Precisely Europe Software And Data Limited READING


Founded in 1986, Precisely Europe Software And Data, classified under reg no. 01977325 is an active company. Currently registered at 3rd Floor, The Pinnacle RG1 1NH, Reading the company has been in the business for 38 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31. Since 2020/12/30 Precisely Europe Software And Data Limited is no longer carrying the name Pitney Bowes Software Europe.

The firm has one director. Joseph R., appointed on 2 December 2019. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Precisely Europe Software And Data Limited Address / Contact

Office Address 3rd Floor, The Pinnacle
Office Address2 20 Tudor Road
Town Reading
Post code RG1 1NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01977325
Date of Incorporation Tue, 14th Jan 1986
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Joseph R.

Position: Director

Appointed: 02 December 2019

John O.

Position: Secretary

Resigned: 05 November 1992

Simon A.

Position: Director

Appointed: 22 February 2019

Resigned: 02 December 2019

James B.

Position: Director

Appointed: 31 October 2018

Resigned: 22 February 2019

Andrew B.

Position: Director

Appointed: 28 February 2018

Resigned: 31 October 2018

David D.

Position: Director

Appointed: 06 January 2017

Resigned: 28 February 2018

Timothy B.

Position: Director

Appointed: 22 July 2014

Resigned: 06 January 2017

Simon K.

Position: Director

Appointed: 19 December 2013

Resigned: 22 July 2014

David D.

Position: Director

Appointed: 05 November 2013

Resigned: 14 January 2014

Gary R.

Position: Director

Appointed: 01 July 2013

Resigned: 31 October 2013

Matthew W.

Position: Director

Appointed: 10 October 2011

Resigned: 01 July 2013

Cameron M.

Position: Director

Appointed: 27 July 2010

Resigned: 07 October 2011

John O.

Position: Director

Appointed: 19 February 2009

Resigned: 05 April 2013

Frank D.

Position: Director

Appointed: 12 December 2008

Resigned: 27 July 2010

Gerard W.

Position: Director

Appointed: 12 December 2008

Resigned: 02 December 2019

Michael H.

Position: Director

Appointed: 29 January 2008

Resigned: 03 June 2010

Gerard W.

Position: Secretary

Appointed: 26 January 2006

Resigned: 02 December 2019

Christopher B.

Position: Director

Appointed: 12 January 2005

Resigned: 29 January 2008

Graham F.

Position: Director

Appointed: 09 October 1997

Resigned: 11 April 2012

Graham F.

Position: Secretary

Appointed: 10 April 1995

Resigned: 26 January 2006

Alan S.

Position: Director

Appointed: 30 December 1994

Resigned: 17 December 2008

Robert B.

Position: Director

Appointed: 30 December 1994

Resigned: 05 July 2005

Nicholas V.

Position: Director

Appointed: 16 March 1994

Resigned: 30 December 1994

Stuart L.

Position: Secretary

Appointed: 20 December 1993

Resigned: 10 April 1995

James W.

Position: Director

Appointed: 01 January 1993

Resigned: 21 July 1993

Stuart L.

Position: Director

Appointed: 05 November 1992

Resigned: 30 December 1994

Warwick W.

Position: Secretary

Appointed: 05 November 1992

Resigned: 30 December 1994

Ian B.

Position: Director

Appointed: 09 September 1992

Resigned: 30 December 1994

Keith T.

Position: Director

Appointed: 16 January 1992

Resigned: 30 March 1992

John D.

Position: Director

Appointed: 16 January 1992

Resigned: 30 September 1992

David S.

Position: Director

Appointed: 16 January 1992

Resigned: 17 February 1993

Christopher M.

Position: Director

Appointed: 16 January 1992

Resigned: 17 February 1993

John O.

Position: Director

Appointed: 16 January 1992

Resigned: 07 February 1994

Christopher R.

Position: Director

Appointed: 16 January 1992

Resigned: 15 April 2005

Warwick W.

Position: Director

Appointed: 16 January 1992

Resigned: 20 December 1993

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats established, there is Precisely Software Incorporated from Burlington, United States. This PSC is classified as "a corporation", has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Precisely Software and Data Holdings Limited that put Reading, England as the address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Pitney Bowes Software Inc., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a corporation" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Precisely Software Incorporated

1700 District Ave, #300, Burlington, Ma, 01803, United States

Legal authority 2013 New Jersey Revised Statutes, Title 14a - Corporations, General
Legal form Corporation
Country registered New Jersey
Place registered New Jersey Division Of Revenue & Enterprise Services
Registration number 9286220000
Notified on 2 December 2019
Nature of control: significiant influence or control

Precisely Software And Data Holdings Limited

20 Tudor Road, 3rd Floor, Reading, Hertfordshire, RG1 1NH, England

Legal authority English
Legal form Limited Liability Company
Notified on 11 September 2016
Nature of control: 75,01-100% shares

Pitney Bowes Software Inc.

1209 Orange Street, Wilmington, De, 19801, United States

Legal authority Delaware Code Title 8. Corporations
Legal form Corporation
Country registered Delaware
Place registered Delaware Division Of Corporations
Registration number 2141932
Notified on 2 December 2019
Ceased on 31 December 2021
Nature of control: significiant influence or control

Company previous names

Pitney Bowes Software Europe December 30, 2020
Group 1 Software Europe April 1, 2009
Archetype Systems January 6, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 7th, January 2024
Free Download (32 pages)

Company search