSON, Edward Clive.

Company Number
10103618
Status
active
Type
ltd
Incorporated
5 April 2016
Age
9 years
Address
110 Brooker Road, Waltham Abbey, EN9 1JH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SIMPSON, Edward Clive
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIXEL BUSINESS CENTRES LTD

PIXEL BUSINESS CENTRES LTD is an active company incorporated on 5 April 2016 with the registered office located in Waltham Abbey. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PIXEL BUSINESS CENTRES LTD was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10103618

LTD Company

Age

9 Years

Incorporated 5 April 2016

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 4 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

110 BROOKER ROAD LIMITED
From: 5 April 2016To: 17 March 2017
Contact
Address

110 Brooker Road Waltham Abbey, EN9 1JH,

Previous Addresses

Wellington House Trust Road Waltham Cross Hertfordshire EN8 7HF England
From: 5 April 2016To: 8 February 2017
Timeline

6 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
May 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Cleared
Sept 19
Loan Secured
Jul 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

SIMPSON, Edward Clive

Active
Waltham AbbeyEN9 1JH
Born March 1972
Director
Appointed 05 Apr 2016

Persons with significant control

1

Mr Edward Clive Simpson

Active
Waltham AbbeyEN9 1JH
Born March 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Unaudited Abridged
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts Amended With Made Up Date
17 March 2023
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Resolution
17 March 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 February 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
11 July 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2016
MR01Registration of a Charge
Incorporation Company
5 April 2016
NEWINCIncorporation