THE PIXL CLUB LIMITED

Register to unlock more data on OkredoRegister

THE PIXL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07321607

Incorporation date

21/07/2010

Size

Medium

Contacts

Registered address

Registered address

Ground Floor Office Allinson Court, Old Market Place, Ripon HG4 1ALCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2010)
dot icon26/04/2026
Accounts for a medium company made up to 2025-08-31
dot icon21/07/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon06/06/2022
Full accounts made up to 2021-08-30
dot icon01/12/2021
Registered office address changed from Scott House Suite 1, the Concourse Waterloo Station London SE1 7LY England to Ground Floor Office Allinson Court Old Market Place Ripon HG4 1AL on 2021-12-01
dot icon10/08/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon14/04/2021
Resolutions
dot icon14/04/2021
Memorandum and Articles of Association
dot icon07/04/2021
Full accounts made up to 2020-08-30
dot icon30/07/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon30/07/2020
Termination of appointment of John Reginald Rowling as a director on 2020-01-17
dot icon10/12/2019
Full accounts made up to 2019-08-30
dot icon16/09/2019
Appointment of John Francis Cornally as a director on 2019-09-13
dot icon29/08/2019
Full accounts made up to 2018-08-30
dot icon26/07/2019
Confirmation statement made on 2019-07-21 with updates
dot icon25/07/2019
Register inspection address has been changed from 92 Westgate Guisborough Cleveland TS14 6AP England to 1 Allinson Court Old Market Place Ripon HG4 1AL
dot icon03/07/2019
Registered office address changed from Henry Wood House 2 Riding House Street London W1W 7FA England to Scott House Suite 1, the Concourse Waterloo Station London SE1 7LY on 2019-07-03
dot icon28/05/2019
Previous accounting period shortened from 2018-08-31 to 2018-08-30
dot icon22/01/2019
Appointment of Christine Hart Hardman as a director on 2019-01-08
dot icon08/09/2018
Termination of appointment of William George Stewart Smith as a director on 2018-08-31
dot icon23/07/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon09/05/2018
Memorandum and Articles of Association
dot icon29/03/2018
Resolutions
dot icon05/02/2018
Termination of appointment of Keith Grainger as a director on 2018-01-18
dot icon05/02/2018
Termination of appointment of Keith Grainger as a director on 2018-01-18
dot icon05/02/2018
Termination of appointment of Alison Mabel Appleyard as a director on 2018-01-18
dot icon01/02/2018
Termination of appointment of Jack Steven Mee as a director on 2018-01-17
dot icon01/02/2018
Termination of appointment of Richard Thomas Ford as a director on 2018-01-17
dot icon01/02/2018
Termination of appointment of Michael Kokkinos as a director on 2018-01-17
dot icon01/02/2018
Termination of appointment of Barbara Ruth Rhymaun as a director on 2018-01-17
dot icon01/02/2018
Appointment of Miss Sian Catherine John as a director on 2018-01-17
dot icon01/02/2018
Appointment of Rachel Anne Johnson as a director on 2018-01-17
dot icon01/02/2018
Termination of appointment of Michael Kokkinos as a director on 2018-01-17
dot icon01/02/2018
Appointment of Dr Nicholas Borman Ware as a director on 2018-01-17
dot icon16/08/2017
Registered office address changed from 3 Falcon Lane Norton Stockton on Tees TS20 1LS to Henry Wood House 2 Riding House Street London W1W 7FA on 2017-08-16
dot icon24/07/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon03/07/2017
Resolutions
dot icon06/04/2017
Registration of charge 073216070001, created on 2017-04-05
dot icon23/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon01/08/2016
Confirmation statement made on 2016-07-21 with updates
dot icon09/01/2016
Accounts for a small company made up to 2015-08-31
dot icon27/07/2015
Annual return made up to 2015-07-21 no member list
dot icon19/01/2015
Accounts for a small company made up to 2014-08-31
dot icon05/08/2014
Annual return made up to 2014-07-21 no member list
dot icon21/01/2014
Accounts for a small company made up to 2013-08-31
dot icon05/08/2013
Annual return made up to 2013-07-21 no member list
dot icon05/02/2013
Director's details changed for Sir John Reginald Rowling on 2013-02-01
dot icon05/02/2013
Director's details changed for Revd Richard Thomas Ford on 2013-02-01
dot icon05/02/2013
Director's details changed for Barbara Ruth Rhymaun on 2013-02-01
dot icon05/02/2013
Director's details changed for Mr Keith Grainger on 2013-02-01
dot icon04/02/2013
Director's details changed for Michael Kokkinos on 2013-02-01
dot icon04/02/2013
Director's details changed for Mr William George Stewart Smith on 2013-02-01
dot icon01/02/2013
Director's details changed for Alison Mabel Appleyard on 2013-02-01
dot icon01/02/2013
Director's details changed for Alison Mabel Appleyard on 2013-02-01
dot icon07/12/2012
Accounts for a small company made up to 2012-08-31
dot icon26/07/2012
Annual return made up to 2012-07-21 no member list
dot icon02/06/2012
Director's details changed for Keith Grainger on 2012-06-01
dot icon10/01/2012
Current accounting period extended from 2012-07-31 to 2012-08-31
dot icon07/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon29/07/2011
Register(s) moved to registered inspection location
dot icon29/07/2011
Annual return made up to 2011-07-21 no member list
dot icon28/07/2011
Register inspection address has been changed
dot icon16/06/2011
Appointment of Alison Mabel Appleyard as a director
dot icon14/09/2010
Appointment of Michael Kokkinos as a director
dot icon13/09/2010
Appointment of William Smith as a director
dot icon13/09/2010
Appointment of Barbara Rhymaun as a director
dot icon13/09/2010
Appointment of Keith Grainger as a director
dot icon21/07/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moody, Christina
Director
09/03/2026 - Present
5
Rowling, John Reginald, Sir
Director
21/07/2010 - 17/01/2020
4
Ware, Nicholas Borman, Dr
Director
17/01/2018 - 31/07/2023
3
Mrs Christine Hart Hardman
Director
08/01/2019 - Present
2
Smith, William George Stewart
Director
01/09/2010 - 31/08/2018
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About THE PIXL CLUB LIMITED

THE PIXL CLUB LIMITED is an(a) Active company incorporated on 21/07/2010 with the registered office located at Ground Floor Office Allinson Court, Old Market Place, Ripon HG4 1AL. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE PIXL CLUB LIMITED?

toggle

THE PIXL CLUB LIMITED is currently Active. It was registered on 21/07/2010 .

Where is THE PIXL CLUB LIMITED located?

toggle

THE PIXL CLUB LIMITED is registered at Ground Floor Office Allinson Court, Old Market Place, Ripon HG4 1AL.

What does THE PIXL CLUB LIMITED do?

toggle

THE PIXL CLUB LIMITED operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for THE PIXL CLUB LIMITED?

toggle

The latest filing was on 26/04/2026: Accounts for a medium company made up to 2025-08-31.