Background WavePink WaveYellow Wave

PIXEL UNITED HOLDINGS LIMITED (10896315)

PIXEL UNITED HOLDINGS LIMITED (10896315) is an active UK company. incorporated on 2 August 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of computer games. PIXEL UNITED HOLDINGS LIMITED has been registered for 8 years. Current directors include CROKER, Trevor John, KALLE, Superna Hora.

Company Number
10896315
Status
active
Type
ltd
Incorporated
2 August 2017
Age
8 years
Address
27 Old Gloucester St, London, WC1N 3AX
Industry Sector
Information and Communication
Business Activity
Publishing of computer games
Directors
CROKER, Trevor John, KALLE, Superna Hora
SIC Codes
58210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIXEL UNITED HOLDINGS LIMITED

PIXEL UNITED HOLDINGS LIMITED is an active company incorporated on 2 August 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of computer games. PIXEL UNITED HOLDINGS LIMITED was registered 8 years ago.(SIC: 58210)

Status

active

Active since 8 years ago

Company No

10896315

LTD Company

Age

8 Years

Incorporated 2 August 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

ARISTOCRAT PLARIUM GLOBAL HOLDINGS LIMITED
From: 2 August 2017To: 23 January 2023
Contact
Address

27 Old Gloucester St London, WC1N 3AX,

Previous Addresses

25 Riverside Way Uxbridge Middlesex UB8 2YF United Kingdom
From: 2 August 2017To: 3 August 2023
Timeline

21 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Funding Round
Oct 17
Loan Secured
Oct 17
Director Joined
Jan 18
Director Left
Nov 18
Director Joined
Nov 18
Loan Secured
May 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Dec 20
Director Joined
Dec 20
Funding Round
Dec 20
Director Left
Sept 21
Loan Cleared
Feb 22
Loan Cleared
May 22
Director Left
Jan 23
Funding Round
Sept 23
Director Left
Dec 23
Capital Update
Nov 25
Director Left
Dec 25
Director Joined
Dec 25
4
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

RODOVITIS, Peter

Active
Old Gloucester St, LondonWC1N 3AX
Secretary
Appointed 23 Dec 2022

CROKER, Trevor John

Active
Old Gloucester St, LondonWC1N 3AX
Born June 1968
Director
Appointed 02 Aug 2017

KALLE, Superna Hora

Active
Old Gloucester St, LondonWC1N 3AX
Born September 1970
Director
Appointed 29 Nov 2025

JO, Kristy Beth

Resigned
Riverside Way, UxbridgeUB8 2YF
Secretary
Appointed 19 Nov 2018
Resigned 23 Dec 2022

BOJE, James Pears

Resigned
Riverside Way, UxbridgeUB8 2YF
Born November 1963
Director
Appointed 02 Aug 2017
Resigned 19 Nov 2018

DE BEAUREGARD, Albin Turquet

Resigned
Old Gloucester St, LondonWC1N 3AX
Born April 1978
Director
Appointed 20 Oct 2020
Resigned 28 Nov 2025

LANG, Michael Bernard

Resigned
Old Gloucester St, LondonWC1N 3AX
Born September 1965
Director
Appointed 20 Oct 2020
Resigned 30 Nov 2023

SAMPSON, Michael Anthony

Resigned
Kew Road, Richmond-Upon-ThamesTW9 2AU
Born September 1951
Director
Appointed 19 Nov 2018
Resigned 29 Sept 2021

SHALEL, Avraham

Resigned
Floor 3, Hertselya Pituach4672520
Born August 1985
Director
Appointed 20 Oct 2017
Resigned 01 Sept 2020

STEINHART, Ohad Aviram

Resigned
Riverside Way, UxbridgeUB8 2YF
Born October 1970
Director
Appointed 01 Sept 2020
Resigned 23 Dec 2022
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Full
9 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
25 November 2025
SH19Statement of Capital
Legacy
25 November 2025
SH20SH20
Legacy
25 November 2025
CAP-SSCAP-SS
Resolution
25 November 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Capital Allotment Shares
25 September 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
4 August 2023
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
4 August 2023
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
4 August 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 May 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 January 2023
AP03Appointment of Secretary
Certificate Change Of Name Company
23 January 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 July 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2021
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Capital Allotment Shares
22 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 November 2018
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
12 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
1 August 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 July 2018
AD02Notification of Single Alternative Inspection Location
Second Filing Capital Allotment Shares
19 January 2018
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2017
MR01Registration of a Charge
Capital Allotment Shares
27 October 2017
SH01Allotment of Shares
Resolution
26 October 2017
RESOLUTIONSResolutions
Resolution
26 October 2017
RESOLUTIONSResolutions
Resolution
24 October 2017
RESOLUTIONSResolutions
Incorporation Company
2 August 2017
NEWINCIncorporation