PRECISELY EUROPE SOFTWARE AND DATA LIMITED

PRECISELY EUROPE SOFTWARE AND DATA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NamePRECISELY EUROPE SOFTWARE AND DATA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01977325
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PRECISELY EUROPE SOFTWARE AND DATA LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is PRECISELY EUROPE SOFTWARE AND DATA LIMITED located?

    Registered Office Address
    Pearl Assurance House
    319 Ballards Lane
    N12 8LY London
    Undeliverable Registered Office AddressNo

    What were the previous names of PRECISELY EUROPE SOFTWARE AND DATA LIMITED?

    Previous Company Names
    Company NameFromUntil
    PITNEY BOWES SOFTWARE EUROPE LIMITEDApr 01, 2009Apr 01, 2009
    GROUP 1 SOFTWARE EUROPE LIMITEDJan 06, 1995Jan 06, 1995
    ARCHETYPE SYSTEMS LIMITEDApr 28, 1988Apr 28, 1988
    ARCHETYPE MANAGEMENT LIMITEDJan 14, 1986Jan 14, 1986

    What are the latest accounts for PRECISELY EUROPE SOFTWARE AND DATA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for PRECISELY EUROPE SOFTWARE AND DATA LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 16, 2023

    What are the latest filings for PRECISELY EUROPE SOFTWARE AND DATA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 20, 2024

    16 pagesLIQ03

    Declaration of solvency

    5 pagesLIQ01

    Accounts for a small company made up to Dec 31, 2022

    32 pagesAA

    Registered office address changed from 3rd Floor, the Pinnacle 20 Tudor Road Reading Berkshire RG1 1NH England to Pearl Assurance House 319 Ballards Lane London N12 8LY on Dec 30, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 21, 2023

    LRESSP

    Confirmation statement made on Jan 16, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Statement of capital on Dec 12, 2022

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 12/12/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jan 16, 2022 with updates

    5 pagesCS01

    Cessation of Pitney Bowes Software Inc. as a person with significant control on Dec 31, 2021

    1 pagesPSC07

    Full accounts made up to Dec 31, 2020

    35 pagesAA

    Change of details for Syncsort Incorporated as a person with significant control on Mar 26, 2021

    2 pagesPSC05

    Full accounts made up to Dec 31, 2019

    33 pagesAA

    Change of details for Precisely Software and Data Holdings Limited as a person with significant control on Dec 02, 2019

    2 pagesPSC05

    Change of details for Precisely Software and Data Holdings Limited as a person with significant control on Dec 02, 2019

    2 pagesPSC05

    Change of details for Syncsort Incorporated as a person with significant control on Dec 02, 2019

    2 pagesPSC05

    Confirmation statement made on Jan 16, 2021 with updates

    4 pagesCS01

    Notification of Syncsort Incorporated as a person with significant control on Dec 02, 2019

    2 pagesPSC02

    Notification of Pitney Bowes Software Inc. as a person with significant control on Dec 02, 2019

    2 pagesPSC02

    Who are the officers of PRECISELY EUROPE SOFTWARE AND DATA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROGERS, Joseph David
    319 Ballards Lane
    N12 8LY London
    Pearl Assurance House
    Director
    319 Ballards Lane
    N12 8LY London
    Pearl Assurance House
    United StatesAmerican183631940001
    FENSOME, Graham Ashley
    3 Hunters Park
    HP4 2PT Berkhamsted
    Hertfordshire
    Secretary
    3 Hunters Park
    HP4 2PT Berkhamsted
    Hertfordshire
    British37351820001
    LOTHIAN, Stuart Laird
    7 Macfarlane Close
    Impington
    CB4 9LZ Cambridge
    Cambridgeshire
    Secretary
    7 Macfarlane Close
    Impington
    CB4 9LZ Cambridge
    Cambridgeshire
    British2765420001
    O'HAGAN, John Laurence
    26 Therlmere Road
    N10 2DN London
    Secretary
    26 Therlmere Road
    N10 2DN London
    British2957500002
    WILLSHER, Gerard Richard
    20 Tudor Road
    RG1 1NH Reading
    3rd Floor, The Pinnacle
    Berkshire
    England
    Secretary
    20 Tudor Road
    RG1 1NH Reading
    3rd Floor, The Pinnacle
    Berkshire
    England
    British78366240002
    WILSON, Warwick Xavier
    Glebe House Church Lane
    Watton-At-Stone
    SG14 3RD Hertford
    Herts
    Secretary
    Glebe House Church Lane
    Watton-At-Stone
    SG14 3RD Hertford
    Herts
    British21754440001
    ALDERSON, Simon John
    Trident Place
    Hatfield Business Park Mosquito Way
    AL10 9UJ Hatfield
    Building 5
    Hertfordshire
    Director
    Trident Place
    Hatfield Business Park Mosquito Way
    AL10 9UJ Hatfield
    Building 5
    Hertfordshire
    EnglandBritish103870180001
    BAKER, Christopher
    4200 Parliament Place \600
    Lanham
    Prince Georges County 20706
    Usa
    Director
    4200 Parliament Place \600
    Lanham
    Prince Georges County 20706
    Usa
    Us109614940001
    BARBER, Timothy
    Trident Place
    Hatfield Business Park Mosquito Way
    AL10 9UJ Hatfield
    Building 5
    Hertfordshire
    Director
    Trident Place
    Hatfield Business Park Mosquito Way
    AL10 9UJ Hatfield
    Building 5
    Hertfordshire
    EnglandBritish189676040001
    BARTON, Ian Joseph, Dr
    Five Farthings
    53 Moorfield Road Duxford
    CB2 4PP Cambridge
    Cambridgeshire
    Director
    Five Farthings
    53 Moorfield Road Duxford
    CB2 4PP Cambridge
    Cambridgeshire
    British36400650002
    BERRY, Andrew Henry
    Trident Place
    Hatfield Business Park Mosquito Way
    AL10 9UJ Hatfield
    Building 5
    Hertfordshire
    Director
    Trident Place
    Hatfield Business Park Mosquito Way
    AL10 9UJ Hatfield
    Building 5
    Hertfordshire
    EnglandAmerican244155580001
    BOWEN, Robert
    1879 White Hall Road
    21401 Annapolis Md
    Usa
    Director
    1879 White Hall Road
    21401 Annapolis Md
    Usa
    American41617390001
    BUCKLEY, James Benjamin
    Trident Place
    Hatfield Business Park Mosquito Way
    AL10 9UJ Hatfield
    Building 5
    Hertfordshire
    Director
    Trident Place
    Hatfield Business Park Mosquito Way
    AL10 9UJ Hatfield
    Building 5
    Hertfordshire
    EnglandBritish252867050001
    DECOSTANZO, Frank Christopher
    The Pinnacles
    Harlow
    CM19 5BD Essex
    Director
    The Pinnacles
    Harlow
    CM19 5BD Essex
    United KingdomBritish125666870004
    DENNEY, David Roger
    Trident Place
    Hatfield Business Park Mosquito Way
    AL10 9UJ Hatfield
    Building 5
    Hertfordshire
    Director
    Trident Place
    Hatfield Business Park Mosquito Way
    AL10 9UJ Hatfield
    Building 5
    Hertfordshire
    EnglandBritish73288370002
    DENNEY, David Roger
    Trident Place
    Hatfield Business Park Mosquito Way
    AL10 9UJ Hatfield
    Building 5
    Hertfordshire
    United Kingdom
    Director
    Trident Place
    Hatfield Business Park Mosquito Way
    AL10 9UJ Hatfield
    Building 5
    Hertfordshire
    United Kingdom
    EnglandBritish73288370002
    DURHAM, John Stanley
    55 Southwood Lane
    N6 5DX London
    Director
    55 Southwood Lane
    N6 5DX London
    British2896570001
    FENSOME, Graham Ashley
    Trident Place
    Hatfield Business Park Mosquito Way
    AL10 9UJ Hatfield
    Building 5
    Hertfordshire
    United Kingdom
    Director
    Trident Place
    Hatfield Business Park Mosquito Way
    AL10 9UJ Hatfield
    Building 5
    Hertfordshire
    United Kingdom
    United KingdomBritish37351820001
    HICKEY, Michael John
    The Pinnacles
    Harlow
    CM19 5BD Essex
    Director
    The Pinnacles
    Harlow
    CM19 5BD Essex
    United StatesUs Citizen122240780001
    KENT, Simon
    Trident Place
    Hatfield Business Park Mosquito Way
    AL10 9UJ Hatfield
    Building 5
    Hertfordshire
    United Kingdom
    Director
    Trident Place
    Hatfield Business Park Mosquito Way
    AL10 9UJ Hatfield
    Building 5
    Hertfordshire
    United Kingdom
    EnglandBritish186403930001
    LOTHIAN, Stuart Laird
    7 Macfarlane Close
    Impington
    CB4 9LZ Cambridge
    Cambridgeshire
    Director
    7 Macfarlane Close
    Impington
    CB4 9LZ Cambridge
    Cambridgeshire
    EnglandBritish2765420001
    MARLES, Christopher Lawrence
    14 Pimms Close
    Burpham
    GU4 7YG Guildford
    Surrey
    Director
    14 Pimms Close
    Burpham
    GU4 7YG Guildford
    Surrey
    British2896550001
    MATHEWSON, Cameron James
    The Pinnacles
    Harlow
    CM19 5BD Essex
    Director
    The Pinnacles
    Harlow
    CM19 5BD Essex
    EnglandBritish152987540001
    O'HAGAN, John Laurence
    Highbank
    The Street
    CO10 9NU Poslingford
    Suffolk
    Director
    Highbank
    The Street
    CO10 9NU Poslingford
    Suffolk
    British2957500003
    O'HARA, John Edward
    Trident Place
    Hatfield Business Park Mosquito Way
    AL10 9UJ Hatfield
    Building 5
    Hertfordshire
    United Kingdom
    Director
    Trident Place
    Hatfield Business Park Mosquito Way
    AL10 9UJ Hatfield
    Building 5
    Hertfordshire
    United Kingdom
    EnglandBritish117308970001
    ROBERTS, Gary John
    Trident Place
    Hatfield Business Park Mosquito Way
    AL10 9UJ Hatfield
    Building 5
    Hertfordshire
    United Kingdom
    Director
    Trident Place
    Hatfield Business Park Mosquito Way
    AL10 9UJ Hatfield
    Building 5
    Hertfordshire
    United Kingdom
    United KingdomBritish194013910001
    ROWLANDS, Christopher Edmund
    7 Palace Gardens
    SG8 5AD Royston
    Hertfordshire
    Director
    7 Palace Gardens
    SG8 5AD Royston
    Hertfordshire
    British35672790002
    SAGE, David Wynn
    11060 Mayberry Trail
    FOREIGN Marine On Saint Croix
    Minnesota 55047
    Usa
    Director
    11060 Mayberry Trail
    FOREIGN Marine On Saint Croix
    Minnesota 55047
    Usa
    American21754430001
    SAMUEL, Nicholas Alan, The Rt Honourable The Viscount
    9 Acacia Road
    NW8 6AB London
    Director
    9 Acacia Road
    NW8 6AB London
    British8725350001
    SLATER, Alan
    6806 Candy Ln
    Clifton Va
    20124
    Usa
    Director
    6806 Candy Ln
    Clifton Va
    20124
    Usa
    American41617420002
    TAYLOR, Keith Henry
    9 Lyndhurst Avenue
    NW7 2AD London
    Director
    9 Lyndhurst Avenue
    NW7 2AD London
    British56264410001
    WETTON, James Anthony
    The Coach House Hampton Court Road
    Hampton Court
    KT8 9DA East Molesey
    Surrey
    Director
    The Coach House Hampton Court Road
    Hampton Court
    KT8 9DA East Molesey
    Surrey
    British58734610001
    WHITE, Matthew James
    Trident Place
    Hatfield Business Park Mosquito Way
    AL10 9UJ Hatfield
    Building 5
    Hertfordshire
    United Kingdom
    Director
    Trident Place
    Hatfield Business Park Mosquito Way
    AL10 9UJ Hatfield
    Building 5
    Hertfordshire
    United Kingdom
    EnglandBritish61409620006
    WILLSHER, Gerard Richard
    Trident Place
    Hatfield Business Park Mosquito Way
    AL10 9UJ Hatfield
    Building 5
    Hertfordshire
    United Kingdom
    Director
    Trident Place
    Hatfield Business Park Mosquito Way
    AL10 9UJ Hatfield
    Building 5
    Hertfordshire
    United Kingdom
    EnglandBritish78366240002
    WILSON, Warwick Xavier
    Glebe House Church Lane
    Watton-At-Stone
    SG14 3RD Hertford
    Herts
    Director
    Glebe House Church Lane
    Watton-At-Stone
    SG14 3RD Hertford
    Herts
    EnglandBritish21754440001

    Who are the persons with significant control of PRECISELY EUROPE SOFTWARE AND DATA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pitney Bowes Software Inc.
    Orange Street
    19801 Wilmington
    1209
    De
    United States
    Dec 02, 2019
    Orange Street
    19801 Wilmington
    1209
    De
    United States
    Yes
    Legal FormCorporation
    Country RegisteredDelaware
    Legal AuthorityDelaware Code Title 8. Corporations
    Place RegisteredDelaware Division Of Corporations
    Registration Number2141932
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Precisely Software Incorporated
    District Ave
    #300
    01803 Burlington
    1700
    Ma
    United States
    Dec 02, 2019
    District Ave
    #300
    01803 Burlington
    1700
    Ma
    United States
    No
    Legal FormCorporation
    Country RegisteredNew Jersey
    Legal Authority2013 New Jersey Revised Statutes, Title 14a - Corporations, General
    Place RegisteredNew Jersey Division Of Revenue & Enterprise Services
    Registration Number9286220000
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Precisely Software And Data Holdings Limited
    Tudor Road
    3rd Floor
    RG1 1NH Reading
    20
    England
    Sep 11, 2016
    Tudor Road
    3rd Floor
    RG1 1NH Reading
    20
    England
    No
    Legal FormLimited Liability Company
    Legal AuthorityEnglish
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PRECISELY EUROPE SOFTWARE AND DATA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 21, 2023Commencement of winding up
    Jun 03, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Asher Miller
    Pearl Assurance House
    319 Ballards Lane
    N12 8LY London
    practitioner
    Pearl Assurance House
    319 Ballards Lane
    N12 8LY London
    Stephen Mark Katz
    Pearl Assurance House 319 Ballards Lane
    Finchley
    N12 8LY London
    practitioner
    Pearl Assurance House 319 Ballards Lane
    Finchley
    N12 8LY London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0