Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PIXIELAND (SOUTH WEST) LIMITED
Company Information for

PIXIELAND (SOUTH WEST) LIMITED

C/O BUSINESSVISION UNIT 4 SANDY COURT, ASHLEIGH WAY, PLYMPTON, PLYMOUTH, DEVON, PL7 5JX,
Company Registration Number
04541081
Private Limited Company
Active

Company Overview

About Pixieland (south West) Ltd
PIXIELAND (SOUTH WEST) LIMITED was founded on 2002-09-20 and has its registered office in Plymouth. The organisation's status is listed as "Active". Pixieland (south West) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PIXIELAND (SOUTH WEST) LIMITED
 
Legal Registered Office
C/O BUSINESSVISION UNIT 4 SANDY COURT, ASHLEIGH WAY
PLYMPTON
PLYMOUTH
DEVON
PL7 5JX
Other companies in PL6
 
Filing Information
Company Number 04541081
Company ID Number 04541081
Date formed 2002-09-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 09:37:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PIXIELAND (SOUTH WEST) 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 PIXIELAND (SOUTH WEST) LIMITED

Current Directors
Officer Role Date Appointed
JOHN JAMES MCDONOUGH
Company Secretary 2007-07-10
CAROLINE ROSE FRANCIS-MCDONOUGH
Director 2002-09-20
JOHN JAMES MCDONOUGH
Director 2007-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN LESLEY SWEET
Company Secretary 2004-10-10 2007-07-10
JILL SIMPSON
Company Secretary 2002-09-20 2004-10-10
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2002-09-20 2002-09-20
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2002-09-20 2002-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN JAMES MCDONOUGH PIXIELAND (STOKE VILLAGE) LIMITED Company Secretary 2007-07-10 CURRENT 2000-08-10 Active
CAROLINE ROSE FRANCIS-MCDONOUGH PIXIELAND (STOKE VILLAGE) LIMITED Director 2000-08-10 CURRENT 2000-08-10 Active
JOHN JAMES MCDONOUGH PIXIELAND (STOKE VILLAGE) LIMITED Director 2007-02-05 CURRENT 2000-08-10 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
2023-10-02CONFIRMATION STATEMENT MADE ON 20/09/23, WITH UPDATES
2023-09-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASMINE FRANCIS MCDONOUGH
2023-09-21Change of details for Mrs Caroline Rose Francis Mcdonough as a person with significant control on 2016-10-03
2023-09-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAY FRANCIS MCDONOUGH
2023-09-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA ERROL FRANCIS
2023-08-1717/08/23 STATEMENT OF CAPITAL GBP 312
2023-08-0231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04CONFIRMATION STATEMENT MADE ON 20/09/22, WITH UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH UPDATES
2021-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-11-05PSC04Change of details for Mrs Caroline Rose Francis Mcdonough as a person with significant control on 2021-11-05
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH UPDATES
2021-06-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-23AA01Previous accounting period extended from 30/09/20 TO 31/12/20
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2020-09-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045410810004
2020-06-01AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-06-25AAMDAmended account full exemption
2019-04-02AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-09-19CH01Director's details changed for Mrs Caroline Rose Francis-Mcdonough on 2018-09-11
2018-09-19CH01Director's details changed for Mrs Caroline Rose Francis-Mcdonough on 2018-09-11
2018-09-18CH03SECRETARY'S DETAILS CHNAGED FOR JOHN JAMES MCDONOUGH on 2018-09-11
2018-09-18CH03SECRETARY'S DETAILS CHNAGED FOR JOHN JAMES MCDONOUGH on 2018-09-11
2018-09-18CH01Director's details changed for John James Mcdonough on 2018-09-11
2018-09-18CH01Director's details changed for John James Mcdonough on 2018-09-11
2018-09-18PSC04Change of details for Mrs Caroline Francis Mcdonough as a person with significant control on 2018-09-11
2018-09-18PSC04Change of details for Mrs Caroline Francis Mcdonough as a person with significant control on 2018-09-11
2018-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 045410810004
2018-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 045410810005
2018-06-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/18 FROM Unit 7, Brooklands Budshead Road Crownhill Plymouth Devon PL6 5XR
2017-10-04LATEST SOC04/10/17 STATEMENT OF CAPITAL;GBP 302
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES
2017-05-16AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-17SH0103/10/16 STATEMENT OF CAPITAL GBP 302
2016-10-17SH0103/10/16 STATEMENT OF CAPITAL GBP 302
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 302
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 302
2016-10-17SH0103/10/16 STATEMENT OF CAPITAL GBP 302
2016-10-17SH0103/10/16 STATEMENT OF CAPITAL GBP 302
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 045410810003
2016-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 045410810002
2016-04-06AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-30AR0120/09/15 ANNUAL RETURN FULL LIST
2015-06-15AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-02AR0120/09/14 ANNUAL RETURN FULL LIST
2014-06-02SH0106/04/14 STATEMENT OF CAPITAL GBP 2
2014-05-14AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/14 FROM 23 Lockyer Street Plymouth PL1 2QZ
2013-12-04AR0120/09/13 FULL LIST
2013-06-26AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-15AR0120/09/12 FULL LIST
2012-03-23AA30/09/11 TOTAL EXEMPTION SMALL
2011-11-08AR0120/09/11 FULL LIST
2011-07-04AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-03AR0120/09/10 FULL LIST
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES MCDONOUGH / 20/09/2010
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ROSE FRANCIS-MCDONOUGH / 20/09/2010
2010-06-30AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-01363aRETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS
2009-06-30AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-10363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-07-30AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-04363sRETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS
2007-07-30288aNEW SECRETARY APPOINTED
2007-07-30288bSECRETARY RESIGNED
2007-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-19288aNEW DIRECTOR APPOINTED
2006-10-26363sRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-05395PARTICULARS OF MORTGAGE/CHARGE
2005-10-10363sRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-21363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-10-21288bSECRETARY RESIGNED
2004-10-21288aNEW SECRETARY APPOINTED
2004-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-10-04363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2002-10-04288bDIRECTOR RESIGNED
2002-10-04288aNEW DIRECTOR APPOINTED
2002-10-04288bSECRETARY RESIGNED
2002-10-04288aNEW SECRETARY APPOINTED
2002-09-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88910 - Child day-care activities




Licences & Regulatory approval
We could not find any licences issued to PIXIELAND (SOUTH WEST) 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 PIXIELAND (SOUTH WEST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-26 Outstanding JOHN JAMES MCDONOUGH
2016-09-26 Outstanding GBF CAPITAL LIMITED
DEBENTURE 2005-11-05 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 PIXIELAND (SOUTH WEST) LIMITED

Intangible Assets
Patents
We have not found any records of PIXIELAND (SOUTH WEST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PIXIELAND (SOUTH WEST) LIMITED
Trademarks
We have not found any records of PIXIELAND (SOUTH WEST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PIXIELAND (SOUTH WEST) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88910 - Child day-care activities) as PIXIELAND (SOUTH WEST) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PIXIELAND (SOUTH WEST) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PIXIELAND (SOUTH WEST) 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 PIXIELAND (SOUTH WEST) 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.