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

PRECISION SOFTWARE DEVELOPMENT LTD

CAPITAL BUILDING, TYNDALL STREET, TYNDALL STREET, CARDIFF, CF10 4AZ,
Company Registration Number
06631695
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Precision Software Development Ltd
PRECISION SOFTWARE DEVELOPMENT LTD was founded on 2008-06-26 and has its registered office in Tyndall Street. The organisation's status is listed as "Active - Proposal to Strike off". Precision Software Development Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
PRECISION SOFTWARE DEVELOPMENT LTD
 
Legal Registered Office
CAPITAL BUILDING
TYNDALL STREET
TYNDALL STREET
CARDIFF
CF10 4AZ
Other companies in CF10
 
Previous Names
WHITECRAIG LTD22/07/2008
Filing Information
Company Number 06631695
Company ID Number 06631695
Date formed 2008-06-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-04-30
Account next due 2018-01-31
Latest return 2016-06-26
Return next due 2017-07-10
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-11-15 13:53:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRECISION SOFTWARE DEVELOPMENT 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 PRECISION SOFTWARE DEVELOPMENT LTD
The following companies were found which have the same name as PRECISION SOFTWARE DEVELOPMENT LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRECISION SOFTWARE DEVELOPMENT California Unknown
Precision Software Development Services LLC 13308 Pearl Cir Thornton CO 80241 Good Standing Company formed on the 2022-08-24

Company Officers of PRECISION SOFTWARE DEVELOPMENT LTD

Current Directors
Officer Role Date Appointed
CAPITAL LAW & PEOPLE LIMITED
Company Secretary 2008-08-15
VIVIAN JOHN DU FEU
Director 2008-08-15
CHRISTOPHER PERRY NOTT
Director 2008-08-15
ELIN MARI PINNELL
Director 2008-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
DEBRA JULIE JONES
Director 2008-08-15 2017-01-25
STEVEN JOHN BEYNON
Director 2008-07-08 2011-01-17
HENRY MICHAEL GILBERT
Director 2008-07-08 2011-01-17
JONATHAN DEAN PRICE
Director 2008-07-08 2010-11-26
STEVEN JOHN BEYNON
Company Secretary 2008-07-08 2008-08-15
FORM 10 DIRECTORS FD LTD
Director 2008-06-26 2008-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAPITAL LAW & PEOPLE LIMITED GREEN STEEL WORKS LTD Company Secretary 2017-09-14 CURRENT 2017-09-14 Active
CAPITAL LAW & PEOPLE LIMITED ABELLIO RAIL CYMRU LIMITED Company Secretary 2015-12-03 CURRENT 2015-12-03 Active - Proposal to Strike off
CAPITAL LAW & PEOPLE LIMITED CABLETIME OLDCO LIMITED Company Secretary 2015-11-11 CURRENT 1999-08-24 Dissolved 2016-10-18
CAPITAL LAW & PEOPLE LIMITED OMEGA PARK MANAGEMENT LIMITED Company Secretary 2015-11-11 CURRENT 2010-02-12 Active
CAPITAL LAW & PEOPLE LIMITED CABLETIME LIMITED Company Secretary 2015-11-11 CURRENT 2001-09-25 Active
CAPITAL LAW & PEOPLE LIMITED PCI PHARMA HOLDINGS UK LIMITED Company Secretary 2015-08-21 CURRENT 2014-07-28 Dissolved 2017-06-30
CAPITAL LAW & PEOPLE LIMITED CAPITAL INSIGHT HUMAN RESOURCES LIMITED Company Secretary 2013-04-29 CURRENT 1999-01-29 Dissolved 2017-07-20
CAPITAL LAW & PEOPLE LIMITED THE INDEPENDENT FINANCIAL RESOLUTIONS GROUP LIMITED Company Secretary 2008-12-02 CURRENT 2007-10-05 Liquidation
CAPITAL LAW & PEOPLE LIMITED SUPER ROD LIMITED Company Secretary 2008-10-02 CURRENT 2008-10-02 Active
CAPITAL LAW & PEOPLE LIMITED CAPITAL PEOPLE CONSULTANTS LIMITED Company Secretary 2008-08-15 CURRENT 2000-10-26 Active
CAPITAL LAW & PEOPLE LIMITED CAPITAL LAW LIMITED Company Secretary 2006-06-08 CURRENT 2006-06-08 Active
CAPITAL LAW & PEOPLE LIMITED CAPITAL LAW NOMINEES LIMITED Company Secretary 2006-05-12 CURRENT 1998-10-23 Active
CAPITAL LAW & PEOPLE LIMITED CAPITAL HUMAN RESOURCES LIMITED Company Secretary 2005-11-04 CURRENT 2005-10-14 Active
CAPITAL LAW & PEOPLE LIMITED KNIFE & FORK FOOD LIMITED Company Secretary 2002-12-17 CURRENT 1999-02-23 Liquidation
VIVIAN JOHN DU FEU CEFN MABLY COUNTRY PARK LIMITED Director 2006-08-04 CURRENT 2000-12-19 Active
CHRISTOPHER PERRY NOTT CAPITAL INSIGHT HUMAN RESOURCES LIMITED Director 2013-04-29 CURRENT 1999-01-29 Dissolved 2017-07-20
CHRISTOPHER PERRY NOTT CAPITAL LAW SOLICITORS LIMITED Director 2009-03-21 CURRENT 2009-03-21 Active
CHRISTOPHER PERRY NOTT CAPITAL PEOPLE CONSULTANTS LIMITED Director 2008-08-15 CURRENT 2000-10-26 Active
CHRISTOPHER PERRY NOTT THE INDEPENDENT FINANCIAL RESOLUTIONS GROUP LIMITED Director 2008-02-18 CURRENT 2007-10-05 Liquidation
CHRISTOPHER PERRY NOTT CAPITAL LAW LIMITED Director 2006-06-08 CURRENT 2006-06-08 Active
CHRISTOPHER PERRY NOTT CAPITAL HUMAN RESOURCES LIMITED Director 2005-11-04 CURRENT 2005-10-14 Active
CHRISTOPHER PERRY NOTT CAPITAL LAW NOMINEES LIMITED Director 1998-12-09 CURRENT 1998-10-23 Active
ELIN MARI PINNELL CAPITAL INSIGHT HUMAN RESOURCES LIMITED Director 2013-04-29 CURRENT 1999-01-29 Dissolved 2017-07-20
ELIN MARI PINNELL CAPITAL PEOPLE CONSULTANTS LIMITED Director 2008-08-15 CURRENT 2000-10-26 Active
ELIN MARI PINNELL CAPITAL LAW LIMITED Director 2006-06-08 CURRENT 2006-06-08 Active
ELIN MARI PINNELL CAPITAL LAW NOMINEES LIMITED Director 2006-04-19 CURRENT 1998-10-23 Active
ELIN MARI PINNELL CAPITAL HUMAN RESOURCES LIMITED Director 2005-11-04 CURRENT 2005-10-14 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
2017-12-05GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-09-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-09-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-07DS01Application to strike the company off the register
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA JULIE JONES
2017-01-12AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-13AR0126/06/16 ANNUAL RETURN FULL LIST
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-22AR0126/06/15 ANNUAL RETURN FULL LIST
2015-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-06-15CH04SECRETARY'S DETAILS CHNAGED FOR CAPITAL LAW SECRETARIES LIMITED on 2015-06-06
2015-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-23AR0126/06/14 ANNUAL RETURN FULL LIST
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-23AR0126/06/13 ANNUAL RETURN FULL LIST
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PRICE
2013-02-13CH01Director's details changed for Mr Vivien John Du Feu on 2013-02-13
2013-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIN MARI PINNELL / 05/02/2013
2013-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PERRY NOTT / 05/02/2013
2013-01-10AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-17AR0126/06/12 ANNUAL RETURN FULL LIST
2012-01-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-20AR0126/06/11 ANNUAL RETURN FULL LIST
2011-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/11 FROM Fourth Floor One Caspian Point Caspian Way Cardiff CF10 4DQ
2011-05-27CH04SECRETARY'S DETAILS CHNAGED FOR CAPITAL LAW SECRETARIES LIMITED on 2011-05-26
2011-03-02AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR HENRY GILBERT
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BEYNON
2010-07-21AR0126/06/10 FULL LIST
2010-07-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL LAW SECRETARIES LIMITED / 01/10/2009
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DEAN PRICE / 01/10/2009
2010-02-03AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-26363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-04-15225CURRSHO FROM 30/06/2009 TO 30/04/2009
2008-08-20287REGISTERED OFFICE CHANGED ON 20/08/2008 FROM BRITANNIC HOUSE LLANDARCY SA10 6JQ
2008-08-20288bAPPOINTMENT TERMINATED SECRETARY STEVEN BEYNON
2008-08-20288aSECRETARY APPOINTED CAPITAL LAW SECRETARIES LIMITED
2008-08-20288aDIRECTOR APPOINTED DEBRA JULIE JONES
2008-08-20288aDIRECTOR APPOINTED VIVIAN JOHN DU FEU
2008-08-20288aDIRECTOR APPOINTED ELIN MARI PINNELL
2008-08-20288aDIRECTOR APPOINTED CHRISTOPHER PERRY NOTT
2008-07-22CERTNMCOMPANY NAME CHANGED WHITECRAIG LTD CERTIFICATE ISSUED ON 22/07/08
2008-07-11287REGISTERED OFFICE CHANGED ON 11/07/2008 FROM FURZE BANK 34 HANOVER STREET SWANSEA SA1 6BA
2008-07-11288aDIRECTOR AND SECRETARY APPOINTED STEVEN JOHN BEYNON
2008-07-11288aDIRECTOR APPOINTED HENRY MICHAEL GILBERT
2008-07-11288aDIRECTOR APPOINTED JONATHAN DEAN PRICE
2008-07-1188(2)AD 08/07/08 GBP SI 99@1=99 GBP IC 1/100
2008-07-07287REGISTERED OFFICE CHANGED ON 07/07/2008 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD
2008-06-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to PRECISION SOFTWARE DEVELOPMENT 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 PRECISION SOFTWARE DEVELOPMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PRECISION SOFTWARE DEVELOPMENT LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due After One Year 2012-05-01 £ 0
Creditors Due Within One Year 2012-05-01 £ 103,397

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30

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 PRECISION SOFTWARE DEVELOPMENT LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 100
Called Up Share Capital 2012-04-30 £ 100
Called Up Share Capital 2011-04-30 £ 100
Cash Bank In Hand 2012-04-30 £ 989
Cash Bank In Hand 2011-04-30 £ 2,336
Current Assets 2012-05-01 £ 5,768
Current Assets 2012-04-30 £ 6,757
Current Assets 2011-04-30 £ 4,134
Debtors 2012-05-01 £ 5,768
Debtors 2012-04-30 £ 5,768
Debtors 2011-04-30 £ 1,798
Shareholder Funds 2012-05-01 £ 97,529
Shareholder Funds 2012-04-30 £ -97,486
Shareholder Funds 2011-04-30 £ -100,630

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PRECISION SOFTWARE DEVELOPMENT LTD registering or being granted any patents
Domain Names

PRECISION SOFTWARE DEVELOPMENT LTD owns 1 domain names.

psd-limited.co.uk  

Trademarks
We have not found any records of PRECISION SOFTWARE DEVELOPMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRECISION SOFTWARE DEVELOPMENT 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 (62020 - Information technology consultancy activities) as PRECISION SOFTWARE DEVELOPMENT LTD are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where PRECISION SOFTWARE DEVELOPMENT 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 PRECISION SOFTWARE DEVELOPMENT 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 PRECISION SOFTWARE DEVELOPMENT 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.