Background WavePink WaveYellow Wave

PRECIS (2263) LIMITED (04487350)

PRECIS (2263) LIMITED (04487350) is an active UK company. incorporated on 16 July 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PRECIS (2263) LIMITED has been registered for 23 years. Current directors include JOHNSON, Andrew William, MAHENDRA, Myron Murugendra.

Company Number
04487350
Status
active
Type
ltd
Incorporated
16 July 2002
Age
23 years
Address
12a Upper Berkeley Street, London, W1H 7QE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JOHNSON, Andrew William, MAHENDRA, Myron Murugendra
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRECIS (2263) LIMITED

PRECIS (2263) LIMITED is an active company incorporated on 16 July 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PRECIS (2263) LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04487350

LTD Company

Age

23 Years

Incorporated 16 July 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

12a Upper Berkeley Street London, W1H 7QE,

Previous Addresses

1 Chancerygate House Denbigh Road Milton Keynes MK1 1DF England
From: 8 March 2018To: 3 January 2024
The Old Barn Fulford Farm Culworth Banbury Oxfordshire OX17 2HL
From: 27 November 2009To: 8 March 2018
Seymour House Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9DE
From: 16 July 2002To: 27 November 2009
Timeline

2 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Jan 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

JOHNSON, Andrew William

Active
Upper Berkeley Street, LondonW1H 7QE
Born September 1963
Director
Appointed 18 Dec 2002

MAHENDRA, Myron Murugendra

Active
Upper Berkeley Street, LondonW1H 7QE
Born April 1966
Director
Appointed 03 Jan 2024

DEANE, James Andrew

Resigned
Denbigh Road, Milton KeynesMK1 1DF
Secretary
Appointed 08 Sept 2008
Resigned 27 Feb 2023

MAHENDRA, Myron Murugendra

Resigned
9 Wellesley Road, LondonW4 4BS
Secretary
Appointed 18 Dec 2002
Resigned 11 Jul 2006

CHANCERYGATE CORPORATE SERVICES LIMITED

Resigned
Seymour House, Hemel HempsteadHP3 0BN
Corporate secretary
Appointed 11 Jul 2006
Resigned 08 Sept 2008

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate nominee secretary
Appointed 16 Jul 2002
Resigned 18 Dec 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Jul 2002
Resigned 16 Jul 2002

MELHUISH, Richard Marcus

Resigned
The Roundel, Haywards HeathRH17 5RE
Born May 1947
Director
Appointed 18 Dec 2002
Resigned 15 Sept 2006

PEREGRINE SECRETARIAL SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate nominee director
Appointed 16 Jul 2002
Resigned 18 Dec 2002

Persons with significant control

1

Upper Berkeley Street, LondonW1H 7QE

Nature of Control

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

Filing History

77

Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
27 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Accounts With Accounts Type Full
5 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 November 2009
AD01Change of Registered Office Address
Legacy
21 July 2009
363aAnnual Return
Accounts With Made Up Date
4 June 2009
AAAnnual Accounts
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
7 August 2006
363aAnnual Return
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
22 August 2005
363aAnnual Return
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
4 August 2004
363aAnnual Return
Legacy
12 March 2004
363sAnnual Return (shuttle)
Legacy
13 November 2003
403aParticulars of Charge Subject to s859A
Legacy
5 October 2003
288cChange of Particulars
Accounts With Accounts Type Full
15 September 2003
AAAnnual Accounts
Legacy
27 August 2003
395Particulars of Mortgage or Charge
Legacy
26 August 2003
288cChange of Particulars
Legacy
6 May 2003
225Change of Accounting Reference Date
Legacy
10 January 2003
395Particulars of Mortgage or Charge
Legacy
10 January 2003
395Particulars of Mortgage or Charge
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
288aAppointment of Director or Secretary
Resolution
6 January 2003
RESOLUTIONSResolutions
Memorandum Articles
6 January 2003
MEM/ARTSMEM/ARTS
Legacy
23 December 2002
287Change of Registered Office
Legacy
5 August 2002
288bResignation of Director or Secretary
Incorporation Company
16 July 2002
NEWINCIncorporation