PRECISELY SOFTWARE AND DATA HOLDINGS LIMITED
Overview
| Company Name | PRECISELY SOFTWARE AND DATA HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03443127 |
| 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 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 Address | No |
What were the previous names of PRECISELY SOFTWARE AND DATA HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PITNEY BOWES SOFTWARE HOLDINGS LIMITED | Sep 08, 2010 | Sep 08, 2010 |
| PITNEY BOWES MAPINFO UK LIMITED | Jul 06, 2007 | Jul 06, 2007 |
| MAPINFO UK LTD. | Oct 31, 1997 | Oct 31, 1997 |
| VINEDALE LIMITED | Oct 01, 1997 | Oct 01, 1997 |
What are the latest accounts for PRECISELY SOFTWARE AND DATA HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 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 To | Sep 30, 2023 |
What are the latest filings for PRECISELY SOFTWARE AND DATA HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 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 London N12 8LY on Sep 24, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 22 pages | AA | ||||||||||
Statement of capital on Oct 23, 2023
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 30, 2023 with updates | 4 pages | CS01 | ||||||||||
Notification of Precisely Software Limited as a person with significant control on Dec 09, 2022 | 2 pages | PSC02 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 37 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Pitney Bowes Software Inc. as a person with significant control on Dec 31, 2021 | 1 pages | PSC07 | ||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 41 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Notification of Pitney Bowes Software Inc. as a person with significant control on Dec 02, 2019 | 2 pages | PSC02 | ||||||||||
Change of details for Syncsort Incorporated as a person with significant control on Mar 26, 2021 | 2 pages | PSC05 | ||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 38 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Change of details for Pitney Bowes Inc as a person with significant control on Dec 02, 2019 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Gerard Richard Willsher as a secretary on Dec 02, 2019 | 1 pages | TM02 | ||||||||||
Who are the officers of PRECISELY SOFTWARE AND DATA HOLDINGS 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 N12 8LY London Pearl Assurance House | United States | American | 265126720001 | |||||
| FLOWER, David Percy | Secretary | Amberley House Bath Road, Littlewick Green SL6 3QR Maidenhead Berkshire | British | 42561960005 | ||||||
| GRAY, David Cameron | Secretary | Redstocks Coronation Road SL6 3RA Littlewick Green Berkshire | British | 86376830001 | ||||||
| WATNEY, Adrian Peter Mark | Secretary | 7 Heywood Farm Barns Snowball Hill SL6 3LL White Waltham Berkshire | British | 106577260001 | ||||||
| WILLSHER, Gerard Richard | Secretary | 20 Tudor Road RG1 1NH Reading 3rd Floor, The Pinnacle Berkshire England | British | 78366240002 | ||||||
| K.R.B. (SECRETARIES) LIMITED | Secretary | 14 & 15 Craven Street WC2N 5AD London | 32574200001 | |||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| BOOMER, Wayne | Director | 16 Fountain Gardens Osbourne Road SL4 3SZ Windsor Berkshire | American | 67470430002 | ||||||
| CATTINI, Mark Philip | Director | 20 East Ridge Road Loudonville New York 12211 Usa | United States | American | 75148820002 | |||||
| CAVALIER, John | Director | 42 East Ridge Road Loundonville 12211 New York FOREIGN Usa | American | 55487640001 | ||||||
| DECOSTANZO, Frank Christopher | Director | Minton Place Victoria Street SL4 1EG Windsor Berkshire | United Kingdom | British | 125666870004 | |||||
| FLOWER, David Percy | Director | Amberley House Bath Road, Littlewick Green SL6 3QR Maidenhead Berkshire | United Kingdom | British | 42561960005 | |||||
| GERSUK, Donald Joseph | Director | 33 East Ridge Road Loudonville New York 12180 Usa | United States Citizen | 34315980002 | ||||||
| GRAY, David Cameron | Director | Redstocks Coronation Road SL6 3RA Littlewick Green Berkshire | United Kingdom | British | 86376830001 | |||||
| HICKEY, Michael John | Director | Minton Place Victoria Street SL4 1EG Windsor Berkshire | United States | Us Citizen | 122240780001 | |||||
| LANDERS, Scott Edward | Director | 15 Traditional Lane Loudonville New York New York State 12211 United States Of America | Us Citizen | 127417680001 | ||||||
| MATHEWSON, Cameron James | Director | Minton Place Victoria Street SL4 1EG Windsor Berkshire | England | British | 152987540001 | |||||
| MCDOUGALL, Karl Wayne | Director | 39 Vista Drive Saratoga Springs New York 12866 Usa | Canadian | 91640730001 | ||||||
| MONAHAN, Michael | Director | Trident Place Hatfield Business Park Mosquito Way AL10 9UJ Hatfield Building 5 Hertfordshire United Kingdom | United States | American | 128909940001 | |||||
| NOLOP, Bruce Philip | Director | 1170 Fifth Avenue-Apt 10c New York Ny 10029 Usa | American | 117596510001 | ||||||
| O'HARA, John Edward | Director | Trident Place Hatfield Business Park Mosquito Way AL10 9UJ Hatfield Building 5 Hertfordshire United Kingdom | England | British | 117308970002 | |||||
| ROBERTS, Gary John | Director | Trident Place Hatfield Business Park Mosquito Way AL10 9UJ Hatfield Building 5 Hertfordshire United Kingdom | United Kingdom | British | 194013910001 | |||||
| WHITE, Matthew James | Director | Trident Place Hatfield Business Park Mosquito Way AL10 9UJ Hatfield Building 5 Hertfordshire United Kingdom | England | British | 61409620006 | |||||
| WILLSHER, Gerard Richard | Director | Trident Place Hatfield Business Park Mosquito Way AL10 9UJ Hatfield Building 5 Hertfordshire United Kingdom | England | British | 78366240002 | |||||
| LONDON LAW SERVICES LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Precisely Software Limited | Dec 09, 2022 | Tudor Road 3rd Floor, The Pinnacle RG1 1NH Reading 20 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pitney Bowes Software Inc. | Dec 02, 2019 | District Ave, #300 C/O Precisely Software Incorporated Burlington 1700 Massachusetts United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Precisely Software Incorporated | Apr 06, 2016 | District Ave #300 01803 Burlington 1700 Massachusetts United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for PRECISELY SOFTWARE AND DATA HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 30, 2016 | Oct 13, 2017 | The 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 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