Company NamePricerunner Limited
DirectorsPar David Fock and Daniel Lange
Company StatusActive
Company Number04046810
CategoryPrivate Limited Company
Incorporation Date3 August 2000(23 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Par David Fock
Date of BirthOctober 1977 (Born 46 years ago)
NationalitySwedish
StatusCurrent
Appointed01 April 2022(21 years, 8 months after company formation)
Appointment Duration2 years
RoleChief Product Officer
Country of ResidenceSweden
Correspondence AddressKlarna Bank Ab (Publ) Sveavagen 46
Stockholm
111 34
Director NameMr Daniel Lange
Date of BirthJuly 1987 (Born 36 years ago)
NationalitySwedish
StatusCurrent
Appointed01 April 2022(21 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressKlarna Bank Ab (Publ) Sveavagen 46
Stockholm
111 34
Director NameMagnus Wiberg
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed03 August 2000(same day as company formation)
RoleDirector International
Correspondence AddressSibyllegatan 42
Stockholm
S-114 43
Foreign
Director NameKristofer Olof Wilhelm Arwin
Date of BirthSeptember 1970 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed12 June 2001(10 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2005)
RoleCompany Director
Correspondence AddressSveavagen 95 5tr
Stockholm
Se113 50
Director NameMr Jamal Ahmed Ali Hirani
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(10 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 November 2001)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address36 Sparkes Close
Bromley
Kent
BR2 9GE
Director NameJim Zarley
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2006(5 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 March 2013)
RoleCEO
Correspondence Address4144 La Venta Drive
Westlake Village
Calif 91361-3805
United States
Director NameMr John Patrick Pitstick
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2013(12 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 January 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressSt James House
13 Kensington Square
London
W8 5HD
Director NamePeter Ove Karlsson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed10 January 2014(13 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 March 2016)
RoleGeneral Manager
Country of ResidenceSweden
Correspondence AddressC/O Pricerunner Tunnelgatan 5
Stockholm
Se-111 37
Director NameJeffrey Lee Spitzer
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2014(13 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 March 2016)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address1938 Holly Creek Place
Concord
Ca
94521
Director NameMs Raquel Woolcott
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(13 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 June 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Amity Grove
London
Sw20 Olj
Director NameBjorn Mikael Alexander Lindahl
Date of BirthJanuary 1987 (Born 37 years ago)
NationalitySwedish
StatusResigned
Appointed16 March 2016(15 years, 7 months after company formation)
Appointment Duration6 years (resigned 01 April 2022)
RoleChief Executive Officer
Country of ResidenceSweden
Correspondence Address24 Old Queen Street
London
SW1H 9HP
Director NameAxel Niclas Patric Gustav Storakers
Date of BirthSeptember 1974 (Born 49 years ago)
NationalitySwedish
StatusResigned
Appointed16 March 2016(15 years, 7 months after company formation)
Appointment Duration6 years (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address24 Old Queen Street
London
SW1H 9HP
Director NameMr Hannes Martin Lindroos
Date of BirthFebruary 1979 (Born 45 years ago)
NationalitySwedish
StatusResigned
Appointed20 June 2016(15 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 April 2022)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressObackavagen 14
Bromma
168 39
Director NameGCS Corporate Nominees Limited (Corporation)
StatusResigned
Appointed03 August 2000(same day as company formation)
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameGoodwille Limited (Corporation)
StatusResigned
Appointed03 August 2000(same day as company formation)
Correspondence Address24 Old Queen Street
London
SW1H 9HP

Contact

Websitepricerunner.co.uk
Email address[email protected]
Telephone020 34570637
Telephone regionLondon

Location

Registered AddressAviation House 125 Kingsway
Holborn
London
WC2B 6NH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

680k at £1Valueclick Ab
100.00%
Ordinary

Financials

Year2014
Turnover£6,250,000
Gross Profit£1,902,000
Net Worth£1,858,000
Cash£1,100,000
Current Liabilities£1,461,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

9 March 2004Delivered 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

Filing History

3 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
6 January 2023Accounts for a small company made up to 31 December 2021 (7 pages)
7 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
1 April 2022Termination of appointment of Bjorn Mikael Alexander Lindahl as a director on 1 April 2022 (1 page)
1 April 2022Notification of a person with significant control statement (2 pages)
1 April 2022Termination of appointment of Goodwille Limited as a secretary on 1 April 2022 (1 page)
1 April 2022Registered 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 2022Appointment of Mr Par David Fock as a director on 1 April 2022 (2 pages)
1 April 2022Termination of appointment of Axel Niclas Patric Gustav Storakers as a director on 1 April 2022 (1 page)
1 April 2022Appointment of Mr Daniel Lange as a director on 1 April 2022 (2 pages)
1 April 2022Cessation of Karl-Johan Erling Goran Persson as a person with significant control on 1 April 2022 (1 page)
1 April 2022Termination of appointment of Hannes Martin Lindroos as a director on 1 April 2022 (1 page)
17 March 2022Director's details changed for Bjorn Mikael Alexander Lindahl on 6 May 2019 (2 pages)
25 January 2022Director's details changed for Bjorn Mikael Alexander Lindahl on 1 November 2021 (2 pages)
1 November 2021Notification of Karl-Johan Erling Goran Persson as a person with significant control on 6 April 2016 (2 pages)
1 November 2021Second filing for the withdrawal of a person with significant control statement (6 pages)
30 September 2021Accounts for a small company made up to 31 December 2020 (6 pages)
30 September 2021Withdrawal of a person with significant control statement on 30 September 2021
  • ANNOTATION Clarification a second filed PSC09 was registered on 01/11/2021
(3 pages)
7 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
26 November 2020Accounts for a small company made up to 31 December 2019 (7 pages)
25 November 2020Director's details changed for Bjorn Mikael Alexander Lindahl on 13 November 2020 (2 pages)
25 November 2020Director's details changed for Axel Niclas Patric Gustav Storakers on 13 November 2020 (2 pages)
25 November 2020Registered 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 2020Secretary's details changed for Goodwille Limited on 20 November 2020 (1 page)
21 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
8 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
1 July 2019Accounts for a small company made up to 31 December 2018 (7 pages)
16 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
22 May 2018Accounts for a small company made up to 31 December 2017 (7 pages)
28 February 2018Auditor's resignation (1 page)
14 November 2017Full accounts made up to 31 December 2016 (25 pages)
14 November 2017Full accounts made up to 31 December 2016 (25 pages)
14 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
14 July 2017Notification of a person with significant control statement (2 pages)
14 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
14 July 2017Notification of a person with significant control statement (2 pages)
14 October 2016Full accounts made up to 31 December 2015 (27 pages)
14 October 2016Full accounts made up to 31 December 2015 (27 pages)
10 August 2016Appointment of Mr Hannes Martin Lindroos as a director on 20 June 2016 (2 pages)
10 August 2016Termination of appointment of Raquel Woolcott as a director on 20 June 2016 (1 page)
10 August 2016Appointment of Mr Hannes Martin Lindroos as a director on 20 June 2016 (2 pages)
10 August 2016Termination of appointment of Raquel Woolcott as a director on 20 June 2016 (1 page)
29 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 680,001
(6 pages)
29 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 680,001
(6 pages)
25 April 2016Appointment of Axel Niclas Patric Gustav Storakers as a director on 16 March 2016 (3 pages)
25 April 2016Termination of appointment of Jeffrey Lee Spitzer as a director on 16 March 2016 (2 pages)
25 April 2016Termination of appointment of Jeffrey Lee Spitzer as a director on 16 March 2016 (2 pages)
25 April 2016Termination of appointment of Peter Ove Karlsson as a director on 16 March 2016 (2 pages)
25 April 2016Appointment of Axel Niclas Patric Gustav Storakers as a director on 16 March 2016 (3 pages)
25 April 2016Termination of appointment of Peter Ove Karlsson as a director on 16 March 2016 (2 pages)
25 April 2016Appointment of Bjorn Mikael Alexander Lindahl as a director on 16 March 2016 (3 pages)
25 April 2016Appointment of Bjorn Mikael Alexander Lindahl as a director on 16 March 2016 (3 pages)
14 October 2015Full accounts made up to 31 December 2014 (21 pages)
14 October 2015Full accounts made up to 31 December 2014 (21 pages)
2 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 680,001
(6 pages)
2 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 680,001
(6 pages)
13 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 680,001
(6 pages)
13 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 680,001
(6 pages)
5 August 2014Full accounts made up to 31 December 2013 (20 pages)
5 August 2014Full accounts made up to 31 December 2013 (20 pages)
29 April 2014Appointment of Jeffrey Lee Spitzer as a director (2 pages)
29 April 2014Appointment of Jeffrey Lee Spitzer as a director (2 pages)
28 April 2014Appointment of Raquel Woolcott as a director (2 pages)
28 April 2014Appointment of Peter Ove Karlsson as a director (2 pages)
28 April 2014Termination of appointment of John Pitstick as a director (1 page)
28 April 2014Appointment of Raquel Woolcott as a director (2 pages)
28 April 2014Appointment of Peter Ove Karlsson as a director (2 pages)
28 April 2014Termination of appointment of John Pitstick as a director (1 page)
12 September 2013Full accounts made up to 31 December 2012 (18 pages)
12 September 2013Full accounts made up to 31 December 2012 (18 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 680,001
(4 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 680,001
(4 pages)
29 May 2013Termination of appointment of Jim Zarley as a director (1 page)
29 May 2013Termination of appointment of Jim Zarley as a director (1 page)
28 May 2013Appointment of John Patrick Pitstick as a director (2 pages)
28 May 2013Appointment of John Patrick Pitstick as a director (2 pages)
2 November 2012Full accounts made up to 31 December 2011 (20 pages)
2 November 2012Full accounts made up to 31 December 2011 (20 pages)
5 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
28 September 2011Full accounts made up to 31 December 2010 (20 pages)
28 September 2011Full accounts made up to 31 December 2010 (20 pages)
24 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
5 October 2010Full accounts made up to 31 December 2009 (23 pages)
5 October 2010Full accounts made up to 31 December 2009 (23 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
5 November 2009Full accounts made up to 31 December 2008 (23 pages)
5 November 2009Full accounts made up to 31 December 2008 (23 pages)
16 September 2009Return made up to 03/08/09; full list of members (3 pages)
16 September 2009Return made up to 03/08/09; full list of members (3 pages)
2 April 2009Full accounts made up to 31 December 2007 (23 pages)
2 April 2009Full accounts made up to 31 December 2007 (23 pages)
12 September 2008Full accounts made up to 31 December 2006 (20 pages)
12 September 2008Full accounts made up to 31 December 2006 (20 pages)
11 August 2008Return made up to 03/08/08; full list of members (3 pages)
11 August 2008Return made up to 03/08/08; full list of members (3 pages)
20 December 2007Secretary's particulars changed (1 page)
20 December 2007Secretary's particulars changed (1 page)
31 August 2007Return made up to 03/08/07; full list of members (2 pages)
31 August 2007Return made up to 03/08/07; full list of members (2 pages)
8 June 2007Full accounts made up to 31 December 2005 (17 pages)
8 June 2007Full accounts made up to 31 December 2005 (17 pages)
17 August 2006Return made up to 03/08/06; full list of members (2 pages)
17 August 2006Return made up to 03/08/06; full list of members (2 pages)
24 February 2006Full accounts made up to 30 April 2005 (14 pages)
24 February 2006Full accounts made up to 30 April 2005 (14 pages)
16 February 2006Delivery ext'd 3 mth 30/04/05 (1 page)
16 February 2006Delivery ext'd 3 mth 30/04/05 (1 page)
27 January 2006Director resigned (1 page)
27 January 2006New director appointed (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006New director appointed (1 page)
22 August 2005Return made up to 03/08/05; full list of members (2 pages)
22 August 2005Return made up to 03/08/05; full list of members (2 pages)
6 July 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
6 July 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
2 December 2004Auditor's resignation (1 page)
2 December 2004Auditor's resignation (1 page)
17 November 2004Return made up to 03/08/04; full list of members (2 pages)
17 November 2004Return made up to 03/08/04; full list of members (2 pages)
30 October 2004Full accounts made up to 30 April 2004 (12 pages)
30 October 2004Full accounts made up to 30 April 2004 (12 pages)
11 March 2004Particulars of mortgage/charge (3 pages)
11 March 2004Particulars of mortgage/charge (3 pages)
14 October 2003Full accounts made up to 30 April 2003 (12 pages)
14 October 2003Full accounts made up to 30 April 2003 (12 pages)
14 August 2003Return made up to 03/08/03; full list of members (5 pages)
14 August 2003Secretary's particulars changed (1 page)
14 August 2003Return made up to 03/08/03; full list of members (5 pages)
14 August 2003Secretary's particulars changed (1 page)
7 January 2003Registered office changed on 07/01/03 from: 29 abingdon road london W8 6AH (1 page)
7 January 2003Registered office changed on 07/01/03 from: 29 abingdon road london W8 6AH (1 page)
17 September 2002Return made up to 03/08/02; full list of members (5 pages)
17 September 2002Return made up to 03/08/02; full list of members (5 pages)
28 August 2002Full accounts made up to 30 April 2002 (11 pages)
28 August 2002Full accounts made up to 30 April 2002 (11 pages)
13 June 2002Amending 882 iss 01/05/01 (2 pages)
13 June 2002Amending 882 iss 01/05/01 (2 pages)
12 June 2002Return made up to 03/08/01; full list of members; amend (6 pages)
12 June 2002Amended full accounts made up to 30 April 2001 (12 pages)
12 June 2002Amended full accounts made up to 30 April 2001 (12 pages)
12 June 2002Return made up to 03/08/01; full list of members; amend (6 pages)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
17 April 2002Auditor's resignation (1 page)
17 April 2002Auditor's resignation (1 page)
17 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2002Ad 01/05/01--------- £ si 680000@1 (2 pages)
17 January 2002Nc inc already adjusted 01/05/01 (2 pages)
17 January 2002Ad 01/05/01--------- £ si 680000@1 (2 pages)
17 January 2002Nc inc already adjusted 01/05/01 (2 pages)
18 September 2001Full accounts made up to 30 April 2001 (10 pages)
18 September 2001Return made up to 03/08/01; full list of members (6 pages)
18 September 2001Full accounts made up to 30 April 2001 (10 pages)
18 September 2001Return made up to 03/08/01; full list of members (6 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
29 July 2001New director appointed (2 pages)
29 July 2001New director appointed (2 pages)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
15 August 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
15 August 2000Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page)
15 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/08/00
(1 page)
15 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/08/00
(1 page)
15 August 2000Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page)
15 August 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
8 August 2000Secretary resigned (1 page)
8 August 2000Secretary resigned (1 page)
3 August 2000Incorporation (23 pages)
3 August 2000Incorporation (23 pages)