Background WavePink WaveYellow Wave

PRICE SYSTEMS LIMITED (02457428)

PRICE SYSTEMS LIMITED (02457428) is an active UK company. incorporated on 5 January 1990. with registered office in Basingstoke. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. PRICE SYSTEMS LIMITED has been registered for 36 years. Current directors include ILISEVICH, Daniel Robert, JACKSON, Reid.

Company Number
02457428
Status
active
Type
ltd
Incorporated
5 January 1990
Age
36 years
Address
Arena Grosvenor House, Basingstoke, RG21 4HG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
ILISEVICH, Daniel Robert, JACKSON, Reid
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRICE SYSTEMS LIMITED

PRICE SYSTEMS LIMITED is an active company incorporated on 5 January 1990 with the registered office located in Basingstoke. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. PRICE SYSTEMS LIMITED was registered 36 years ago.(SIC: 62020)

Status

active

Active since 36 years ago

Company No

02457428

LTD Company

Age

36 Years

Incorporated 5 January 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

LOCKHEED MARTIN (UK) LIMITED
From: 11 August 1995To: 9 September 1998
MARTIN MARIETTA (UK) LIMITED
From: 5 January 1990To: 11 August 1995
Contact
Address

Arena Grosvenor House Basing View Basingstoke, RG21 4HG,

Previous Addresses

Suite 2004, Building a1 Cody Technology Park Ively Rd. Farnborough Hampshire GU14 0LX England
From: 5 November 2020To: 18 June 2025
Price House Meridian Office Park, Osborn Way Hook Hampshire RG27 9HY
From: 28 January 2013To: 5 November 2020
Price House Meridian Office Park Osborn Way Hook Hampshire RG27 9JY
From: 5 January 1990To: 28 January 2013
Timeline

10 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Jan 90
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Owner Exit
May 21
Director Left
Jan 22
Owner Exit
May 23
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

BRANDWOOD, Christopher Mark

Active
Oak House Oak Road, MacclesfieldSK10 4RA
Secretary
Appointed 28 Aug 1998

ILISEVICH, Daniel Robert

Active
Technology Park, Ively Rd., Farnborough, HampshireGU14 0LX
Born May 1960
Director
Appointed 09 Apr 2021

JACKSON, Reid

Active
Technology Park, Ively Rd., Farnborough, HampshireGU14 0LX
Born October 1969
Director
Appointed 09 Apr 2021

SIMMONS, John Wesley

Resigned
7710 Pine Spring Drive Orlando, United States Of America
Secretary
Appointed 30 Jun 1994
Resigned 28 Aug 1998

TRIPPETT, Lillian Mcbee

Resigned
2325 N. Utah Street, ArlingtonIRISH
Secretary
Appointed 24 Sept 1993
Resigned 28 Aug 1998

WEISSMAN, Howard Owen

Resigned
11217 Korman Drive, Maryland 20854FOREIGN
Secretary
Appointed N/A
Resigned 30 Jun 1994

WILLIAMS, Marianne

Resigned
12213 L Eagles Nest Court, Germantown
Secretary
Appointed N/A
Resigned 28 Aug 1998

BARRY, Richard

Resigned
1955 King Arthur Circle, United States Of America
Born September 1937
Director
Appointed 30 Jun 1994
Resigned 28 Aug 1998

BENSO, William Eldon

Resigned
1944 Valleywood Road, Virginia 22101FOREIGN
Born March 1937
Director
Appointed N/A
Resigned 20 Oct 1995

CALABRESE, Mark Michael

Resigned
500 Lake Catherine Drive, Maitland32751
Born April 1956
Director
Appointed 12 Jan 1998
Resigned 28 Aug 1998

DEMARCO, Anthony

Resigned
7 Brook View Court, VoorheesFOREIGN
Born April 1957
Director
Appointed 30 Jun 1994
Resigned 09 Apr 2021

ETHERIDGE, Brian Newman

Resigned
12321 Rivers Edge Drive, Maryland 20854
Born May 1940
Director
Appointed N/A
Resigned 30 Jun 1994

FAD, Bruce E

Resigned
1809 Cardinal Lake Drive, New Jersey United States
Born February 1948
Director
Appointed 28 Aug 1998
Resigned 09 Apr 2021

KING, Earl

Resigned
420 Colonial Drive, Ohio United States
Born December 1944
Director
Appointed 28 Aug 1998
Resigned 31 Dec 2000

LENDING, Brock

Resigned
Technology Park, Ively Rd., Farnborough, HampshireGU14 0LX
Born October 1960
Director
Appointed 09 Apr 2021
Resigned 30 Sept 2021

MANN, Gary Paul

Resigned
9107 Great Heron Circle, United States Of America
Born June 1945
Director
Appointed 30 Jun 1994
Resigned 28 Aug 1998

MATTHEWS, Wayne F

Resigned
1001 Errol Parkway, United States Of America
Born August 1945
Director
Appointed 30 Jun 1994
Resigned 31 Jan 1997

STOPPS, Ian Robert

Resigned
43 Ennerdale Road, RichmondTW9 2DN
Born October 1946
Director
Appointed 30 Jun 1994
Resigned 28 Aug 1998

TEOLOGLOU, Georges

Resigned
9 Rue Dobrapol, ParisFOREIGN
Born October 1957
Director
Appointed 28 Aug 1998
Resigned 09 Apr 2021

TUSSEY, Jerome Lee

Resigned
1025 Northwoods Trail, Virginia 22102FOREIGN
Born August 1934
Director
Appointed N/A
Resigned 30 Jun 1994

Persons with significant control

2

0 Active
2 Ceased
Pennsylvania Avenue, Washington, D.C., 20004-2505

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2021
Ceased 19 Sept 2022

Mr Anthony Demarco

Ceased
Meridian Office Park, Osborn Way, HookRG27 9HY
Born April 1957

Nature of Control

Ownership of shares 50 to 75 percent as firm
Notified 06 Apr 2016
Ceased 09 Apr 2021
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
17 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Accounts Amended With Accounts Type Small
15 April 2024
AAMDAAMD
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
18 May 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
2 September 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 May 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Small
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Small
6 October 2015
AAAnnual Accounts
Auditors Resignation Company
21 May 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Change Sail Address Company With Old Address New Address
19 January 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
19 January 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Move Registers To Sail Company
19 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
19 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
27 July 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Small
29 October 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Small
2 August 2007
AAAnnual Accounts
Legacy
14 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 2006
AAAnnual Accounts
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
31 December 2003
AUDAUD
Accounts With Accounts Type Small
28 July 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 2001
AAAnnual Accounts
Legacy
2 April 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 2000
AAAnnual Accounts
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1999
AAAnnual Accounts
Legacy
20 January 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
21 October 1998
AUDAUD
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Certificate Change Of Name Company
8 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 September 1998
288aAppointment of Director or Secretary
Legacy
3 September 1998
288aAppointment of Director or Secretary
Legacy
3 September 1998
288aAppointment of Director or Secretary
Legacy
3 September 1998
288aAppointment of Director or Secretary
Legacy
3 September 1998
288bResignation of Director or Secretary
Legacy
3 September 1998
288bResignation of Director or Secretary
Legacy
3 September 1998
287Change of Registered Office
Legacy
3 September 1998
288bResignation of Director or Secretary
Legacy
3 September 1998
288bResignation of Director or Secretary
Legacy
3 September 1998
288bResignation of Director or Secretary
Legacy
3 September 1998
288bResignation of Director or Secretary
Legacy
3 September 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 1998
AAAnnual Accounts
Legacy
23 January 1998
363sAnnual Return (shuttle)
Legacy
11 November 1997
288bResignation of Director or Secretary
Legacy
28 October 1997
244244
Legacy
15 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1996
AAAnnual Accounts
Legacy
4 November 1996
244244
Legacy
11 September 1996
288288
Memorandum Articles
5 September 1996
MEM/ARTSMEM/ARTS
Legacy
1 February 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 August 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 June 1995
AAAnnual Accounts
Legacy
2 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
13 September 1994
AAAnnual Accounts
Legacy
30 August 1994
288288
Legacy
30 August 1994
288288
Legacy
30 August 1994
288288
Legacy
30 August 1994
288288
Legacy
30 August 1994
288288
Legacy
30 August 1994
288288
Legacy
30 August 1994
288288
Legacy
30 August 1994
288288
Legacy
30 August 1994
288288
Legacy
31 January 1994
363sAnnual Return (shuttle)
Legacy
31 October 1993
288288
Accounts With Accounts Type Full
14 October 1993
AAAnnual Accounts
Legacy
28 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1992
AAAnnual Accounts
Legacy
23 January 1992
363sAnnual Return (shuttle)
Legacy
24 October 1991
88(2)R88(2)R
Accounts With Accounts Type Full
3 September 1991
AAAnnual Accounts
Legacy
4 March 1991
363aAnnual Return
Legacy
23 February 1990
224224
Incorporation Company
5 January 1990
NEWINCIncorporation