UKBizDB.co.uk

PRICEMATCH LTD

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

This company is commonly known as Pricematch Ltd. The company was founded 10 years ago and was given the registration number 08660013. The firm's registered office is in BIRMINGHAM. You can find them at 32 Kenelm Road, , Birmingham, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PRICEMATCH LTD
Company Number:08660013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2013
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:32 Kenelm Road, Birmingham, England, B10 9AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
93, Violet Street, Derby, England, DE23 8SR

Director01 November 2019Active
28, Lismore Road, Sheffield, United Kingdom, S8 9JD

Director20 May 2020Active
20-22, Wenlock Road, London, United Kingdom, N1 7GU

Director23 January 2020Active
145-157, St John Street, London, England, EC1V 4PW

Director04 July 2014Active
145-157, St John Street, London, EC1V 4PW

Director22 August 2013Active
32, Kenelm Road, Birmingham, England, B10 9AJ

Director28 May 2020Active
145-157, St John Street, London, England, EC1V 4PW

Corporate Director22 August 2013Active

People with Significant Control

Mr Kashif Malik
Notified on:28 May 2020
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:32, Kenelm Road, Birmingham, England, B10 9AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jeremy Michael Bennett
Notified on:20 May 2020
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:28, Lismore Road, Sheffield, United Kingdom, S8 9JD
Nature of control:
  • Significant influence or control
Mrs Stanislava Linhartova
Notified on:01 November 2019
Status:Active
Date of birth:January 1976
Nationality:Czech
Country of residence:England
Address:93, Violet Street, Derby, England, DE23 8SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Nominee Solutions Limited
Notified on:22 August 2016
Status:Active
Country of residence:United Kingdom
Address:20-22, Wenlock Road, London, United Kingdom, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-10-26Gazette

Gazette dissolved compulsory.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-12-15Persons with significant control

Cessation of a person with significant control.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-12-15Address

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

Download
2020-12-15Persons with significant control

Notification of a person with significant control.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2020-05-28Officers

Appoint person director company with name date.

Download
2020-05-28Persons with significant control

Notification of a person with significant control.

Download
2020-05-28Persons with significant control

Cessation of a person with significant control.

Download
2020-05-28Address

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

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Persons with significant control

Notification of a person with significant control.

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-05-20Persons with significant control

Cessation of a person with significant control.

Download
2020-05-20Address

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

Download
2020-01-24Accounts

Accounts with accounts type dormant.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2020-01-23Officers

Appoint person director company with name date.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.