ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pixprint Ltd

Pixprint Ltd is an active company incorporated on 27 August 2020 with the registered office located in Glasgow, City of Glasgow. Pixprint Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
SC672392
Private limited company
Scottish Company
Age
5 years
Incorporated 27 August 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 July 2025 (1 month ago)
Next confirmation dated 11 July 2026
Due by 25 July 2026 (10 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (10 months remaining)
Contact
Address
Unit 3 Centrepoint 61a Montrose Avenue
Hillington Park
Glasgow
G52 4LA
Scotland
Address changed on 4 Mar 2025 (6 months ago)
Previous address was 8 Campsie Court Larkhall ML9 1UU Scotland
Telephone
07765 569988
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
PSC • Director • Secretary • Scottish • Lives in Scotland • Born in Jul 1971 • Printer
Director • Printer • British • Lives in Scotland • Born in Jan 1971
Ms Joanne Kay Degg
PSC • British • Lives in Scotland • Born in Jan 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£26.33K
Decreased by £31.55K (-55%)
Turnover
Unreported
Same as previous period
Employees
6
Increased by 1 (+20%)
Total Assets
£60.71K
Decreased by £45.65K (-43%)
Total Liabilities
-£46.27K
Decreased by £24.05K (-34%)
Net Assets
£14.44K
Decreased by £21.6K (-60%)
Debt Ratio (%)
76%
Increased by 10.1% (+15%)
Latest Activity
Confirmation Submitted
1 Month Ago on 29 Jul 2025
Full Accounts Submitted
5 Months Ago on 2 Apr 2025
Registered Address Changed
6 Months Ago on 4 Mar 2025
Confirmation Submitted
1 Year 1 Month Ago on 25 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 2 Jul 2024
Mr Dean Hodge Details Changed
1 Year 2 Months Ago on 1 Jul 2024
Ms Joanne Kay Degg Details Changed
1 Year 2 Months Ago on 1 Jul 2024
Mr Dean Hodge Details Changed
1 Year 2 Months Ago on 1 Jul 2024
Mr Dean Hodge (PSC) Details Changed
1 Year 2 Months Ago on 1 Jul 2024
Ms Joanne Kay Degg (PSC) Details Changed
1 Year 2 Months Ago on 1 Jul 2024
Get Credit Report
Discover Pixprint Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 11 July 2025 with no updates
Submitted on 29 Jul 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 2 Apr 2025
Registered office address changed from 8 Campsie Court Larkhall ML9 1UU Scotland to Unit 3 Centrepoint 61a Montrose Avenue Hillington Park Glasgow G52 4LA on 4 March 2025
Submitted on 4 Mar 2025
Confirmation statement made on 11 July 2024 with no updates
Submitted on 25 Jul 2024
Director's details changed for Mr Dean Hodge on 1 July 2024
Submitted on 2 Jul 2024
Change of details for Ms Joanne Kay Degg as a person with significant control on 1 July 2024
Submitted on 2 Jul 2024
Change of details for Mr Dean Hodge as a person with significant control on 1 July 2024
Submitted on 2 Jul 2024
Registered office address changed from 63 Raeswood Crescent Glasgow G53 7HE Scotland to 8 Campsie Court Larkhall ML9 1UU on 2 July 2024
Submitted on 2 Jul 2024
Secretary's details changed for Mr Dean Hodge on 1 July 2024
Submitted on 2 Jul 2024
Director's details changed for Ms Joanne Kay Degg on 1 July 2024
Submitted on 2 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year