Company NamePixel Global Limited
Company StatusDissolved
Company Number08681010
CategoryPrivate Limited Company
Incorporation Date9 September 2013(10 years, 6 months ago)
Dissolution Date9 April 2019 (4 years, 11 months ago)
Previous NameWorkinav Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Patrick O'Brien
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address. Randalls Road
Leatherhead
Surrey
KT22 7RY
Director NameMrs Rosalind Mary O'Brien
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address. Randalls Road
Leatherhead
Surrey
KT22 7RY
Director NameMr Gerard Christopher Coulter
Date of BirthNovember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed23 September 2016(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 06 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address238 Station Road
Addlestone
Surrey
KT15 2PS
Director NameMr Patrick O'Brien
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2016(3 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 02 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaton House Manor Way
Oxshott
Leatherhead
KT22 0HU
Director NameMrs Rosalind Mary O'Brien
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2016(3 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 02 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEaton House Manor Way
Oxshott
Leatherhead
KT22 0HU
Director NameMr Timothy John Darwell-Taylor
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2018(4 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address238 Station Road
Addlestone
Surrey
KT15 2PS

Contact

Websitewww.royalmail.com

Location

Registered AddressUnit 14c Highway Farm, Horsley Road
Effingham
Leatherhead
Surrey
KT11 3JZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

28 October 2016Delivered on: 8 November 2016
Satisfied on: 14 December 2016
Persons entitled: Pixel Projects Limited (A Company Limited by Shares and Registered in England and Wales with Company Number 05367566)

Classification: A registered charge
Particulars: None.
Fully Satisfied

Filing History

9 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2019Registered office address changed from 238 Station Road Addlestone Surrey KT15 2PS United Kingdom to Unit 14C Highway Farm, Horsley Road Effingham Leatherhead Surrey KT11 3JZ on 1 April 2019 (1 page)
1 April 2019Termination of appointment of Timothy John Darwell-Taylor as a director on 10 January 2019 (1 page)
13 February 2019Voluntary strike-off action has been suspended (1 page)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
11 January 2019Application to strike the company off the register (3 pages)
3 July 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
7 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 March 2018Termination of appointment of Gerard Christopher Coulter as a director on 6 March 2018 (1 page)
19 March 2018Appointment of Mr Timothy John Darwell-Taylor as a director on 6 March 2018 (2 pages)
19 March 2018Cessation of Gerard Christopher Coulter as a person with significant control on 6 March 2018 (1 page)
4 January 2018Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
4 January 2018Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
6 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
6 June 2017Director's details changed (2 pages)
6 June 2017Director's details changed (2 pages)
6 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
13 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 February 2017Termination of appointment of Rosalind Mary O'brien as a director on 2 February 2017 (1 page)
15 February 2017Termination of appointment of Rosalind Mary O'brien as a director on 2 February 2017 (1 page)
15 February 2017Termination of appointment of Patrick O'brien as a director on 2 February 2017 (1 page)
15 February 2017Termination of appointment of Patrick O'brien as a director on 2 February 2017 (1 page)
14 December 2016Registered office address changed from . Randalls Road Leatherhead Surrey KT22 7RY to 238 Station Road Addlestone Surrey KT15 2PS on 14 December 2016 (1 page)
14 December 2016Satisfaction of charge 086810100001 in full (1 page)
14 December 2016Satisfaction of charge 086810100001 in full (1 page)
14 December 2016Registered office address changed from . Randalls Road Leatherhead Surrey KT22 7RY to 238 Station Road Addlestone Surrey KT15 2PS on 14 December 2016 (1 page)
8 November 2016Registration of charge 086810100001, created on 28 October 2016 (35 pages)
8 November 2016Registration of charge 086810100001, created on 28 October 2016 (35 pages)
26 October 2016Appointment of Mr Patrick O'brien as a director on 26 October 2016 (2 pages)
26 October 2016Appointment of Mrs Rosalind Mary O'brien as a director on 26 October 2016 (2 pages)
26 October 2016Appointment of Mrs Rosalind Mary O'brien as a director on 26 October 2016 (2 pages)
26 October 2016Appointment of Mr Patrick O'brien as a director on 26 October 2016 (2 pages)
25 October 2016Termination of appointment of Patrick O'brien as a director on 25 October 2016 (1 page)
25 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
25 October 2016Termination of appointment of Patrick O'brien as a director on 25 October 2016 (1 page)
25 October 2016Termination of appointment of Rosalind Mary O'brien as a director on 25 October 2016 (1 page)
25 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
25 October 2016Termination of appointment of Rosalind Mary O'brien as a director on 25 October 2016 (1 page)
24 October 2016Register(s) moved to registered inspection location 9 Brook Farm Road Brook Farm Road Cobham KT11 3AX (1 page)
24 October 2016Register inspection address has been changed to 9 Brook Farm Road Brook Farm Road Cobham KT11 3AX (1 page)
24 October 2016Register inspection address has been changed to 9 Brook Farm Road Brook Farm Road Cobham KT11 3AX (1 page)
24 October 2016Register(s) moved to registered inspection location 9 Brook Farm Road Brook Farm Road Cobham KT11 3AX (1 page)
13 October 2016Company name changed workinav LIMITED\certificate issued on 13/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-12
(3 pages)
13 October 2016Company name changed workinav LIMITED\certificate issued on 13/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-12
(3 pages)
23 September 2016Appointment of Mr Gerard Christopher Coulter as a director on 23 September 2016 (2 pages)
23 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
23 September 2016Director's details changed for Mrs Rosalind Mary O'brien on 23 September 2016 (2 pages)
23 September 2016Appointment of Mr Gerard Christopher Coulter as a director on 23 September 2016 (2 pages)
23 September 2016Director's details changed for Mr Patrick O'brien on 23 September 2016 (2 pages)
23 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
23 September 2016Director's details changed for Mrs Rosalind Mary O'brien on 23 September 2016 (2 pages)
23 September 2016Director's details changed for Mr Patrick O'brien on 23 September 2016 (2 pages)
20 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
20 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
12 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(3 pages)
12 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(3 pages)
6 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
6 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
2 December 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(3 pages)
2 December 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(3 pages)
2 December 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(3 pages)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)