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

PRICING SOLUTIONS (UK) LIMITED

Third Floor, 10 Queen Street Place, London, EC4R 1BE,
Company Registration Number
06710345
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pricing Solutions (uk) Ltd
PRICING SOLUTIONS (UK) LIMITED was founded on 2008-09-29 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Pricing Solutions (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PRICING SOLUTIONS (UK) LIMITED
 
Legal Registered Office
Third Floor
10 Queen Street Place
London
EC4R 1BE
Other companies in EC4M
 
Previous Names
APEXMOAT LIMITED11/11/2009
Filing Information
Company Number 06710345
Company ID Number 06710345
Date formed 2008-09-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-03-08 04:58:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRICING SOLUTIONS (UK) 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 PRICING SOLUTIONS (UK) LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN CHARLES CHILCOTT
Director 2017-02-23
SIMON JOHN HARGREAVES
Director 2017-02-23
ANTHONY JAMES HODGSON
Director 2009-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL HUNT
Director 2009-10-05 2015-07-08
GREGORY ROBERT THOMAS
Director 2011-07-01 2015-07-08
JAMES SAUNDERS
Director 2009-10-05 2014-01-31
NEENA VIVASH
Director 2009-10-05 2012-08-31
LOIC LE CORRE
Director 2009-10-05 2010-11-12
CHRISTOPHER JAMES BATES
Director 2009-02-23 2009-10-05
REBECCA WOTHERSPOON
Company Secretary 2008-09-29 2009-02-23
DAVID JOHN TILL
Director 2008-09-29 2009-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN CHARLES CHILCOTT SORTED GROUP HOLDINGS PLC Director 2018-03-21 CURRENT 2007-12-20 Active
BENJAMIN CHARLES CHILCOTT SAVIO DIGITAL LIMITED Director 2015-03-13 CURRENT 2015-01-22 Active - Proposal to Strike off
BENJAMIN CHARLES CHILCOTT EYOS UK LIMITED Director 2014-10-17 CURRENT 2009-12-01 Active
BENJAMIN CHARLES CHILCOTT DATALYTICS LIMITED Director 2013-12-16 CURRENT 2003-07-23 Active - Proposal to Strike off
BENJAMIN CHARLES CHILCOTT DGTB LTD Director 2012-03-07 CURRENT 2012-03-07 Dissolved 2015-02-03
BENJAMIN CHARLES CHILCOTT IRIS CONCISE LIMITED Director 2008-04-07 CURRENT 2008-02-21 Active - Proposal to Strike off
BENJAMIN CHARLES CHILCOTT CONCISE CONSULTANTS LIMITED Director 2002-01-18 CURRENT 2002-01-18 Active - Proposal to Strike off
SIMON JOHN HARGREAVES ATOM42 LTD Director 2017-11-16 CURRENT 2007-02-15 Active - Proposal to Strike off

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
2023-03-14SECOND GAZETTE not voluntary dissolution
2022-12-27FIRST GAZETTE notice for voluntary strike-off
2022-12-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-14Application to strike the company off the register
2022-12-14DS01Application to strike the company off the register
2022-10-18TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER ESTANISLAO GEORGE BOUGHTON
2022-10-11CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES
2022-09-13Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-13Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-13Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-13Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-09-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-02-03PSC07CESSATION OF ANTHONY HODGSON AS A PERSON OF SIGNIFICANT CONTROL
2021-02-02PSC05Change of details for Iris Nation Worldwide Limited as a person with significant control on 2021-01-22
2021-01-26AP01DIRECTOR APPOINTED IAN RICHARD MILLNER
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CHARLES CHILCOTT
2020-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES
2020-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES HODGSON
2020-06-03AP01DIRECTOR APPOINTED MR OLIVER ESTANISLAO GEORGE BOUGHTON
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN HARGREAVES
2017-10-13LATEST SOC13/10/17 STATEMENT OF CAPITAL;GBP 10000
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-10-12PSC04Change of details for Mr Anthony Hodgson as a person with significant control on 2017-04-28
2017-10-11PSC02Notification of Iris Nation Worldwide Limited as a person with significant control on 2017-04-28
2017-10-11PSC04Change of details for Mr Anthony Hodgson as a person with significant control on 2017-04-28
2017-04-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-06AD03Registers moved to registered inspection location of 2 Temple Back East Temple Quay Bristol BS1 6EG
2017-04-06AD02Register inspection address changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
2017-03-10SH0129/09/10 STATEMENT OF CAPITAL GBP 10000
2017-03-10RES01ADOPT ARTICLES 10/03/17
2017-03-10SH10Particulars of variation of rights attached to shares
2017-03-07AP01DIRECTOR APPOINTED MR SIMON JOHN HARGREAVES
2017-03-07AP01DIRECTOR APPOINTED MR BENJAMIN CHARLES CHILCOTT
2017-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/17 FROM 1 Primrose Street London EC2A 2EX England
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/16 FROM 25 Watling Street London EC4M 9BR
2016-03-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-06AR0129/09/15 ANNUAL RETURN FULL LIST
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY THOMAS
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HUNT
2015-09-29AA31/12/14 TOTAL EXEMPTION SMALL
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-27AR0129/09/14 FULL LIST
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SAUNDERS
2014-09-26AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-18AR0129/09/13 FULL LIST
2013-09-20AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-02AR0129/09/12 FULL LIST
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR NEENA VIVASH
2012-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-02AP01DIRECTOR APPOINTED MR GREGORY ROBERT THOMAS
2011-10-25AR0129/09/11 FULL LIST
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES HODGSON / 25/10/2011
2011-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR LOIC LE CORRE
2010-10-21AR0129/09/10 FULL LIST
2010-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-03-23AA01CURREXT FROM 30/09/2010 TO 31/12/2010
2010-01-27AP01DIRECTOR APPOINTED LOIC LE CORRE
2010-01-17AP01DIRECTOR APPOINTED JAMES SAUNDERS
2010-01-17AP01DIRECTOR APPOINTED PAUL HUNT
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BATES
2009-12-22AP01DIRECTOR APPOINTED NEENA VIVASH
2009-11-13AP01DIRECTOR APPOINTED ANTHONY HODGSON
2009-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2009 FROM BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA
2009-11-13RES12VARYING SHARE RIGHTS AND NAMES
2009-11-13RES01ADOPT MEM AND ARTS 05/10/2009
2009-11-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-11-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-11-11RES15CHANGE OF NAME 05/10/2009
2009-11-11CERTNMCOMPANY NAME CHANGED APEXMOAT LIMITED CERTIFICATE ISSUED ON 11/11/09
2009-11-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-03AR0129/09/09 FULL LIST
2009-03-02288bAPPOINTMENT TERMINATED SECRETARY REBECCA WOTHERSPOON
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR DAVID TILL
2009-03-02288aDIRECTOR APPOINTED CHRISTOPHER JAMES BATES
2008-09-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to PRICING SOLUTIONS (UK) 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 PRICING SOLUTIONS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PRICING SOLUTIONS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due Within One Year 2012-12-31 £ 92,895
Creditors Due Within One Year 2011-12-31 £ 81,036

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 PRICING SOLUTIONS (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 10,000
Called Up Share Capital 2011-12-31 £ 10,000
Cash Bank In Hand 2011-12-31 £ 3,514
Current Assets 2012-12-31 £ 66,312
Current Assets 2011-12-31 £ 102,701
Debtors 2012-12-31 £ 65,659
Debtors 2011-12-31 £ 99,187
Shareholder Funds 2011-12-31 £ 21,665

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PRICING SOLUTIONS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRICING SOLUTIONS (UK) LIMITED
Trademarks
We have not found any records of PRICING SOLUTIONS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRICING SOLUTIONS (UK) 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 (70229 - Management consultancy activities other than financial management) as PRICING SOLUTIONS (UK) LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where PRICING SOLUTIONS (UK) 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 PRICING SOLUTIONS (UK) 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 PRICING SOLUTIONS (UK) 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.