Background WavePink WaveYellow Wave

PIXARAMA LTD (11732559)

PIXARAMA LTD (11732559) is an active UK company. incorporated on 18 December 2018. with registered office in Devizes. The company operates in the Manufacturing sector, engaged in unknown sic code (32409) and 1 other business activities. PIXARAMA LTD has been registered for 7 years. Current directors include COLLINS, Andrew James, WHINNETT, Philip Edward, WRONISZEWSKA, Agnieszka.

Company Number
11732559
Status
active
Type
ltd
Incorporated
18 December 2018
Age
7 years
Address
7-7c Snuff Street, Devizes, SN10 1DU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32409)
Directors
COLLINS, Andrew James, WHINNETT, Philip Edward, WRONISZEWSKA, Agnieszka
SIC Codes
32409, 62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIXARAMA LTD

PIXARAMA LTD is an active company incorporated on 18 December 2018 with the registered office located in Devizes. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32409) and 1 other business activity. PIXARAMA LTD was registered 7 years ago.(SIC: 32409, 62012)

Status

active

Active since 7 years ago

Company No

11732559

LTD Company

Age

7 Years

Incorporated 18 December 2018

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 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

7-7c Snuff Street Devizes, SN10 1DU,

Previous Addresses

85 High Street Tunbridge Wells TN1 1XP United Kingdom
From: 18 December 2018To: 20 September 2021
Timeline

5 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
Feb 20
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

COLLINS, Andrew James

Active
Burwash, EtchinghamTN19 7BN
Born September 1956
Director
Appointed 02 Mar 2023

WHINNETT, Philip Edward

Active
DevizesSN10 1DU
Born July 1961
Director
Appointed 18 Dec 2018

WRONISZEWSKA, Agnieszka

Active
85 High Street, Tunbridge WellsTN1 1XP
Born January 1972
Director
Appointed 13 Mar 2023

STAFF, Marta Elzbieta

Resigned
DevizesSN10 1DU
Born June 1983
Director
Appointed 15 Feb 2020
Resigned 01 Mar 2023

Persons with significant control

1

Mr Philip Edward Whinnett

Active
DevizesSN10 1DU
Born July 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2018
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
2 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 September 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Incorporation Company
18 December 2018
NEWINCIncorporation