Company NamePixel Thermographics Limited
DirectorMark Andreas Pedersen
Company StatusActive
Company Number06053659
CategoryPrivate Limited Company
Incorporation Date16 January 2007(17 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Andreas Pedersen
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hedingham Close
Macclesfield
Cheshire
SK10 3LZ
Director NameRobert George Bruce Marshall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleChartered Accountant
Correspondence Address54 Manor Road
Sandbach
Cheshire
CW11 2ND
Director NameMrs Sara Louise Pedersen
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Hamble Way
Macclesfield
Cheshire
SK10 3RN
Secretary NameMr Robert Martin Withenshaw
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Berrystead
Hartford
Northwich
Cheshire
CW8 1NG
Secretary NameMrs Sara Louise Pedersen
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Hamble Way
Macclesfield
Cheshire
SK10 3RN

Contact

Websitewww.pixelthermographics.co.uk/
Email address[email protected]
Telephone0845 6042703
Telephone regionUnknown

Location

Registered AddressSunrise House
Hulley Road
Macclesfield
Cheshire
SK10 2LP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Hurdsfield
Built Up AreaMacclesfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Mark Andreas Pedersen
50.00%
Ordinary A
1 at £1Mrs Sara Louise Pedersen
50.00%
Ordinary B

Financials

Year2014
Net Worth£876
Current Liabilities£31,116

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

6 January 2021Confirmation statement made on 5 December 2020 with updates (4 pages)
2 October 2020Micro company accounts made up to 31 January 2020 (4 pages)
5 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
17 April 2019Micro company accounts made up to 31 January 2019 (7 pages)
10 December 2018Confirmation statement made on 10 December 2018 with updates (4 pages)
6 September 2018Micro company accounts made up to 31 January 2018 (7 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
23 October 2017Micro company accounts made up to 31 January 2017 (7 pages)
23 October 2017Micro company accounts made up to 31 January 2017 (7 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(6 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(6 pages)
18 March 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
18 March 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(6 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(6 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(6 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(6 pages)
19 September 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
19 September 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
19 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
8 March 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
8 March 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
18 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
16 March 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
16 March 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
25 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
29 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
29 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
19 January 2009Return made up to 16/01/09; full list of members (4 pages)
19 January 2009Return made up to 16/01/09; full list of members (4 pages)
15 January 2009Location of register of members (1 page)
15 January 2009Location of debenture register (1 page)
15 January 2009Location of debenture register (1 page)
15 January 2009Location of register of members (1 page)
3 June 2008Registered office changed on 03/06/2008 from 40 hamble way macclesfield cheshire SK10 3RN (1 page)
3 June 2008Registered office changed on 03/06/2008 from 40 hamble way macclesfield cheshire SK10 3RN (1 page)
1 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
1 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
29 January 2008Return made up to 16/01/08; full list of members (3 pages)
29 January 2008Return made up to 16/01/08; full list of members (3 pages)
26 January 2007New secretary appointed;new director appointed (2 pages)
26 January 2007Secretary resigned (1 page)
26 January 2007New director appointed (2 pages)
26 January 2007Registered office changed on 26/01/07 from: 4 hamble way macclesfield cheshire SK10 3RN (1 page)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
26 January 2007Registered office changed on 26/01/07 from: 4 hamble way macclesfield cheshire SK10 3RN (1 page)
26 January 2007New secretary appointed;new director appointed (2 pages)
26 January 2007New director appointed (2 pages)
26 January 2007Secretary resigned (1 page)
16 January 2007Incorporation (21 pages)
16 January 2007Incorporation (21 pages)