Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRESERVICA LTD
Company Information for

PRESERVICA LTD

32 THE QUADRANT, ABINGDON SCIENCE PARK, ABINGDON, OXON, OX14 3YS,
Company Registration Number
07998621
Private Limited Company
Active

Company Overview

About Preservica Ltd
PRESERVICA LTD was founded on 2012-03-20 and has its registered office in Abingdon. The organisation's status is listed as "Active". Preservica Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PRESERVICA LTD
 
Legal Registered Office
32 THE QUADRANT
ABINGDON SCIENCE PARK
ABINGDON
OXON
OX14 3YS
Other companies in OX14
 
Filing Information
Company Number 07998621
Company ID Number 07998621
Date formed 2012-03-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB182627102  
Last Datalog update: 2025-04-05 07:21:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRESERVICA 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.
Companies with same name PRESERVICA LTD
The following companies were found which have the same name as PRESERVICA LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRESERVICA INC Delaware Unknown
PRESERVICA INC 50 MILK ST FL 16 BOSTON MA 02109 Active Company formed on the 2021-01-08

Company Officers of PRESERVICA LTD

Current Directors
Officer Role Date Appointed
STEPHANIE ELLIOTT
Company Secretary 2012-03-20
PAUL ALLMAN
Director 2017-04-14
STEPHEN JOHN CURL
Director 2015-12-02
TREVOR MICHAEL HOPE
Director 2016-12-16
MICHAEL WILLIAM QUINN
Director 2016-12-16
JONATHAN FITZGERALD TILBURY
Director 2012-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN JOHN GELL
Director 2015-06-06 2018-07-18
STEPHANIE ANNE ELLIOTT
Director 2015-12-02 2017-04-14
GUY BLACKBURN
Director 2015-12-02 2016-12-16
ALAN GABY
Director 2012-09-17 2015-12-02
TESSELLA LTD
Director 2012-03-20 2014-12-01
KEVIN JOHN GELL
Director 2012-03-20 2012-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN CURL THE LAKES CURRENCY PROJECT LIMITED Director 2017-11-08 CURRENT 2016-11-07 Liquidation
STEPHEN JOHN CURL THARSTERN GROUP LIMITED Director 2014-10-10 CURRENT 2013-12-04 Active
STEPHEN JOHN CURL ARKEX GROUP LIMITED Director 2012-11-01 CURRENT 2012-11-01 Dissolved 2014-01-07
STEPHEN JOHN CURL HYPROFORMANCE LIMITED Director 2005-02-18 CURRENT 2005-02-18 Active - Proposal to Strike off
TREVOR MICHAEL HOPE BOOKINGTEK LIMITED Director 2016-10-20 CURRENT 2011-02-23 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
2025-01-03Memorandum articles filed
2025-01-03Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-12-27Memorandum articles filed
2023-12-27Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-12-27Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-12-1315/11/23 STATEMENT OF CAPITAL GBP 1687.3329
2023-07-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-04-05CONFIRMATION STATEMENT MADE ON 20/03/23, WITH UPDATES
2022-11-23SH0128/10/22 STATEMENT OF CAPITAL GBP 1536.7929
2022-11-23SH0128/10/22 STATEMENT OF CAPITAL GBP 1536.7929
2022-11-22CH01Director's details changed for Mr Michael William Quinn on 2022-11-21
2022-11-22CH01Director's details changed for Mr Jonathan Fitzgerald Tilbury on 2022-11-21
2022-11-22AP01DIRECTOR APPOINTED MR KENNETH SURDAN
2022-11-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALLMAN
2022-11-22AP01DIRECTOR APPOINTED MR KENNETH SURDAN
2022-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH UPDATES
2021-12-20Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2021-12-20Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2021-12-20Memorandum articles filed
2021-12-20MEM/ARTSARTICLES OF ASSOCIATION
2021-12-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-12-1601/12/21 STATEMENT OF CAPITAL GBP 1501.1263
2021-12-1601/12/21 STATEMENT OF CAPITAL GBP 1501.1263
2021-12-16SH0101/12/21 STATEMENT OF CAPITAL GBP 1501.1263
2021-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-05-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES
2021-03-11SH03Purchase of own shares
2021-02-23SH06Cancellation of shares. Statement of capital on 2021-02-11 GBP 1,472.6397
2021-02-04SH19Statement of capital on 2021-02-04 GBP 1,874.5407
2021-01-22SH20Statement by Directors
2021-01-22CAP-SSSolvency Statement dated 06/11/20
2021-01-22RES13Resolutions passed:
  • Reduce share prem a/c 09/11/2020
2021-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-12MEM/ARTSARTICLES OF ASSOCIATION
2020-10-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-10-02SH0128/09/20 STATEMENT OF CAPITAL GBP 1874.5407
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR MICHAEL HOPE
2020-04-08AP01DIRECTOR APPOINTED MR MATTHEW SIDNEY MEAD
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2019-12-30RES01ADOPT ARTICLES 30/12/19
2019-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-23AP01DIRECTOR APPOINTED MR JOHN SHACKLETON
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES
2018-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-17SH0108/10/18 STATEMENT OF CAPITAL GBP 1873.5407
2018-10-10SH0128/09/18 STATEMENT OF CAPITAL GBP 1826.8740
2018-10-08RES01ADOPT ARTICLES 08/10/18
2018-08-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079986210002
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN GELL
2018-06-11MR05All of the property or undertaking has been released from charge for charge number 079986210002
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 1420.902
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES
2018-01-31RES01ADOPT ARTICLES 31/01/18
2017-08-21CH01Director's details changed for Mr Paul Allman on 2017-08-15
2017-08-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/17 FROM 22 the Quadrant Abingdon Oxfordshire OX14 3YS England
2017-04-27AP01DIRECTOR APPOINTED MR PAUL ALLMAN
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE ELLIOTT
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE ELLIOTT
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 1420.902
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / DR STEPHANIE ELLIOTT / 01/01/2017
2017-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / MRS STEPHANIE ELLIOTT / 01/12/2015
2017-01-16SH0116/12/16 STATEMENT OF CAPITAL GBP 825814.3791
2017-01-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-16RES01ADOPT ARTICLES 16/12/2016
2017-01-16RES01ADOPT ARTICLES 16/12/2016
2017-01-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-01-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-01-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-01-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-01-16RES12Resolution of varying share rights or name
2017-01-04AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM QUINN
2017-01-04AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM QUINN
2017-01-04AP01DIRECTOR APPOINTED MR TREVOR MICHAEL HOPE
2017-01-04AP01DIRECTOR APPOINTED MR TREVOR MICHAEL HOPE
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GUY BLACKBURN
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GUY BLACKBURN
2016-11-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 079986210002
2016-06-16RES12VARYING SHARE RIGHTS AND NAMES
2016-06-16RES13SUB DIV 06/06/2016
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 994.6314
2016-06-16SH0106/06/16 STATEMENT OF CAPITAL GBP 994.6314
2016-06-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-06-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-06-16SH02SUB-DIVISION 06/06/16
2016-05-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-04-12AR0120/03/16 FULL LIST
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 825.5229
2016-03-15SH0102/12/15 STATEMENT OF CAPITAL GBP 825.5229
2016-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2016 FROM 26 THE QUADRANT ABINGDON OXFORDSHIRE OX14 3YS
2016-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-08AP01DIRECTOR APPOINTED MS STEPHANIE ELLIOTT
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GABY
2016-01-08AP01DIRECTOR APPOINTED MR STEPHEN CURL
2016-01-08AP01DIRECTOR APPOINTED MR GUY BLACKBURN
2016-01-04SH02SUB-DIVISION 02/12/15
2016-01-04RES13SUB-DIVISION OF SHARES 02/12/2015
2016-01-04RES01ADOPT ARTICLES 02/12/2015
2015-12-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 111
2015-06-24SH0126/05/15 STATEMENT OF CAPITAL GBP 111.00
2015-06-11AP01DIRECTOR APPOINTED MR KEVIN JOHN GELL
2015-06-08RES01ADOPT ARTICLES 22/05/2015
2015-04-14AR0120/03/15 FULL LIST
2015-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR TESSELLA LTD
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-26AR0120/03/14 FULL LIST
2014-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-12-13AGREEMENT1NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/03/13
2013-12-13GUARANTEE1FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13
2013-11-28GUARANTEE1FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13
2013-03-20AR0120/03/13 FULL LIST
2013-03-20CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TESSELLA PLC / 18/07/2012
2012-10-01AP01DIRECTOR APPOINTED MR ALAN GABY
2012-10-01AP01DIRECTOR APPOINTED MR JONATHAN FITZGERALD TILBURY
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN GELL
2012-08-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to PRESERVICA LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRESERVICA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-08-01 Outstanding MOBEUS EQUITY PARTNERS LLP (IN ITS CAPACITY AS SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 PRESERVICA LTD

Intangible Assets
Patents
We have not found any records of PRESERVICA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PRESERVICA LTD
Trademarks
We have not found any records of PRESERVICA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRESERVICA LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as PRESERVICA LTD are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where PRESERVICA LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRESERVICA LTD 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 PRESERVICA LTD any grants or awards.
Ownership
    We could not find any group structure information
    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.