AGILE PIXEL LIMITED

Register to unlock more data on OkredoRegister

AGILE PIXEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08483922

Incorporation date

11/04/2013

Size

Micro Entity

Contacts

Registered address

Registered address

3 Whiteley Croft Rise, Otley, West Yorkshire LS21 3NRCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2013)
dot icon02/12/2025
Micro company accounts made up to 2025-03-31
dot icon02/07/2025
Confirmation statement made on 2025-07-02 with updates
dot icon17/07/2024
Micro company accounts made up to 2024-03-31
dot icon02/07/2024
Confirmation statement made on 2024-07-02 with updates
dot icon02/07/2024
Director's details changed for Mr David Graham Clough on 2024-07-02
dot icon24/06/2024
Director's details changed for Mr David Graham Clough on 2024-06-24
dot icon17/11/2023
Micro company accounts made up to 2023-03-31
dot icon03/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon05/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon18/08/2021
Micro company accounts made up to 2021-03-31
dot icon06/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon17/12/2020
Micro company accounts made up to 2020-03-31
dot icon02/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon05/07/2019
Termination of appointment of Henry Allsuch as a director on 2019-05-17
dot icon19/11/2018
Micro company accounts made up to 2018-03-31
dot icon03/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/09/2017
Appointment of Mr Henry Allsuch as a director on 2017-09-06
dot icon04/07/2017
Confirmation statement made on 2017-07-02 with updates
dot icon04/07/2017
Termination of appointment of Sarah Kathleen Cox as a director on 2017-02-01
dot icon04/07/2017
Cessation of Sarah Kathleen Cox as a person with significant control on 2017-02-01
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon20/06/2016
Appointment of Mrs Sarah Kathleen Cox as a director on 2016-06-17
dot icon28/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/10/2014
Registered office address changed from 89 Silk Mill Drive Leeds LS16 6PU to 3 Whiteley Croft Rise Otley West Yorkshire LS21 3NR on 2014-10-02
dot icon02/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon05/05/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon13/03/2014
Termination of appointment of Henry Allsuch as a director
dot icon24/05/2013
Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom on 2013-05-24
dot icon23/04/2013
Current accounting period shortened from 2014-04-30 to 2014-03-31
dot icon17/04/2013
Appointment of Mr Henry Allsuch as a director
dot icon16/04/2013
Statement of capital following an allotment of shares on 2013-04-11
dot icon16/04/2013
Appointment of Mr Richard Alexander Brown as a director
dot icon16/04/2013
Appointment of Mr David Graham Clough as a director
dot icon15/04/2013
Termination of appointment of Clifford Wing as a director
dot icon11/04/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
4.63K
-
0.00
-
-
2022
3
4.63K
-
0.00
-
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

4.63K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Graham Clough
Director
11/04/2013 - Present
-
Mrs Sarah Kathleen Cox
Director
17/06/2016 - 01/02/2017
-
Wing, Clifford Donald
Director
11/04/2013 - 11/04/2013
1274
Brown, Richard Alexander
Director
11/04/2013 - Present
-
Allsuch, Henry
Director
06/09/2017 - 17/05/2019
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGILE PIXEL LIMITED

AGILE PIXEL LIMITED is an(a) Active company incorporated on 11/04/2013 with the registered office located at 3 Whiteley Croft Rise, Otley, West Yorkshire LS21 3NR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AGILE PIXEL LIMITED?

toggle

AGILE PIXEL LIMITED is currently Active. It was registered on 11/04/2013 .

Where is AGILE PIXEL LIMITED located?

toggle

AGILE PIXEL LIMITED is registered at 3 Whiteley Croft Rise, Otley, West Yorkshire LS21 3NR.

What does AGILE PIXEL LIMITED do?

toggle

AGILE PIXEL LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does AGILE PIXEL LIMITED have?

toggle

AGILE PIXEL LIMITED had 3 employees in 2022.

What is the latest filing for AGILE PIXEL LIMITED?

toggle

The latest filing was on 02/12/2025: Micro company accounts made up to 2025-03-31.