Background WavePink WaveYellow Wave

PRECIS COMPANY SERVICES LIMITED (03490316)

PRECIS COMPANY SERVICES LIMITED (03490316) is an active UK company. incorporated on 8 January 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PRECIS COMPANY SERVICES LIMITED has been registered for 28 years. Current directors include BOWERS, Steven John, WILSON, Clare Alice.

Company Number
03490316
Status
active
Type
ltd
Incorporated
8 January 1998
Age
28 years
Address
Level 1 Exchange House, London, EC2A 2EG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOWERS, Steven John, WILSON, Clare Alice
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRECIS COMPANY SERVICES LIMITED

PRECIS COMPANY SERVICES LIMITED is an active company incorporated on 8 January 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PRECIS COMPANY SERVICES LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03490316

LTD Company

Age

28 Years

Incorporated 8 January 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

PRECIS (1616) LIMITED
From: 8 January 1998To: 17 March 1999
Contact
Address

Level 1 Exchange House Primrose Street London, EC2A 2EG,

Previous Addresses

Level 1 Exchange House Primrose Street London EC2A 2HS
From: 8 January 1998To: 8 October 2012
Timeline

10 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jan 98
Director Left
Mar 10
Director Left
May 17
Director Left
Aug 17
Director Left
Aug 19
Director Left
Jan 23
Director Joined
May 23
Director Left
May 23
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

OFFICE ORGANIZATION & SERVICES LIMITED

Active
Exchange House, LondonEC2A 2EG
Corporate secretary
Appointed 02 Mar 1998

BOWERS, Steven John

Active
Primrose Street, LondonEC2A 2EG
Born June 1973
Director
Appointed 01 Nov 2024

WILSON, Clare Alice

Active
Primrose Street, LondonEC2A 2EG
Born May 1965
Director
Appointed 08 Jan 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Jan 1998
Resigned 02 Mar 1998

CLOUGH, Adrian John

Resigned
Primrose Street, LondonEC2A 2EG
Born April 1963
Director
Appointed 05 Mar 1999
Resigned 05 Aug 2019

COX, Ian James

Resigned
Primrose Street, LondonEC2A 2EG
Born October 1963
Director
Appointed 01 May 2023
Resigned 31 Oct 2024

DUNNING, Pamela Elizabeth

Resigned
2 The Clockhouse, Bishops StortfordCM23 5AD
Born January 1969
Director
Appointed 09 Apr 1998
Resigned 17 Aug 1998

MACAULAY, Anthony Dennis

Resigned
Exchange House, LondonEC2A 2HS
Born November 1948
Director
Appointed 29 Jun 1999
Resigned 30 Apr 2009

PARKES, Timothy Charles

Resigned
Berghersh Place, WitneshamIP6 9EZ
Born August 1954
Director
Appointed 05 Mar 1999
Resigned 30 Nov 2001

PATERSON, David Scott

Resigned
Primrose Street, LondonEC2A 2EG
Born March 1964
Director
Appointed 29 Jun 1999
Resigned 01 Sept 2017

PENFOLD, Diane June

Resigned
43 Eagle Court, LondonE11 1PD
Born September 1965
Director
Appointed 17 Aug 1998
Resigned 05 Mar 1999

ROBERTS, Gareth John

Resigned
Primrose Street, LondonEC2A 2EG
Born September 1959
Director
Appointed 05 Mar 1999
Resigned 30 Apr 2023

ROTHNIE, Iain Andrew

Resigned
Exchange House, LondonEC2A 2HS
Born November 1955
Director
Appointed 30 Nov 2001
Resigned 22 Feb 2010

WATSON, Alistair Fraser

Resigned
Primrose Street, LondonEC2A 2EG
Born December 1950
Director
Appointed 29 Jun 1999
Resigned 30 Apr 2017

WILKINSON, Stephen Christopher

Resigned
Primrose Street, LondonEC2A 2EG
Born September 1964
Director
Appointed 29 Jun 1999
Resigned 23 Jan 2023

Persons with significant control

1

Primrose Street, LondonEC2A 2EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
4 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
18 March 2016
AR01AR01
Accounts With Accounts Type Dormant
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Dormant
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Dormant
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Change Corporate Secretary Company With Change Date
23 January 2013
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Dormant
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Dormant
2 December 2010
AAAnnual Accounts
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
18 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
28 September 2009
AAAnnual Accounts
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 January 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 January 2008
AAAnnual Accounts
Legacy
24 January 2008
363aAnnual Return
Legacy
15 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 2007
AAAnnual Accounts
Legacy
31 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
25 January 2006
AAAnnual Accounts
Legacy
2 March 2005
288cChange of Particulars
Legacy
2 March 2005
288cChange of Particulars
Legacy
2 March 2005
288cChange of Particulars
Legacy
2 March 2005
288cChange of Particulars
Legacy
2 March 2005
288cChange of Particulars
Legacy
2 March 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
17 February 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
6 January 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
22 January 2004
AAAnnual Accounts
Legacy
8 January 2004
363aAnnual Return
Legacy
22 September 2003
288cChange of Particulars
Legacy
24 July 2003
288cChange of Particulars
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 May 2002
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
288cChange of Particulars
Legacy
10 September 2001
288cChange of Particulars
Legacy
10 September 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
7 July 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 May 2000
AAAnnual Accounts
Legacy
13 January 2000
363aAnnual Return
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 July 1999
AAAnnual Accounts
Memorandum Articles
2 April 1999
MEM/ARTSMEM/ARTS
Resolution
19 March 1999
RESOLUTIONSResolutions
Resolution
19 March 1999
RESOLUTIONSResolutions
Resolution
19 March 1999
RESOLUTIONSResolutions
Resolution
19 March 1999
RESOLUTIONSResolutions
Legacy
17 March 1999
225Change of Accounting Reference Date
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 January 1999
363sAnnual Return (shuttle)
Legacy
11 December 1998
288cChange of Particulars
Legacy
21 August 1998
288bResignation of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288bResignation of Director or Secretary
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
288bResignation of Director or Secretary
Legacy
5 March 1998
288aAppointment of Director or Secretary
Incorporation Company
8 January 1998
NEWINCIncorporation