Check the

PIXOFT DIAGNOSTIC IMAGING LIMITED

Company
PIXOFT DIAGNOSTIC IMAGING LIMITED (01987717)

PIXOFT DIAGNOSTIC IMAGING

Phone: +44 (0)1626 437 557
A⁺ rating

ABOUT PIXOFT DIAGNOSTIC IMAGING LIMITED

Pixoft® Diagnostic Imaging Ltd was founded in 1999. We provide software and hardware solutions to industry, in particular for industrial users of High Speed Camera systems. Our Vicasso software allows for synchronised playback of multiple High Speed Videos together with any associated instrumentation data. It also allows for Video Editing and analysis.

Pixoft® is a Registered Trademark of Pixoft Diagnostic Imaging Ltd

Pixoft Diagnostic Imaging Ltd is Registered in England. No 1987717. Registered Office : Brambleside, Exeter Road, Teignmouth, Devon, TQ14 9JG, UK

KEY FINANCES

Year
2016
Assets
£7.35k ▲ £1.79k (32.27 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£0.81k ▲ £0.48k (146.48 %)
Net Worth
£6.54k ▲ £1.31k (25.13 %)

REGISTRATION INFO

Company name
PIXOFT DIAGNOSTIC IMAGING LIMITED
Company number
01987717
VAT
GB776744479
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Feb 1986
Age - 39 years
Home Country
United Kingdom

CONTACTS

Website
pixoft.co.uk
Phones
+44 (0)1626 437 557
+44 (0)7713 246 546
01626 437 557
07713 246 546
+44 (0)1626 818 501
01626 818 501
Registered Address
BRAMBLESIDE,
EXETER ROAD,
TEIGNMOUTH,
DEVON,
TQ14 9JG

ECONOMIC ACTIVITIES

59112
Video production activities
62012
Business and domestic software development
62020
Information technology consultancy activities
74202
Other specialist photography

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

12 Jan 2017
Confirmation statement made on 11 January 2017 with updates
08 Oct 2016
Total exemption small company accounts made up to 31 December 2015
18 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 28,044

See Also


Last update 2018

PIXOFT DIAGNOSTIC IMAGING LIMITED DIRECTORS

John Bernard Robinson

  Acting
Role
Secretary
Address
14 Le Chiron, 87160 Arnac La Poste, Haute Vienne 87160, France
Name
ROBINSON, John Bernard

Athwal Chamkour Singh Dr

  Acting
Appointed
22 August 2001
Occupation
Company Director
Role
Director
Age
70
Nationality
British
Address
45 Ravensdale Gardens, Walsall, West Midlands, WS5 3PX
Country Of Residence
England
Name
ATHWAL, Chamkour Singh, Dr

James Edward Robinson

  Acting PSC
Appointed
28 December 2000
Occupation
Computer Analyst
Role
Director
Age
57
Nationality
British
Address
Brambleside, Exeter Road, Teignmouth, Devon, England, TQ14 9JG
Country Of Residence
England
Name
ROBINSON, James Edward
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

John Bernard Robinson

  Acting
Occupation
Retired
Role
Director
Age
78
Nationality
British
Address
14 Le Chiron, 87160 Arnac La Poste, Haute Vienne 87160, France
Country Of Residence
France
Name
ROBINSON, John Bernard

Carol Mary Robinson

  Resigned
Resigned
24 February 2001
Occupation
Company Director
Role
Director
Age
77
Nationality
British
Address
8 Deerplay Close, Burnley, Lancashire, BB10 2EA
Name
ROBINSON, Carol Mary

REVIEWS


Check The Company
Excellent according to the company’s financial health.