Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRECISELY EUROPE SOFTWARE AND DATA LIMITED
Company Information for

PRECISELY EUROPE SOFTWARE AND DATA LIMITED

PEARL ASSURANCE HOUSE, 319 BALLARDS LANE, LONDON, N12 8LY,
Company Registration Number
01977325
Private Limited Company
Liquidation

Company Overview

About Precisely Europe Software And Data Ltd
PRECISELY EUROPE SOFTWARE AND DATA LIMITED was founded on 1986-01-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Precisely Europe Software And Data Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PRECISELY EUROPE SOFTWARE AND DATA LIMITED
 
Legal Registered Office
PEARL ASSURANCE HOUSE
319 BALLARDS LANE
LONDON
N12 8LY
Other companies in AL10
 
Previous Names
PITNEY BOWES SOFTWARE EUROPE LIMITED30/12/2020
GROUP 1 SOFTWARE EUROPE LIMITED01/04/2009
Filing Information
Company Number 01977325
Company ID Number 01977325
Date formed 1986-01-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB421544089  
Last Datalog update: 2024-03-06 19:59:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRECISELY EUROPE SOFTWARE AND DATA LIMITED
The accountancy firm based at this address is JARDINE COMPLIANCE SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRECISELY EUROPE SOFTWARE AND DATA LIMITED

Current Directors
Officer Role Date Appointed
GERARD RICHARD WILLSHER
Company Secretary 2006-01-26
ANDREW HENRY BERRY
Director 2018-02-28
GERARD RICHARD WILLSHER
Director 2008-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROGER DENNEY
Director 2017-01-06 2018-02-28
TIMOTHY BARBER
Director 2014-07-22 2017-01-06
SIMON KENT
Director 2013-12-19 2014-07-22
DAVID ROGER DENNEY
Director 2013-11-05 2014-01-14
GARY JOHN ROBERTS
Director 2013-07-01 2013-10-31
MATTHEW JAMES WHITE
Director 2011-10-10 2013-07-01
JOHN EDWARD O'HARA
Director 2009-02-19 2013-04-05
GRAHAM ASHLEY FENSOME
Director 1997-10-09 2012-04-11
CAMERON JAMES MATHEWSON
Director 2010-07-27 2011-10-07
FRANK CHRISTOPHER DECOSTANZO
Director 2008-12-12 2010-07-27
MICHAEL JOHN HICKEY
Director 2008-01-29 2010-06-03
ALAN SLATER
Director 1994-12-30 2008-12-17
CHRISTOPHER BAKER
Director 2005-01-12 2008-01-29
GRAHAM ASHLEY FENSOME
Company Secretary 1995-04-10 2006-01-26
ROBERT BOWEN
Director 1994-12-30 2005-07-05
CHRISTOPHER EDMUND ROWLANDS
Director 1992-01-16 2005-04-15
STUART LAIRD LOTHIAN
Company Secretary 1993-12-20 1995-04-10
WARWICK XAVIER WILSON
Company Secretary 1992-11-05 1994-12-30
IAN JOSEPH BARTON
Director 1992-09-09 1994-12-30
STUART LAIRD LOTHIAN
Director 1992-11-05 1994-12-30
NICHOLAS ALAN SAMUEL
Director 1994-03-16 1994-12-30
JOHN LAURENCE O'HAGAN
Director 1992-01-16 1994-02-07
WARWICK XAVIER WILSON
Director 1992-01-16 1993-12-20
JAMES ANTHONY WETTON
Director 1993-01-01 1993-07-21
CHRISTOPHER LAWRENCE MARLES
Director 1992-01-16 1993-02-17
DAVID WYNN SAGE
Director 1992-01-16 1993-02-17
JOHN LAURENCE O'HAGAN
Company Secretary 1992-01-16 1992-11-05
JOHN STANLEY DURHAM
Director 1992-01-16 1992-09-30
KEITH HENRY TAYLOR
Director 1992-01-16 1992-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERARD RICHARD WILLSHER OLDPBIMS LIMITED Company Secretary 2008-05-16 CURRENT 1996-09-23 Active - Proposal to Strike off
GERARD RICHARD WILLSHER ALTERNATIVE MAIL & PARCELS INVESTMENTS LIMITED Company Secretary 2008-05-16 CURRENT 2004-11-03 Active - Proposal to Strike off
GERARD RICHARD WILLSHER ENCOM EUROPE LIMITED Company Secretary 2007-12-13 CURRENT 2006-02-07 Dissolved 2015-10-20
GERARD RICHARD WILLSHER OLDBUSINESSAPP LIMITED Company Secretary 2007-04-20 CURRENT 1987-09-30 Dissolved 2015-12-22
GERARD RICHARD WILLSHER OLDGDC LIMITED Company Secretary 2007-04-20 CURRENT 2002-07-08 Dissolved 2015-12-22
GERARD RICHARD WILLSHER OLDSCOT LIMITED Company Secretary 2007-04-20 CURRENT 2000-06-05 Dissolved 2015-12-22
GERARD RICHARD WILLSHER PRECISELY SOFTWARE AND DATA HOLDINGS LIMITED Company Secretary 2007-04-20 CURRENT 1997-10-01 Active
GERARD RICHARD WILLSHER OLDPBSL LIMITED Company Secretary 2007-04-20 CURRENT 1995-03-23 Active - Proposal to Strike off
GERARD RICHARD WILLSHER OLDEMT LIMITED Company Secretary 2006-02-08 CURRENT 1992-02-10 Active - Proposal to Strike off
GERARD RICHARD WILLSHER PITNEY BOWES FINANCE LIMITED Company Secretary 2004-10-12 CURRENT 1964-09-24 Active
GERARD RICHARD WILLSHER PITNEY BOWES GLOBAL LTD. Company Secretary 2003-06-03 CURRENT 2000-06-08 Active
GERARD RICHARD WILLSHER PITNEY BOWES LIMITED Company Secretary 2003-04-24 CURRENT 1922-05-25 Active
GERARD RICHARD WILLSHER OLDMS LIMITED Company Secretary 2003-02-10 CURRENT 1994-03-08 Active
ANDREW HENRY BERRY PORTRAIT SOFTWARE LIMITED Director 2018-07-09 CURRENT 1997-04-22 Active
ANDREW HENRY BERRY PORTRAIT SOFTWARE INTERNATIONAL LIMITED Director 2018-02-28 CURRENT 1986-01-21 Liquidation
ANDREW HENRY BERRY OLDPBSL LIMITED Director 2018-02-28 CURRENT 1995-03-23 Active - Proposal to Strike off
ANDREW HENRY BERRY REAL TIME CONTENT LIMITED Director 2018-02-28 CURRENT 2013-08-19 Liquidation
GERARD RICHARD WILLSHER GRID DYNAMICS UK LTD Director 2018-02-01 CURRENT 2009-05-08 Active
GERARD RICHARD WILLSHER PITNEY BOWES PAYCO UK LIMITED Director 2017-06-06 CURRENT 2017-06-06 Active
GERARD RICHARD WILLSHER BORDERFREE UK LIMITED Director 2015-08-26 CURRENT 2008-12-21 Active
GERARD RICHARD WILLSHER PITNEY BOWES INTERNATIONAL FINANCE LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active
GERARD RICHARD WILLSHER REAL TIME CONTENT LIMITED Director 2015-05-01 CURRENT 2013-08-19 Liquidation
GERARD RICHARD WILLSHER PITNEY BOWES CHARITY CHEST Director 2013-07-22 CURRENT 1988-02-02 Dissolved 2018-05-22
GERARD RICHARD WILLSHER PITNEY BOWES SOFTWARE EUROPE HOLDCO LIMITED Director 2012-12-14 CURRENT 2012-12-14 Dissolved 2015-03-31
GERARD RICHARD WILLSHER PITNEY BOWES HOLDCO LIMITED Director 2012-08-30 CURRENT 2012-08-30 Active
GERARD RICHARD WILLSHER PITNEY BOWES GLOBAL LTD. Director 2011-01-31 CURRENT 2000-06-08 Active
GERARD RICHARD WILLSHER QUADSTONE TRUSTEE COMPANY LIMITED Director 2010-10-15 CURRENT 1998-09-07 Dissolved 2015-09-04
GERARD RICHARD WILLSHER QUADSTONE PARAMICS LIMITED Director 2010-10-15 CURRENT 1994-11-24 Active - Proposal to Strike off
GERARD RICHARD WILLSHER OLDPSUK LIMITED Director 2010-08-11 CURRENT 2005-05-13 Dissolved 2016-01-05
GERARD RICHARD WILLSHER AIT QUEST TRUSTEE LIMITED Director 2010-08-11 CURRENT 1998-10-15 Dissolved 2015-08-18
GERARD RICHARD WILLSHER PORTRAIT SOFTWARE INTERNATIONAL LIMITED Director 2010-08-11 CURRENT 1986-01-21 Liquidation
GERARD RICHARD WILLSHER PORTRAIT SOFTWARE LIMITED Director 2010-08-10 CURRENT 1997-04-22 Active
GERARD RICHARD WILLSHER OLDEUROPE LIMITED Director 2010-04-28 CURRENT 2010-04-28 Active
GERARD RICHARD WILLSHER OLDEMT LIMITED Director 2009-07-13 CURRENT 1992-02-10 Active - Proposal to Strike off
GERARD RICHARD WILLSHER OLDPBIMS LIMITED Director 2008-05-16 CURRENT 1996-09-23 Active - Proposal to Strike off
GERARD RICHARD WILLSHER ALTERNATIVE MAIL & PARCELS INVESTMENTS LIMITED Director 2008-05-16 CURRENT 2004-11-03 Active - Proposal to Strike off
GERARD RICHARD WILLSHER OLDBUSINESSAPP LIMITED Director 2008-01-01 CURRENT 1987-09-30 Dissolved 2015-12-22
GERARD RICHARD WILLSHER OLDGDC LIMITED Director 2008-01-01 CURRENT 2002-07-08 Dissolved 2015-12-22
GERARD RICHARD WILLSHER OLDSCOT LIMITED Director 2008-01-01 CURRENT 2000-06-05 Dissolved 2015-12-22
GERARD RICHARD WILLSHER PRECISELY SOFTWARE AND DATA HOLDINGS LIMITED Director 2008-01-01 CURRENT 1997-10-01 Active
GERARD RICHARD WILLSHER OLDPBSL LIMITED Director 2008-01-01 CURRENT 1995-03-23 Active - Proposal to Strike off
GERARD RICHARD WILLSHER ENCOM EUROPE LIMITED Director 2007-12-13 CURRENT 2006-02-07 Dissolved 2015-10-20
GERARD RICHARD WILLSHER OLDMS LIMITED Director 2002-01-04 CURRENT 1994-03-08 Active
GERARD RICHARD WILLSHER PITNEY BOWES FINANCE LIMITED Director 2001-12-31 CURRENT 1964-09-24 Active
GERARD RICHARD WILLSHER PITNEY BOWES HOLDINGS LIMITED Director 2001-12-17 CURRENT 1976-08-16 Active
GERARD RICHARD WILLSHER PITNEY BOWES LIMITED Director 2001-09-30 CURRENT 1922-05-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08Voluntary liquidation declaration of solvency
2024-01-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-12-30Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-12-30Appointment of a voluntary liquidator
2023-12-30REGISTERED OFFICE CHANGED ON 30/12/23 FROM 3rd Floor, the Pinnacle 20 Tudor Road Reading Berkshire RG1 1NH England
2023-01-20CONFIRMATION STATEMENT MADE ON 16/01/23, WITH UPDATES
2023-01-04FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-12-12SH19Statement of capital on 2022-12-12 GBP 1
2022-12-12SH20Statement by Directors
2022-12-12CAP-SSSolvency Statement dated 12/12/22
2022-12-12RES13Resolutions passed:
  • Cancel share prem a/c 12/12/2022
  • Resolution of reduction in issued share capital
2022-01-24CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES
2022-01-21CESSATION OF PITNEY BOWES SOFTWARE INC. AS A PERSON OF SIGNIFICANT CONTROL
2022-01-21PSC07CESSATION OF PITNEY BOWES SOFTWARE INC. AS A PERSON OF SIGNIFICANT CONTROL
2021-12-22FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-22FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-20PSC05Change of details for Syncsort Incorporated as a person with significant control on 2021-03-26
2021-02-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-02-01PSC05Change of details for Precisely Software and Data Holdings Limited as a person with significant control on 2019-12-02
2021-01-29PSC05Change of details for Pitney Bowes Software Holdings Limited as a person with significant control on 2019-12-02
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES
2021-01-29PSC02Notification of Pitney Bowes Software Inc. as a person with significant control on 2019-12-02
2020-12-30RES15CHANGE OF COMPANY NAME 30/12/20
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES
2020-01-07RP04SH01Second filing of capital allotment of shares GBP8,281,643
2019-12-19TM02Termination of appointment of Gerard Richard Willsher on 2019-12-02
2019-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/19 FROM Building 5 Trident Place Hatfield Business Park Mosquito Way Hatfield Hertfordshire AL10 9UJ
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN ALDERSON
2019-12-09AP01DIRECTOR APPOINTED JOSEPH DAVID ROGERS
2019-12-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-18SH0117/06/19 STATEMENT OF CAPITAL GBP 8281643
2019-02-22AP01DIRECTOR APPOINTED MR SIMON JOHN ALDERSON
2019-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BENJAMIN BUCKLEY
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2018-11-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-11-26AP01DIRECTOR APPOINTED MR JAMES BENJAMIN BUCKLEY
2018-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HENRY BERRY
2018-03-13AP01DIRECTOR APPOINTED MR ANDREW HENRY BERRY
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROGER DENNEY
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 8281642
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2017-01-10AP01DIRECTOR APPOINTED MR DAVID ROGER DENNEY
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BARBER
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 8281642
2016-02-16AR0116/01/16 ANNUAL RETURN FULL LIST
2015-12-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 8281642
2015-03-10AR0116/01/15 ANNUAL RETURN FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-25AP01DIRECTOR APPOINTED MR TIMOTHY BARBER
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KENT
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 8281642
2014-03-31AR0116/01/14 ANNUAL RETURN FULL LIST
2014-03-31AP01DIRECTOR APPOINTED MR SIMON KENT
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DENNEY
2013-11-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-11-06AP01DIRECTOR APPOINTED MR DAVID DENNEY
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR GARY ROBERTS
2013-07-10AP01DIRECTOR APPOINTED MR GARY ROBERTS
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WHITE
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'HARA
2013-02-18AR0116/01/13 FULL LIST
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FENSOME
2012-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2012 FROM THE PINNACLES HARLOW ESSEX CM19 5BD
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-24AR0116/01/12 FULL LIST
2011-12-21AP01DIRECTOR APPOINTED MR MATTHEW JAMES WHITE
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON MATHEWSON
2011-04-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-18AR0116/01/11 FULL LIST
2010-07-27AP01DIRECTOR APPOINTED MR CAMERON JAMES MATHEWSON
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR FRANK DECOSTANZO
2010-07-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HICKEY
2010-01-27AR0116/01/10 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HICKEY / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD RICHARD WILLSHER / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD O'HARA / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ASHLEY FENSOME / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK CHRISTOPHER DECOSTANZO / 27/01/2010
2010-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR GERARD RICHARD WILLSHER / 27/01/2010
2009-06-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-04MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-04-04MEM/ARTSARTICLES OF ASSOCIATION
2009-04-01CERTNMCOMPANY NAME CHANGED GROUP 1 SOFTWARE EUROPE LIMITED CERTIFICATE ISSUED ON 01/04/09
2009-02-25288aDIRECTOR APPOINTED MR JOHN O'HARA
2009-01-20363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR ALAN SLATER
2008-12-22288aDIRECTOR APPOINTED MR FRANK DECOSTANZO
2008-12-18288aDIRECTOR APPOINTED MR GERARD WILLSHER
2008-04-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-14363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2008-02-14288cDIRECTOR'S PARTICULARS CHANGED
2008-02-14288aNEW DIRECTOR APPOINTED
2008-02-12288bDIRECTOR RESIGNED
2007-08-15287REGISTERED OFFICE CHANGED ON 15/08/07 FROM: 2 SISKIN HOUSE CROXLEY BUSINESS PARK HATTERS LANE, WATFORD HERTFORDSHIRE WD18 8UE
2007-06-13353LOCATION OF REGISTER OF MEMBERS
2007-06-13123NC INC ALREADY ADJUSTED 30/11/06
2007-06-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-13RES04NC INC ALREADY ADJUSTED 30/11/06
2007-06-1388(2)OAD 30/10/06--------- £ SI 8000000@1
2007-05-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-1088(2)RAD 30/10/06--------- £ SI 8000000@1
2007-01-24123NC INC ALREADY ADJUSTED 30/11/06
2007-01-24RES04NC INC ALREADY ADJUSTED 30/11/06
2007-01-24363sRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2007-01-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-05-09288cSECRETARY'S PARTICULARS CHANGED
2006-04-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-16288aNEW SECRETARY APPOINTED
2006-03-16288bSECRETARY RESIGNED
2006-01-26363(288)DIRECTOR RESIGNED
2006-01-26363sRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-12-20288aNEW DIRECTOR APPOINTED
1988-04-29New director appointed
1988-03-28Secretary resigned;new secretary appointed;director resigned
1988-02-15Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
1988-01-24New director appointed
1987-12-01New director appointed
1987-11-18Secretary resigned;new secretary appointed
1987-08-07Secretary resigned;new secretary appointed;new director appointed
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to PRECISELY EUROPE SOFTWARE AND DATA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2023-12-28
Appointment of Liquidators2023-12-28
Resolutions for Winding-up2023-12-28
Fines / Sanctions
No fines or sanctions have been issued against PRECISELY EUROPE SOFTWARE AND DATA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1994-12-30 Satisfied GROUP 1 SOFTWARE INC
DEBENTURE 1994-05-19 Satisfied GROUP 1 SOFTWARE INC.
MORTGAGE 1989-11-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRECISELY EUROPE SOFTWARE AND DATA LIMITED

Intangible Assets
Patents
We have not found any records of PRECISELY EUROPE SOFTWARE AND DATA LIMITED registering or being granted any patents
Domain Names

PRECISELY EUROPE SOFTWARE AND DATA LIMITED owns 2 domain names.

group1.co.uk   group1software.co.uk  

Trademarks
We have not found any records of PRECISELY EUROPE SOFTWARE AND DATA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PRECISELY EUROPE SOFTWARE AND DATA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-4 GBP £38,568
London Borough of Barking and Dagenham Council 2017-1 GBP £2,248 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
Derbyshire County Council 2016-10 GBP £43,402
Derbyshire County Council 2016-9 GBP £1,080
Derbyshire County Council 2016-8 GBP £660
Kent County Council 2016-8 GBP £48,600 Computer and Other IT Expenditure (Software)
Hull City Council 2016-6 GBP £3,979 CAPITAL
Herefordshire Council 2016-6 GBP £31,900
Adur Worthing Council 2016-6 GBP £684 ICT - Software
Kent County Council 2016-6 GBP £6,440
Kent County Council 2016-5 GBP £48,600
North Lincolnshire Council 2016-5 GBP £12,155 It Software-Maintenance
Derbyshire County Council 2016-5 GBP £67,922
North Lincolnshire Council 2016-4 GBP £5,228 Other Professional Fees
Derbyshire County Council 2016-4 GBP £19,384
Derbyshire County Council 2016-3 GBP £7,526
Adur Worthing Council 2016-3 GBP £2,910 ICT - Software
Rutland County Council 2016-3 GBP £5,868 Computing - Purchase of Software
Gloucestershire County Council 2016-3 GBP £800
Kent County Council 2016-2 GBP £48,600 Computer and Other IT Expenditure (Software)
Kent County Council 2016-1 GBP £1,620 External Training
Hull City Council 2015-12 GBP £24,151 Corporate Finance
Rutland County Council 2015-11 GBP £6,350 Computing - Maint Agreements
Rutland County Council 2015-9 GBP £5,400 Computing - Maint Agreements
Rutland County Council 2015-5 GBP £875 Computing - Purchase of Hardware
Rutland County Council 2015-4 GBP £1,100 Computing - Purchase of Hardware

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PRECISELY EUROPE SOFTWARE AND DATA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PRECISELY EUROPE SOFTWARE AND DATA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-07-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-06-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-01-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-05-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyPRECISELY EUROPE SOFTWARE AND DATA LIMITEDEvent Date2023-12-28
Name of Company: PRECISELY EUROPE SOFTWARE AND DATA LIMITED Company Number: 01977325 Nature of Business: Information Technology Previous Name of Company: Pitney Bowes Software Europe Limited Registere…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRECISELY EUROPE SOFTWARE AND DATA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRECISELY EUROPE SOFTWARE AND DATA LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.