This company is commonly known as Precisionpoint Software Limited. The company was founded 21 years ago and was given the registration number 04545263. The firm's registered office is in SLOUGH. You can find them at 8 Progress Business Centre, Whittle Parkway, Slough, Berkshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | PRECISIONPOINT SOFTWARE LIMITED |
---|---|---|
Company Number | : | 04545263 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Progress Business Centre, Whittle Parkway, Slough, Berkshire, United Kingdom, SL1 6DQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hyde Park House, 5 Manfred Road, London, England, SW15 2RS | Corporate Secretary | 23 June 2010 | Active |
Springfield, Lower Kingsdown Road, Kingsdown, Corsham, United Kingdom, SN13 8BA | Director | 07 May 2012 | Active |
8, Progress Business Centre, Whittle Parkway, Slough, United Kingdom, SL1 6DQ | Director | 02 February 2015 | Active |
22 Beech Glen, Bracknell, RG12 7DQ | Secretary | 25 September 2002 | Active |
105 St Marks Road, Henley On Thames, RG9 1LP | Secretary | 19 January 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 25 September 2002 | Active |
Brands House, Four Ashes, Hughenden, United Kingdom, HP15 6LH | Director | 12 April 2010 | Active |
3 Longfield Road, Ealing, London, W5 2DH | Director | 24 August 2009 | Active |
Yew Tree Cottage Milestone Avenue, Charvil On Thames, Reading, RG10 9TN | Director | 16 December 2003 | Active |
105 Saint Marks Road, Henley On Thames, RG9 1LP | Director | 25 September 2002 | Active |
22 Brush Hill Road, Kinnelon, Usa, | Director | 01 January 2007 | Active |
Castle Cottage, Manor Park North Rode, Congleton, CW12 2PG | Director | 10 March 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 25 September 2002 | Active |
Herald Investment Management Limited | ||
Notified on | : | 21 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 10-11, Charterhouse Square, London, United Kingdom, EC1M 6EE |
Nature of control | : |
|
Herald Gp Ii Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 10-11, Charterhouse Square, London, United Kingdom, EC1M 6EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Officers | Change person director company with change date. | Download |
2023-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-14 | Capital | Capital allotment shares. | Download |
2023-03-14 | Capital | Capital allotment shares. | Download |
2023-03-14 | Capital | Capital allotment shares. | Download |
2023-03-14 | Capital | Capital allotment shares. | Download |
2023-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Officers | Change corporate secretary company with change date. | Download |
2022-07-20 | Officers | Termination director company with name termination date. | Download |
2022-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-17 | Officers | Change corporate secretary company with change date. | Download |
2021-10-11 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-18 | Address | Change registered office address company with date old address new address. | Download |
2020-04-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.