Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRICEFLOW LTD
Company Information for

PRICEFLOW LTD

21 ELMCROFT AVENUE, LONDON, NW11 0RS,
Company Registration Number
04317155
Private Limited Company
Active

Company Overview

About Priceflow Ltd
PRICEFLOW LTD was founded on 2001-11-05 and has its registered office in . The organisation's status is listed as "Active". Priceflow Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PRICEFLOW LTD
 
Legal Registered Office
21 ELMCROFT AVENUE
LONDON
NW11 0RS
Other companies in NW11
 
Filing Information
Company Number 04317155
Company ID Number 04317155
Date formed 2001-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB784980862  
Last Datalog update: 2023-12-05 16:32:06
Primary Source:Companies House
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 PRICEFLOW LTD

Current Directors
Officer Role Date Appointed
CHAIM MENACHEM FROMMER
Company Secretary 2002-02-05
CHAIM MENACHEM FROMMER
Director 2002-02-05
YAEL FROMMER
Director 2002-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
HANNAH EHRENTREU
Company Secretary 2001-12-10 2002-02-05
ARYEH EHRENTREU
Director 2001-12-10 2002-02-05
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2001-11-05 2001-11-12
FORM 10 DIRECTORS FD LTD
Nominated Director 2001-11-05 2001-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHAIM MENACHEM FROMMER SOLEV CO. LIMITED Company Secretary 2006-01-09 CURRENT 1967-11-28 Active
CHAIM MENACHEM FROMMER STAHL MEMORIAL LIMITED Company Secretary 2003-08-20 CURRENT 2003-08-20 Active
CHAIM MENACHEM FROMMER STENFORD LTD Company Secretary 2000-03-28 CURRENT 2000-03-20 Active
CHAIM MENACHEM FROMMER LUXURY ESTATES LTD Company Secretary 1999-12-09 CURRENT 1999-11-30 Active
CHAIM MENACHEM FROMMER NEWRAVEN ESTATES LTD Company Secretary 1999-12-09 CURRENT 1999-12-03 Active
CHAIM MENACHEM FROMMER DAVYWELL DEVELOPMENTS LTD Company Secretary 1999-12-09 CURRENT 1999-11-30 Active
CHAIM MENACHEM FROMMER SPILLINGTON LTD Company Secretary 1999-11-25 CURRENT 1999-11-02 Active
CHAIM MENACHEM FROMMER FOLLSWICK LTD Company Secretary 1999-11-25 CURRENT 1999-10-29 Active
CHAIM MENACHEM FROMMER LANBURY LIMITED Company Secretary 1999-06-10 CURRENT 1991-03-28 Active - Proposal to Strike off
CHAIM MENACHEM FROMMER GREENQUEST LIMITED Company Secretary 1999-06-10 CURRENT 1974-03-05 Active
CHAIM MENACHEM FROMMER BARNFORD INDUSTRIES LTD Company Secretary 1999-05-26 CURRENT 1999-04-08 Active
CHAIM MENACHEM FROMMER HEXGOLD LTD Company Secretary 1999-05-26 CURRENT 1999-05-07 Active
CHAIM MENACHEM FROMMER GOODACRE LTD Company Secretary 1999-05-26 CURRENT 1999-05-07 Active
CHAIM MENACHEM FROMMER LEVERWIN LTD Company Secretary 1999-05-26 CURRENT 1999-05-07 Active
CHAIM MENACHEM FROMMER ROUGHLEA PROPERTIES LTD Company Secretary 1999-05-26 CURRENT 1999-05-10 Active
CHAIM MENACHEM FROMMER BUSYGLEN LIMITED Company Secretary 1999-04-29 CURRENT 1988-04-29 Active
CHAIM MENACHEM FROMMER MILLWEST ESTATES LTD Company Secretary 1999-04-19 CURRENT 1999-04-08 Active
CHAIM MENACHEM FROMMER FAIRCASTLE LIMITED Company Secretary 1998-12-19 CURRENT 1998-12-15 Active
CHAIM MENACHEM FROMMER GAYWAY PROPERTIES LIMITED Company Secretary 1998-06-10 CURRENT 1969-03-20 Active - Proposal to Strike off
CHAIM MENACHEM FROMMER HATCH FARM DAIRIES LIMITED Company Secretary 1998-06-10 CURRENT 1946-10-16 Active - Proposal to Strike off
CHAIM MENACHEM FROMMER GAZELOCK LIMITED Company Secretary 1998-06-10 CURRENT 1996-12-10 Active - Proposal to Strike off
CHAIM MENACHEM FROMMER ROMEO TRADING COMPANY LIMITED Company Secretary 1998-06-10 CURRENT 1941-12-11 Active
CHAIM MENACHEM FROMMER OAKLAWN LIMITED Company Secretary 1998-02-25 CURRENT 1998-02-20 Active
CHAIM MENACHEM FROMMER PERMA LIMITED Company Secretary 1998-01-08 CURRENT 1998-01-08 Active
CHAIM MENACHEM FROMMER CHAYE OLAM LTD Director 2012-09-07 CURRENT 2012-02-02 Active
CHAIM MENACHEM FROMMER THE NORTH WEST LONDON TALMUDICAL COLLEGE Director 2010-02-18 CURRENT 2010-02-18 Active
CHAIM MENACHEM FROMMER DATELOG LIMITED Director 2009-11-16 CURRENT 2009-08-12 Active
CHAIM MENACHEM FROMMER STAHL MEMORIAL LIMITED Director 2003-08-20 CURRENT 2003-08-20 Active
CHAIM MENACHEM FROMMER GAYWAY PROPERTIES LIMITED Director 1998-05-25 CURRENT 1969-03-20 Active - Proposal to Strike off
CHAIM MENACHEM FROMMER HATCH FARM DAIRIES LIMITED Director 1998-05-25 CURRENT 1946-10-16 Active - Proposal to Strike off
CHAIM MENACHEM FROMMER LANBURY LIMITED Director 1998-05-25 CURRENT 1991-03-28 Active - Proposal to Strike off
CHAIM MENACHEM FROMMER GAZELOCK LIMITED Director 1998-05-25 CURRENT 1996-12-10 Active - Proposal to Strike off
CHAIM MENACHEM FROMMER ROMEO TRADING COMPANY LIMITED Director 1998-05-25 CURRENT 1941-12-11 Active
YAEL FROMMER VINTAGE FOR LESS LIMITED Director 2016-03-29 CURRENT 2016-03-18 Active
YAEL FROMMER ROSEMILE LIMITED Director 2007-01-28 CURRENT 2006-02-09 Active
YAEL FROMMER STAHL MEMORIAL LIMITED Director 2003-08-20 CURRENT 2003-08-20 Active

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
2023-07-2630/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-08-09AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-08-25AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2020-08-28AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-08-08AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2018-08-16AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-08-24AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-08-02AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-24AR0105/11/15 ANNUAL RETURN FULL LIST
2015-08-20AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-01AR0105/11/14 ANNUAL RETURN FULL LIST
2014-08-01AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-07AR0105/11/13 ANNUAL RETURN FULL LIST
2013-08-30AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-07AR0105/11/12 ANNUAL RETURN FULL LIST
2012-08-24AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-23AR0105/11/11 ANNUAL RETURN FULL LIST
2011-08-09AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-10AR0105/11/10 ANNUAL RETURN FULL LIST
2009-12-30AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-22AR0105/11/09 ANNUAL RETURN FULL LIST
2009-12-22CH01Director's details changed for Yael Frommer on 2009-10-01
2008-11-25363aReturn made up to 05/11/08; full list of members
2008-09-17AA30/11/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-12-11363sReturn made up to 05/11/07; no change of members
2007-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-15363sRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-11-16363sRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-12-22363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2003-11-11363sRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-07-21395PARTICULARS OF MORTGAGE/CHARGE
2003-02-28363sRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-06-06288bSECRETARY RESIGNED
2002-06-06287REGISTERED OFFICE CHANGED ON 06/06/02 FROM: 105 FEATHERSTALL ROAD LITTLEBOROUGH LANCASHIRE OL15 8JZ
2002-06-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-06288aNEW DIRECTOR APPOINTED
2002-06-06288bDIRECTOR RESIGNED
2002-06-0688(2)RAD 21/02/02--------- £ SI 99@1=99 £ IC 1/100
2001-12-21395PARTICULARS OF MORTGAGE/CHARGE
2001-12-21395PARTICULARS OF MORTGAGE/CHARGE
2001-12-21395PARTICULARS OF MORTGAGE/CHARGE
2001-12-19287REGISTERED OFFICE CHANGED ON 19/12/01 FROM: 89 WINDSOR RD PRESTWICH MANCHESTER M25 0DB
2001-12-19288aNEW SECRETARY APPOINTED
2001-12-19288aNEW DIRECTOR APPOINTED
2001-11-12288bDIRECTOR RESIGNED
2001-11-12287REGISTERED OFFICE CHANGED ON 12/11/01 FROM: 39A LEICESTER ROAD SALFORD M7 4AS
2001-11-12288bSECRETARY RESIGNED
2001-11-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PRICEFLOW LTD 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 PRICEFLOW LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMMERCIAL MORTGAGE DEED 2003-07-21 Outstanding WEST BROMWICH BUILDING SOCIETY
FLOATING CHARGE 2001-12-21 Outstanding WEST BROMWICH BUILDING SOCIETY
COMMERCIAL MORTGAGE DEED 2001-12-21 Outstanding WEST BROMWICH BUILDING SOCIETY
DEED OF ASSIGNMENT OF RENTAL INCOME 2001-12-21 Outstanding WEST BROMWICH BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 PRICEFLOW LTD

Intangible Assets
Patents
We have not found any records of PRICEFLOW LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PRICEFLOW LTD
Trademarks
We have not found any records of PRICEFLOW LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRICEFLOW LTD. 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 (68209 - Other letting and operating of own or leased real estate) as PRICEFLOW LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PRICEFLOW LTD 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 PRICEFLOW LTD 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 PRICEFLOW LTD 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.