Pixielink Limited

Pixielink Limited

#03299669 Active
Founded: 07/01/1997
Industries: Buying and selling of own real estate
Location: Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW

Financial Snapshot

Last accounts made up to 30 September 2023
Next accounts due 30 June 2025 (1 month)
Cash in Bank £0.43m
↓ -48%
Turnover £1.15m
↑ 11%
Gross Profit £0.89m
↑ 14%
Total Liabilities £6.07m
↑ 916%

Directors

Role:
Negotiator
Appointed:
22/06/2004
Nationality:
British
Age:
54 years
Role:
Company Director
Appointed:
27/01/1997
Nationality:
British
Age:
79 years

People with Significant Control

Daniel Gavin Parnes
Nature of Control:
Ownership Of Shares 25 To 50 Percent, Voting Rights 25 To 50 Percent
Notified On:
06/04/2016
Nationality:
British
David Alan Pearlman
Nature of Control:
Ownership Of Shares 25 To 50 Percent, Voting Rights 25 To 50 Percent
Notified On:
06/04/2016
Nationality:
British
Sep 2023Sep 2022Sep 2021
Income Statement
Turnover
Export Revenue
Sales
Other Operating Income
Other Operating Items
Cost of Sales
Raw Materials & Consumables
Gross Profit
Admin Expenses
Other Operating Charges
Depreciation
R&D Expenses
Operating Profit
EBITDA
Financial Revenue
Financial Expenses
Financial Profit/Loss
Interest Paid
Extraordinary Revenue
Extraordinary Expenses
Net Extraordinary Items
Pre-Tax Profit
Tax
Profit After Tax
Retained Profit
Balance Sheet
Non-Current Assets
Intangible Assets
Tangible Fixed Assets
Other Non-Current Assets
Current Assets
Stock
Debtors
Cash in Hand
Other Current Assets
Called Up Share Capital
P&L Account Reserve
Shareholder Funds
Other Shareholder Funds
Provisions
Long Term Debt
Creditors (> 1 year)
Other Non-Current Liabilities
Short Term Debt
Creditors
Creditors (< 1 year)
Other Current Liabilities
Key Metrics
Net Assets
Net Current Assets
Total Assets Less Current Liabilities
Working Capital
Enterprise Value
Added Value
Cashflow Before D&A
Other Information
Staff Costs
Number of Employees
2 shareholders available
Shareholder 1
Shares:
Percentage:
Filing Date:
Shareholder 2
Shares:
Percentage:
Filing Date:
Shareholder 3
Shares:
Percentage:
Filing Date:

Charges

25 charges registered
Hsbc UK Bank PLC Outstanding
Created 28/02/2019

The chargor charged by way of legal mortgage the property at 269 archway road, london N6 5BT, regist...

#032996690037 Negative Pledge
Hsbc UK Bank PLC Outstanding
Created 28/02/2019

The chargor charged by way of legal mortgage the property at 423 bethnal green road, london E2 0AN, ...

#032996690033 Negative Pledge

Properties

11 properties
Regions
1
Freehold
8
Leasehold
3
GREATER LONDON

The Bohola House, 423 Bethnal Green Road, London (E2 0AN)

Freehold E2 0AN
£1,500,000
Added 29/03/2019 TOWER HAMLETS
GREATER LONDON

236 Brick Lane, London (E2 7EB)

Freehold E2 7EB
Added 05/04/2012 TOWER HAMLETS
GREATER LONDON

18 St Cross Street, London (EC1N 8UN)

Freehold EC1N 8UN
Added 29/08/2002 CAMDEN
0 issuances recorded

Total Amount Raised (Valid Issuances)

Shares Issued (Valid Issuances)

Date CLASS
Shares Issued:
Price Per Share:
Amount Raised:
Filing:
Date CLASS
Shares Issued:
Price Per Share:
Amount Raised:
Filing:

Grants

No grant information available

Group Structure

Government Council Contracts Beta

No council contracts found

Company Filings

16/01/2025 Confirmation Statement

Confirmation Statement With No Updates

04/07/2024 Accounts

Accounts With Accounts Type Small

20/01/2024 Confirmation Statement

Confirmation Statement With No Updates

07/07/2023 Accounts

Accounts With Accounts Type Small

18/01/2023 Confirmation Statement

Confirmation Statement With No Updates

26/07/2022 Officers

Change Person Director Company With Change Date

04/07/2022 Accounts

Accounts With Accounts Type Small