Company NamePixel Colour Imaging Limited
Company StatusActive
Company Number03586629
CategoryPrivate Limited Company
Incorporation Date24 June 1998(25 years, 10 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 Paul Andrew Hatch
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(13 years, 2 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address208 Ardleigh
Basildon
Essex
SS16 5RL
Director NameVirendra Patel
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(13 years, 2 months after company formation)
Appointment Duration12 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C3 The 10 Centre Lea Road
Waltham Abbey
Essex
EN9 1AS
Director NameMr Laurence Michael Prince
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(13 years, 2 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 The Io Centre Lea Road
Waltham Abbey
Essex
EN9 1AS
Director NameMr Trevor Stewart
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(13 years, 2 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChequers Cottage Laddingford
Maidstone
Kent
ME18 6BP
Secretary NameMrs Josephine Prince
NationalityBritish
StatusCurrent
Appointed01 September 2011(13 years, 2 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence AddressUnit 3 The Io Centre Lea Road
Waltham Abbey
Essex
EN9 1AS
Director NameMr Daniel Jonathan Prince
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2022(24 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 3 The Io Centre Lea Road
Waltham Abbey
Essex
EN9 1AS
Director NameMr Paul Andrew Hatch
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(same day as company formation)
RoleLithographer
Country of ResidenceEngland
Correspondence Address208 Ardleigh
Basildon
Essex
SS16 5RL
Director NameTerence Anthony Obrien
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(same day as company formation)
RoleLithographer
Correspondence AddressHolly Tree 8 Fountain Lane
Hockley
Essex
SS5 4SU
Director NameMr Trevor Stewart
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Camden Road
Sevenoaks
Kent
TN13 3LU
Director NameMr Paul Tugwell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(same day as company formation)
RoleLithographer
Country of ResidenceUnited Kingdom
Correspondence Address28 Leigh Drive
Elsenham
Bishops Stortford
Hertfordshire
CM22 6BY
Director NameMr Paul Tugwell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(same day as company formation)
RoleLithographer
Country of ResidenceUnited Kingdom
Correspondence Address28 Leigh Drive
Elsenham
Bishops Stortford
Hertfordshire
CM22 6BY
Secretary NameMr Trevor Stewart
NationalityBritish
StatusResigned
Appointed24 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Camden Road
Sevenoaks
Kent
TN13 3LU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepixelcolourimaging.com
Telephone020 75389945
Telephone regionLondon

Location

Registered AddressUnit 3 The Io Centre
Lea Road
Waltham Abbey
Essex
EN9 1AS
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Danilo Promotions LTD
100.00%
Ordinary

Financials

Year2014
Turnover£431,160
Gross Profit£340,647
Net Worth£157,134
Cash£21,283
Current Liabilities£48,298

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Charges

15 February 2012Delivered on: 18 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Outstanding
20 December 2002Delivered on: 31 December 2002
Persons entitled: Npi (Poplar) Limited

Classification: Lease
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £10,416.75.
Outstanding
19 November 2002Delivered on: 23 November 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 August 2002Delivered on: 28 August 2002
Persons entitled: Bibby Factors Bedford Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

7 January 2021Accounts for a small company made up to 31 March 2020 (16 pages)
30 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
30 December 2019Accounts for a small company made up to 31 March 2019 (16 pages)
24 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
4 January 2019Accounts for a small company made up to 31 March 2018 (16 pages)
4 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
18 December 2017Full accounts made up to 31 March 2017 (15 pages)
18 December 2017Full accounts made up to 31 March 2017 (15 pages)
27 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
27 June 2017Notification of Danilo Promotions Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Danilo Promotions Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
6 January 2017Full accounts made up to 31 March 2016 (18 pages)
6 January 2017Full accounts made up to 31 March 2016 (18 pages)
1 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,000
(8 pages)
1 July 2016Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
1 July 2016Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
1 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,000
(8 pages)
15 December 2015Full accounts made up to 31 March 2015 (14 pages)
15 December 2015Full accounts made up to 31 March 2015 (14 pages)
24 June 2015Director's details changed for Mr Trevor Stewart on 1 June 2015 (2 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000
(8 pages)
24 June 2015Director's details changed for Mr Trevor Stewart on 1 June 2015 (2 pages)
24 June 2015Director's details changed for Mr Trevor Stewart on 1 June 2015 (2 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000
(8 pages)
18 December 2014Full accounts made up to 31 March 2014 (14 pages)
18 December 2014Full accounts made up to 31 March 2014 (14 pages)
5 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(8 pages)
5 August 2014Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
5 August 2014Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
5 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(8 pages)
10 December 2013Full accounts made up to 31 March 2013 (14 pages)
10 December 2013Full accounts made up to 31 March 2013 (14 pages)
3 July 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
3 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(9 pages)
3 July 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
3 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(9 pages)
11 December 2012Full accounts made up to 31 March 2012 (14 pages)
11 December 2012Full accounts made up to 31 March 2012 (14 pages)
10 August 2012Register(s) moved to registered inspection location (1 page)
10 August 2012Register(s) moved to registered inspection location (1 page)
10 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (8 pages)
10 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (8 pages)
9 August 2012Register inspection address has been changed (1 page)
9 August 2012Register inspection address has been changed (1 page)
4 May 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
4 May 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
4 May 2012Termination of appointment of Paul Tugwell as a director (2 pages)
4 May 2012Termination of appointment of Paul Tugwell as a director (2 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 September 2011Appointment of Virendra Patel as a director (3 pages)
16 September 2011Appointment of Virendra Patel as a director (3 pages)
13 September 2011Appointment of Mr Paul Andrew Hatch as a director (3 pages)
13 September 2011Appointment of Mr Paul Tugwell as a director (3 pages)
13 September 2011Registered office address changed from Unit C3 Poplar Business Park, Prestons Road London E14 9RL England on 13 September 2011 (2 pages)
13 September 2011Appointment of Mrs Josephine Prince as a secretary (3 pages)
13 September 2011Appointment of Mr Laurence Michael Prince as a director (3 pages)
13 September 2011Termination of appointment of Trevor Stewart as a secretary (2 pages)
13 September 2011Termination of appointment of Paul Tugwell as a director (2 pages)
13 September 2011Appointment of Mr Paul Andrew Hatch as a director (3 pages)
13 September 2011Registered office address changed from Unit C3 Poplar Business Park, Prestons Road London E14 9RL England on 13 September 2011 (2 pages)
13 September 2011Appointment of Mr Laurence Michael Prince as a director (3 pages)
13 September 2011Appointment of Mr Trevor Stewart as a director (3 pages)
13 September 2011Termination of appointment of Trevor Stewart as a director (2 pages)
13 September 2011Appointment of Mrs Josephine Prince as a secretary (3 pages)
13 September 2011Termination of appointment of Paul Tugwell as a director (2 pages)
13 September 2011Appointment of Mr Trevor Stewart as a director (3 pages)
13 September 2011Termination of appointment of Paul Hatch as a director (2 pages)
13 September 2011Termination of appointment of Trevor Stewart as a secretary (2 pages)
13 September 2011Termination of appointment of Paul Hatch as a director (2 pages)
13 September 2011Appointment of Mr Paul Tugwell as a director (3 pages)
13 September 2011Termination of appointment of Trevor Stewart as a director (2 pages)
22 August 2011Total exemption small company accounts made up to 30 June 2011 (10 pages)
22 August 2011Total exemption small company accounts made up to 30 June 2011 (10 pages)
10 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
10 August 2011Registered office address changed from Units C3 and C16 Polar Business Park 10 Prestons Road London E14 9RL on 10 August 2011 (1 page)
10 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
10 August 2011Registered office address changed from Units C3 and C16 Polar Business Park 10 Prestons Road London E14 9RL on 10 August 2011 (1 page)
4 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
4 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
17 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
17 August 2010Director's details changed for Paul Tugwell on 23 June 2010 (2 pages)
17 August 2010Director's details changed for Paul Tugwell on 23 June 2010 (2 pages)
17 August 2010Director's details changed for Paul Andrew Hatch on 23 June 2010 (2 pages)
17 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
17 August 2010Director's details changed for Trevor Stewart on 23 June 2010 (2 pages)
17 August 2010Director's details changed for Paul Andrew Hatch on 23 June 2010 (2 pages)
17 August 2010Director's details changed for Trevor Stewart on 23 June 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
20 August 2009Return made up to 24/06/09; full list of members (4 pages)
20 August 2009Return made up to 24/06/09; full list of members (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
8 April 2009Director's change of particulars / paul hatch / 03/04/2009 (1 page)
8 April 2009Director's change of particulars / paul hatch / 03/04/2009 (1 page)
16 February 2009Director's change of particulars / paul hatch / 11/07/2008 (1 page)
16 February 2009Director's change of particulars / paul hatch / 11/07/2008 (1 page)
7 February 2009Appointment terminated director terence obrien (2 pages)
7 February 2009Appointment terminated director terence obrien (2 pages)
2 September 2008Return made up to 24/06/08; full list of members (5 pages)
2 September 2008Return made up to 24/06/08; full list of members (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
19 July 2007Return made up to 24/06/07; no change of members (8 pages)
19 July 2007Return made up to 24/06/07; no change of members (8 pages)
7 December 2006Return made up to 24/06/06; full list of members (9 pages)
7 December 2006Return made up to 24/06/06; full list of members (9 pages)
11 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
11 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
8 July 2005Return made up to 24/06/05; full list of members (3 pages)
8 July 2005Return made up to 24/06/05; full list of members (3 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
21 June 2004Return made up to 24/06/04; full list of members (9 pages)
21 June 2004Return made up to 24/06/04; full list of members (9 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
15 July 2003Return made up to 24/06/03; full list of members (9 pages)
15 July 2003Return made up to 24/06/03; full list of members (9 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
1 March 2003Return made up to 24/06/02; full list of members
  • 363(287) ‐ Registered office changed on 01/03/03
(9 pages)
1 March 2003Return made up to 24/06/02; full list of members
  • 363(287) ‐ Registered office changed on 01/03/03
(9 pages)
31 December 2002Particulars of mortgage/charge (3 pages)
31 December 2002Particulars of mortgage/charge (3 pages)
23 November 2002Particulars of mortgage/charge (7 pages)
23 November 2002Particulars of mortgage/charge (7 pages)
28 August 2002Particulars of mortgage/charge (11 pages)
28 August 2002Particulars of mortgage/charge (11 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
20 July 2001Return made up to 24/06/01; full list of members (8 pages)
20 July 2001Return made up to 24/06/01; full list of members (8 pages)
14 May 2001Secretary's particulars changed;director's particulars changed (1 page)
14 May 2001Secretary's particulars changed;director's particulars changed (1 page)
14 May 2001Director's particulars changed (1 page)
14 May 2001Director's particulars changed (1 page)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
30 August 2000Return made up to 24/06/00; full list of members (8 pages)
30 August 2000Return made up to 24/06/00; full list of members (8 pages)
10 April 2000Full accounts made up to 30 June 1999 (8 pages)
10 April 2000Full accounts made up to 30 June 1999 (8 pages)
23 August 1999Return made up to 24/06/99; full list of members (6 pages)
23 August 1999Return made up to 24/06/99; full list of members (6 pages)
11 June 1999Registered office changed on 11/06/99 from: sir robert peel house 344-348 high road ilford essex IG1 1QP (1 page)
11 June 1999Registered office changed on 11/06/99 from: sir robert peel house 344-348 high road ilford essex IG1 1QP (1 page)
2 October 1998Ad 24/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 October 1998Ad 24/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 June 1998Secretary resigned (1 page)
26 June 1998Secretary resigned (1 page)
24 June 1998Incorporation (17 pages)
24 June 1998Incorporation (17 pages)