PIXDENE LIMITED

Register to unlock more data on OkredoRegister

PIXDENE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01232292

Incorporation date

04/11/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lynton House, 7-12 Tavistock Square, London WC1H 9BQCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon16/02/2026
Cessation of Michael Graham Clutterbuck as a person with significant control on 2024-09-01
dot icon16/02/2026
Confirmation statement made on 2026-01-20 with updates
dot icon10/02/2026
Director's details changed for Mr Jeremy Royston Beard on 2026-02-10
dot icon10/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/11/2024
Notification of Stephen Sutton as a person with significant control on 2024-09-01
dot icon12/11/2024
Termination of appointment of Michael Graham Clutterbuck as a director on 2024-09-01
dot icon12/11/2024
Termination of appointment of Michael Graham Clutterbuck as a secretary on 2024-09-01
dot icon12/11/2024
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2024-11-12
dot icon24/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon05/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/03/2023
Appointment of Mr Jeremy Royston Beard as a director on 2023-03-08
dot icon24/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon23/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon22/01/2023
Termination of appointment of David Richard Riley as a director on 2022-12-16
dot icon20/02/1995
Return made up to 15/02/95; full list of members
dot icon09/03/1994
Return made up to 26/02/94; no change of members
dot icon22/02/1993
Return made up to 28/02/93; full list of members
dot icon24/03/1992
Return made up to 28/02/92; no change of members
dot icon27/02/1991
Return made up to 28/02/91; no change of members
dot icon26/04/1990
Return made up to 15/03/90; full list of members
dot icon11/09/1989
Return made up to 17/03/89; full list of members
dot icon03/03/1988
Return made up to 19/01/88; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+1,515.91 % *

* during past year

Cash in Bank

£25,499.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
1.34M
-
0.00
17.27K
-
2022
0
1.14M
-
0.00
1.58K
-
2023
0
707.87K
-
0.00
25.50K
-
2023
0
707.87K
-
0.00
25.50K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

707.87K £Descended-38.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.50K £Ascended1.52K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beard, Jeremy Royston
Director
08/03/2023 - Present
50
Clutterbuck, Michael Graham
Director
27/03/1995 - 01/09/2024
-
Riley, David Richard, The Estate Of
Director
11/05/2015 - 16/12/2022
15
Clutterbuck, Michael Graham
Secretary
31/05/1991 - 01/09/2024
-

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 PIXDENE LIMITED

PIXDENE LIMITED is an(a) Active company incorporated on 04/11/1975 with the registered office located at Lynton House, 7-12 Tavistock Square, London WC1H 9BQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of PIXDENE LIMITED?

toggle

PIXDENE LIMITED is currently Active. It was registered on 04/11/1975 .

Where is PIXDENE LIMITED located?

toggle

PIXDENE LIMITED is registered at Lynton House, 7-12 Tavistock Square, London WC1H 9BQ.

What does PIXDENE LIMITED do?

toggle

PIXDENE LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for PIXDENE LIMITED?

toggle

The latest filing was on 16/02/2026: Cessation of Michael Graham Clutterbuck as a person with significant control on 2024-09-01.