Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRICEDOUT LIMITED
Company Information for

PRICEDOUT LIMITED

70 Greencroft Gardens, London, NW6 3JQ,
Company Registration Number
06594460
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Pricedout Ltd
PRICEDOUT LIMITED was founded on 2008-05-15 and has its registered office in London. The organisation's status is listed as "Active". Pricedout Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PRICEDOUT LIMITED
 
Legal Registered Office
70 Greencroft Gardens
London
NW6 3JQ
Other companies in NE12
 
Filing Information
Company Number 06594460
Company ID Number 06594460
Date formed 2008-05-15
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2025-05-31
Account next due 2027-02-28
Latest return 2026-02-15
Return next due 2027-03-01
Type of accounts MICRO ENTITY
Last Datalog update: 2026-02-18 01:14:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRICEDOUT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRICEDOUT LIMITED

Current Directors
Officer Role Date Appointed
DANIEL KEITH WILSON CRAW
Company Secretary 2013-06-02
MATTHEW WILLIAM GRIFFITH
Director 2012-03-08
REUBEN JAMES YOUNG
Director 2017-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN STOTT
Director 2013-02-01 2017-09-22
STEPHEN JOHN UNDERWOOD
Company Secretary 2008-05-15 2013-06-02
KATHERINE RUTH JOHN
Director 2008-05-15 2013-01-25
OWEN ANTHONY RAYBOULD
Director 2008-05-15 2010-11-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2026-02-18MICRO ENTITY ACCOUNTS MADE UP TO 31/05/25
2026-02-17CONFIRMATION STATEMENT MADE ON 15/02/26, WITH NO UPDATES
2025-03-05CONFIRMATION STATEMENT MADE ON 19/02/25, WITH NO UPDATES
2024-01-23MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-11-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDDIE POSER
2023-02-19MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2023-02-19CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES
2023-01-22REGISTERED OFFICE CHANGED ON 22/01/23 FROM 40 the Crescent Brighton BN2 4TD England
2023-01-22Director's details changed for Ms Anya Martin on 2022-08-26
2022-11-16APPOINTMENT TERMINATED, DIRECTOR LEO GIBBONS-PLOWRIGHT
2022-11-16APPOINTMENT TERMINATED, DIRECTOR LEO GIBBONS-PLOWRIGHT
2022-11-16TM01APPOINTMENT TERMINATED, DIRECTOR LEO GIBBONS-PLOWRIGHT
2022-05-11AP01DIRECTOR APPOINTED MR FREDDIE POSER
2022-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2022-01-23APPOINTMENT TERMINATED, DIRECTOR REUBEN JAMES YOUNG
2022-01-23CESSATION OF REUBEN JAMES YOUNG AS A PERSON OF SIGNIFICANT CONTROL
2022-01-23DIRECTOR APPOINTED MR LEO GIBBONS-PLOWRIGHT
2022-01-23AP01DIRECTOR APPOINTED MR LEO GIBBONS-PLOWRIGHT
2022-01-23PSC07CESSATION OF REUBEN JAMES YOUNG AS A PERSON OF SIGNIFICANT CONTROL
2022-01-23TM01APPOINTMENT TERMINATED, DIRECTOR REUBEN JAMES YOUNG
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/21 FROM 20-22 Wenlock Road London N1 7GU England
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILLIAM GRIFFITH
2021-07-05PSC07CESSATION OF MATTHEW WILLIAM GRIFFITH AS A PERSON OF SIGNIFICANT CONTROL
2021-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/21 FROM Uncle Apartments Apartment 7 3 Park Lane, HA9 7RH London HA9 7RH England
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-01-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANYA MARTIN
2021-01-05TM02Termination of appointment of Anya Carole Martin on 2021-01-05
2021-01-05AP01DIRECTOR APPOINTED MS ANYA MARTIN
2020-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/20 FROM 7 7, Uncle 3 Park Lane Wembley London HA9 7RH England
2020-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/20 FROM 67 Queens Crescent Wallsend NE28 8DW United Kingdom
2020-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/20 FROM 32 Attewood Avenue London NW10 0HB England
2020-02-29CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/20 FROM 14 Victoria Avenue Newcastle upon Tyne NE12 8AX
2020-01-28TM02Termination of appointment of Daniel Keith Wilson Craw on 2020-01-21
2020-01-28AP03Appointment of Ms Anya Carole Martin as company secretary on 2020-01-21
2020-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-03-13PSC07CESSATION OF DUNCAN STOTT AS A PERSON OF SIGNIFICANT CONTROL
2018-03-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REUBEN JAMES YOUNG
2018-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN STOTT
2017-10-05AP01DIRECTOR APPOINTED MR REUBEN JAMES YOUNG
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/16
2016-03-29AR0129/02/16 ANNUAL RETURN FULL LIST
2016-03-26CH01Director's details changed for Mr Matthew William Griffith on 2015-07-19
2016-02-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/15
2015-03-25AR0128/02/15 ANNUAL RETURN FULL LIST
2015-03-25AD02Register inspection address changed from 9 Larch Close London SW12 9SU England to C/O Dan Wilson Craw 192 Francis Road London E10 6PR
2015-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN STOTT / 22/03/2015
2015-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM GRIFFITH / 02/05/2014
2015-03-25CH03SECRETARY'S DETAILS CHNAGED FOR MR DANIEL KEITH WILSON CRAW on 2014-04-28
2015-02-11AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-03AR0128/02/14 ANNUAL RETURN FULL LIST
2014-03-03AD02Register inspection address has been changed
2014-01-27AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/13 FROM 139a Swiss Avenue Chelmsford Essex CM1 2AF
2013-06-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN UNDERWOOD
2013-06-02AP03Appointment of Mr Daniel Keith Wilson Craw as company secretary
2013-03-07AR0128/02/13 ANNUAL RETURN FULL LIST
2013-02-03AP01DIRECTOR APPOINTED MR DUNCAN STOTT
2013-01-26TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE JOHN
2012-06-30AA31/05/12 TOTAL EXEMPTION SMALL
2012-03-09AP01DIRECTOR APPOINTED MR MATTHEW WILLIAM GRIFFITH
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE RUTH JOHN / 08/03/2012
2012-03-05AR0129/02/12 NO MEMBER LIST
2011-06-08AA31/05/11 TOTAL EXEMPTION FULL
2011-05-06AA31/05/10 TOTAL EXEMPTION SMALL
2011-03-18AR0128/02/11 NO MEMBER LIST
2011-02-27AR0127/02/11 NO MEMBER LIST
2010-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE RUTH JOHN / 22/12/2010
2010-11-21TM01APPOINTMENT TERMINATED, DIRECTOR OWEN RAYBOULD
2010-06-14AR0115/05/10 NO MEMBER LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN ANTHONY RAYBOULD / 15/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE RUTH JOHN / 15/05/2010
2010-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-05-18363aANNUAL RETURN MADE UP TO 15/05/09
2009-05-18288cDIRECTOR'S CHANGE OF PARTICULARS / KATHERINE JOHN / 15/03/2009
2009-05-18288cDIRECTOR'S CHANGE OF PARTICULARS / OWEN RAYBOULD / 15/02/2009
2008-05-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PRICEDOUT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRICEDOUT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PRICEDOUT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Creditors
Creditors Due After One Year 2012-06-01 £ 0
Creditors Due Within One Year 2012-06-01 £ 0
Provisions For Liabilities Charges 2012-06-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRICEDOUT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-06-01 £ 441
Current Assets 2012-06-01 £ 441
Shareholder Funds 2012-06-01 £ 441

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PRICEDOUT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRICEDOUT LIMITED
Trademarks
We have not found any records of PRICEDOUT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRICEDOUT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as PRICEDOUT LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where PRICEDOUT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRICEDOUT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRICEDOUT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3