Warning: file_put_contents(c/d11ea5aec3bafb5e25f02ef003cd14ec.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/86d287c42d8380debaef65b4c2664000.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Portrait Software Limited, RG1 1NH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PORTRAIT SOFTWARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Portrait Software Limited. The company was founded 27 years ago and was given the registration number 03358035. The firm's registered office is in READING. You can find them at 3rd Floor, The Pinnacle, 20 Tudor Road, Reading, Berkshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:PORTRAIT SOFTWARE LIMITED
Company Number:03358035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:3rd Floor, The Pinnacle, 20 Tudor Road, Reading, Berkshire, England, RG1 1NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, The Pinnacle, 20 Tudor Road, Reading, England, RG1 1NH

Director02 December 2019Active
Penny Red, Faringdon Road, Southmoor, Abingdon, OX13 5AA

Secretary05 December 2001Active
7 The Fairways, Redhill, RH1 6LP

Secretary26 April 2000Active
1 Church Lane, Littleton, SO22 6QY

Secretary05 March 1998Active
Arnon, Coopers Pightle Kidmore End, Reading, RG4 9AU

Secretary07 May 1997Active
4, Rosebery Gardens, London, W13 0HD

Secretary12 September 2002Active
3rd Floor, The Pinnacle, 20 Tudor Road, Reading, England, RG1 1NH

Secretary10 August 2010Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 April 1997Active
The Smith Centre, Fairmile, Henley On Thames, RG9 6AB

Director22 February 2019Active
Penny Red, Faringdon Road, Southmoor, Abingdon, OX13 5AA

Director05 December 2001Active
The Smith Centre, Fairmile, Henley On Thames, RG9 6AB

Director09 July 2018Active
The Smith Centre, Fairmile, Henley On Thames, RG9 6AB

Director31 October 2018Active
17 Hawthorne Road, Bickley, Bromley, BR1 2HN

Director07 May 1997Active
1 Church Lane, Littleton, SO22 6QY

Director09 June 1999Active
107 Strathbourne Road, London, SW17 8RA

Director22 April 2009Active
Stable Cottage, Ivy House Lane, Berkhamsted, HP4 2PP

Director28 January 2000Active
83 Walnut Street, Wellesley Hills, Usa,

Director12 September 2002Active
Hough Hall, Newcastle Road Hough, Crewe, CW2 5JG

Director15 June 2009Active
Barn Acre, Borough Marsh,Wargrave, Reading, RG10 8HN

Director07 May 1997Active
Whites Farm, Rowe Lane, Pirbright, Woking, GU24 0LX

Director05 June 1997Active
Enborne Street House, Enborne Street Enborne, Newbury, RG20 0JR

Director09 June 2005Active
The Smith Centre, Fairmile, Henley On Thames, RG9 6AB

Director10 August 2010Active
Victoria Cottage, 5 Church Street, Henley On Thames, RG9 1SE

Director20 February 2003Active
Woodside, Lyncombe Vale Road, Bath, BA2 4LS

Director01 December 2008Active
The Smith Centre, Fairmile, Henley On Thames, RG9 6AB

Director10 August 2010Active
The Smith Centre, Fairmile, Henley On Thames, RG9 6AB

Director10 August 2010Active
Sheepcote Grange, Wooburn Common Road, Wooburn Common, HP10 0JS

Director09 June 2005Active
Tickley, Burkham, Alton, GU34 5RR

Director30 November 2006Active
Broadhatch House, Bentley, Farnham, GU10 5JJ

Director05 June 1997Active
60 Saint Marks Road, Henley On Thames, RG9 1LW

Director12 September 2002Active
Leys Cottage, Old Bix Road Bix, Henley On Thames, RG9 6BY

Director12 September 2002Active
Calleva, Harpsden Way, Henley On Thames, RG9 1NL

Director07 May 1998Active
The Smith Centre, Fairmile, Henley On Thames, RG9 6AB

Director01 July 2013Active
59, Ramsbury Drive, Earley, Reading, United Kingdom, RG6 7RS

Director28 January 2000Active
211 Hommocks Road, Larchmont, Usa,

Director12 September 2002Active

People with Significant Control

Precisely Software Incorporated
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:100, Charles Ewing Blvd, Ewing, United States, 08628
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.