Company NamePIX4 Limited
DirectorSailesh Raojibhai Patel
Company StatusActive
Company Number05209515
CategoryPrivate Limited Company
Incorporation Date18 August 2004(19 years, 8 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 Sailesh Raojibhai Patel
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2014(9 years, 8 months after company formation)
Appointment Duration9 years, 11 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address686 Fulham Road
London
SW6 5SA
Director NameRakesh Patel
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2004(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Cox Costello & Horne Ltd Langwood House
63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ
Director NameCCH Nominee Directors Limited (Corporation)
StatusResigned
Appointed18 August 2004(same day as company formation)
Correspondence AddressLangwood House
63-91 High Street
Rickmansworth
Hertfordshire
WD13 1EQ
Secretary NameCCH Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 2004(same day as company formation)
Correspondence AddressLangwood House
63-91 High Street
Rickmansworth
Hertfordshire
WD3 1EQ
Secretary NameKerry Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 August 2004(same day as company formation)
Correspondence AddressLangwood House 63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ

Contact

Websitewww.pix4.co.uk/

Location

Registered Address821 Fulham Road
London
SW6 5HG
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Sailesh Raojibhai Patel
100.00%
Ordinary

Financials

Year2014
Net Worth-£62,837
Cash£413
Current Liabilities£62,550

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return18 August 2023 (8 months ago)
Next Return Due1 September 2024 (4 months, 2 weeks from now)

Charges

12 October 2006Delivered on: 27 October 2006
Persons entitled: Bindu Gauri Ayer

Classification: Deposit deed
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: The deposit of £2,500.00 and all other monies from time to time withdrawn from the deposit account in accordance with the security deed.
Outstanding

Filing History

18 August 2020Confirmation statement made on 18 August 2020 with updates (4 pages)
16 July 2020Statement of capital following an allotment of shares on 20 October 2019
  • GBP 2
(3 pages)
30 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
4 September 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
31 July 2019Compulsory strike-off action has been discontinued (1 page)
24 July 2019Micro company accounts made up to 31 August 2018 (2 pages)
23 October 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
28 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
28 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
28 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
5 October 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
5 October 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
22 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
15 September 2016Compulsory strike-off action has been suspended (1 page)
15 September 2016Compulsory strike-off action has been suspended (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
22 December 2015Compulsory strike-off action has been discontinued (1 page)
22 December 2015Compulsory strike-off action has been discontinued (1 page)
21 December 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
21 December 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 October 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
1 October 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
10 May 2014Termination of appointment of Kerry Secretarial Services Ltd as a secretary (1 page)
10 May 2014Termination of appointment of Rakesh Patel as a director (1 page)
10 May 2014Termination of appointment of Kerry Secretarial Services Ltd as a secretary (1 page)
10 May 2014Termination of appointment of Rakesh Patel as a director (1 page)
9 May 2014Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ on 9 May 2014 (1 page)
9 May 2014Appointment of Mr Sailesh Raojibhai Patel as a director (2 pages)
9 May 2014Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ on 9 May 2014 (1 page)
9 May 2014Appointment of Mr Sailesh Raojibhai Patel as a director (2 pages)
9 May 2014Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ on 9 May 2014 (1 page)
7 November 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(4 pages)
7 November 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
16 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
10 September 2010Director's details changed for Rakesh Patel on 16 August 2010 (2 pages)
10 September 2010Annual return made up to 18 August 2010 (4 pages)
10 September 2010Annual return made up to 18 August 2010 (4 pages)
10 September 2010Director's details changed for Rakesh Patel on 16 August 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
9 September 2009Return made up to 18/08/09; full list of members (3 pages)
9 September 2009Return made up to 18/08/09; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
8 September 2008Return made up to 18/08/08; full list of members (3 pages)
8 September 2008Return made up to 18/08/08; full list of members (3 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
19 September 2007Return made up to 18/08/07; full list of members (2 pages)
19 September 2007Return made up to 18/08/07; full list of members (2 pages)
21 August 2007Registered office changed on 21/08/07 from: langwood house, 63-81 high street, rickmansworth herts. WD3 1EQ (1 page)
21 August 2007Registered office changed on 21/08/07 from: langwood house, 63-81 high street, rickmansworth herts. WD3 1EQ (1 page)
20 June 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
20 June 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
25 September 2006Return made up to 18/08/06; full list of members (2 pages)
25 September 2006Return made up to 18/08/06; full list of members (2 pages)
3 June 2006Accounts for a dormant company made up to 31 August 2005 (6 pages)
3 June 2006Accounts for a dormant company made up to 31 August 2005 (6 pages)
12 September 2005Return made up to 18/08/05; full list of members (2 pages)
12 September 2005Return made up to 18/08/05; full list of members (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
6 April 2005New secretary appointed (2 pages)
6 April 2005New secretary appointed (2 pages)
31 August 2004Director resigned (1 page)
31 August 2004Secretary resigned (1 page)
31 August 2004Secretary resigned (1 page)
31 August 2004Director resigned (1 page)
18 August 2004Incorporation (12 pages)
18 August 2004Incorporation (12 pages)