UKBizDB.co.uk

PRICEDOUT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pricedout Limited. The company was founded 16 years ago and was given the registration number 06594460. The firm's registered office is in LONDON. You can find them at Uncle Apartments Apartment 7, 3 Park Lane, Ha9 7rh, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:PRICEDOUT LIMITED
Company Number:06594460
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2008
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Uncle Apartments Apartment 7, 3 Park Lane, Ha9 7rh, London, England, HA9 7RH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Manor Estate, London, England, SE16 3NR

Secretary13 November 2023Active
10, Manor Estate, London, England, SE16 3NR

Director10 May 2022Active
27a, Beaconsfield Villas, Brighton, England, BN1 6HA

Secretary21 January 2020Active
139a, Swiss Avenue, Chelmsford, CM1 2AF

Secretary15 May 2008Active
192, Francis Road, London, England, E10 6PR

Secretary02 June 2013Active
40, The Crescent, Brighton, England, BN2 4TD

Director13 January 2022Active
9, Top Flat, Queens Parade, Bristol, England, BS1 5XJ

Director08 March 2012Active
139a, Swiss Avenue, 139a Swiss Avenue, Chelmsford, CM1 2AF

Director15 May 2008Active
10, Manor Estate, London, England, SE16 3NR

Director05 January 2021Active
6, Dog Lane, Bewdley, DY12 2EF

Director15 May 2008Active
39, Addenbrookes Road, Trumpington, Cambridge, England, CB2 9AS

Director01 February 2013Active
40, The Crescent, Brighton, England, BN2 4TD

Director22 September 2017Active

People with Significant Control

Mr Freddie Poser
Notified on:13 November 2023
Status:Active
Date of birth:April 2000
Nationality:British
Country of residence:England
Address:10, Manor Estate, London, England, SE16 3NR
Nature of control:
  • Significant influence or control
Ms Anya Martin
Notified on:05 January 2021
Status:Active
Date of birth:July 1992
Nationality:British
Country of residence:United Kingdom
Address:C/O Reuben Young, Flat 7, Uncle Apartments, 3 Park Lane, London, United Kingdom, HA9 7RH
Nature of control:
  • Significant influence or control
Mr Reuben James Young
Notified on:21 September 2017
Status:Active
Date of birth:May 1992
Nationality:British
Country of residence:England
Address:40, The Crescent, Brighton, England, BN2 4TD
Nature of control:
  • Significant influence or control
Mr Matthew William Griffith
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Significant influence or control
Mr Duncan Stott
Notified on:06 April 2016
Status:Active
Date of birth:August 1984
Nationality:British
Address:14, Victoria Avenue, Newcastle Upon Tyne, NE12 8AX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2024-01-23Accounts

Accounts with accounts type micro entity.

Download
2023-11-27Persons with significant control

Notification of a person with significant control.

Download
2023-11-13Persons with significant control

Cessation of a person with significant control.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-11-13Officers

Appoint person secretary company with name date.

Download
2023-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-19Accounts

Accounts with accounts type micro entity.

Download
2023-01-22Officers

Change person director company with change date.

Download
2023-01-22Address

Change registered office address company with date old address new address.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-02-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-23Officers

Appoint person director company with name date.

Download
2022-01-23Persons with significant control

Cessation of a person with significant control.

Download
2022-01-23Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-10-13Address

Change registered office address company with date old address new address.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-07-05Persons with significant control

Cessation of a person with significant control.

Download
2021-06-16Address

Change registered office address company with date old address new address.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-21Accounts

Accounts with accounts type micro entity.

Download
2021-01-05Persons with significant control

Notification of a person with significant control.

Download
2021-01-05Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.