Company NamePricespy Limited
Company StatusActive
Company Number08513484
CategoryPrivate Limited Company
Incorporation Date2 May 2013(10 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Nils Peter Helge Greberg
Date of BirthMarch 1979 (Born 45 years ago)
NationalitySwedish
StatusCurrent
Appointed03 October 2018(5 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address128 City Road
London
EC1V 2NX
Director NameMr Jan Peter Grytterhielm
Date of BirthApril 1961 (Born 63 years ago)
NationalitySwedish
StatusCurrent
Appointed27 July 2019(6 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressUk House C/O Adevinta Ltd
180 Oxford Street
London
W1D 1NN
Director NameMs Ann Petra Sofie Stebner Jerleke
Date of BirthDecember 1985 (Born 38 years ago)
NationalitySwedish
StatusCurrent
Appointed20 October 2022(9 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address128 City Road
London
EC1V 2NX
Director NameMr Per Johan Emil Hansson
Date of BirthAugust 1986 (Born 37 years ago)
NationalitySwedish
StatusResigned
Appointed02 May 2013(same day as company formation)
RoleCEO
Country of ResidenceSweden
Correspondence AddressSweden House 5 Upper Montagu Street
London
W1H 2AG
Director NameMr Jan Peter Grytterhielm
Date of BirthApril 1961 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed19 December 2016(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 October 2018)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressSweden House 5 Upper Montagu Street
London
W1H 2AG
Director NameMs Maria Terese Josefin Gorthe Skafar
Date of BirthAugust 1974 (Born 49 years ago)
NationalitySwedish
StatusResigned
Appointed03 October 2018(5 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 July 2019)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressSweden House 5 Upper Montagu Street
London
W1H 2AG
Director NameMr Eric Martin Linus Frey
Date of BirthFebruary 1975 (Born 49 years ago)
NationalitySwedish
StatusResigned
Appointed11 May 2022(9 years after company formation)
Appointment Duration5 months, 1 week (resigned 20 October 2022)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressUk House C/O Adevinta Ltd
180 Oxford Street
London
W1D 1NN

Location

Registered Address128 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Accounts

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

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 5 days from now)

Filing History

28 September 2023Full accounts made up to 31 December 2022 (20 pages)
22 May 2023Director's details changed for Ms Ann Petra Sofie Stebner Jerleke on 20 October 2022 (2 pages)
22 May 2023Confirmation statement made on 2 May 2023 with updates (4 pages)
19 May 2023Change of details for Ms Ann Petra Sofie Stebner Jerleke as a person with significant control on 20 October 2022 (2 pages)
18 May 2023Director's details changed for Ms Ann Petra Sofie Stebner Jerleke on 20 October 2022 (2 pages)
18 May 2023Change of details for Ms Ann Petra Sofie Stebner Jerleke as a person with significant control on 20 October 2022 (2 pages)
16 May 2023Notification of Ann Petra Sofie Stebner Jerleke as a person with significant control on 20 October 2022 (2 pages)
16 May 2023Cessation of Jan Peter Grytterhielm as a person with significant control on 20 October 2022 (1 page)
28 October 2022Appointment of Ms Ann Petra Sofie Stebner Jerleke as a director on 20 October 2022 (2 pages)
28 October 2022Termination of appointment of Eric Martin Linus Frey as a director on 20 October 2022 (1 page)
4 October 2022Full accounts made up to 31 December 2021 (20 pages)
15 June 2022Registered office address changed from Uk House C/O Adevinta Ltd 180 Oxford Street London W1D 1NN United Kingdom to 128 City Road London EC1V 2NX on 15 June 2022 (1 page)
9 June 2022Termination of appointment of Jan Peter Grytterhielm as a director on 11 May 2022 (1 page)
9 June 2022Appointment of Mr Eric Martin Linus Frey as a director on 11 May 2022 (2 pages)
7 June 2022Confirmation statement made on 2 May 2022 with updates (4 pages)
28 September 2021Full accounts made up to 31 December 2020 (20 pages)
24 May 2021Confirmation statement made on 2 May 2021 with updates (4 pages)
20 May 2021Change of details for Mr Jan Peter Grytterhielm as a person with significant control on 9 November 2020 (2 pages)
19 May 2021Change of details for Mr Nils Peter Helge Greberg as a person with significant control on 9 November 2020 (2 pages)
9 November 2020Registered office address changed from Sweden House 5 Upper Montagu Street London W1H 2AG to Uk House C/O Adevinta Ltd 180 Oxford Street London W1D 1NN on 9 November 2020 (1 page)
28 July 2020Full accounts made up to 31 December 2019 (16 pages)
27 May 2020Confirmation statement made on 2 May 2020 with updates (4 pages)
18 May 2020Notification of Jan Peter Grytterhielm as a person with significant control on 27 June 2019 (2 pages)
18 May 2020Cessation of Maria Terese Josefin Gorthe Skafar as a person with significant control on 27 June 2019 (1 page)
6 August 2019Appointment of Mr Jan Peter Grytterhielm as a director on 27 July 2019 (2 pages)
6 August 2019Termination of appointment of Maria Terese Josefin Gorthe Skafar as a director on 27 July 2019 (1 page)
30 July 2019Full accounts made up to 31 December 2018 (16 pages)
16 May 2019Confirmation statement made on 2 May 2019 with updates (4 pages)
5 December 2018Notification of Nils Peter Helge Greberg as a person with significant control on 3 October 2018 (2 pages)
5 December 2018Cessation of Per Johan Emil Hansson as a person with significant control on 3 October 2018 (1 page)
5 December 2018Appointment of Ms Maria Terese Josefin Gorthe Skafar as a director on 3 October 2018 (2 pages)
5 December 2018Cessation of Jan Peter Grytterhielm as a person with significant control on 3 October 2018 (1 page)
5 December 2018Notification of Maria Terese Josefin Gorthe Skafar as a person with significant control on 3 October 2018 (2 pages)
5 December 2018Termination of appointment of Jan Peter Grytterhielm as a director on 3 October 2018 (1 page)
5 December 2018Appointment of Mr Nils Peter Helge Greberg as a director on 3 October 2018 (2 pages)
5 December 2018Termination of appointment of Per Johan Emil Hansson as a director on 3 October 2018 (1 page)
7 October 2018Full accounts made up to 31 December 2017 (15 pages)
11 June 2018Director's details changed for Mr per Johan Emil Hansson on 1 May 2018 (2 pages)
11 June 2018Director's details changed for Mr Jan Peter Grytterhielm on 1 May 2018 (2 pages)
11 June 2018Change of details for Mr Jan Peter Grytterhielm as a person with significant control on 1 May 2018 (2 pages)
11 June 2018Confirmation statement made on 2 May 2018 with updates (4 pages)
11 June 2018Change of details for Mr per Johan Emil Hansson as a person with significant control on 1 May 2018 (2 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
12 June 2017Confirmation statement made on 2 May 2017 with updates (7 pages)
12 June 2017Confirmation statement made on 2 May 2017 with updates (7 pages)
2 March 2017Appointment of Mr Jan Peter Grytterhielm as a director on 19 December 2016 (2 pages)
2 March 2017Appointment of Mr Jan Peter Grytterhielm as a director on 19 December 2016 (2 pages)
29 September 2016Accounts for a small company made up to 31 December 2015 (4 pages)
29 September 2016Accounts for a small company made up to 31 December 2015 (4 pages)
28 June 2016Director's details changed for Mr per Johan Emil Hansson on 17 September 2015 (2 pages)
28 June 2016Director's details changed for Mr per Johan Emil Hansson on 17 September 2015 (2 pages)
28 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
28 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
6 October 2015Accounts for a small company made up to 31 December 2014 (4 pages)
6 October 2015Accounts for a small company made up to 31 December 2014 (4 pages)
26 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
26 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
26 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
11 March 2015Previous accounting period shortened from 30 September 2015 to 31 December 2014 (1 page)
11 March 2015Previous accounting period shortened from 30 September 2015 to 31 December 2014 (1 page)
4 March 2015Accounts for a small company made up to 30 September 2014 (5 pages)
4 March 2015Accounts for a small company made up to 30 September 2014 (5 pages)
2 February 2015Previous accounting period extended from 31 May 2014 to 30 September 2014 (1 page)
2 February 2015Previous accounting period extended from 31 May 2014 to 30 September 2014 (1 page)
17 October 2014Registered office address changed from Winchester House 6Th Floor 259-269 Old Marylebone Road London NW1 5RA to Sweden House 5 Upper Montagu Street London W1H 2AG on 17 October 2014 (2 pages)
17 October 2014Registered office address changed from Winchester House 6Th Floor 259-269 Old Marylebone Road London NW1 5RA to Sweden House 5 Upper Montagu Street London W1H 2AG on 17 October 2014 (2 pages)
13 August 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(3 pages)
13 August 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(3 pages)
13 August 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(3 pages)
2 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)