Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PIKSEL INDUSTRY SOLUTIONS LIMITED
Company Information for

PIKSEL INDUSTRY SOLUTIONS LIMITED

CENTRAL HOUSE, BECKWITH KNOWLE, HARROGATE, NORTH YORKSHIRE, HG3 1UG,
Company Registration Number
03048367
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Piksel Industry Solutions Ltd
PIKSEL INDUSTRY SOLUTIONS LIMITED was founded on 1995-04-21 and has its registered office in Harrogate. The organisation's status is listed as "Active - Proposal to Strike off". Piksel Industry Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PIKSEL INDUSTRY SOLUTIONS LIMITED
 
Legal Registered Office
CENTRAL HOUSE
BECKWITH KNOWLE
HARROGATE
NORTH YORKSHIRE
HG3 1UG
Other companies in YO10
 
Previous Names
PIKSEL LIMITED15/07/2021
IOKO365 LIMITED09/12/2013
Filing Information
Company Number 03048367
Company ID Number 03048367
Date formed 1995-04-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2021
Account next due 31/12/2023
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB656244331  
Last Datalog update: 2024-05-05 07:35:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PIKSEL INDUSTRY SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PIKSEL INDUSTRY SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
MARK CHRISTIE
Director 2017-09-13
KLAUS PETER HEILAND
Director 2016-02-29
RUTH PATTERSON
Director 2017-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
ARTURO RODRIGUEZ
Director 2012-10-18 2017-10-29
FABRICE HAMAIDE
Director 2012-07-16 2017-05-31
ALLAN DUNN
Director 2012-07-16 2012-10-17
FRANCES ANNE JARVIS
Director 2012-07-16 2012-10-10
ROBIN SMYTH
Company Secretary 2011-05-03 2012-07-17
GAVIN CAMPION
Director 2011-05-03 2012-07-17
ROBIN SMYTH
Director 2011-05-03 2012-07-17
KALEIL ISAZA TUZMAN
Director 2011-05-03 2012-07-17
ALLAN DUNN
Company Secretary 2001-04-23 2011-05-03
MARK CHRISTIE
Director 1995-04-21 2011-05-03
DAVID GRIFFITHS
Director 1995-04-21 2011-05-03
MARLENE ELISABETH WITTELSBACH VON BADEN
Director 1996-01-31 2011-05-03
DAVID GRIFFITHS
Company Secretary 1995-12-22 2001-04-23
PAUL JAMES AINLEY THOMPSON
Company Secretary 1995-04-21 1995-12-22
RICHARD MARK DENBY
Director 1995-04-21 1995-12-22
PAUL JAMES AINLEY THOMPSON
Director 1995-04-21 1995-12-22
FIRST SECRETARIES LIMITED
Nominated Secretary 1995-04-21 1995-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK CHRISTIE BRIGHTER BUILD LIMITED Director 2018-05-23 CURRENT 2018-05-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19FIRST GAZETTE notice for voluntary strike-off
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2024-03-08Application to strike the company off the register
2024-03-07Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-03-07Solvency Statement dated 06/03/24
2024-03-07Statement by Directors
2024-03-07Statement of capital on GBP 1.07075
2023-07-24Termination of appointment of Harneet Jagpal on 2023-07-21
2023-06-06Previous accounting period extended from 30/09/22 TO 31/03/23
2023-04-26CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH UPDATES
2022-03-29MISCMisc
2022-03-28SH02Consolidation of shares on 2022-02-22
2022-03-14AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-03-11AA01Previous accounting period shortened from 31/12/21 TO 30/09/21
2022-03-01SH02Consolidation of shares on 2022-02-22
2022-02-25RES13Resolutions passed:
  • Consolidation / cancel share prem a/ / cancel share capital redemption reserve 22/02/2022
  • Resolution of reduction in issued share capital
  • Resolution of varying share rights or name
2022-02-23SH08Change of share class name or designation
2022-02-23SH19Statement of capital on 2022-02-23 GBP 13,810.53350
2022-02-23SH20Statement by Directors
2022-02-23CAP-SSSolvency Statement dated 22/02/22
2022-02-23RES13Resolutions passed:
  • Consolidation/ cancel shae prem a/c and capital redemption reserve 22/02/2022
  • Resolution of reduction in issued share capital
  • Resolution of varying share rights or name
2021-10-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030483670007
2021-09-30PSC02Notification of Redcentric Solutions Limited as a person with significant control on 2021-09-29
2021-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/21 FROM The Catalyst Baird Lane York YO10 5GA England
2021-09-30PSC07CESSATION OF KLAUS PETER HEILAND AS A PERSON OF SIGNIFICANT CONTROL
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTIE
2021-09-30AP03Appointment of Ms Harneet Jagpal as company secretary on 2021-09-30
2021-09-30AP01DIRECTOR APPOINTED MR PETER JAMES BROTHERTON
2021-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-08-16RP04CS01
2021-08-02RP04CS01
2021-07-15RES15CHANGE OF COMPANY NAME 15/07/21
2021-07-02MR05All of the property or undertaking has been released from charge for charge number 2
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH UPDATES
2021-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/21 FROM 1 Innovation Close Heslington York North Yorkshire YO10 5ZD England
2020-12-30RES10Resolutions passed:
  • Resolution of allotment of securities
2020-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-12-13SH0107/12/20 STATEMENT OF CAPITAL GBP 13810533.50
2020-11-26RES01ADOPT ARTICLES 26/11/20
2020-11-26MEM/ARTSARTICLES OF ASSOCIATION
2020-05-26AP01DIRECTOR APPOINTED MR PAUL RICHARD MARDLING
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2019-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2019-04-23TM01APPOINTMENT TERMINATED, DIRECTOR RUTH PATTERSON
2018-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ARTURO RODRIGUEZ
2017-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-27AP01DIRECTOR APPOINTED MISS RUTH PATTERSON
2017-09-26AP01DIRECTOR APPOINTED MR MARK CHRISTIE
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR FABRICE HAMAIDE
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR FABRICE HAMAIDE
2017-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 030483670007
2017-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 030483670006
2017-04-23LATEST SOC23/04/17 STATEMENT OF CAPITAL;GBP 10533.5
2017-04-23CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/17 FROM C/O Allan Dunn 1 Innovation Close Heslington York North Yorkshire YO10 5ZD
2016-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 10533.5
2016-05-06AR0111/04/16 ANNUAL RETURN FULL LIST
2016-03-01AP01DIRECTOR APPOINTED MR. KLAUS PETER HEILAND
2016-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 030483670005
2016-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 030483670004
2016-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2016-01-06DISS40Compulsory strike-off action has been discontinued
2016-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 10533.5
2015-05-05AR0111/04/15 ANNUAL RETURN FULL LIST
2015-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTURO RODRIGUEZ / 05/05/2015
2015-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. FABRICE HAMAIDE / 05/05/2015
2014-12-16MISCCOURT ORDER - COMPLETION OF CROSS BORDER MERGER
2014-11-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-17MISCCB01
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 10533.5
2014-04-25AR0111/04/14 FULL LIST
2013-12-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-12-09RES15CHANGE OF NAME 23/10/2013
2013-12-09CERTNMCOMPANY NAME CHANGED IOKO365 LIMITED CERTIFICATE ISSUED ON 09/12/13
2013-12-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-23AR0111/04/13 FULL LIST
2013-05-08SH0130/01/13 STATEMENT OF CAPITAL GBP 10533.5
2012-12-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-11-07AP01DIRECTOR APPOINTED ARTURO RODRIGUEZ
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN DUNN
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES JARVIS
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR KALEIL TUZMAN
2012-09-26TM02APPOINTMENT TERMINATED, SECRETARY ROBIN SMYTH
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN CAMPION
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN SMYTH
2012-09-26AP01DIRECTOR APPOINTED ALLAN DUNN
2012-09-26AP01DIRECTOR APPOINTED MRS FRANCES ANNE JARVIS
2012-09-26AP01DIRECTOR APPOINTED FABRICE HAMAIDE
2012-04-18AR0111/04/12 FULL LIST
2012-01-16MISCSECTION 519
2012-01-05AR0111/04/11 FULL LIST
2011-09-01SH0103/05/11 STATEMENT OF CAPITAL GBP 288973.00
2011-09-01SH0103/05/11 STATEMENT OF CAPITAL GBP 283353.50
2011-08-23AP01DIRECTOR APPOINTED ROBIN SMYTH
2011-08-23AP01DIRECTOR APPOINTED KALEIL ISAZA TUZMAN
2011-08-23AP01DIRECTOR APPOINTED GAVIN CAMPION
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR MARLENE WITTELSBACH VON BADEN
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRIFFITHS
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTIE
2011-08-23TM02APPOINTMENT TERMINATED, SECRETARY ALLAN DUNN
2011-08-23AP03SECRETARY APPOINTED ROBIN SMYTH
2011-08-11AA01CURREXT FROM 30/09/2011 TO 31/12/2011
2011-06-17AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-08-17AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/09/09
2010-07-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-06-02AR0111/04/10 FULL LIST
2010-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2010 FROM INNOVATION CLOSE YORK SCIENCE PARK YORK YO10 5ZD
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARLENE ELISABETH WITTELSBACH VON BADEN / 10/04/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRIFFITHS / 10/04/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTIE / 10/04/2010
2010-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / ALLAN DUNN / 10/04/2010
2009-12-14AR0111/04/09 FULL LIST
2009-06-25AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-07-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-07363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2007-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-16363sRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-02-14AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-08-02AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-04-26363sRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2005-04-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-29363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2004-12-21AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-07-28AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-04-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-14363sRETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS
2003-07-29AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-05-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-20363sRETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS
2003-05-19288cSECRETARY'S PARTICULARS CHANGED
2003-05-19288cDIRECTOR'S PARTICULARS CHANGED
2002-06-20AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-05-16363sRETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS
2002-03-06123NC INC ALREADY ADJUSTED 25/01/02
2002-03-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-02-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-02-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to PIKSEL INDUSTRY SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PIKSEL INDUSTRY SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-04 Outstanding JEC II ASSOCIATES, LLC
2017-05-04 Outstanding GRAIKO, B.V.
2016-02-04 Outstanding JEC II ASSOCIATES,LLC
2016-02-04 Outstanding GRALKO,B.V.
DEBENTURE 2001-08-23 Outstanding HSBC BANK PLC
LEASE 2000-05-13 Outstanding YORK SCIENCE PARK (INNOVATION CENTRE) LIMITED
FIXED AND FLOATING CHARGE 1996-10-24 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PIKSEL INDUSTRY SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of PIKSEL INDUSTRY SOLUTIONS LIMITED registering or being granted any patents
Domain Names

PIKSEL INDUSTRY SOLUTIONS LIMITED owns 2 domain names.

npanet.co.uk   carelink.co.uk  

Trademarks

Trademark applications by PIKSEL INDUSTRY SOLUTIONS LIMITED

PIKSEL INDUSTRY SOLUTIONS LIMITED is the 1st New Owner Before Publication for the trademark PIKSEL DIGITAL ENTERPRISE ™ (86477947) through the USPTO on the 2014-12-11
Computer hardware, computer software, computer software platforms and computer application software, all relating to the management, provision, streaming, control, display and promotion of videos; audio and video recordings; computer hardware for communicating videos between computers and mobile portable electronic devices; computer programmes for editing videos; downloadable multimedia files containing videos; video monitors and video screens, video reproducing apparatus; video transmission apparatus, digital media streaming devices; computer application software for portable mobile electronic devices, namely, software for the management, display, provision, streaming, control and selection of video content; computer hardware and computer software programmes for the integration of text, audio, graphics, still images and moving pictures into an interactive delivery for multimedia applications; Digital signage monitors; Digital signage display panels; Directional signage; Electric signs; Sign boards; Illuminated advertising signs; Mechanical illuminated signboards; Digital signage apparatus, electronic displays; computer platforms, recordings, software, hardware and videos, in respect of digital signage; media players, content management servers, display screens, LED boards, projection screens, plasma screens
PIKSEL INDUSTRY SOLUTIONS LIMITED is the 1st New Owner Before Publication for the trademark PIKSEL VOYAGE ™ (86654898) through the USPTO on the 2015-06-08
Computer hardware, computer software, computer software platforms and computer application software, all relating to the management, provision, streaming, control, display and promotion of videos, music, data and text; audio and video recordings; computer hardware, namely, for communicating videos, music, data and text between computers and mobile portable electronic devices; computer programmes, namely, for editing videos; downloadable multimedia files containing videos, music, data and text; video monitors and video screens, video reproducing apparatus; video players, receivers, mixers and display units; video transmission apparatus, digital media streaming devices; computer application software for portable mobile electronic devices, namely, software for the management, display, provision, streaming, control and selection of video, music, data and text content; computer hardware and computer software programmes for the integration of text, audio, graphics, music, data, still images and moving pictures into an interactive delivery for multimedia applications; Digital signage monitors; Digital signage configured as display panels; Directional signage, namely, luminous or mechanical; Electric signs; Sign boards that are luminous; Illuminated advertising signs; Mechanical illuminated signboards; Digital signage apparatus, electronic displays; computer platforms, recordings, software, hardware, music, data, text and videos, in respect of digital signage; media players, content management servers, display screens, LED boards, projection screens, plasma screens; parts and fittings for the aforesaid goods
PIKSEL INDUSTRY SOLUTIONS LIMITED is the Original Applicant for the trademark STARCAST ™ (86935812) through the USPTO on the 2016-03-10
Video and audio streaming devices, devices for streaming media content; Software, cameras, encoders and hardware for recording, streaming, managing, monitoring, controlling, editing, and storing video, photographs and images, including for use on the internet; Computer hardware, computer software, computer software platforms and computer application software, all relating to the management, recording, provision, streaming, control, display and promotion of videos, music, data and text; audio and video recordings; computer hardware for communicating videos, music, data and text between computers and mobile portable electronic devices; computer programmes for editing videos; downloadable multimedia files containing videos, music, data and text; video monitors and video screens, video reproducing apparatus; video players, receivers, mixers and display units; video transmission apparatus, digital media streaming devices; computer application software for portable mobile electronic devices, namely, software for the management, display, provision, streaming, control and selection of video, music, data and text content; computer hardware and computer software programmes for the integration of text, audio, graphics, music, data, still images and moving pictures into an interactive delivery for multimedia applications; Digital signage monitors; Digital signage display panels; Directional signage; Electric signs; Sign boards; Illuminated advertising signs; Mechanical illuminated signboards; Digital signage apparatus, electronic displays; computer platforms, recordings, software, hardware, music, data, text and videos, in respect of digital signage; media players, content management servers, display screens, LED boards, projection screens, plasma screens; parts and fittings for the aforesaid goods
Income
Government Income

Government spend with PIKSEL INDUSTRY SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gloucestershire County Council 2015-08-26 GBP £18,002

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PIKSEL INDUSTRY SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PIKSEL INDUSTRY SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-03-0085177000
2018-01-0085176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PIKSEL INDUSTRY SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PIKSEL INDUSTRY SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.