logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Gregoric, Matjaž
    Born in March 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2024-02-09 ~ now
    OF - Director → CIF 0
  • 2
    De Boissezon, Richard Gary
    Born in August 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2023-03-08 ~ now
    OF - Director → CIF 0
    Mr Richard Gary De Boissezon
    Born in August 1954
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2020-05-11 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    De Boissezon, Alexander Paul
    Born in January 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2010-05-26 ~ now
    OF - Director → CIF 0
    Mr Alexander Paul De Boissezon
    Born in January 1984
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 7
  • 1
    Cremer, Daniel Charles
    Software Engineer born in June 1980
    Individual
    Officer
    icon of calendar 2007-03-09 ~ 2024-02-09
    OF - Director → CIF 0
    Mr Daniel Charles Cremer
    Born in June 1980
    Individual
    Person with significant control
    icon of calendar 2020-05-11 ~ 2024-02-09
    PE - Has significant influence or controlCIF 0
  • 2
    Thorpe, Stuart
    Company Director born in June 1945
    Individual
    Officer
    icon of calendar 2004-03-17 ~ 2020-01-15
    OF - Director → CIF 0
  • 3
    Iadicicco, Antonio
    Director born in April 1956
    Individual
    Officer
    icon of calendar 2006-04-05 ~ 2020-01-15
    OF - Director → CIF 0
    Iadicicco, Antonio Angelo Alessio
    Individual
    Officer
    icon of calendar 2010-05-26 ~ 2020-01-15
    OF - Secretary → CIF 0
  • 4
    De Boissezon, Richard Gary
    Director born in August 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2013-06-12 ~ 2015-01-29
    OF - Director → CIF 0
  • 5
    Elkins, James
    Company Director born in February 1981
    Individual
    Officer
    icon of calendar 2004-03-17 ~ 2005-05-18
    OF - Director → CIF 0
  • 6
    Thorpe, Stephen James
    Systems Engineer born in April 1980
    Individual
    Officer
    icon of calendar 2004-03-17 ~ 2020-01-15
    OF - Director → CIF 0
    Thorpe, Stephen James
    Individual
    Officer
    icon of calendar 2005-04-05 ~ 2010-05-26
    OF - Secretary → CIF 0
    Stephen James Thorpe
    Born in April 1980
    Individual
    Person with significant control
    icon of calendar 2017-01-21 ~ 2020-01-15
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    NATIONWIDE COMPANY SECRETARIES LIMITED
    icon of addressSomerset House, 40-49 Price Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent, 132 offsprings)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2004-03-17 ~ 2005-03-17
    PE - Secretary → CIF 0
parent relation
Company in focus

PIXFIZZ LIMITED

Previous name
SJT SYSTEMS LIMITED - 2019-08-02
Standard Industrial Classification
62020 - Information Technology Consultancy Activities
Brief company account
Property, Plant & Equipment
4,680 GBP2024-12-31
3,835 GBP2023-12-31
Fixed Assets
4,680 GBP2024-12-31
3,835 GBP2023-12-31
Debtors
31,829 GBP2024-12-31
26,346 GBP2023-12-31
Cash at bank and in hand
6,983 GBP2024-12-31
9,054 GBP2023-12-31
Current Assets
38,812 GBP2024-12-31
35,400 GBP2023-12-31
Net Current Assets/Liabilities
-134,843 GBP2024-12-31
-147,857 GBP2023-12-31
Total Assets Less Current Liabilities
-130,163 GBP2024-12-31
-144,022 GBP2023-12-31
Net Assets/Liabilities
-130,163 GBP2024-12-31
-144,022 GBP2023-12-31
Equity
Called up share capital
397 GBP2024-12-31
357 GBP2023-12-31
Share premium
167,948 GBP2024-12-31
167,948 GBP2023-12-31
Retained earnings (accumulated losses)
-298,508 GBP2024-12-31
-312,327 GBP2023-12-31
Average Number of Employees
32024-01-01 ~ 2024-12-31
32023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Other
55,099 GBP2024-12-31
55,099 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Computers
11,749 GBP2024-12-31
9,157 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
7,069 GBP2024-12-31
5,322 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
1,747 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Computers
4,680 GBP2024-12-31
3,835 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
8,409 GBP2024-12-31
4,379 GBP2023-12-31
Prepayments/Accrued Income
Current
17,418 GBP2024-12-31
12,195 GBP2023-12-31
Amount of value-added tax that is recoverable
Current
5,942 GBP2024-12-31
9,730 GBP2023-12-31
Amounts owed by directors
Current
59 GBP2024-12-31
Trade Creditors/Trade Payables
Current
43,773 GBP2024-12-31
52,697 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
12,867 GBP2024-12-31
9,946 GBP2023-12-31
Amounts owed to directors
Current
86,037 GBP2024-12-31
86,059 GBP2023-12-31

  • PIXFIZZ LIMITED
    Info
    SJT SYSTEMS LIMITED - 2019-08-02
    Registered number 05076569
    icon of addressC/o Eam London Ltd, 215-221 Borough High Street, London SE1 1JA
    PRIVATE LIMITED COMPANY incorporated on 2004-03-17 (21 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-06
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.