PORTRAIT SOFTWARE LIMITED

PORTRAIT SOFTWARE LIMITED

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

    Company NamePORTRAIT SOFTWARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03358035
    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 PORTRAIT SOFTWARE LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is PORTRAIT SOFTWARE LIMITED located?

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

    What were the previous names of PORTRAIT SOFTWARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PORTRAIT SOFTWARE PLCJun 09, 2005Jun 09, 2005
    AIT GROUP PLCMay 22, 1997May 22, 1997
    ACTIONPOLL PUBLIC LIMITED COMPANYApr 22, 1997Apr 22, 1997

    What are the latest accounts for PORTRAIT SOFTWARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for PORTRAIT SOFTWARE LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 22, 2024

    What are the latest filings for PORTRAIT SOFTWARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from 3rd Floor, the Pinnacle 20 Tudor Road Reading Berkshire RG1 1NH England to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on Sep 24, 2024

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 12, 2024

    LRESSP

    Confirmation statement made on Apr 22, 2024 with updates

    4 pagesCS01

    Statement of capital on Feb 06, 2024

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Total exemption full accounts made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on Apr 22, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    34 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Change of details for Starfish Parent, Lp as a person with significant control on Dec 02, 2019

    2 pagesPSC05

    Confirmation statement made on Apr 22, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    38 pagesAA

    Change of details for Starfish Parent, Lp as a person with significant control on Dec 02, 2019

    2 pagesPSC05

    Confirmation statement made on Apr 22, 2021 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    40 pagesAA

    Change of details for Pitney Bowes Inc as a person with significant control on Dec 02, 2019

    2 pagesPSC05

    Confirmation statement made on Apr 22, 2020 with updates

    4 pagesCS01

    Termination of appointment of Gerard Willsher as a secretary on Dec 02, 2019

    1 pagesTM02

    Who are the officers of PORTRAIT SOFTWARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROGERS, Joseph David
    319 Ballards Lane
    Finchley
    N12 8LY London
    Pearl Assurance House
    Director
    319 Ballards Lane
    Finchley
    N12 8LY London
    Pearl Assurance House
    United StatesAmericanDirector183631940001
    BAILEY, Gareth
    Faringdon Road
    Southmoor
    OX13 5AA Abingdon
    Penny Red
    Oxfordshire
    Secretary
    Faringdon Road
    Southmoor
    OX13 5AA Abingdon
    Penny Red
    Oxfordshire
    BritishFinance Director76846410001
    BANCE, Michael John
    7 The Fairways
    RH1 6LP Redhill
    Surrey
    Secretary
    7 The Fairways
    RH1 6LP Redhill
    Surrey
    BritishGroup Legal Director103121160001
    CRAWFORD, Tom
    1 Church Lane
    SO22 6QY Littleton
    Hampshire
    Secretary
    1 Church Lane
    SO22 6QY Littleton
    Hampshire
    British107318160001
    HOWES, Ellen Kay
    Arnon
    Coopers Pightle Kidmore End
    RG4 9AU Reading
    Berkshire
    Secretary
    Arnon
    Coopers Pightle Kidmore End
    RG4 9AU Reading
    Berkshire
    BritishSecretary18236230002
    WHITE, Matthew James
    Rosebery Gardens
    W13 0HD London
    4
    Secretary
    Rosebery Gardens
    W13 0HD London
    4
    British61409620004
    WILLSHER, Gerard
    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
    153429340001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALDERSON, Simon John
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    Director
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    EnglandBritishVice President, Emea103870180001
    BAILEY, Gareth
    Faringdon Road
    Southmoor
    OX13 5AA Abingdon
    Penny Red
    Oxfordshire
    Director
    Faringdon Road
    Southmoor
    OX13 5AA Abingdon
    Penny Red
    Oxfordshire
    BritishFinance Director76846410001
    BERRY, Andrew Henry
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    Director
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    EnglandAmericanVice President244155580001
    BUCKLEY, James Benjamin
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    Director
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    EnglandBritish,New ZealanderVice President252868180001
    COLLINS, Garfield Leslie
    17 Hawthorne Road
    Bickley
    BR1 2HN Bromley
    Kent
    Director
    17 Hawthorne Road
    Bickley
    BR1 2HN Bromley
    Kent
    BritishChairman3280030001
    CRAWFORD, Tom
    1 Church Lane
    SO22 6QY Littleton
    Hampshire
    Director
    1 Church Lane
    SO22 6QY Littleton
    Hampshire
    BritishFinance Director107318160001
    GOAT, Richard Charles
    107 Strathbourne Road
    SW17 8RA London
    Director
    107 Strathbourne Road
    SW17 8RA London
    United KingdomEnglishDirector13429060001
    GRAY, Dina Jane, Dr
    Stable Cottage
    Ivy House Lane
    HP4 2PP Berkhamsted
    Hertfordshire
    Director
    Stable Cottage
    Ivy House Lane
    HP4 2PP Berkhamsted
    Hertfordshire
    United KingdomBritishDirector Of Intellectual Capit68709400001
    HARDYMON, Felda
    83 Walnut Street
    Wellesley Hills
    Massachusetts Ma 021181-2101
    Usa
    Director
    83 Walnut Street
    Wellesley Hills
    Massachusetts Ma 021181-2101
    Usa
    AmericanPartner Venture Capital62278260002
    HEWITT, Paul William
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    Director
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    EnglandBritishDirector163759450001
    HICKS, Richard Geoffrey
    Barn Acre
    Borough Marsh,Wargrave
    RG10 8HN Reading
    Berkshire
    Director
    Barn Acre
    Borough Marsh,Wargrave
    RG10 8HN Reading
    Berkshire
    United KingdomBritishDirector17660480003
    IRVINE, John Neville
    Whites Farm
    Rowe Lane, Pirbright
    GU24 0LX Woking
    Surrey
    Director
    Whites Farm
    Rowe Lane, Pirbright
    GU24 0LX Woking
    Surrey
    BritishChartered Accountant66666110001
    MARTIN, Robin Brian
    Enborne Street House
    Enborne Street Enborne
    RG20 0JR Newbury
    Berkshire
    Director
    Enborne Street House
    Enborne Street Enborne
    RG20 0JR Newbury
    Berkshire
    United KingdomBritishChief Operating Officer106944880001
    MATHEWSON, Cameron James
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    Director
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    EnglandBritishCfo152987540001
    MCCARTNEY, Hugh David
    Victoria Cottage
    5 Church Street
    RG9 1SE Henley On Thames
    Oxfordshire
    Director
    Victoria Cottage
    5 Church Street
    RG9 1SE Henley On Thames
    Oxfordshire
    BritishDirector40396940002
    MCKEEVER, Luke William
    Lyncombe Vale Road
    BA2 4LS Bath
    Woodside
    Avon
    Director
    Lyncombe Vale Road
    BA2 4LS Bath
    Woodside
    Avon
    United KingdomBritishCompany Director135006670001
    MONAHAN, Michael
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    Director
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    United StatesAmericanExecutive Vice President128909940001
    O'HARA, John Edward
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    Director
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    EnglandBritishPresident Pbbi117308970002
    O`CONNELL, John Anthony
    Sheepcote Grange
    Wooburn Common Road
    HP10 0JS Wooburn Common
    Buckinghamshire
    Director
    Sheepcote Grange
    Wooburn Common Road
    HP10 0JS Wooburn Common
    Buckinghamshire
    IrishCo Director106944780001
    PEARCE, William Harold Neil
    Tickley
    Burkham
    GU34 5RR Alton
    Hampshire
    Director
    Tickley
    Burkham
    GU34 5RR Alton
    Hampshire
    EnglandBritishVenture Capital4508640002
    POWELL, Bruce Lewis Hamilton
    Broadhatch House
    Bentley
    GU10 5JJ Farnham
    Surrey
    Director
    Broadhatch House
    Bentley
    GU10 5JJ Farnham
    Surrey
    United KingdomBritishCompany Director15809770001
    PROBERT, Geoffrey Adrian
    60 Saint Marks Road
    RG9 1LW Henley On Thames
    Oxfordshire
    Director
    60 Saint Marks Road
    RG9 1LW Henley On Thames
    Oxfordshire
    United KingdomBritishInformation Systems Director141888580001
    RANDALL, Nicholas John Stephen
    Leys Cottage
    Old Bix Road Bix
    RG9 6BY Henley On Thames
    Oxfordshire
    Director
    Leys Cottage
    Old Bix Road Bix
    RG9 6BY Henley On Thames
    Oxfordshire
    EnglandBritishCompany Director175868910001
    RIGBY, Carl
    Calleva
    Harpsden Way
    RG9 1NL Henley On Thames
    Oxfordshire
    Director
    Calleva
    Harpsden Way
    RG9 1NL Henley On Thames
    Oxfordshire
    BritishDirector58369240004
    ROBERTS, Gary John
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    Director
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    United KingdomBritishPresident International Software194013910001
    ROJAS, Carlos
    Ramsbury Drive
    Earley
    RG6 7RS Reading
    59
    Berkshire
    United Kingdom
    Director
    Ramsbury Drive
    Earley
    RG6 7RS Reading
    59
    Berkshire
    United Kingdom
    United KingdomBritishOperations Director135491350001
    STAVIS, Robert Michael
    211 Hommocks Road
    Larchmont
    New York
    Usa
    Director
    211 Hommocks Road
    Larchmont
    New York
    Usa
    AmericanVenture Capitalist84878190001

    Who are the persons with significant control of PORTRAIT SOFTWARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Precisely Software Incorporated
    Charles Ewing Blvd
    08628 Ewing
    100
    New Jersey
    United States
    Apr 06, 2016
    Charles Ewing Blvd
    08628 Ewing
    100
    New Jersey
    United States
    No
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityNew Jersey Business Corporation Act
    Place RegisteredNew Jersey
    Registration Number9286220000
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PORTRAIT SOFTWARE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 12, 2024Commencement of winding up
    Aug 28, 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