PORTRAIT SOFTWARE LIMITED - READING


Company Profile Company Filings

Overview

PORTRAIT SOFTWARE LIMITED is a Private Limited Company from READING ENGLAND and has the status: Active.
PORTRAIT SOFTWARE LIMITED was incorporated 26 years ago on 22/04/1997 and has the registered number: 03358035. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

PORTRAIT SOFTWARE LIMITED - READING

This company is listed in the following categories:
62012 - Business and domestic software development

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

3RD FLOOR, THE PINNACLE
READING
BERKSHIRE
RG1 1NH
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
AIT GROUP PLC (until 09/06/2005)

Confirmation Statements

Last Statement Next Statement Due
22/04/2023 06/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JOSEPH DAVID ROGERS May 1973 American Director 2019-12-02 CURRENT
MR CARL RIGBY Mar 1962 British Director 1998-05-07 UNTIL 2002-09-12 RESIGNED
EDWARD DAVID BERESFORD TEBBS Oct 1938 British Director 1997-06-05 UNTIL 2002-09-12 RESIGNED
MR MICHAEL MONAHAN Jun 1960 American Director 2010-08-10 UNTIL 2018-07-09 RESIGNED
MR CARLOS ROJAS May 1957 British Director 2000-01-28 UNTIL 2002-09-12 RESIGNED
MR GARY JOHN ROBERTS May 1965 British Director 2013-07-01 UNTIL 2013-10-31 RESIGNED
ROBERT MICHAEL STAVIS Nov 1962 American Director 2002-09-12 UNTIL 2008-06-23 RESIGNED
MR NICHOLAS JOHN STEPHEN RANDALL Apr 1951 British Director 2002-09-12 UNTIL 2009-03-31 RESIGNED
GEOFFREY ADRIAN PROBERT Dec 1953 British Director 2002-09-12 UNTIL 2010-08-10 RESIGNED
MR BRUCE LEWIS HAMILTON POWELL Apr 1949 British Director 1997-06-05 UNTIL 1999-06-28 RESIGNED
WILLIAM HAROLD NEIL PEARCE Jan 1943 British Director 2006-11-30 UNTIL 2008-06-23 RESIGNED
MR JOHN ANTHONY O`CONNELL Jun 1945 Irish Director 2005-06-09 UNTIL 2009-02-28 RESIGNED
MR MATTHEW JAMES WHITE Aug 1966 British Director 2011-10-07 UNTIL 2013-07-01 RESIGNED
GARETH BAILEY Oct 1968 Secretary 2001-12-05 UNTIL 2002-09-12 RESIGNED
MR GERARD WILLSHER Secretary 2010-08-10 UNTIL 2019-12-02 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1997-04-22 UNTIL 1997-05-07 RESIGNED
MR MATTHEW JAMES WHITE Aug 1966 British Secretary 2002-09-12 UNTIL 2010-08-10 RESIGNED
TOM CRAWFORD Jul 1968 British Secretary 1998-03-05 UNTIL 2000-04-26 RESIGNED
ELLEN KAY HOWES Jun 1947 British Secretary 1997-05-07 UNTIL 1998-03-05 RESIGNED
MR MICHAEL JOHN BANCE Jan 1952 British Secretary 2000-04-26 UNTIL 2001-12-05 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Director 1997-04-22 UNTIL 1997-05-07 RESIGNED
MR JAMES BENJAMIN BUCKLEY Oct 1982 British,New Zealander Director 2018-10-31 UNTIL 2019-02-22 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1997-04-22 UNTIL 1997-05-07 RESIGNED
RICHARD GEOFFREY HICKS Mar 1948 British Director 1997-05-07 UNTIL 2005-06-09 RESIGNED
JOHN NEVILLE IRVINE Aug 1941 British Director 1997-06-05 UNTIL 2002-09-12 RESIGNED
MR PAUL WILLIAM HEWITT Mar 1956 British Director 2009-06-15 UNTIL 2010-08-10 RESIGNED
FELDA HARDYMON Oct 1947 American Director 2002-09-12 UNTIL 2009-09-03 RESIGNED
MRS DINA JANE GRAY Jan 1963 British Director 2000-01-28 UNTIL 2001-07-25 RESIGNED
MR RICHARD CHARLES GOAT Dec 1943 English Director 2009-04-22 UNTIL 2010-08-10 RESIGNED
TOM CRAWFORD Jul 1968 British Director 1999-06-09 UNTIL 2002-02-18 RESIGNED
GARFIELD LESLIE COLLINS Jul 1938 British Director 1997-05-07 UNTIL 2002-09-12 RESIGNED
MR CAMERON JAMES MATHEWSON Jul 1973 British Director 2010-08-10 UNTIL 2011-10-07 RESIGNED
MR ANDREW HENRY BERRY Oct 1970 American Director 2018-07-09 UNTIL 2018-10-31 RESIGNED
GARETH BAILEY Oct 1968 Director 2001-12-05 UNTIL 2002-09-12 RESIGNED
MR SIMON JOHN ALDERSON Dec 1977 British Director 2019-02-22 UNTIL 2019-12-02 RESIGNED
HUGH DAVID MCCARTNEY Jul 1949 British Director 2003-02-20 UNTIL 2006-08-30 RESIGNED
LUKE WILLIAM MCKEEVER Jan 1969 British Director 2008-12-01 UNTIL 2011-03-31 RESIGNED
MR ROBIN BRIAN MARTIN Jun 1965 British Director 2005-06-09 UNTIL 2006-11-30 RESIGNED
MR JOHN EDWARD O'HARA Jun 1956 British Director 2010-08-10 UNTIL 2013-04-05 RESIGNED
MR GERARD RICHARD WILLSHER Jan 1967 British Director 2010-08-10 UNTIL 2019-12-02 RESIGNED
MR MATTHEW JAMES WHITE Aug 1966 British Director 2004-06-14 UNTIL 2010-10-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Precisely Software Incorporated 2016-04-06 Ewing   New Jersey Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BLINDELLS LIMITED ENDERBY Dissolved... DORMANT 47721 - Retail sale of footwear in specialised stores
LODDON RESIDENTS LIMITED READING ENGLAND Active MICRO ENTITY 98000 - Residents property management
PRECISELY EUROPE SOFTWARE AND DATA LIMITED LONDON ... SMALL 62020 - Information technology consultancy activities
PORTRAIT SOFTWARE INTERNATIONAL LIMITED FINCHLEY ... FULL 58290 - Other software publishing
HEADWAY THAMES VALLEY LIMITED READING Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
OLDPBSL LIMITED HATFIELD Dissolved... DORMANT 62090 - Other information technology service activities
03096287 LIMITED NORTH FINCHLE Dissolved... FULL 4531 - Installation electrical wiring etc.
TOMORROW'S COMPANY (ENTERPRISES) LIMITED WINDSOR ENGLAND Active TOTAL EXEMPTION FULL 70210 - Public relations and communications activities
FUNDQUEST UK LIMITED LONDON Dissolved... FULL 66300 - Fund management activities
THE CENTRE FOR TOMORROW'S COMPANY WEST BYFLEET ... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
STRATHDON HOLDINGS LIMITED ST. ALBANS Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
PRECISELY SOFTWARE AND DATA HOLDINGS LIMITED READING ENGLAND Active SMALL 62012 - Business and domestic software development
AIT QUEST TRUSTEE LIMITED HENLEY ON THA Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
CHARTERHOUSE CENTRE LIMITED READING Dissolved... TOTAL EXEMPTION SMALL 93290 - Other amusement and recreation activities n.e.c.
OLDPSUK LIMITED HENLEY ON THAMES Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
GROVE FARM NURSERY LIMITED GUILDFORD ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
THE RELAXATION CENTRE BRISTOL LIMITED BRISTOL Dissolved... TOTAL EXEMPTION SMALL 93290 - Other amusement and recreation activities n.e.c.
QUADSTONE PARAMICS LIMITED EDINBURGH SCOTLAND Dissolved... DORMANT 62090 - Other information technology service activities
QUADSTONE TRUSTEE COMPANY LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PRECISELY SOFTWARE LIMITED READING ENGLAND Active GROUP 62090 - Other information technology service activities
PRECISELY SOFTWARE AND DATA HOLDINGS LIMITED READING ENGLAND Active SMALL 62012 - Business and domestic software development
THAMES VALLEY BERKSHIRE LOCAL ENTERPRISE PARTNERSHIP LIMITED READING ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ABLE JOURNEYS LTD READING ENGLAND Active MICRO ENTITY 79110 - Travel agency activities
JINDAL TECHNOLOGY LTD READING ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development
HOLY BROOK ASSOCIATES LTD. READING ENGLAND Active UNAUDITED ABRIDGED 62020 - Information technology consultancy activities
TRAFALGAR AI LIMITED READING Active MICRO ENTITY 62090 - Other information technology service activities
WE GROW HERE LIMITED READING ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
HEC CONSULTANTS LTD READING UNITED KINGDOM Active NO ACCOUNTS FILED 42990 - Construction of other civil engineering projects n.e.c.