UKBizDB.co.uk

PRECISIONPOINT SOFTWARE LIMITED

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

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.

Company Information

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:
  • 62020 - Information technology consultancy activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Hyde Park House, 5 Manfred Road, London, England, SW15 2RS

Corporate Secretary23 June 2010Active
Springfield, Lower Kingsdown Road, Kingsdown, Corsham, United Kingdom, SN13 8BA

Director07 May 2012Active
8, Progress Business Centre, Whittle Parkway, Slough, United Kingdom, SL1 6DQ

Director02 February 2015Active
22 Beech Glen, Bracknell, RG12 7DQ

Secretary25 September 2002Active
105 St Marks Road, Henley On Thames, RG9 1LP

Secretary19 January 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary25 September 2002Active
Brands House, Four Ashes, Hughenden, United Kingdom, HP15 6LH

Director12 April 2010Active
3 Longfield Road, Ealing, London, W5 2DH

Director24 August 2009Active
Yew Tree Cottage Milestone Avenue, Charvil On Thames, Reading, RG10 9TN

Director16 December 2003Active
105 Saint Marks Road, Henley On Thames, RG9 1LP

Director25 September 2002Active
22 Brush Hill Road, Kinnelon, Usa,

Director01 January 2007Active
Castle Cottage, Manor Park North Rode, Congleton, CW12 2PG

Director10 March 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director25 September 2002Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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)

Company Filing History

DateCategoryDescription
2024-02-27Officers

Change person director company with change date.

Download
2023-10-06Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Capital

Capital allotment shares.

Download
2023-03-14Capital

Capital allotment shares.

Download
2023-03-14Capital

Capital allotment shares.

Download
2023-03-14Capital

Capital allotment shares.

Download
2023-03-01Persons with significant control

Notification of a person with significant control.

Download
2023-03-01Persons with significant control

Cessation of a person with significant control.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Officers

Change corporate secretary company with change date.

Download
2022-07-20Officers

Termination director company with name termination date.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Officers

Change corporate secretary company with change date.

Download
2021-10-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Address

Change registered office address company with date old address new address.

Download
2020-04-15Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-02Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-04-19Accounts

Accounts with accounts type total exemption full.

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.