Background WavePink WaveYellow Wave

PIXIE META LTD (14027109)

PIXIE META LTD (14027109) is an active UK company. incorporated on 5 April 2022. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of computer games. PIXIE META LTD has been registered for 3 years. Current directors include CAPPUCCIO GARRIDO, Gian Grace, CAPPUCCIO GARRIDO, Giancarlo Enmanuelle, O'BRIEN, Liberty Rebecca.

Company Number
14027109
Status
active
Type
ltd
Incorporated
5 April 2022
Age
3 years
Address
19 The Circle, London, SE1 2JE
Industry Sector
Information and Communication
Business Activity
Publishing of computer games
Directors
CAPPUCCIO GARRIDO, Gian Grace, CAPPUCCIO GARRIDO, Giancarlo Enmanuelle, O'BRIEN, Liberty Rebecca
SIC Codes
58210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIXIE META LTD

PIXIE META LTD is an active company incorporated on 5 April 2022 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of computer games. PIXIE META LTD was registered 3 years ago.(SIC: 58210)

Status

active

Active since 3 years ago

Company No

14027109

LTD Company

Age

3 Years

Incorporated 5 April 2022

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 8 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

19 The Circle Queen Elizabeth Street London, SE1 2JE,

Previous Addresses

19 the Circle Queen Elizabeth Street London SE1 2JE England
From: 13 December 2023To: 14 December 2023
141 Somerset Gardens Creighton Road London N17 8JX England
From: 6 October 2022To: 13 December 2023
32 Drayton Road London N17 6HJ United Kingdom
From: 5 April 2022To: 6 October 2022
Timeline

10 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Owner Exit
Mar 23
Director Left
Mar 23
New Owner
Mar 23
Director Joined
Mar 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Jan 24
Funding Round
Mar 24
Director Joined
Feb 25
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CAPPUCCIO GARRIDO, Gian Grace

Active
The Circle, LondonSE1 2JE
Born August 1986
Director
Appointed 07 Feb 2025

CAPPUCCIO GARRIDO, Giancarlo Enmanuelle

Active
The Circle, LondonSE1 2JE
Born March 1983
Director
Appointed 10 Mar 2023

O'BRIEN, Liberty Rebecca

Active
167-169 London Road, Kingston Upon ThamesKT2 6PT
Born July 1991
Director
Appointed 22 Jan 2024

CORONADO, Jaime

Resigned
Somerset Gardens, LondonN17 8JX
Born July 1978
Director
Appointed 05 Apr 2022
Resigned 10 Mar 2023

RECHI VERGONOS, Lourdes Maria

Resigned
The Circle, LondonSE1 2JE
Born January 2001
Director
Appointed 20 Nov 2023
Resigned 19 Dec 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Giancarlo Enmanuelle Cappuccio Garrido

Active
The Circle, LondonSE1 2JE
Born March 1983

Nature of Control

Significant influence or control
Notified 10 Mar 2023

Mr Jaime Coronado

Ceased
Somerset Gardens, LondonN17 8JX
Born July 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2022
Ceased 10 Mar 2023
Fundings
Financials
Latest Activities

Filing History

37

Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
26 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Memorandum Articles
18 May 2024
MAMA
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2024
AAAnnual Accounts
Memorandum Articles
11 March 2024
MAMA
Capital Allotment Shares
7 March 2024
SH01Allotment of Shares
Resolution
2 March 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
2 March 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
2 March 2024
SH10Notice of Particulars of Variation
Change Account Reference Date Company Previous Shortened
25 January 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 December 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 December 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 December 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
15 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Notification Of A Person With Significant Control
29 March 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2022
AD01Change of Registered Office Address
Incorporation Company
5 April 2022
NEWINCIncorporation