PRECISELY SOFTWARE AND DATA HOLDINGS LIMITED

PRECISELY SOFTWARE AND DATA HOLDINGS LIMITED

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

    Company NamePRECISELY SOFTWARE AND DATA HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03443127
    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 SOFTWARE AND DATA HOLDINGS LIMITED?

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

    Where is PRECISELY SOFTWARE AND DATA HOLDINGS 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 SOFTWARE AND DATA HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PITNEY BOWES SOFTWARE HOLDINGS LIMITEDSep 08, 2010Sep 08, 2010
    PITNEY BOWES MAPINFO UK LIMITEDJul 06, 2007Jul 06, 2007
    MAPINFO UK LTD.Oct 31, 1997Oct 31, 1997
    VINEDALE LIMITEDOct 01, 1997Oct 01, 1997

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

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

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2023

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 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 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

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

    22 pagesAA

    Statement of capital on Oct 23, 2023

    • 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

    Confirmation statement made on Sep 30, 2023 with updates

    4 pagesCS01

    Notification of Precisely Software Limited as a person with significant control on Dec 09, 2022

    2 pagesPSC02

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

    37 pagesAA

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

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

    1 pagesPSC07

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

    41 pagesAA

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

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

    2 pagesPSC02

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

    2 pagesPSC05

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

    38 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 30, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 29, 2020

    RES15

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

    2 pagesPSC05

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

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

    1 pagesTM02

    Who are the officers of PRECISELY SOFTWARE AND DATA HOLDINGS 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 StatesAmerican265126720001
    FLOWER, David Percy
    Amberley House
    Bath Road, Littlewick Green
    SL6 3QR Maidenhead
    Berkshire
    Secretary
    Amberley House
    Bath Road, Littlewick Green
    SL6 3QR Maidenhead
    Berkshire
    British42561960005
    GRAY, David Cameron
    Redstocks
    Coronation Road
    SL6 3RA Littlewick Green
    Berkshire
    Secretary
    Redstocks
    Coronation Road
    SL6 3RA Littlewick Green
    Berkshire
    British86376830001
    WATNEY, Adrian Peter Mark
    7 Heywood Farm Barns
    Snowball Hill
    SL6 3LL White Waltham
    Berkshire
    Secretary
    7 Heywood Farm Barns
    Snowball Hill
    SL6 3LL White Waltham
    Berkshire
    British106577260001
    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
    K.R.B. (SECRETARIES) LIMITED
    14 & 15 Craven Street
    WC2N 5AD London
    Secretary
    14 & 15 Craven Street
    WC2N 5AD London
    32574200001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BOOMER, Wayne
    16 Fountain Gardens
    Osbourne Road
    SL4 3SZ Windsor
    Berkshire
    Director
    16 Fountain Gardens
    Osbourne Road
    SL4 3SZ Windsor
    Berkshire
    American67470430002
    CATTINI, Mark Philip
    20 East Ridge Road
    Loudonville
    New York
    12211
    Usa
    Director
    20 East Ridge Road
    Loudonville
    New York
    12211
    Usa
    United StatesAmerican75148820002
    CAVALIER, John
    42 East Ridge Road Loundonville
    12211 New York
    FOREIGN Usa
    Director
    42 East Ridge Road Loundonville
    12211 New York
    FOREIGN Usa
    American55487640001
    DECOSTANZO, Frank Christopher
    Minton Place
    Victoria Street
    SL4 1EG Windsor
    Berkshire
    Director
    Minton Place
    Victoria Street
    SL4 1EG Windsor
    Berkshire
    United KingdomBritish125666870004
    FLOWER, David Percy
    Amberley House
    Bath Road, Littlewick Green
    SL6 3QR Maidenhead
    Berkshire
    Director
    Amberley House
    Bath Road, Littlewick Green
    SL6 3QR Maidenhead
    Berkshire
    United KingdomBritish42561960005
    GERSUK, Donald Joseph
    33 East Ridge Road
    Loudonville
    New York 12180
    Usa
    Director
    33 East Ridge Road
    Loudonville
    New York 12180
    Usa
    United States Citizen34315980002
    GRAY, David Cameron
    Redstocks
    Coronation Road
    SL6 3RA Littlewick Green
    Berkshire
    Director
    Redstocks
    Coronation Road
    SL6 3RA Littlewick Green
    Berkshire
    United KingdomBritish86376830001
    HICKEY, Michael John
    Minton Place
    Victoria Street
    SL4 1EG Windsor
    Berkshire
    Director
    Minton Place
    Victoria Street
    SL4 1EG Windsor
    Berkshire
    United StatesUs Citizen122240780001
    LANDERS, Scott Edward
    15 Traditional Lane
    Loudonville
    New York
    New York State 12211
    United States Of America
    Director
    15 Traditional Lane
    Loudonville
    New York
    New York State 12211
    United States Of America
    Us Citizen127417680001
    MATHEWSON, Cameron James
    Minton Place
    Victoria Street
    SL4 1EG Windsor
    Berkshire
    Director
    Minton Place
    Victoria Street
    SL4 1EG Windsor
    Berkshire
    EnglandBritish152987540001
    MCDOUGALL, Karl Wayne
    39 Vista Drive
    Saratoga Springs
    New York
    12866
    Usa
    Director
    39 Vista Drive
    Saratoga Springs
    New York
    12866
    Usa
    Canadian91640730001
    MONAHAN, Michael
    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 StatesAmerican128909940001
    NOLOP, Bruce Philip
    1170 Fifth Avenue-Apt 10c
    New York
    Ny 10029
    Usa
    Director
    1170 Fifth Avenue-Apt 10c
    New York
    Ny 10029
    Usa
    American117596510001
    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
    EnglandBritish117308970002
    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
    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
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Precisely Software Limited
    Tudor Road
    3rd Floor, The Pinnacle
    RG1 1NH Reading
    20
    England
    Dec 09, 2022
    Tudor Road
    3rd Floor, The Pinnacle
    RG1 1NH Reading
    20
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House - Uk
    Registration Number01373158
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Pitney Bowes Software Inc.
    District Ave, #300
    C/O Precisely Software Incorporated
    Burlington
    1700
    Massachusetts
    United States
    Dec 02, 2019
    District Ave, #300
    C/O Precisely Software Incorporated
    Burlington
    1700
    Massachusetts
    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 holds, directly or indirectly, more than 75% of the shares in the company.
    Precisely Software Incorporated
    District Ave
    #300
    01803 Burlington
    1700
    Massachusetts
    United States
    Apr 06, 2016
    District Ave
    #300
    01803 Burlington
    1700
    Massachusetts
    United States
    No
    Legal FormCorporation
    Country RegisteredUsa
    Legal AuthorityNj Rev Stat Section 14a:1-1 (2013)
    Place RegisteredNew Jersey
    Registration Number9286220000
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for PRECISELY SOFTWARE AND DATA HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 30, 2016Oct 13, 2017The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person

    Does PRECISELY SOFTWARE AND DATA HOLDINGS 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