Price Pearson Limited

DataGardener
price pearson limited
live
Small

Price Pearson Limited

01288173Private Limited With Share Capital

Lumaneri House Blythe Gate, Shirley, Solihull, B908AH
Incorporated

26/11/1976

Company Age

49 years

Directors

3

Employees

34

SIC Code

69201

Risk

moderate risk

Company Overview

Registration, classification & business activity

Price Pearson Limited (01288173) is a private limited with share capital incorporated on 26/11/1976 (49 years old) and registered in solihull, B908AH. The company operates under SIC code 69201 and is classified as Small.

Price pearson limited is an accounting company based out of 30 wolverhampton st, dudley, united kingdom.

Private Limited With Share Capital
SIC: 69201
Small
Incorporated 26/11/1976
B908AH
34 employees

Financial Overview

Total Assets

£1.55M

Liabilities

£1.10M

Net Assets

£449.5K

Est. Turnover

£2.14M

AI Estimated
Unreported
Cash

£157

Key Metrics

34

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

9

Registered

0

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-04-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-04-2026
Change Account Reference Date Company Current Extended
Category:Accounts
Date:10-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:20-10-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:13-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:13-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:13-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:13-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:13-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:13-10-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2025
Resolution
Category:Resolution
Date:26-06-2025
Memorandum Articles
Category:Incorporation
Date:09-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:03-06-2025
Termination Director Company
Category:Officers
Date:22-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:28-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:25-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-01-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-12-2019
Capital Allotment Shares
Category:Capital
Date:05-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-01-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:28-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-04-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-03-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-03-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:02-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-01-2017
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:06-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-06-2014
Resolution
Category:Resolution
Date:25-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:28-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:25-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2014
Termination Director Company With Name
Category:Officers
Date:22-01-2014
Accounts With Accounts Type Small
Category:Accounts
Date:02-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:30-10-2013
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:10-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2013
Accounts With Accounts Type Small
Category:Accounts
Date:03-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:12-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:15-05-2012
Termination Director Company With Name
Category:Officers
Date:14-03-2012
Termination Director Company With Name
Category:Officers
Date:14-03-2012
Termination Director Company With Name
Category:Officers
Date:14-03-2012
Termination Director Company With Name
Category:Officers
Date:14-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2012
Accounts With Accounts Type Small
Category:Accounts
Date:19-09-2011
Legacy
Category:Mortgage
Date:11-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2011
Accounts With Accounts Type Small
Category:Accounts
Date:24-08-2010
Termination Director Company With Name
Category:Officers
Date:18-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-01-2010

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date30/09/2025
Latest Accounts31/03/2025

Trading Addresses

Clarendon House, 14 St Andrews Street, Droitwich, Worcestershire, WR98DY
Lumaneri House, Blythe Gate, Blythe Valley Park, Shirley, Solihull, B908AHRegistered
3 Firs Street, Dudley, West Midlands, DY27DN

Contact

01384456780
www.pricepearson.co.uk
Lumaneri House Blythe Gate, Shirley, Solihull, B908AH