Background WavePink WaveYellow Wave

PRECISE RETAIL GP 1 LIMITED (07962147)

PRECISE RETAIL GP 1 LIMITED (07962147) is an active UK company. incorporated on 23 February 2012. with registered office in Fareham. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PRECISE RETAIL GP 1 LIMITED has been registered for 14 years. Current directors include FULLER, Sarah Jane, LI, Jacqueline Bin, WHITTINGHAM, James Ronald.

Company Number
07962147
Status
active
Type
ltd
Incorporated
23 February 2012
Age
14 years
Address
Forum 4 Parkway, Fareham, PO15 7AD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
FULLER, Sarah Jane, LI, Jacqueline Bin, WHITTINGHAM, James Ronald
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRECISE RETAIL GP 1 LIMITED

PRECISE RETAIL GP 1 LIMITED is an active company incorporated on 23 February 2012 with the registered office located in Fareham. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PRECISE RETAIL GP 1 LIMITED was registered 14 years ago.(SIC: 64999)

Status

active

Active since 14 years ago

Company No

07962147

LTD Company

Age

14 Years

Incorporated 23 February 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 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

4 days left

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026

Previous Company Names

INFRARED UK RETAIL GENERAL PARTNER LIMITED
From: 23 February 2012To: 6 September 2021
Contact
Address

Forum 4 Parkway Whiteley Fareham, PO15 7AD,

Previous Addresses

Belvedere House, Suite 2.2 Basing View Basingstoke RG21 4HG England
From: 28 March 2023To: 8 October 2025
Belvedere House Basing View Basingstoke RG21 4HG England
From: 3 September 2021To: 28 March 2023
Level 7 One Bartholomew Close Barts Square London EC1A 7BL United Kingdom
From: 2 July 2020To: 3 September 2021
12 Charles Ii Street London SW1Y 4QU
From: 23 February 2012To: 2 July 2020
Timeline

36 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Feb 12
Company Founded
Feb 12
Funding Round
Feb 12
Director Left
Oct 14
Loan Secured
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Secured
Dec 16
Director Joined
Mar 20
Director Joined
Mar 20
Loan Secured
May 20
Loan Secured
May 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Sept 20
Director Joined
Sept 20
Owner Exit
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Owner Exit
Apr 23
Owner Exit
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
1
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

FULLER, Sarah Jane

Active
Parkway, FarehamPO15 7AD
Born July 1986
Director
Appointed 30 Sept 2025

LI, Jacqueline Bin

Active
Parkway, FarehamPO15 7AD
Born June 1986
Director
Appointed 16 Jan 2024

WHITTINGHAM, James Ronald

Active
Parkway, FarehamPO15 7AD
Born February 1978
Director
Appointed 30 Sept 2025

MENDES, Emily

Resigned
One Bartholomew Close, LondonEC1A 7BL
Secretary
Appointed 12 Jan 2018
Resigned 26 Aug 2021

WYLLIE, Alison

Resigned
Charles Ii Street, LondonSW1Y 4QU
Secretary
Appointed 23 Feb 2012
Resigned 12 Jan 2018

OVALSEC LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate secretary
Appointed 23 Feb 2012
Resigned 23 Feb 2012

AYERBE, Timothy John

Resigned
Basing View, BasingstokeRG21 4HG
Born February 1979
Director
Appointed 26 Aug 2021
Resigned 16 Jan 2024

BOND, Iain Douglas

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born July 1964
Director
Appointed 23 Feb 2012
Resigned 09 Oct 2014

GILL, Christopher Paul

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born December 1957
Director
Appointed 23 Feb 2012
Resigned 26 Aug 2021

HUDSON, David Christopher

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born October 1978
Director
Appointed 21 Sept 2020
Resigned 26 Aug 2021

HUDSON, David Christopher

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born October 1978
Director
Appointed 16 Mar 2020
Resigned 21 Sept 2020

HUXTABLE, Christopher John

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born September 1964
Director
Appointed 23 Feb 2012
Resigned 31 Jul 2020

JACKSON, Stuart Nicholas

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born January 1974
Director
Appointed 16 Mar 2020
Resigned 31 Jul 2020

KATSAROS, Andreas

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born December 1968
Director
Appointed 23 Feb 2012
Resigned 26 Aug 2021

THORP, Timothy Geoffrey

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born October 1964
Director
Appointed 23 Feb 2012
Resigned 26 Aug 2021

BELASKO CORPORATE 2 UK LIMITED

Resigned
Basing View, BasingstokeRG21 4HG
Corporate director
Appointed 26 Aug 2021
Resigned 30 Sept 2025

BELASKO CORPORATE UK LIMITED

Resigned
Basing View, BasingstokeRG21 4HG
Corporate director
Appointed 26 Aug 2021
Resigned 30 Sept 2025

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate director
Appointed 23 Feb 2012
Resigned 23 Feb 2012

Persons with significant control

4

1 Active
3 Ceased
Wigmore Street, LondonW1U 1QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2022
Ceased 23 Sept 2022
Lower Pollet, GuernseyGY1 1WF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Aug 2021
Ceased 26 Aug 2021
Lower Pollet, GuernseyGY1 1WF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Aug 2021
One Bartholomew Close, LondonEC1A 7BL

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
Ceased 26 Aug 2021
Fundings
Financials
Latest Activities

Filing History

103

Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 February 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
7 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Administrative Restoration Company
4 January 2024
RT01RT01
Gazette Dissolved Compulsory
26 September 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
11 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 April 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2021
MR04Satisfaction of Charge
Appoint Corporate Director Company With Name Date
15 September 2021
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
15 September 2021
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Resolution
6 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
3 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 September 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 July 2020
CH03Change of Secretary Details
Change To A Person With Significant Control Without Name Date
3 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 July 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 July 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
17 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 January 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Resolution
6 January 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Miscellaneous
12 February 2014
MISCMISC
Miscellaneous
5 February 2014
MISCMISC
Miscellaneous
10 January 2014
MISCMISC
Auditors Resignation Company
10 January 2014
AUDAUD
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Resolution
9 July 2012
RESOLUTIONSResolutions
Memorandum Articles
9 July 2012
MEM/ARTSMEM/ARTS
Resolution
8 May 2012
RESOLUTIONSResolutions
Legacy
4 May 2012
MG01MG01
Legacy
4 May 2012
MG01MG01
Capital Allotment Shares
28 February 2012
SH01Allotment of Shares
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Termination Secretary Company With Name
23 February 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
23 February 2012
AA01Change of Accounting Reference Date
Incorporation Company
23 February 2012
NEWINCIncorporation