PRECISIONPOINT SOFTWARE LIMITED - SLOUGH
Company Profile | Company Filings |
Overview
PRECISIONPOINT SOFTWARE LIMITED is a Private Limited Company from SLOUGH UNITED KINGDOM and has the status: Active.
PRECISIONPOINT SOFTWARE LIMITED was incorporated 21 years ago on 25/09/2002 and has the registered number: 04545263. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PRECISIONPOINT SOFTWARE LIMITED was incorporated 21 years ago on 25/09/2002 and has the registered number: 04545263. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PRECISIONPOINT SOFTWARE LIMITED - SLOUGH
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
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
8 PROGRESS BUSINESS CENTRE
SLOUGH
BERKSHIRE
SL1 6DQ
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
ANALYSOFT DEVELOPMENT LIMITED (until 28/11/2006)
ANALYSOFT DEVELOPMENT LIMITED (until 28/11/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/09/2023 | 09/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KIN COMPANY SECRETARIAL LIMITED | Corporate Secretary | 2010-06-23 | CURRENT | ||
MR ANDREW MENNIE | Apr 1964 | British | Director | 2015-02-02 | CURRENT |
MR DAVID JUSTIN ELDRIDGE | Jan 1969 | British | Director | 2012-05-07 | CURRENT |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2002-09-25 UNTIL 2002-09-25 | RESIGNED | ||
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2002-09-25 UNTIL 2002-09-25 | RESIGNED | ||
MR STEPHEN PURDHAM | Apr 1957 | British | Director | 2006-03-10 UNTIL 2007-02-28 | RESIGNED |
DYKE HENSEN | Dec 1955 | Usa | Director | 2007-01-01 UNTIL 2008-04-28 | RESIGNED |
DOCTOR NIGEL ALASTAIR GEARY | Feb 1952 | British | Director | 2002-09-25 UNTIL 2011-05-26 | RESIGNED |
MR BERNARD ROBERT FISHER | Feb 1951 | Irish | Director | 2003-12-16 UNTIL 2006-04-24 | RESIGNED |
MR GARETH MICHAEL CADWALLADER | Aug 1959 | British | Director | 2010-04-12 UNTIL 2022-07-12 | RESIGNED |
MR MICHAEL GEORGE EVANS | Nov 1953 | British | Director | 2009-08-24 UNTIL 2015-02-27 | RESIGNED |
NIGEL GEARY | Secretary | 2006-01-19 UNTIL 2010-06-23 | RESIGNED | ||
MR KEVIN LESLIE BEARE | Jul 1949 | British | Secretary | 2002-09-25 UNTIL 2005-10-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Herald Investment Management Limited | 2022-12-21 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
|
Herald Gp Ii Limited | 2016-04-06 - 2022-12-21 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |