PIXELSHR LTD

Register to unlock more data on OkredoRegister

PIXELSHR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06610871

Incorporation date

04/06/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

Regus Fairbourne Drive, Atterbury Lakes, Milton Keynes MK10 9RGCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2008)
dot icon29/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon24/06/2025
Registered office address changed from 32 Trafalgar Drive Brooklands Milton Keynes MK10 7ER England to Regus Fairbourne Drive Atterbury Lakes Milton Keynes MK10 9RG on 2025-06-24
dot icon24/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon01/12/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon25/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon13/11/2023
Confirmation statement made on 2023-11-13 with updates
dot icon10/11/2023
Director's details changed for Mr Dileep Iarala on 2023-11-10
dot icon10/11/2023
Change of details for Mr Dileep Reddy Iarala as a person with significant control on 2023-11-10
dot icon03/10/2023
Change of details for Mr Dileep Reddy Iarala as a person with significant control on 2023-10-03
dot icon03/10/2023
Notification of Jyoshna Cattamanchi as a person with significant control on 2023-10-03
dot icon03/10/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon14/09/2023
Director's details changed for Mr Dileep Reddy Iarala on 2023-09-14
dot icon09/05/2023
Director's details changed for Mr Dileep Reddy Iarala on 2023-05-01
dot icon17/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon16/02/2023
Certificate of change of name
dot icon24/10/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon10/05/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon30/11/2021
Registered office address changed from 401 Midsummer Boulevard Suite 7 Margaret Powell House Central Milton Keynes MK9 3BN England to 32 Trafalgar Drive Brooklands Milton Keynes MK10 7ER on 2021-11-30
dot icon29/10/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon15/04/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon03/02/2021
Confirmation statement made on 2020-09-18 with no updates
dot icon01/06/2020
Registered office address changed from 21, Badgers Oak Kents Hill Milton Keynes Bucks MK7 6HS to 401 Midsummer Boulevard Suite 7 Margaret Powell House Central Milton Keynes MK9 3BN on 2020-06-01
dot icon31/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon22/01/2020
Resolutions
dot icon24/10/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon31/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon30/09/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon21/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon23/10/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon11/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon28/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon22/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon15/10/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon15/10/2014
Termination of appointment of Venkata Giridhar Vuppala as a director on 2014-06-01
dot icon30/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon01/10/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon31/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/09/2012
Director's details changed for Mr Venkata Giridhar Vuppala on 2012-09-05
dot icon19/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon15/09/2012
Appointment of Mr Venkata Giridhar Vuppala as a director
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon15/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon04/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon13/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon15/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon15/03/2010
Director's details changed for Mr Dileep Iarala on 2010-03-14
dot icon22/06/2009
Return made up to 04/06/09; full list of members
dot icon04/06/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.20K
-
0.00
17.00
-
2022
0
3.45K
-
0.00
17.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Iarala, Dileep Kumar Reddy
Director
04/06/2008 - Present
7
Vuppala, Venkata Giridhar
Director
01/03/2012 - 01/06/2014
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 PIXELSHR LTD

PIXELSHR LTD is an(a) Active company incorporated on 04/06/2008 with the registered office located at Regus Fairbourne Drive, Atterbury Lakes, Milton Keynes MK10 9RG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PIXELSHR LTD?

toggle

PIXELSHR LTD is currently Active. It was registered on 04/06/2008 .

Where is PIXELSHR LTD located?

toggle

PIXELSHR LTD is registered at Regus Fairbourne Drive, Atterbury Lakes, Milton Keynes MK10 9RG.

What does PIXELSHR LTD do?

toggle

PIXELSHR LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for PIXELSHR LTD?

toggle

The latest filing was on 29/03/2026: Unaudited abridged accounts made up to 2025-06-30.