Background WavePink WaveYellow Wave

PREVISE LIMITED (09117429)

PREVISE LIMITED (09117429) is an active UK company. incorporated on 4 July 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. PREVISE LIMITED has been registered for 11 years. Current directors include BERKELAAR, Pieter, CHRISTENSEN, Paul Gerard.

Company Number
09117429
Status
active
Type
ltd
Incorporated
4 July 2014
Age
11 years
Address
40 Ainger Road, London, NW3 3AT
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
BERKELAAR, Pieter, CHRISTENSEN, Paul Gerard
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREVISE LIMITED

PREVISE LIMITED is an active company incorporated on 4 July 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. PREVISE LIMITED was registered 11 years ago.(SIC: 63110)

Status

active

Active since 11 years ago

Company No

09117429

LTD Company

Age

11 Years

Incorporated 4 July 2014

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 13 May 2025 (10 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

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

PIA360 LIMITED
From: 12 March 2016To: 25 January 2017
PAYABLES360 LIMITED
From: 10 March 2016To: 12 March 2016
REMITIA SOLUTIONS LIMITED
From: 17 December 2015To: 10 March 2016
ADOPT AN SME LIMITED
From: 4 July 2014To: 17 December 2015
Contact
Address

40 Ainger Road London, NW3 3AT,

Previous Addresses

3rd Floor 86-90 Paul Street London EC2A 4NE England
From: 6 March 2025To: 2 February 2026
Building 423 - Sky View (Ro) Argosy Road East Midlands Airport Derby DE74 2SA England
From: 4 April 2023To: 6 March 2025
2 Underwood Row London N1 7LQ United Kingdom
From: 25 June 2021To: 4 April 2023
Stapleton House, Block a, 2nd Floor 110 Clifton Street London EC2A 4HT United Kingdom
From: 14 March 2018To: 25 June 2021
19-20 Bourne Court, Southend Road Woodford Green Essex IG8 8HD United Kingdom
From: 18 December 2015To: 14 March 2018
1 Beckenham Grove Bromley BR2 0JN
From: 4 July 2014To: 18 December 2015
Timeline

89 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Share Issue
Oct 16
Director Joined
Jun 17
Share Issue
Jul 17
Capital Reduction
Jul 17
Share Buyback
Jul 17
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Capital Reduction
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Feb 18
Director Joined
Jul 18
Funding Round
Jul 18
Funding Round
Oct 18
Director Joined
Oct 18
Director Left
Jun 19
Director Joined
Jun 19
Funding Round
Jun 19
Funding Round
Dec 19
Capital Reduction
Feb 20
Share Buyback
Feb 20
Director Joined
Apr 20
Director Left
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Jun 20
Funding Round
Nov 20
Funding Round
May 21
Loan Secured
May 22
Director Joined
May 22
Funding Round
May 22
Funding Round
May 22
Funding Round
Oct 22
Funding Round
Nov 22
Loan Secured
Dec 22
Funding Round
Apr 23
Director Joined
Apr 23
Funding Round
Sept 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Funding Round
Mar 24
Funding Round
Jul 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Oct 24
Director Joined
Oct 24
Funding Round
Jan 25
Director Joined
Apr 25
Director Left
Apr 25
Funding Round
Dec 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
65
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BERKELAAR, Pieter

Active
86-90 Paul Street, LondonEC2A 4NE
Born June 1980
Director
Appointed 27 Sept 2024

CHRISTENSEN, Paul Gerard

Active
40 Ainger Road, LondonNW3 3AT
Born September 1971
Director
Appointed 03 May 2017

COGNI, Manuele

Resigned
Southend Road, Woodford GreenIG8 8HD
Secretary
Appointed 12 Aug 2016
Resigned 22 Jun 2017

GRIFFIN, Phillip

Resigned
Beckenham Grove, BromleyBR2 0JN
Secretary
Appointed 04 Jul 2014
Resigned 16 Dec 2015

BROWN, David Sorby

Resigned
Southend Road, Woodford GreenIG8 8HD
Born November 1965
Director
Appointed 04 Jul 2014
Resigned 21 Jun 2019

DAVIES, George

Resigned
Greencoat Place, LondonSW1P 1PL
Born December 1984
Director
Appointed 18 Sept 2017
Resigned 08 Apr 2020

DRAGON, Marc

Resigned
Peck Hay Road, Vida228307
Born December 1972
Director
Appointed 08 Apr 2020
Resigned 11 Apr 2025

HOLMAN, Martyn Andrew

Resigned
Old Street, LondonEC1V 9HL
Born June 1974
Director
Appointed 25 Sept 2018
Resigned 23 Aug 2024

LEUNG, Alex Heng Yu

Resigned
Three Pacific Place, 1 Queen’S Road East
Born December 1975
Director
Appointed 26 May 2022
Resigned 16 Jan 2026

MATTHEWS, Richard Michael

Resigned
Chiswell Street, LondonEC1Y 4UP
Born October 1972
Director
Appointed 23 Aug 2024
Resigned 26 Jan 2026

OH JING HUI, Crystal Tiffany

Resigned
Cecil Street, #10-01, Singapore069545
Born May 1988
Director
Appointed 11 Apr 2025
Resigned 26 Jan 2026

ROSSI, Giulio

Resigned
207 Old Street, LondonEC1V 9NR
Born September 1972
Director
Appointed 22 Apr 2022
Resigned 26 Jan 2026

SCHOENBUCHER, Philipp

Resigned
Bonn53173
Born July 1969
Director
Appointed 21 Jun 2019
Resigned 27 Sept 2024

Persons with significant control

1

40 Ainger Road, LondonNW3 3AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2026
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 January 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 January 2026
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Capital Allotment Shares
22 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Capital Allotment Shares
14 January 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Capital Allotment Shares
22 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 May 2024
AAAnnual Accounts
Capital Allotment Shares
21 March 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Capital Allotment Shares
26 September 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
11 May 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 May 2023
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Capital Allotment Shares
18 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Capital Allotment Shares
4 November 2022
SH01Allotment of Shares
Capital Allotment Shares
26 October 2022
SH01Allotment of Shares
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
20 June 2022
RP04AP01RP04AP01
Second Filing Capital Allotment Shares
9 June 2022
RP04SH01RP04SH01
Capital Variation Of Rights Attached To Shares
6 June 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
6 June 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 June 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Capital Allotment Shares
1 June 2022
SH01Allotment of Shares
Capital Allotment Shares
1 June 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2022
MR01Registration of a Charge
Resolution
13 May 2022
RESOLUTIONSResolutions
Memorandum Articles
13 May 2022
MAMA
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 June 2021
AD01Change of Registered Office Address
Memorandum Articles
11 May 2021
MAMA
Resolution
11 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
6 May 2021
SH01Allotment of Shares
Capital Allotment Shares
3 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Capital Allotment Shares
18 June 2020
SH01Allotment of Shares
Memorandum Articles
3 June 2020
MAMA
Resolution
5 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
1 May 2020
SH01Allotment of Shares
Capital Allotment Shares
1 May 2020
SH01Allotment of Shares
Capital Allotment Shares
30 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Capital Cancellation Shares
18 February 2020
SH06Cancellation of Shares
Resolution
18 February 2020
RESOLUTIONSResolutions
Resolution
18 February 2020
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
18 February 2020
SH03Return of Purchase of Own Shares
Capital Allotment Shares
16 December 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 October 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 October 2019
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
15 July 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 July 2019
SH10Notice of Particulars of Variation
Capital Allotment Shares
25 June 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Capital Allotment Shares
8 October 2018
SH01Allotment of Shares
Resolution
11 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Capital Allotment Shares
27 July 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 June 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 March 2018
AD01Change of Registered Office Address
Capital Allotment Shares
9 February 2018
SH01Allotment of Shares
Capital Allotment Shares
30 January 2018
SH01Allotment of Shares
Capital Allotment Shares
30 January 2018
SH01Allotment of Shares
Capital Allotment Shares
30 January 2018
SH01Allotment of Shares
Capital Allotment Shares
30 January 2018
SH01Allotment of Shares
Capital Allotment Shares
30 January 2018
SH01Allotment of Shares
Capital Allotment Shares
30 January 2018
SH01Allotment of Shares
Capital Allotment Shares
30 January 2018
SH01Allotment of Shares
Capital Allotment Shares
30 January 2018
SH01Allotment of Shares
Capital Allotment Shares
30 January 2018
SH01Allotment of Shares
Capital Allotment Shares
30 January 2018
SH01Allotment of Shares
Capital Allotment Shares
30 January 2018
SH01Allotment of Shares
Capital Allotment Shares
30 January 2018
SH01Allotment of Shares
Capital Allotment Shares
30 January 2018
SH01Allotment of Shares
Capital Allotment Shares
30 January 2018
SH01Allotment of Shares
Capital Allotment Shares
30 January 2018
SH01Allotment of Shares
Capital Allotment Shares
30 January 2018
SH01Allotment of Shares
Capital Allotment Shares
30 January 2018
SH01Allotment of Shares
Capital Allotment Shares
30 January 2018
SH01Allotment of Shares
Capital Allotment Shares
30 January 2018
SH01Allotment of Shares
Capital Allotment Shares
30 January 2018
SH01Allotment of Shares
Capital Allotment Shares
30 January 2018
SH01Allotment of Shares
Capital Allotment Shares
30 January 2018
SH01Allotment of Shares
Capital Allotment Shares
30 January 2018
SH01Allotment of Shares
Capital Allotment Shares
30 January 2018
SH01Allotment of Shares
Capital Allotment Shares
30 January 2018
SH01Allotment of Shares
Capital Allotment Shares
30 January 2018
SH01Allotment of Shares
Legacy
24 January 2018
CAP-SSCAP-SS
Resolution
24 January 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
22 January 2018
SH06Cancellation of Shares
Capital Allotment Shares
19 January 2018
SH01Allotment of Shares
Capital Allotment Shares
19 January 2018
SH01Allotment of Shares
Capital Allotment Shares
19 January 2018
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
18 January 2018
AA01Change of Accounting Reference Date
Legacy
16 January 2018
RP04CS01RP04CS01
Resolution
11 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Second Filing Capital Allotment Shares
7 December 2017
RP04SH01RP04SH01
Resolution
1 August 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
6 July 2017
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
6 July 2017
SH06Cancellation of Shares
Capital Name Of Class Of Shares
6 July 2017
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
6 July 2017
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Resolution
31 May 2017
RESOLUTIONSResolutions
Resolution
25 January 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
18 October 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
23 September 2016
SH01Allotment of Shares
Capital Allotment Shares
23 September 2016
SH01Allotment of Shares
Capital Allotment Shares
23 September 2016
SH01Allotment of Shares
Capital Allotment Shares
22 September 2016
SH01Allotment of Shares
Capital Allotment Shares
22 September 2016
SH01Allotment of Shares
Capital Allotment Shares
22 September 2016
SH01Allotment of Shares
Capital Allotment Shares
22 September 2016
SH01Allotment of Shares
Capital Allotment Shares
22 September 2016
SH01Allotment of Shares
Resolution
20 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 August 2016
AP03Appointment of Secretary
Certificate Change Of Name Company
12 March 2016
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 March 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 December 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
17 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Incorporation Company
4 July 2014
NEWINCIncorporation