Precisionlife Ltd WITNEY


Precisionlife started in year 2013 as Private Limited Company with registration number 08687703. The Precisionlife company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Witney at Unit 8B Bankside, Hanborough Business Park. Postal code: OX29 8LJ. Since Friday 22nd November 2019 Precisionlife Ltd is no longer carrying the name Rowanalytics.

The company has 4 directors, namely Timothy S., Raymond P. and Veronique B. and others. Of them, Stephen G. has been with the company the longest, being appointed on 12 September 2013 and Timothy S. has been with the company for the least time - from 8 March 2023. As of 9 June 2024, there were 4 ex directors - Nessa C., Peter K. and others listed below. There were no ex secretaries.

Precisionlife Ltd Address / Contact

Office Address Unit 8B Bankside, Hanborough Business Park
Office Address2 Long Hanborough
Town Witney
Post code OX29 8LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08687703
Date of Incorporation Thu, 12th Sep 2013
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Timothy S.

Position: Director

Appointed: 08 March 2023

Raymond P.

Position: Director

Appointed: 07 July 2021

Veronique B.

Position: Director

Appointed: 02 October 2017

Stephen G.

Position: Director

Appointed: 12 September 2013

Nessa C.

Position: Director

Appointed: 06 January 2020

Resigned: 11 January 2021

Peter K.

Position: Director

Appointed: 14 March 2019

Resigned: 08 March 2023

Dominique V.

Position: Director

Appointed: 02 October 2017

Resigned: 11 January 2021

Rowan G.

Position: Director

Appointed: 12 September 2013

Resigned: 02 October 2017

People with significant control

The list of PSCs that own or have control over the company consists of 6 names. As we discovered, there is Rowan G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Array Holding Aps that entered Horsholm, Denmark as the official address. This PSC has a legal form of "an aps", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Stephen G., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Rowan G.

Notified on 27 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Array Holding Aps

77 Dianas Have, Horsholm, Horsholm, DK 2970, Denmark

Legal authority Danish Act On Public And Private Limited Companies
Legal form Aps
Country registered Denmark
Place registered The Danish Commerce And Companies Agency (Erhvervs- Og Selskabsstyrelsen)
Registration number 25555287
Notified on 9 March 2021
Ceased on 19 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Stephen G.

Notified on 9 March 2021
Ceased on 19 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Rowan G.

Notified on 6 April 2016
Ceased on 27 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Array Holdings Aps

Dianas Have 77, 2970, HORSHOLM, Denmark

Legal authority Danish
Legal form Aps
Country registered Denmark
Place registered Danish Central Business Register
Registration number 25555287
Notified on 6 April 2016
Ceased on 27 February 2018
Nature of control: significiant influence or control

Stephen G.

Notified on 6 April 2016
Ceased on 27 February 2018
Nature of control: right to appoint and remove directors

Company previous names

Rowanalytics November 22, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-30
Net Worth8 218-65 75935 235 
Balance Sheet
Cash Bank On Hand  26 893113 851
Debtors32763122 85954 964
Other Debtors  6 22045 664
Property Plant Equipment   5 902
Cash Bank In Hand9 56411 21426 893 
Current Assets9 89111 84549 752 
Intangible Fixed Assets112 62241 5406 541 
Net Assets Liabilities Including Pension Asset Liability48 051   
Reserves/Capital
Called Up Share Capital60 00060 00090 000 
Profit Loss Account Reserve-11 949-125 759-174 765 
Shareholder Funds8 218-65 75935 235 
Other
Accumulated Amortisation Impairment Intangible Assets  104 997113 350
Accumulated Depreciation Impairment Property Plant Equipment   2 443
Additions Other Than Through Business Combinations Intangible Assets   7 250
Bank Borrowings Overdrafts  24 12211 827
Corporation Tax Recoverable  25 518 
Creditors  87 61284 628
Increase From Amortisation Charge For Year Intangible Assets   8 353
Increase From Depreciation Charge For Year Property Plant Equipment   2 443
Intangible Assets  6 5415 438
Intangible Assets Gross Cost  111 538118 788
Investments Fixed Assets  150 000150 000
Other Creditors  63 49072 801
Other Taxation Social Security Payable  7 8602 795
Property Plant Equipment Gross Cost   8 345
Total Additions Including From Business Combinations Property Plant Equipment   8 345
Trade Debtors Trade Receivables  16 6399 300
Creditors Due After One Year73 60068 67387 612 
Creditors Due Within One Year86250 47183 446 
Fixed Assets112 62241 540156 541 
Intangible Fixed Assets Aggregate Amortisation Impairment 69 998104 997 
Intangible Fixed Assets Amortisation Charged In Period  34 999 
Intangible Fixed Assets Cost Or Valuation112 622111 538111 538 
Net Current Assets Liabilities9 029-38 626-33 694 
Number Shares Allotted 60 00090 000 
Par Value Share 11 
Percentage Subsidiary Held  100 
Intangible Fixed Assets Additions112 622   
Total Assets Less Current Liabilities85 5682 914122 847 
Share Capital Allotted Called Up Paid60 00060 00090 000 
Share Premium Account  120 000 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
139977.44 GBP is the capital in company's statement on Wednesday 6th September 2023
filed on: 12th, October 2023
Free Download (3 pages)

Company search