Company NamePricing Solutions (UK) Limited
Company StatusDissolved
Company Number06710345
CategoryPrivate Limited Company
Incorporation Date29 September 2008(15 years, 7 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)
Previous NameApexmoat Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen Alan Bell
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2021(12 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 14 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 10 Queen Street Place
London
EC4R 1BE
Director NameMr Ian Richard Millner
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2021(12 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 14 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 10 Queen Street Place
London
EC4R 1BE
Director NameMr David John Till
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Cambridge Road
Twickenham
Middlesex
TW1 2HL
Secretary NameMs Rebecca Wotherspoon
StatusResigned
Appointed29 September 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6 Alexandra House
St. Marys Terrace
London
W2 1SF
Director NameChristopher James Bates
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(4 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 05 October 2009)
RoleCompany Director
Correspondence AddressFlat 26 4 New Crane Place
London
E1W 3TS
Director NameMr Anthony James Hodgson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(8 months, 1 week after company formation)
Appointment Duration11 years, 1 month (resigned 10 July 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThird Floor 10 Queen Street Place
London
EC4R 1BE
Director NameLoic Le Corre
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 12 November 2010)
RoleConsultant
Country of ResidenceFrance
Correspondence Address25 Watling Street
London
EC4M 9BR
Director NameMrs Neena Vivash
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Watling Street
London
EC4M 9BR
Director NameJames Saunders
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed05 October 2009(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address25 Watling Street
London
EC4M 9BR
Director NamePaul Hunt
Date of BirthOctober 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed05 October 2009(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 08 July 2015)
RoleConsulting
Country of ResidenceCanada
Correspondence Address25 Watling Street
London
EC4M 9BR
Director NameMr Gregory Robert Thomas
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed01 July 2011(2 years, 9 months after company formation)
Appointment Duration4 years (resigned 08 July 2015)
RoleResearch Consultant
Country of ResidenceCanada
Correspondence Address43 Colborne Street
Toronto
Ontario
M5e1e3
Director NameMr Simon John Hargreaves
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2017(8 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 10 Queen Street Place
London
EC4R 1BE
Director NameMr Benjamin Charles Chilcott
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2017(8 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 10 Queen Street Place
London
EC4R 1BE
Director NameMr Oliver Estanislao George Boughton
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2020(11 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 10 Queen Street Place
London
EC4R 1BE

Contact

Websitepricingsolutions.com
Telephone020 73235059
Telephone regionLondon

Location

Registered AddressThird Floor
10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2012
Net Worth-£26,583
Cash£653
Current Liabilities£92,895

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

3 February 2021Cessation of Anthony Hodgson as a person with significant control on 22 January 2021 (1 page)
2 February 2021Change of details for Iris Nation Worldwide Limited as a person with significant control on 22 January 2021 (2 pages)
26 January 2021Appointment of Mr Stephen Alan Bell as a director on 22 January 2021 (2 pages)
26 January 2021Termination of appointment of Benjamin Charles Chilcott as a director on 22 January 2021 (1 page)
26 January 2021Appointment of Ian Richard Millner as a director on 22 January 2021 (2 pages)
10 November 2020Accounts for a small company made up to 31 December 2019 (19 pages)
13 October 2020Confirmation statement made on 29 September 2020 with updates (4 pages)
13 July 2020Termination of appointment of Anthony James Hodgson as a director on 10 July 2020 (1 page)
3 June 2020Termination of appointment of Simon John Hargreaves as a director on 3 June 2020 (1 page)
3 June 2020Appointment of Mr Oliver Estanislao George Boughton as a director on 3 June 2020 (2 pages)
8 October 2019Confirmation statement made on 29 September 2019 with updates (5 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (18 pages)
30 April 2019Change of details for Mr Anthony Hodgson as a person with significant control on 15 April 2019 (2 pages)
12 October 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
1 October 2018Accounts for a small company made up to 31 December 2017 (16 pages)
4 September 2018Change of details for Iris Nation Worldwide Limited as a person with significant control on 22 August 2018 (2 pages)
22 August 2018Registered office address changed from 185 Park Street London SE1 9DY England to Third Floor 10 Queen Street Place London EC4R 1BE on 22 August 2018 (1 page)
13 October 2017Confirmation statement made on 29 September 2017 with updates (5 pages)
13 October 2017Confirmation statement made on 29 September 2017 with updates (5 pages)
12 October 2017Change of details for Mr Anthony Hodgson as a person with significant control on 28 April 2017 (2 pages)
12 October 2017Change of details for Mr Anthony Hodgson as a person with significant control on 28 April 2017 (2 pages)
11 October 2017Change of details for Mr Anthony Hodgson as a person with significant control on 28 April 2017 (2 pages)
11 October 2017Notification of Iris Nation Worldwide Limited as a person with significant control on 28 April 2017 (2 pages)
11 October 2017Change of details for Mr Anthony Hodgson as a person with significant control on 28 April 2017 (2 pages)
11 October 2017Notification of Iris Nation Worldwide Limited as a person with significant control on 28 April 2017 (2 pages)
12 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 April 2017Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
6 April 2017Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
6 April 2017Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
6 April 2017Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
10 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
10 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
10 March 2017Particulars of variation of rights attached to shares (2 pages)
10 March 2017Statement of capital following an allotment of shares on 29 September 2010
  • GBP 10,000
(8 pages)
10 March 2017Statement of capital following an allotment of shares on 29 September 2010
  • GBP 10,000
(8 pages)
10 March 2017Particulars of variation of rights attached to shares (2 pages)
7 March 2017Registered office address changed from 1 Primrose Street London EC2A 2EX England to 185 Park Street London SE1 9DY on 7 March 2017 (1 page)
7 March 2017Appointment of Mr Simon John Hargreaves as a director on 23 February 2017 (2 pages)
7 March 2017Appointment of Mr Benjamin Charles Chilcott as a director on 23 February 2017 (2 pages)
7 March 2017Appointment of Mr Benjamin Charles Chilcott as a director on 23 February 2017 (2 pages)
7 March 2017Appointment of Mr Simon John Hargreaves as a director on 23 February 2017 (2 pages)
7 March 2017Registered office address changed from 1 Primrose Street London EC2A 2EX England to 185 Park Street London SE1 9DY on 7 March 2017 (1 page)
18 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
29 March 2016Registered office address changed from 25 Watling Street London EC4M 9BR to 1 Primrose Street London EC2A 2EX on 29 March 2016 (1 page)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 March 2016Registered office address changed from 25 Watling Street London EC4M 9BR to 1 Primrose Street London EC2A 2EX on 29 March 2016 (1 page)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 October 2015Termination of appointment of Paul Hunt as a director on 8 July 2015 (1 page)
6 October 2015Termination of appointment of Gregory Robert Thomas as a director on 8 July 2015 (1 page)
6 October 2015Termination of appointment of Gregory Robert Thomas as a director on 8 July 2015 (1 page)
6 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 10,000
(4 pages)
6 October 2015Termination of appointment of Gregory Robert Thomas as a director on 8 July 2015 (1 page)
6 October 2015Termination of appointment of Paul Hunt as a director on 8 July 2015 (1 page)
6 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 10,000
(4 pages)
6 October 2015Termination of appointment of Paul Hunt as a director on 8 July 2015 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 October 2014Termination of appointment of James Saunders as a director on 31 January 2014 (1 page)
27 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 10,000
(6 pages)
27 October 2014Termination of appointment of James Saunders as a director on 31 January 2014 (1 page)
27 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 10,000
(6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 10,000
(7 pages)
18 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 10,000
(7 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (7 pages)
2 October 2012Termination of appointment of Neena Vivash as a director (1 page)
2 October 2012Termination of appointment of Neena Vivash as a director (1 page)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (7 pages)
19 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
19 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
2 July 2012Appointment of Mr Gregory Robert Thomas as a director (2 pages)
2 July 2012Appointment of Mr Gregory Robert Thomas as a director (2 pages)
25 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (7 pages)
25 October 2011Director's details changed for Mr Anthony James Hodgson on 25 October 2011 (2 pages)
25 October 2011Director's details changed for Mr Anthony James Hodgson on 25 October 2011 (2 pages)
25 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (7 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
14 December 2010Termination of appointment of Loic Le Corre as a director (1 page)
14 December 2010Termination of appointment of Loic Le Corre as a director (1 page)
21 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (8 pages)
21 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (8 pages)
14 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
14 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
23 March 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
23 March 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
27 January 2010Appointment of Loic Le Corre as a director (3 pages)
27 January 2010Appointment of Loic Le Corre as a director (3 pages)
17 January 2010Appointment of James Saunders as a director (3 pages)
17 January 2010Appointment of James Saunders as a director (3 pages)
17 January 2010Appointment of Paul Hunt as a director (3 pages)
17 January 2010Appointment of Paul Hunt as a director (3 pages)
22 December 2009Termination of appointment of Christopher Bates as a director (2 pages)
22 December 2009Appointment of Neena Vivash as a director (3 pages)
22 December 2009Appointment of Neena Vivash as a director (3 pages)
22 December 2009Termination of appointment of Christopher Bates as a director (2 pages)
13 November 2009Registered office address changed from Broadwalk House 5 Appold Street London EC2A 2HA on 13 November 2009 (1 page)
13 November 2009Particulars of variation of rights attached to shares (2 pages)
13 November 2009Change of share class name or designation (2 pages)
13 November 2009Registered office address changed from Broadwalk House 5 Appold Street London EC2A 2HA on 13 November 2009 (1 page)
13 November 2009Change of share class name or designation (2 pages)
13 November 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
13 November 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
13 November 2009Appointment of Anthony Hodgson as a director (3 pages)
13 November 2009Appointment of Anthony Hodgson as a director (3 pages)
13 November 2009Particulars of variation of rights attached to shares (2 pages)
11 November 2009Company name changed apexmoat LIMITED\certificate issued on 11/11/09
  • RES15 ‐ Change company name resolution on 2009-10-05
(2 pages)
11 November 2009Change of name notice (2 pages)
11 November 2009Company name changed apexmoat LIMITED\certificate issued on 11/11/09
  • RES15 ‐ Change company name resolution on 2009-10-05
(2 pages)
11 November 2009Change of name notice (2 pages)
3 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
2 March 2009Director appointed christopher james bates (2 pages)
2 March 2009Appointment terminated director david till (1 page)
2 March 2009Appointment terminated secretary rebecca wotherspoon (1 page)
2 March 2009Appointment terminated secretary rebecca wotherspoon (1 page)
2 March 2009Director appointed christopher james bates (2 pages)
2 March 2009Appointment terminated director david till (1 page)
29 September 2008Incorporation (18 pages)
29 September 2008Incorporation (18 pages)