Background WavePink WaveYellow Wave

PIXOMONDO UK LTD (13669551)

PIXOMONDO UK LTD (13669551) is an active UK company. incorporated on 8 October 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture, video and television programme post-production activities. PIXOMONDO UK LTD has been registered for 4 years. Current directors include HOPGOOD, Darren Nigel, THOLEN, John Kevin, WEBSTER, Alexander.

Company Number
13669551
Status
active
Type
ltd
Incorporated
8 October 2021
Age
4 years
Address
12th Floor, Brunel Building, London, W2 1DG
Industry Sector
Information and Communication
Business Activity
Motion picture, video and television programme post-production activities
Directors
HOPGOOD, Darren Nigel, THOLEN, John Kevin, WEBSTER, Alexander
SIC Codes
59120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIXOMONDO UK LTD

PIXOMONDO UK LTD is an active company incorporated on 8 October 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture, video and television programme post-production activities. PIXOMONDO UK LTD was registered 4 years ago.(SIC: 59120)

Status

active

Active since 4 years ago

Company No

13669551

LTD Company

Age

4 Years

Incorporated 8 October 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

12th Floor, Brunel Building 2 Canalside Walk London, W2 1DG,

Previous Addresses

Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom
From: 16 July 2022To: 8 November 2022
1st Floor 2 Woodberry Grove Finchley London N12 0DR England
From: 8 October 2021To: 16 July 2022
Timeline

10 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Oct 21
Director Joined
Feb 22
Loan Secured
May 22
Loan Cleared
Oct 22
Director Joined
Nov 22
Director Left
Nov 22
Owner Exit
Nov 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Feb 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HOPGOOD, Darren Nigel

Active
2 Canalside Walk, LondonW2 1DG
Secretary
Appointed 03 Nov 2022

HOPGOOD, Darren Nigel

Active
2 Canalside Walk, LondonW2 1DG
Born December 1977
Director
Appointed 03 Nov 2022

THOLEN, John Kevin

Active
West Washington Blvd, Culver City90232
Born April 1972
Director
Appointed 16 Jan 2023

WEBSTER, Alexander

Active
2 Canalside Walk, LondonW2 1DG
Born September 1974
Director
Appointed 16 Jan 2023

PAPADAKIS, Alexios

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Secretary
Appointed 08 Oct 2021
Resigned 24 Oct 2022

PAPADAKIS, Alexios

Resigned
60 Windsor Avenue, LondonSW19 2RR
Born April 1981
Director
Appointed 08 Oct 2021
Resigned 24 Oct 2022

SLOW, Jonathan Mark

Resigned
Dippenhall, FarnhamGU10 5ED
Born May 1974
Director
Appointed 21 Feb 2022
Resigned 06 Feb 2026

Persons with significant control

2

1 Active
1 Ceased
Konan Minato-Ku, Tokyo108 0075

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2022

Mr Daniel William Sasaki

Ceased
Hanover Street, LondonW1S 1YQ
Born July 1963

Nature of Control

Significant influence or control
Notified 08 Oct 2021
Ceased 25 Oct 2022
Fundings
Financials
Latest Activities

Filing History

29

Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 November 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
16 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 November 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
1 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 July 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Incorporation Company
8 October 2021
NEWINCIncorporation