Check the

THE PIXEL FOUNTAIN LIMITED

Company
THE PIXEL FOUNTAIN LIMITED (03029547)

THE PIXEL FOUNTAIN

Phone: 01614 278 684
B rating

ABOUT THE PIXEL FOUNTAIN LIMITED

Working closer with the teams to problem solve has helped with communication and decision making, resulting in a greater level of productivity.

Registered psychotherapist, consultant, coach, trainer & facilitator (300+ workshops with leaders & managers from business, public sector and education). Lead on our behavioural consultancy.

Paul has been designing and developing learning games and simulations for over 15 years. He has a vast knowledge of creating learning simulations, gamified products and services to varied audiences.

KEY FINANCES

Year
2017
Assets
£10.16k ▼ £-20.38k (-66.74 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£20.81k ▲ £12.79k (159.44 %)
Net Worth
£-10.65k ▼ £-33.16k (-147.31 %)

REGISTRATION INFO

Company name
THE PIXEL FOUNTAIN LIMITED
Company number
03029547
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Mar 1995
Age - 30 years
Home Country
United Kingdom

CONTACTS

Website
www.pixelfountain.co.uk
Phones
01614 278 684
Registered Address
12B KENNERLEYS LANE,
WILMSLOW,
CHESHIRE,
SK9 5EQ

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

17 Mar 2017
Confirmation statement made on 6 March 2017 with updates
23 Nov 2016
Micro company accounts made up to 30 April 2016
06 Apr 2016
Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 100

CHARGES

6 September 2002
Status
Outstanding
Delivered
12 September 2002
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

THE PIXEL FOUNTAIN LIMITED DIRECTORS

Mary Clare Dees

  Acting
Appointed
01 October 2002
Occupation
Consultant
Role
Secretary
Nationality
British
Address
105 Longhurst Lane, Mellor, Stockport, Cheshire, SK6 5PG
Name
DEES, Mary Clare

Paul John Ladley

  Acting
Appointed
21 March 1995
Role
Secretary
Address
105 Longhurst Lane, Mellor, Stockport, Cheshire, SK6 5PG
Name
LADLEY, Paul John

Mary Clare Dees

  Acting PSC
Appointed
01 October 2002
Occupation
Consultant
Role
Director
Age
56
Nationality
British
Address
105 Longhurst Lane, Mellor, Stockport, Cheshire, SK6 5PG
Country Of Residence
England
Name
DEES, Mary Clare
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Paul John Ladley

  Acting PSC
Appointed
21 March 1995
Occupation
Software Developer
Role
Director
Age
59
Nationality
British
Address
105 Longhurst Lane, Mellor, Stockport, Cheshire, SK6 5PG
Country Of Residence
United Kingdom
Name
LADLEY, Paul John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
06 March 1995
Resigned
21 March 1995
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

Donald Mcculloch Bone

  Resigned
Appointed
20 September 2002
Resigned
09 July 2010
Occupation
Advisor
Role
Director
Age
81
Nationality
British
Address
37 Handforth Road, Wilmslow, Cheshire, SK9 2LX
Country Of Residence
United Kingdom
Name
BONE, Donald Mcculloch

Simon Andrew Henniker

  Resigned
Appointed
01 November 1995
Resigned
30 April 1996
Occupation
Graphic Artist
Role
Director
Age
62
Nationality
British
Address
16 Cunliffe Street, Hyde, Cheshire, SK14 4PF
Name
HENNIKER, Simon Andrew

Dylan Edward Thomas Watkins

  Resigned
Appointed
21 March 1995
Resigned
01 July 2002
Occupation
Software Developer
Role
Director
Age
56
Nationality
British
Address
34 Elworth Road, Sandbach, Cheshire, CW11 3HQ
Country Of Residence
United Kingdom
Name
WATKINS, Dylan Edward Thomas

Jane Louise Wood

  Resigned
Appointed
20 September 2002
Resigned
29 February 2012
Occupation
Creative Director
Role
Director
Age
51
Nationality
British
Address
137 Simmondley Lane, Simmondly, Glossop, Derbyshire, SK13 6LY
Country Of Residence
United Kingdom
Name
WOOD, Jane Louise

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
06 March 1995
Resigned
21 March 1995
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


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