PORTRAIT SOFTWARE LIMITED
Overview
Company Name | PORTRAIT SOFTWARE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03358035 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PORTRAIT SOFTWARE LIMITED?
Company Name | From | Until |
---|---|---|
PORTRAIT SOFTWARE PLC | Jun 09, 2005 | Jun 09, 2005 |
AIT GROUP PLC | May 22, 1997 | May 22, 1997 |
ACTIONPOLL PUBLIC LIMITED COMPANY | Apr 22, 1997 | Apr 22, 1997 |
What are the latest accounts for PORTRAIT SOFTWARE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for PORTRAIT SOFTWARE LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Apr 22, 2024 |
What are the latest filings for PORTRAIT SOFTWARE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 22, 2024 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Feb 06, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 18 pages | AA | ||||||||||
Confirmation statement made on Apr 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 34 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Change of details for Starfish Parent, Lp as a person with significant control on Dec 02, 2019 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Apr 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 38 pages | AA | ||||||||||
Change of details for Starfish Parent, Lp as a person with significant control on Dec 02, 2019 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Apr 22, 2021 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 40 pages | AA | ||||||||||
Change of details for Pitney Bowes Inc as a person with significant control on Dec 02, 2019 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Apr 22, 2020 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Gerard Willsher as a secretary on Dec 02, 2019 | 1 pages | TM02 | ||||||||||
Who are the officers of PORTRAIT SOFTWARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROGERS, Joseph David | Director | 319 Ballards Lane Finchley N12 8LY London Pearl Assurance House | United States | American | Director | 183631940001 | ||||
BAILEY, Gareth | Secretary | Faringdon Road Southmoor OX13 5AA Abingdon Penny Red Oxfordshire | British | Finance Director | 76846410001 | |||||
BANCE, Michael John | Secretary | 7 The Fairways RH1 6LP Redhill Surrey | British | Group Legal Director | 103121160001 | |||||
CRAWFORD, Tom | Secretary | 1 Church Lane SO22 6QY Littleton Hampshire | British | 107318160001 | ||||||
HOWES, Ellen Kay | Secretary | Arnon Coopers Pightle Kidmore End RG4 9AU Reading Berkshire | British | Secretary | 18236230002 | |||||
WHITE, Matthew James | Secretary | Rosebery Gardens W13 0HD London 4 | British | 61409620004 | ||||||
WILLSHER, Gerard | Secretary | 20 Tudor Road RG1 1NH Reading 3rd Floor, The Pinnacle Berkshire England | 153429340001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ALDERSON, Simon John | Director | The Smith Centre Fairmile RG9 6AB Henley On Thames Oxfordshire | England | British | Vice President, Emea | 103870180001 | ||||
BAILEY, Gareth | Director | Faringdon Road Southmoor OX13 5AA Abingdon Penny Red Oxfordshire | British | Finance Director | 76846410001 | |||||
BERRY, Andrew Henry | Director | The Smith Centre Fairmile RG9 6AB Henley On Thames Oxfordshire | England | American | Vice President | 244155580001 | ||||
BUCKLEY, James Benjamin | Director | The Smith Centre Fairmile RG9 6AB Henley On Thames Oxfordshire | England | British,New Zealander | Vice President | 252868180001 | ||||
COLLINS, Garfield Leslie | Director | 17 Hawthorne Road Bickley BR1 2HN Bromley Kent | British | Chairman | 3280030001 | |||||
CRAWFORD, Tom | Director | 1 Church Lane SO22 6QY Littleton Hampshire | British | Finance Director | 107318160001 | |||||
GOAT, Richard Charles | Director | 107 Strathbourne Road SW17 8RA London | United Kingdom | English | Director | 13429060001 | ||||
GRAY, Dina Jane, Dr | Director | Stable Cottage Ivy House Lane HP4 2PP Berkhamsted Hertfordshire | United Kingdom | British | Director Of Intellectual Capit | 68709400001 | ||||
HARDYMON, Felda | Director | 83 Walnut Street Wellesley Hills Massachusetts Ma 021181-2101 Usa | American | Partner Venture Capital | 62278260002 | |||||
HEWITT, Paul William | Director | Hough Hall Newcastle Road Hough CW2 5JG Crewe Cheshire | England | British | Director | 163759450001 | ||||
HICKS, Richard Geoffrey | Director | Barn Acre Borough Marsh,Wargrave RG10 8HN Reading Berkshire | United Kingdom | British | Director | 17660480003 | ||||
IRVINE, John Neville | Director | Whites Farm Rowe Lane, Pirbright GU24 0LX Woking Surrey | British | Chartered Accountant | 66666110001 | |||||
MARTIN, Robin Brian | Director | Enborne Street House Enborne Street Enborne RG20 0JR Newbury Berkshire | United Kingdom | British | Chief Operating Officer | 106944880001 | ||||
MATHEWSON, Cameron James | Director | The Smith Centre Fairmile RG9 6AB Henley On Thames Oxfordshire | England | British | Cfo | 152987540001 | ||||
MCCARTNEY, Hugh David | Director | Victoria Cottage 5 Church Street RG9 1SE Henley On Thames Oxfordshire | British | Director | 40396940002 | |||||
MCKEEVER, Luke William | Director | Lyncombe Vale Road BA2 4LS Bath Woodside Avon | United Kingdom | British | Company Director | 135006670001 | ||||
MONAHAN, Michael | Director | The Smith Centre Fairmile RG9 6AB Henley On Thames Oxfordshire | United States | American | Executive Vice President | 128909940001 | ||||
O'HARA, John Edward | Director | The Smith Centre Fairmile RG9 6AB Henley On Thames Oxfordshire | England | British | President Pbbi | 117308970002 | ||||
O`CONNELL, John Anthony | Director | Sheepcote Grange Wooburn Common Road HP10 0JS Wooburn Common Buckinghamshire | Irish | Co Director | 106944780001 | |||||
PEARCE, William Harold Neil | Director | Tickley Burkham GU34 5RR Alton Hampshire | England | British | Venture Capital | 4508640002 | ||||
POWELL, Bruce Lewis Hamilton | Director | Broadhatch House Bentley GU10 5JJ Farnham Surrey | United Kingdom | British | Company Director | 15809770001 | ||||
PROBERT, Geoffrey Adrian | Director | 60 Saint Marks Road RG9 1LW Henley On Thames Oxfordshire | United Kingdom | British | Information Systems Director | 141888580001 | ||||
RANDALL, Nicholas John Stephen | Director | Leys Cottage Old Bix Road Bix RG9 6BY Henley On Thames Oxfordshire | England | British | Company Director | 175868910001 | ||||
RIGBY, Carl | Director | Calleva Harpsden Way RG9 1NL Henley On Thames Oxfordshire | British | Director | 58369240004 | |||||
ROBERTS, Gary John | Director | The Smith Centre Fairmile RG9 6AB Henley On Thames Oxfordshire | United Kingdom | British | President International Software | 194013910001 | ||||
ROJAS, Carlos | Director | Ramsbury Drive Earley RG6 7RS Reading 59 Berkshire United Kingdom | United Kingdom | British | Operations Director | 135491350001 | ||||
STAVIS, Robert Michael | Director | 211 Hommocks Road Larchmont New York Usa | American | Venture Capitalist | 84878190001 |
Who are the persons with significant control of PORTRAIT SOFTWARE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Precisely Software Incorporated | Apr 06, 2016 | Charles Ewing Blvd 08628 Ewing 100 New Jersey United States | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does PORTRAIT SOFTWARE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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