PIXEL PUPPETS LTD

Active Sheffield

specialised design activities

1 employees website.com
specialised design activities
P

PIXEL PUPPETS LTD

specialised design activities

Founded 10 Apr 2024 Active Sheffield, England 1 employees website.com
specialised design activities

Previous Company Names

PIXEL PUPPETS LTD 3 Mar 2025 — 5 Dec 2025
PAN INTERACTIVE STUDIO LIMITED 10 Apr 2024 — 3 Mar 2025
Accounts Submitted 27 May 2025 Next due 31 Jan 2027 9 months remaining
Confirmation Submitted 22 Dec 2025 Next due 5 Jan 2027 8 months remaining
Net assets £2K
Total assets £4K
Total Liabilities £2K
Charges None No charges registered

Contact & Details

Contact

Registered Address

70-71 Cornish Place Cornish Street Sheffield S6 3AF England

Full company profile for PIXEL PUPPETS LTD (15632195), an active company based in Sheffield, England. Incorporated 10 Apr 2024. specialised design activities. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2025–2025)

Cash in Bank

£3.87k

Net Assets

£1.61k

Total Liabilities

£2.26k

Turnover

N/A

Employees

1

Debt Ratio

58%

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active
Status
Benjamin Thomas CarlinDirectorBritishEngland3510 Apr 2024Active
Brook, Helen CarolineDirectorBritishEngland298 Dec 2025Active

Shareholders

Shareholders (2)

Benjamin Thomas Carlin
50.0%
50
Helen Carlin
50.0%
50

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Miss Helen Caroline Brook

British

Active
Notified 8 Dec 2025
Residence England
DOB January 1997
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mr Benjamin Thomas Carlin

British

Active
Notified 10 Apr 2024
Residence England
DOB September 1990
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Benjamin Thomas Carlin

British

Active
Notified 10 Apr 2024
Residence United Kingdom
DOB September 1990
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
22 Dec 2025Confirmation StatementConfirmation statement made on 22 Dec 2025 with updates
19 Dec 2025Persons With Significant ControlHelen Caroline Brook notified as a person with significant control
19 Dec 2025Persons With Significant ControlChange to Mr Benjamin Thomas Carlin as a person with significant control on 8 Dec 2025
19 Dec 2025OfficersAppointment of Miss Helen Caroline Brook as director on 8 Dec 2025
5 Dec 2025Change Of NameCertificate Change Of Name Company
22 Dec 2025 Confirmation Statement

Confirmation statement made on 22 Dec 2025 with updates

19 Dec 2025 Persons With Significant Control

Helen Caroline Brook notified as a person with significant control

19 Dec 2025 Persons With Significant Control

Change to Mr Benjamin Thomas Carlin as a person with significant control on 8 Dec 2025

19 Dec 2025 Officers

Appointment of Miss Helen Caroline Brook as director on 8 Dec 2025

5 Dec 2025 Change Of Name

Certificate Change Of Name Company

Recent Activity

Latest Activity

Confirmation statement made on 22 Dec 2025 with updates

4 months ago on 22 Dec 2025

Helen Caroline Brook notified as a person with significant control

4 months ago on 19 Dec 2025

Change to Mr Benjamin Thomas Carlin as a person with significant control on 8 Dec 2025

4 months ago on 19 Dec 2025

Appointment of Miss Helen Caroline Brook as director on 8 Dec 2025

4 months ago on 19 Dec 2025

Certificate Change Of Name Company

4 months ago on 5 Dec 2025