CAMBRIDGE PIXEL LTD

Register to unlock more data on OkredoRegister

CAMBRIDGE PIXEL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06174486

Incorporation date

21/03/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

New Cambridge House Bassingbourn Road, Litlington, Royston, Hertfordshire SG8 0SSCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2007)
dot icon18/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon05/01/2026
Satisfaction of charge 061744860001 in full
dot icon14/07/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon14/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon03/03/2025
Appointment of Mr Martin Stephen Hoather as a director on 2025-03-01
dot icon18/06/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon15/04/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon31/08/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon14/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon11/07/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon14/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon13/07/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon08/07/2021
Director's details changed for Mr David Gary Johnson on 2021-07-08
dot icon08/07/2021
Secretary's details changed for Ceridwyn Johnson on 2021-07-08
dot icon19/03/2021
Confirmation statement made on 2021-03-19 with updates
dot icon07/08/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon15/06/2020
Notification of Cambridge Pixel Eot Ltd as a person with significant control on 2020-03-25
dot icon15/06/2020
Cessation of Richard Edward Warren as a person with significant control on 2020-03-25
dot icon15/06/2020
Cessation of David Gary Johnson as a person with significant control on 2020-03-25
dot icon31/03/2020
Registration of charge 061744860001, created on 2020-03-25
dot icon20/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon30/01/2020
Termination of appointment of John Donald Shave as a director on 2020-01-23
dot icon10/06/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon03/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon18/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/03/2018
Confirmation statement made on 2018-03-20 with updates
dot icon27/02/2018
Director's details changed for Mr Richard Edward Warren on 2018-02-27
dot icon22/02/2018
Director's details changed for Mr Richard Edward Warren on 2018-02-22
dot icon28/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon13/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/04/2016
Registered office address changed from Lake House, Market Hill Royston Herts SG8 9JN to New Cambridge House Bassingbourn Road Litlington Royston Hertfordshire SG8 0SS on 2016-04-21
dot icon06/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon17/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon16/01/2013
Secretary's details changed for Ceridwyn Johnson on 2013-01-09
dot icon06/01/2013
Rectified Form CH01 was removed from the public register on 20/02/2013 as it is factually inaccurate or is derived from something factually inaccurate.
dot icon27/09/2012
Director's details changed for David Johnson on 2012-09-24
dot icon25/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/03/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon23/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/05/2010
Statement of capital following an allotment of shares on 2010-04-30
dot icon30/03/2010
Statement of capital following an allotment of shares on 2010-03-10
dot icon30/03/2010
Resolutions
dot icon23/03/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon23/03/2010
Director's details changed for Richard Edward Warren on 2009-10-01
dot icon23/03/2010
Director's details changed for David Johnson on 2009-10-01
dot icon23/03/2010
Director's details changed for John Donald Shave on 2009-10-01
dot icon23/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/03/2009
Director appointed john donald shave
dot icon24/03/2009
Return made up to 21/03/09; full list of members
dot icon10/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/03/2008
Return made up to 21/03/08; full list of members
dot icon12/07/2007
Ad 26/06/07--------- £ si 50@1=50 £ ic 100/150
dot icon12/07/2007
New director appointed
dot icon21/03/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

13
2023
change arrow icon+42.12 % *

* during past year

Cash in Bank

£2,715,459.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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)
2021
14
2.27M
-
0.00
3.19M
-
2022
13
1.80M
-
0.00
1.91M
-
2023
13
2.94M
-
0.00
2.72M
-
2023
13
2.94M
-
0.00
2.72M
-

Employees

2023

Employees

13 Ascended0 % *

Net Assets(GBP)

2.94M £Ascended63.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.72M £Ascended42.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Gary Johnson
Director
21/03/2007 - Present
2
Warren, Richard Edward
Director
26/06/2007 - Present
1
Shave, John Donald
Director
01/03/2009 - 23/01/2020
5
Hoather, Martin Stephen
Director
01/03/2025 - Present
1
Johnson, Ceridwyn
Secretary
21/03/2007 - Present
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CAMBRIDGE PIXEL LTD

CAMBRIDGE PIXEL LTD is an(a) Active company incorporated on 21/03/2007 with the registered office located at New Cambridge House Bassingbourn Road, Litlington, Royston, Hertfordshire SG8 0SS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE PIXEL LTD?

toggle

CAMBRIDGE PIXEL LTD is currently Active. It was registered on 21/03/2007 .

Where is CAMBRIDGE PIXEL LTD located?

toggle

CAMBRIDGE PIXEL LTD is registered at New Cambridge House Bassingbourn Road, Litlington, Royston, Hertfordshire SG8 0SS.

What does CAMBRIDGE PIXEL LTD do?

toggle

CAMBRIDGE PIXEL LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CAMBRIDGE PIXEL LTD have?

toggle

CAMBRIDGE PIXEL LTD had 13 employees in 2023.

What is the latest filing for CAMBRIDGE PIXEL LTD?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-14 with no updates.