Background WavePink WaveYellow Wave

PRECIS (521) LIMITED (02023822)

PRECIS (521) LIMITED (02023822) is an active UK company. incorporated on 29 May 1986. with registered office in Southampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies and 1 other business activities. PRECIS (521) LIMITED has been registered for 39 years. Current directors include BURKE, Yvonne, NAUGHTON, Fergal John, NAUGHTON, Martin Lawrence.

Company Number
02023822
Status
active
Type
ltd
Incorporated
29 May 1986
Age
39 years
Address
Millbrook House, Southampton, SO30 2DF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
BURKE, Yvonne, NAUGHTON, Fergal John, NAUGHTON, Martin Lawrence
SIC Codes
64202, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRECIS (521) LIMITED

PRECIS (521) LIMITED is an active company incorporated on 29 May 1986 with the registered office located in Southampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies and 1 other business activity. PRECIS (521) LIMITED was registered 39 years ago.(SIC: 64202, 70100)

Status

active

Active since 39 years ago

Company No

02023822

LTD Company

Age

39 Years

Incorporated 29 May 1986

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

PRECIS (521) PLC
From: 29 May 1986To: 15 May 2007
Contact
Address

Millbrook House Grange Drive Hedge End Southampton, SO30 2DF,

Timeline

9 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
May 86
Loan Cleared
Mar 14
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Apr 17
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Sept 22
Director Left
Apr 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BURKE, Yvonne

Active
Millbrook House, SouthamptonSO30 2DF
Secretary
Appointed 01 Apr 2025

BURKE, Yvonne

Active
Millbrook House, SouthamptonSO30 2DF
Born August 1977
Director
Appointed 01 Oct 2021

NAUGHTON, Fergal John

Active
Millbrook House, SouthamptonSO30 2DF
Born August 1975
Director
Appointed 27 Jan 2017

NAUGHTON, Martin Lawrence

Active
Stackallen House, SlaneIRISH
Born May 1939
Director
Appointed N/A

NAUGHTON, Fergal

Resigned
Millbrook House, SouthamptonSO30 2DF
Secretary
Appointed 30 Mar 2017
Resigned 31 Mar 2025

O'DRISCOLL, Sean Finbar

Resigned
1 Granville Road, Co Dublin
Secretary
Appointed 30 Oct 2007
Resigned 30 Mar 2017

QUINN, Lochlann Gerard

Resigned
5 Seaview Terrace, Dublin
Secretary
Appointed N/A
Resigned 30 Oct 2007

FLYNN, Donal Francis

Resigned
Millbrook House, SouthamptonSO30 2DF
Born November 1973
Director
Appointed 27 Jan 2017
Resigned 01 Oct 2021

LEAMY, Fergal

Resigned
Millbrook House, SouthamptonSO30 2DF
Born July 1977
Director
Appointed 06 Sept 2022
Resigned 31 Mar 2025

O'DRISCOLL, Sean Finbar

Resigned
Cedar, BlackrockIRISH
Born September 1957
Director
Appointed 21 Jan 2000
Resigned 30 Mar 2017

QUINN, Lochlann Gerard

Resigned
5 Seaview Terrace, Dublin
Born November 1941
Director
Appointed N/A
Resigned 30 Oct 2007

Persons with significant control

1

Mr Martin Lawrence Naughton

Active
Millbrook House, SouthamptonSO30 2DF
Born May 1939

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2025
TM02Termination of Secretary
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2023
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Full
28 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Accounts With Accounts Type Full
20 January 2010
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
15 May 2007
CERT10CERT10
Legacy
15 May 2007
5353
Re Registration Memorandum Articles
15 May 2007
MARMAR
Resolution
15 May 2007
RESOLUTIONSResolutions
Legacy
15 February 2007
363aAnnual Return
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
6 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
1 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Miscellaneous
24 October 2002
MISCMISC
Legacy
22 August 2002
287Change of Registered Office
Legacy
20 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2002
AAAnnual Accounts
Resolution
7 June 2001
RESOLUTIONSResolutions
Legacy
9 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Resolution
4 December 2000
RESOLUTIONSResolutions
Resolution
4 December 2000
RESOLUTIONSResolutions
Resolution
4 December 2000
RESOLUTIONSResolutions
Resolution
4 December 2000
RESOLUTIONSResolutions
Legacy
4 December 2000
88(2)R88(2)R
Legacy
4 December 2000
123Notice of Increase in Nominal Capital
Certificate Re Registration Private To Public Limited Company
30 November 2000
CERT5CERT5
Re Registration Memorandum Articles
30 November 2000
MARMAR
Accounts Balance Sheet
30 November 2000
BSBS
Auditors Report
30 November 2000
AUDRAUDR
Auditors Statement
30 November 2000
AUDSAUDS
Legacy
30 November 2000
43(3)e43(3)e
Legacy
30 November 2000
43(3)43(3)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
31 January 2000
363sAnnual Return (shuttle)
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
12 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Accounts With Accounts Type Full
17 February 1998
AAAnnual Accounts
Legacy
6 February 1998
363sAnnual Return (shuttle)
Legacy
4 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1997
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 1996
AAAnnual Accounts
Legacy
29 January 1996
363sAnnual Return (shuttle)
Legacy
12 May 1995
395Particulars of Mortgage or Charge
Legacy
28 January 1995
288288
Accounts With Accounts Type Full
28 January 1995
AAAnnual Accounts
Legacy
28 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 February 1994
AAAnnual Accounts
Legacy
5 February 1994
363aAnnual Return
Accounts With Accounts Type Full
8 February 1993
AAAnnual Accounts
Legacy
8 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 1992
AAAnnual Accounts
Legacy
6 March 1992
363aAnnual Return
Accounts With Accounts Type Full
8 March 1991
AAAnnual Accounts
Legacy
7 February 1991
363aAnnual Return
Accounts With Accounts Type Full
26 January 1990
AAAnnual Accounts
Legacy
26 January 1990
363363
Accounts With Accounts Type Full
6 February 1989
AAAnnual Accounts
Legacy
6 February 1989
363363
Accounts With Accounts Type Full
9 February 1988
AAAnnual Accounts
Legacy
26 January 1988
363363
Legacy
8 October 1987
288288
Legacy
8 October 1987
287Change of Registered Office
Legacy
8 October 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 September 1986
288288
Incorporation Company
29 May 1986
NEWINCIncorporation
Certificate Incorporation
29 May 1986
CERTINCCertificate of Incorporation