Stockholm
111 34
Director Name | Mr Daniel Lange |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 01 April 2022(21 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Klarna Bank Ab (Publ) Sveavagen 46 Stockholm 111 34 |
Director Name | Magnus Wiberg |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Role | Director International |
Correspondence Address | Sibyllegatan 42 Stockholm S-114 43 Foreign |
Director Name | Kristofer Olof Wilhelm Arwin |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 June 2001(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | Sveavagen 95 5tr Stockholm Se113 50 |
Director Name | Mr Jamal Ahmed Ali Hirani |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(10 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 November 2001) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36 Sparkes Close Bromley Kent BR2 9GE |
Director Name | Jim Zarley |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2006(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 March 2013) |
Role | CEO |
Correspondence Address | 4144 La Venta Drive Westlake Village Calif 91361-3805 United States |
Director Name | Mr John Patrick Pitstick |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2013(12 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 January 2014) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | St James House 13 Kensington Square London W8 5HD |
Director Name | Peter Ove Karlsson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 January 2014(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 March 2016) |
Role | General Manager |
Country of Residence | Sweden |
Correspondence Address | C/O Pricerunner Tunnelgatan 5 Stockholm Se-111 37 |
Director Name | Jeffrey Lee Spitzer |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 2014(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 March 2016) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 1938 Holly Creek Place Concord Ca 94521 |
Director Name | Ms Raquel Woolcott |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 June 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Amity Grove London Sw20 Olj |
Director Name | Bjorn Mikael Alexander Lindahl |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 March 2016(15 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 2022) |
Role | Chief Executive Officer |
Country of Residence | Sweden |
Correspondence Address | 24 Old Queen Street London SW1H 9HP |
Director Name | Axel Niclas Patric Gustav Storakers |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 March 2016(15 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 24 Old Queen Street London SW1H 9HP |
Director Name | Mr Hannes Martin Lindroos |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 June 2016(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 April 2022) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | Obackavagen 14 Bromma 168 39 |
Director Name | GCS Corporate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Correspondence Address | 29 Abingdon Road Kensington London W8 6AH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Goodwille Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Correspondence Address | 24 Old Queen Street London SW1H 9HP |
Website | pricerunner.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 34570637 |
Telephone region | London |
Registered Address | Aviation House 125 Kingsway Holborn London WC2B 6NH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
680k at £1 | Valueclick Ab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,250,000 |
Gross Profit | £1,902,000 |
Net Worth | £1,858,000 |
Cash | £1,100,000 |
Current Liabilities | £1,461,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
9 March 2004 | Delivered on: 11 March 2004 Persons entitled: Mount Cook Land Limited Classification: Rent deposit deed supplemental to a lease of even date relating to 2ND floor 78 margaret street london W.1 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Monies from time to time standing to the credit of a designated deposit account. Outstanding |
---|
3 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
6 January 2023 | Accounts for a small company made up to 31 December 2021 (7 pages) |
7 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
1 April 2022 | Termination of appointment of Bjorn Mikael Alexander Lindahl as a director on 1 April 2022 (1 page) |
1 April 2022 | Notification of a person with significant control statement (2 pages) |
1 April 2022 | Termination of appointment of Goodwille Limited as a secretary on 1 April 2022 (1 page) |
1 April 2022 | Registered office address changed from 24 Old Queen Street London SW1H 9HP United Kingdom to Aviation House 125 Kingsway Holborn London WC2B 6NH on 1 April 2022 (1 page) |
1 April 2022 | Appointment of Mr Par David Fock as a director on 1 April 2022 (2 pages) |
1 April 2022 | Termination of appointment of Axel Niclas Patric Gustav Storakers as a director on 1 April 2022 (1 page) |
1 April 2022 | Appointment of Mr Daniel Lange as a director on 1 April 2022 (2 pages) |
1 April 2022 | Cessation of Karl-Johan Erling Goran Persson as a person with significant control on 1 April 2022 (1 page) |
1 April 2022 | Termination of appointment of Hannes Martin Lindroos as a director on 1 April 2022 (1 page) |
17 March 2022 | Director's details changed for Bjorn Mikael Alexander Lindahl on 6 May 2019 (2 pages) |
25 January 2022 | Director's details changed for Bjorn Mikael Alexander Lindahl on 1 November 2021 (2 pages) |
1 November 2021 | Notification of Karl-Johan Erling Goran Persson as a person with significant control on 6 April 2016 (2 pages) |
1 November 2021 | Second filing for the withdrawal of a person with significant control statement (6 pages) |
30 September 2021 | Accounts for a small company made up to 31 December 2020 (6 pages) |
30 September 2021 | Withdrawal of a person with significant control statement on 30 September 2021
|
7 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
26 November 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
25 November 2020 | Director's details changed for Bjorn Mikael Alexander Lindahl on 13 November 2020 (2 pages) |
25 November 2020 | Director's details changed for Axel Niclas Patric Gustav Storakers on 13 November 2020 (2 pages) |
25 November 2020 | Registered office address changed from St James House 13 Kensington Square London W8 5HD to 24 Old Queen Street London SW1H 9HP on 25 November 2020 (1 page) |
23 November 2020 | Secretary's details changed for Goodwille Limited on 20 November 2020 (1 page) |
21 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
8 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
1 July 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
16 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
22 May 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
28 February 2018 | Auditor's resignation (1 page) |
14 November 2017 | Full accounts made up to 31 December 2016 (25 pages) |
14 November 2017 | Full accounts made up to 31 December 2016 (25 pages) |
14 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
14 July 2017 | Notification of a person with significant control statement (2 pages) |
14 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
14 July 2017 | Notification of a person with significant control statement (2 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
10 August 2016 | Appointment of Mr Hannes Martin Lindroos as a director on 20 June 2016 (2 pages) |
10 August 2016 | Termination of appointment of Raquel Woolcott as a director on 20 June 2016 (1 page) |
10 August 2016 | Appointment of Mr Hannes Martin Lindroos as a director on 20 June 2016 (2 pages) |
10 August 2016 | Termination of appointment of Raquel Woolcott as a director on 20 June 2016 (1 page) |
29 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
25 April 2016 | Appointment of Axel Niclas Patric Gustav Storakers as a director on 16 March 2016 (3 pages) |
25 April 2016 | Termination of appointment of Jeffrey Lee Spitzer as a director on 16 March 2016 (2 pages) |
25 April 2016 | Termination of appointment of Jeffrey Lee Spitzer as a director on 16 March 2016 (2 pages) |
25 April 2016 | Termination of appointment of Peter Ove Karlsson as a director on 16 March 2016 (2 pages) |
25 April 2016 | Appointment of Axel Niclas Patric Gustav Storakers as a director on 16 March 2016 (3 pages) |
25 April 2016 | Termination of appointment of Peter Ove Karlsson as a director on 16 March 2016 (2 pages) |
25 April 2016 | Appointment of Bjorn Mikael Alexander Lindahl as a director on 16 March 2016 (3 pages) |
25 April 2016 | Appointment of Bjorn Mikael Alexander Lindahl as a director on 16 March 2016 (3 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
2 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
13 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
5 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
5 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
29 April 2014 | Appointment of Jeffrey Lee Spitzer as a director (2 pages) |
29 April 2014 | Appointment of Jeffrey Lee Spitzer as a director (2 pages) |
28 April 2014 | Appointment of Raquel Woolcott as a director (2 pages) |
28 April 2014 | Appointment of Peter Ove Karlsson as a director (2 pages) |
28 April 2014 | Termination of appointment of John Pitstick as a director (1 page) |
28 April 2014 | Appointment of Raquel Woolcott as a director (2 pages) |
28 April 2014 | Appointment of Peter Ove Karlsson as a director (2 pages) |
28 April 2014 | Termination of appointment of John Pitstick as a director (1 page) |
12 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
12 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
27 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
29 May 2013 | Termination of appointment of Jim Zarley as a director (1 page) |
29 May 2013 | Termination of appointment of Jim Zarley as a director (1 page) |
28 May 2013 | Appointment of John Patrick Pitstick as a director (2 pages) |
28 May 2013 | Appointment of John Patrick Pitstick as a director (2 pages) |
2 November 2012 | Full accounts made up to 31 December 2011 (20 pages) |
2 November 2012 | Full accounts made up to 31 December 2011 (20 pages) |
5 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
24 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (23 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (23 pages) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (23 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (23 pages) |
16 September 2009 | Return made up to 03/08/09; full list of members (3 pages) |
16 September 2009 | Return made up to 03/08/09; full list of members (3 pages) |
2 April 2009 | Full accounts made up to 31 December 2007 (23 pages) |
2 April 2009 | Full accounts made up to 31 December 2007 (23 pages) |
12 September 2008 | Full accounts made up to 31 December 2006 (20 pages) |
12 September 2008 | Full accounts made up to 31 December 2006 (20 pages) |
11 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
11 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
20 December 2007 | Secretary's particulars changed (1 page) |
20 December 2007 | Secretary's particulars changed (1 page) |
31 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
31 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
8 June 2007 | Full accounts made up to 31 December 2005 (17 pages) |
8 June 2007 | Full accounts made up to 31 December 2005 (17 pages) |
17 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
17 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
24 February 2006 | Full accounts made up to 30 April 2005 (14 pages) |
24 February 2006 | Full accounts made up to 30 April 2005 (14 pages) |
16 February 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
16 February 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | New director appointed (1 page) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | New director appointed (1 page) |
22 August 2005 | Return made up to 03/08/05; full list of members (2 pages) |
22 August 2005 | Return made up to 03/08/05; full list of members (2 pages) |
6 July 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
6 July 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
2 December 2004 | Auditor's resignation (1 page) |
2 December 2004 | Auditor's resignation (1 page) |
17 November 2004 | Return made up to 03/08/04; full list of members (2 pages) |
17 November 2004 | Return made up to 03/08/04; full list of members (2 pages) |
30 October 2004 | Full accounts made up to 30 April 2004 (12 pages) |
30 October 2004 | Full accounts made up to 30 April 2004 (12 pages) |
11 March 2004 | Particulars of mortgage/charge (3 pages) |
11 March 2004 | Particulars of mortgage/charge (3 pages) |
14 October 2003 | Full accounts made up to 30 April 2003 (12 pages) |
14 October 2003 | Full accounts made up to 30 April 2003 (12 pages) |
14 August 2003 | Return made up to 03/08/03; full list of members (5 pages) |
14 August 2003 | Secretary's particulars changed (1 page) |
14 August 2003 | Return made up to 03/08/03; full list of members (5 pages) |
14 August 2003 | Secretary's particulars changed (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: 29 abingdon road london W8 6AH (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: 29 abingdon road london W8 6AH (1 page) |
17 September 2002 | Return made up to 03/08/02; full list of members (5 pages) |
17 September 2002 | Return made up to 03/08/02; full list of members (5 pages) |
28 August 2002 | Full accounts made up to 30 April 2002 (11 pages) |
28 August 2002 | Full accounts made up to 30 April 2002 (11 pages) |
13 June 2002 | Amending 882 iss 01/05/01 (2 pages) |
13 June 2002 | Amending 882 iss 01/05/01 (2 pages) |
12 June 2002 | Return made up to 03/08/01; full list of members; amend (6 pages) |
12 June 2002 | Amended full accounts made up to 30 April 2001 (12 pages) |
12 June 2002 | Amended full accounts made up to 30 April 2001 (12 pages) |
12 June 2002 | Return made up to 03/08/01; full list of members; amend (6 pages) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
17 April 2002 | Auditor's resignation (1 page) |
17 April 2002 | Auditor's resignation (1 page) |
17 January 2002 | Resolutions
|
17 January 2002 | Resolutions
|
17 January 2002 | Ad 01/05/01--------- £ si 680000@1 (2 pages) |
17 January 2002 | Nc inc already adjusted 01/05/01 (2 pages) |
17 January 2002 | Ad 01/05/01--------- £ si 680000@1 (2 pages) |
17 January 2002 | Nc inc already adjusted 01/05/01 (2 pages) |
18 September 2001 | Full accounts made up to 30 April 2001 (10 pages) |
18 September 2001 | Return made up to 03/08/01; full list of members (6 pages) |
18 September 2001 | Full accounts made up to 30 April 2001 (10 pages) |
18 September 2001 | Return made up to 03/08/01; full list of members (6 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
29 July 2001 | New director appointed (2 pages) |
29 July 2001 | New director appointed (2 pages) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
15 August 2000 | Resolutions
|
15 August 2000 | Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page) |
15 August 2000 | Resolutions
|
15 August 2000 | Resolutions
|
15 August 2000 | Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page) |
15 August 2000 | Resolutions
|
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | Secretary resigned (1 page) |
3 August 2000 | Incorporation (23 pages) |
3 August 2000 | Incorporation (23 pages) |