Background WavePink WaveYellow Wave

PRECISIONPOINT SOFTWARE LIMITED (04545263)

PRECISIONPOINT SOFTWARE LIMITED (04545263) is an active UK company. incorporated on 25 September 2002. with registered office in Slough. The company operates in the Information and Communication sector, engaged in business and domestic software development. PRECISIONPOINT SOFTWARE LIMITED has been registered for 23 years. Current directors include ELDRIDGE, David Justin, MENNIE, Andrew.

Company Number
04545263
Status
active
Type
ltd
Incorporated
25 September 2002
Age
23 years
Address
8 Progress Business Centre, Slough, SL1 6DQ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ELDRIDGE, David Justin, MENNIE, Andrew
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRECISIONPOINT SOFTWARE LIMITED

PRECISIONPOINT SOFTWARE LIMITED is an active company incorporated on 25 September 2002 with the registered office located in Slough. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. PRECISIONPOINT SOFTWARE LIMITED was registered 23 years ago.(SIC: 62012)

Status

active

Active since 23 years ago

Company No

04545263

LTD Company

Age

23 Years

Incorporated 25 September 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

ANALYSOFT DEVELOPMENT LIMITED
From: 25 September 2002To: 28 November 2006
Contact
Address

8 Progress Business Centre Whittle Parkway Slough, SL1 6DQ,

Previous Addresses

Hyde Park House 5 Manfred Road London SW15 2RS
From: 13 March 2013To: 18 June 2020
6Th Floor 113-123 Upper Richmond Road London SW15 2TL United Kingdom
From: 29 February 2012To: 13 March 2013
Erico House 93-99 Upper Richmond Road London SW15 2TG United Kingdom
From: 25 October 2010To: 29 February 2012
10Th Floor the Met Building 22 Percy Street London W1T 2BU
From: 25 September 2002To: 25 October 2010
Timeline

33 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Sept 02
Funding Round
Apr 10
Director Joined
May 10
Funding Round
Apr 11
Funding Round
Apr 11
Director Left
Jun 11
Funding Round
Mar 12
Funding Round
May 12
Funding Round
Jun 12
Director Joined
Aug 12
Funding Round
Aug 12
Funding Round
Nov 12
Funding Round
Jul 13
Director Joined
Feb 15
Director Left
Mar 15
Funding Round
May 15
Funding Round
May 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Sept 15
Funding Round
Nov 15
Funding Round
Jan 16
Funding Round
May 16
Funding Round
Nov 16
Funding Round
Mar 17
Funding Round
Oct 17
Director Left
Jul 22
Owner Exit
Feb 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
25
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

KIN COMPANY SECRETARIAL LIMITED

Active
5 Manfred Road, LondonSW15 2RS
Corporate secretary
Appointed 23 Jun 2010

ELDRIDGE, David Justin

Active
Lower Kingsdown Road, CorshamSN13 8BA
Born January 1969
Director
Appointed 07 May 2012

MENNIE, Andrew

Active
Progress Business Centre, SloughSL1 6DQ
Born April 1964
Director
Appointed 02 Feb 2015

BEARE, Kevin Leslie

Resigned
22 Beech Glen, BracknellRG12 7DQ
Secretary
Appointed 25 Sept 2002
Resigned 31 Oct 2005

GEARY, Nigel

Resigned
105 St Marks Road, Henley On ThamesRG9 1LP
Secretary
Appointed 19 Jan 2006
Resigned 23 Jun 2010

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 25 Sept 2002
Resigned 25 Sept 2002

CADWALLADER, Gareth Michael

Resigned
Four Ashes, HughendenHP15 6LH
Born August 1959
Director
Appointed 12 Apr 2010
Resigned 12 Jul 2022

EVANS, Michael George

Resigned
3 Longfield Road, LondonW5 2DH
Born November 1953
Director
Appointed 24 Aug 2009
Resigned 27 Feb 2015

FISHER, Bernard Robert

Resigned
Yew Tree Cottage Milestone Avenue, ReadingRG10 9TN
Born February 1951
Director
Appointed 16 Dec 2003
Resigned 24 Apr 2006

GEARY, Nigel Alastair, Doctor

Resigned
105 Saint Marks Road, Henley On ThamesRG9 1LP
Born February 1952
Director
Appointed 25 Sept 2002
Resigned 26 May 2011

HENSEN, Dyke

Resigned
22 Brush Hill Road, Kinnelon
Born December 1955
Director
Appointed 01 Jan 2007
Resigned 28 Apr 2008

PURDHAM, Stephen

Resigned
Castle Cottage, CongletonCW12 2PG
Born April 1957
Director
Appointed 10 Mar 2006
Resigned 28 Feb 2007

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 25 Sept 2002
Resigned 25 Sept 2002

Persons with significant control

2

1 Active
1 Ceased
Charterhouse Square, LondonEC1M 6EE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Dec 2022
Charterhouse Square, LondonEC1M 6EE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Dec 2022
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2024
CH01Change of Director Details
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Capital Allotment Shares
14 March 2023
SH01Allotment of Shares
Capital Allotment Shares
14 March 2023
SH01Allotment of Shares
Capital Allotment Shares
14 March 2023
SH01Allotment of Shares
Capital Allotment Shares
14 March 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
1 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 March 2022
CH04Change of Corporate Secretary Details
Second Filing Of Confirmation Statement With Made Up Date
11 October 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
15 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2017
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
3 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 April 2017
AAAnnual Accounts
Capital Allotment Shares
2 March 2017
SH01Allotment of Shares
Resolution
21 November 2016
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
18 November 2016
RP04SH01RP04SH01
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Capital Allotment Shares
7 November 2016
SH01Allotment of Shares
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Capital Allotment Shares
18 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Capital Allotment Shares
4 November 2015
SH01Allotment of Shares
Capital Allotment Shares
23 September 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Second Filing Of Form With Form Type
27 July 2015
RP04RP04
Second Filing Of Form With Form Type
27 July 2015
RP04RP04
Capital Allotment Shares
22 July 2015
SH01Allotment of Shares
Capital Allotment Shares
16 July 2015
SH01Allotment of Shares
Capital Allotment Shares
15 July 2015
SH01Allotment of Shares
Capital Allotment Shares
14 May 2015
SH01Allotment of Shares
Capital Allotment Shares
13 May 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Capital Allotment Shares
10 July 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
13 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Capital Allotment Shares
27 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Capital Allotment Shares
16 August 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Capital Allotment Shares
11 June 2012
SH01Allotment of Shares
Capital Allotment Shares
10 May 2012
SH01Allotment of Shares
Capital Allotment Shares
30 March 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
29 February 2012
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
29 February 2012
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Resolution
13 July 2011
RESOLUTIONSResolutions
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Capital Allotment Shares
20 April 2011
SH01Allotment of Shares
Capital Allotment Shares
19 April 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
25 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
9 August 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
9 August 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Capital Allotment Shares
28 April 2010
SH01Allotment of Shares
Resolution
28 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Legacy
7 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 December 2008
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
363sAnnual Return (shuttle)
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
21 April 2007
287Change of Registered Office
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
88(2)R88(2)R
Memorandum Articles
7 December 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2006
AAAnnual Accounts
Legacy
26 May 2006
353353
Legacy
24 May 2006
287Change of Registered Office
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
287Change of Registered Office
Legacy
23 March 2006
88(2)R88(2)R
Legacy
23 March 2006
123Notice of Increase in Nominal Capital
Resolution
23 March 2006
RESOLUTIONSResolutions
Resolution
23 March 2006
RESOLUTIONSResolutions
Resolution
23 March 2006
RESOLUTIONSResolutions
Resolution
23 March 2006
RESOLUTIONSResolutions
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
287Change of Registered Office
Legacy
16 November 2005
363aAnnual Return
Legacy
25 October 2005
88(2)R88(2)R
Legacy
25 October 2005
88(2)R88(2)R
Legacy
25 October 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
8 June 2005
AAAnnual Accounts
Legacy
23 March 2005
88(2)R88(2)R
Legacy
23 March 2005
88(2)R88(2)R
Legacy
4 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 August 2004
AAAnnual Accounts
Resolution
18 June 2004
RESOLUTIONSResolutions
Resolution
18 June 2004
RESOLUTIONSResolutions
Resolution
18 June 2004
RESOLUTIONSResolutions
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
88(2)R88(2)R
Legacy
9 January 2004
363aAnnual Return
Legacy
8 January 2004
88(2)R88(2)R
Legacy
8 January 2004
88(2)R88(2)R
Legacy
8 January 2004
88(2)R88(2)R
Legacy
8 January 2004
122122
Resolution
8 January 2004
RESOLUTIONSResolutions
Legacy
7 April 2003
225Change of Accounting Reference Date
Legacy
19 February 2003
287Change of Registered Office
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Incorporation Company
25 September 2002
NEWINCIncorporation