Background WavePink WaveYellow Wave

PIXXLES LTD (11604773)

PIXXLES LTD (11604773) is an active UK company. incorporated on 4 October 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PIXXLES LTD has been registered for 7 years. Current directors include FAIRCHILD, Amber Lynn, KAMALY, Salma Begum.

Company Number
11604773
Status
active
Type
ltd
Incorporated
4 October 2018
Age
7 years
Address
Cannon Place, London, EC4N 6AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FAIRCHILD, Amber Lynn, KAMALY, Salma Begum
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIXXLES LTD

PIXXLES LTD is an active company incorporated on 4 October 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PIXXLES LTD was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11604773

LTD Company

Age

7 Years

Incorporated 4 October 2018

Size

N/A

Accounts

ARD: 29/12

Overdue

2 months overdue

Last Filed

Made up to 28 October 2023 (2 years ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 November 2022 - 28 October 2023(13 months)
Type: Full Accounts

Next Due

Due by 24 January 2026
Period: 29 October 2023 - 29 December 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Cannon Place 78 Cannon Street London, EC4N 6AF,

Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jun 20
Funding Round
Aug 20
Funding Round
Dec 20
Director Left
Apr 21
Funding Round
Apr 21
Funding Round
Jun 21
Funding Round
Mar 22
Director Joined
May 22
Director Left
Jun 22
Funding Round
Nov 22
Funding Round
Aug 25
7
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FAIRCHILD, Amber Lynn

Active
78 Cannon Street, LondonEC4N 6AF
Born January 1986
Director
Appointed 04 Oct 2018

KAMALY, Salma Begum

Active
78 Cannon Street, LondonEC4N 6AF
Born September 1986
Director
Appointed 16 May 2022

DAWSON, Scott Adrian Metcalfe

Resigned
78 Cannon Street, LondonEC4N 6AF
Born March 1982
Director
Appointed 05 Jun 2020
Resigned 31 May 2022

HELLICAR-BOWMAN, Desmond Andrew

Resigned
78 Cannon Street, LondonEC4N 6AF
Born November 1957
Director
Appointed 01 Jul 2019
Resigned 22 Mar 2021

MACHADO BATISTA, Claudia

Resigned
78 Cannon Street, LondonEC4N 6AF
Born December 1994
Director
Appointed 04 Oct 2018
Resigned 01 Jul 2019

Persons with significant control

1

Ms Amber Lynn Fairchild

Active
78 Cannon Street, LondonEC4N 6AF
Born January 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2018
Fundings
Financials
Latest Activities

Filing History

42

Change Account Reference Date Company Previous Shortened
24 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Capital Allotment Shares
6 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
28 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 July 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
25 July 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
29 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
25 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 October 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
26 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 July 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
29 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Capital Allotment Shares
29 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Resolution
16 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
4 June 2021
SH01Allotment of Shares
Resolution
11 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
26 April 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Change Sail Address Company With New Address
14 January 2021
AD02Notification of Single Alternative Inspection Location
Resolution
30 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
9 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Capital Allotment Shares
25 August 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
13 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
10 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Incorporation Company
4 October 2018
NEWINCIncorporation