Background WavePink WaveYellow Wave

PRECISION LTD (05684668)

PRECISION LTD (05684668) is an active UK company. incorporated on 23 January 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. PRECISION LTD has been registered for 20 years. Current directors include SILVER, Jacob.

Company Number
05684668
Status
active
Type
ltd
Incorporated
23 January 2006
Age
20 years
Address
C/O 32 Castlewood Road, London, N16 6DW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
SILVER, Jacob
SIC Codes
69201, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRECISION LTD

PRECISION LTD is an active company incorporated on 23 January 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. PRECISION LTD was registered 20 years ago.(SIC: 69201, 69203)

Status

active

Active since 20 years ago

Company No

05684668

LTD Company

Age

20 Years

Incorporated 23 January 2006

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

PRECISION (UK) LTD
From: 22 October 2014To: 1 November 2017
J SILVER LTD
From: 13 May 2010To: 22 October 2014
JACK SILVER CONSULTANCY LTD
From: 23 January 2006To: 13 May 2010
Contact
Address

C/O 32 Castlewood Road London, N16 6DW,

Previous Addresses

C/O 30 Castlewood Road London N16 6DW England
From: 13 April 2018To: 8 January 2020
30 Castlewood Road London N16 6DW
From: 25 February 2015To: 13 April 2018
214 Stamford Hill London N16 6RA
From: 16 June 2010To: 25 February 2015
28 Lordship Park London N16 5UD
From: 23 January 2006To: 16 June 2010
Timeline

6 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Jan 19
Director Left
Jan 19
New Owner
Jan 19
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SILVER, Jacob

Active
Castlewood Road, LondonN16 6DW
Born October 1981
Director
Appointed 08 Jan 2019

SCHWARCZ, Pessi

Resigned
Stamford Hill, LondonN16 6RA
Secretary
Appointed 01 Feb 2006
Resigned 01 Jan 2014

SILVER, Jacob

Resigned
Castlewood Road, LondonN16 6DW
Secretary
Appointed 26 Aug 2014
Resigned 14 Jan 2019

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 23 Jan 2006
Resigned 24 Jan 2006

SCHWARZ, Pessi Dinah

Resigned
Castlewood Road, LondonN16 6DW
Born December 1982
Director
Appointed 26 Aug 2014
Resigned 08 Jan 2019

SILVER, Jacob

Resigned
Stamford Hill, LondonN16 6RA
Born October 1981
Director
Appointed 01 Feb 2006
Resigned 26 Aug 2014

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 23 Jan 2006
Resigned 24 Jan 2006

Persons with significant control

2

Mr Jacob Silver

Active
Castlewood Road, LondonN16 6DW
Born October 1981

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Notified 14 Jan 2019

Mrs Pessi Dinah Schwarz

Active
Castlewood Road, LondonN16 6DW
Born December 1982

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
31 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
14 January 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 January 2019
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
14 January 2019
TM02Termination of Secretary
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2018
AD01Change of Registered Office Address
Resolution
1 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Certificate Change Of Name Company
22 October 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 August 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Termination Secretary Company With Name
2 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 June 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
13 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 May 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
12 March 2007
363aAnnual Return
Legacy
12 March 2007
287Change of Registered Office
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Incorporation Company
23 January 2006
NEWINCIncorporation