Background WavePink WaveYellow Wave

PRECISE INTELLIGENCE LIMITED (04489242)

PRECISE INTELLIGENCE LIMITED (04489242) is an active UK company. incorporated on 18 July 2002. with registered office in Waterlooville. The company operates in the Information and Communication sector, engaged in other publishing activities. PRECISE INTELLIGENCE LIMITED has been registered for 23 years. Current directors include WILSON, Jeffrey.

Company Number
04489242
Status
active
Type
ltd
Incorporated
18 July 2002
Age
23 years
Address
24 Picton House Hussar Court, Waterlooville, PO7 7SQ
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
WILSON, Jeffrey
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRECISE INTELLIGENCE LIMITED

PRECISE INTELLIGENCE LIMITED is an active company incorporated on 18 July 2002 with the registered office located in Waterlooville. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. PRECISE INTELLIGENCE LIMITED was registered 23 years ago.(SIC: 58190)

Status

active

Active since 23 years ago

Company No

04489242

LTD Company

Age

23 Years

Incorporated 18 July 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

SOLENT PRESS LIMITED
From: 9 September 2002To: 2 December 2019
BLAKEDEW 378 LIMITED
From: 18 July 2002To: 9 September 2002
Contact
Address

24 Picton House Hussar Court Westside View Waterlooville, PO7 7SQ,

Previous Addresses

16 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5TT
From: 18 July 2002To: 23 October 2014
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Jul 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

WILSON, Jeffrey

Active
FarehamPO15 5TU
Born June 1948
Director
Appointed 23 Sept 2002

LINDSAY, Stuart Robert

Resigned
Upper Silkstead Barn, WinchesterSO21 2LG
Secretary
Appointed 19 Oct 2005
Resigned 20 Jun 2007

WEBB, Richard Hampton

Resigned
Hussar Court, WaterloovillePO7 7SQ
Secretary
Appointed 20 Jun 2007
Resigned 29 Oct 2014

WEBB, Richard Hampton

Resigned
13 Sundowner Court, SouthamptonSO14 3JB
Secretary
Appointed 23 Sept 2002
Resigned 19 Oct 2005

BLAKELAW SECRETARIES LIMITED

Resigned
Harbour Court Compass Road, PortsmouthPO6 4ST
Corporate nominee secretary
Appointed 18 Jul 2002
Resigned 23 Sept 2002

BLAKELAW DIRECTOR SERVICES LIMITED

Resigned
Harbour Court Compass Road, PortsmouthPO6 4ST
Corporate nominee director
Appointed 18 Jul 2002
Resigned 23 Sept 2002

Persons with significant control

1

Mr Jeffrey Wilson

Active
FarehamPO15 5TU
Born June 1948

Nature of Control

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

Filing History

75

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2020
AAAnnual Accounts
Resolution
2 December 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2015
AR01AR01
Termination Secretary Company With Name Termination Date
26 November 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Dormant
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Dormant
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Dormant
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
30 September 2009
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 October 2008
AAAnnual Accounts
Legacy
21 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 November 2007
AAAnnual Accounts
Legacy
4 August 2007
363sAnnual Return (shuttle)
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
7 November 2006
AAAnnual Accounts
Legacy
17 August 2006
363sAnnual Return (shuttle)
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
8 November 2005
288bResignation of Director or Secretary
Legacy
30 August 2005
287Change of Registered Office
Legacy
30 August 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
9 August 2005
AAAnnual Accounts
Legacy
26 July 2005
363sAnnual Return (shuttle)
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 April 2004
AAAnnual Accounts
Legacy
10 December 2003
363sAnnual Return (shuttle)
Legacy
9 December 2003
287Change of Registered Office
Legacy
7 May 2003
353353
Legacy
22 November 2002
287Change of Registered Office
Resolution
27 September 2002
RESOLUTIONSResolutions
Resolution
27 September 2002
RESOLUTIONSResolutions
Resolution
27 September 2002
RESOLUTIONSResolutions
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
27 September 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
9 September 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 July 2002
NEWINCIncorporation