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

PRECISELY SOFTWARE AND DATA HOLDINGS LIMITED

3RD FLOOR, THE PINNACLE, 20 TUDOR ROAD, READING, BERKSHIRE, RG1 1NH,
Company Registration Number
03443127
Private Limited Company
Active

Company Overview

About Precisely Software And Data Holdings Ltd
PRECISELY SOFTWARE AND DATA HOLDINGS LIMITED was founded on 1997-10-01 and has its registered office in Reading. The organisation's status is listed as "Active". Precisely Software And Data Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PRECISELY SOFTWARE AND DATA HOLDINGS LIMITED
 
Legal Registered Office
3RD FLOOR, THE PINNACLE
20 TUDOR ROAD
READING
BERKSHIRE
RG1 1NH
Other companies in AL10
 
Previous Names
PITNEY BOWES SOFTWARE HOLDINGS LIMITED30/12/2020
PITNEY BOWES MAPINFO UK LIMITED08/09/2010
MAPINFO UK LTD.06/07/2007
Filing Information
Company Number 03443127
Company ID Number 03443127
Date formed 1997-10-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 19:07:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRECISELY SOFTWARE AND DATA HOLDINGS LIMITED
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 SOFTWARE AND DATA HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GERARD RICHARD WILLSHER
Company Secretary 2007-04-20
GERARD RICHARD WILLSHER
Director 2008-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL MONAHAN
Director 2008-02-13 2018-07-09
GARY JOHN ROBERTS
Director 2011-01-19 2013-10-31
MATTHEW JAMES WHITE
Director 2011-10-10 2013-07-01
JOHN EDWARD O'HARA
Director 2006-11-01 2013-04-05
CAMERON JAMES MATHEWSON
Director 2010-07-27 2011-10-07
FRANK CHRISTOPHER DECOSTANZO
Director 2007-10-01 2010-07-27
MICHAEL JOHN HICKEY
Director 2007-05-29 2010-06-03
SCOTT EDWARD LANDERS
Director 2007-04-20 2008-06-30
DAVID CAMERON GRAY
Director 2002-09-02 2008-03-27
BRUCE PHILIP NOLOP
Director 2008-01-01 2008-02-20
MARK PHILIP CATTINI
Director 2000-11-01 2007-05-29
DAVID CAMERON GRAY
Company Secretary 2006-08-11 2007-04-20
KARL WAYNE MCDOUGALL
Director 2003-03-31 2007-04-20
DAVID PERCY FLOWER
Company Secretary 1999-09-30 2006-08-11
DAVID PERCY FLOWER
Director 1997-10-28 2006-08-11
DONALD JOSEPH GERSUK
Director 1997-10-28 2003-03-31
WAYNE BOOMER
Director 1998-04-15 2002-05-10
JOHN CAVALIER
Director 1997-10-28 2000-11-01
ADRIAN PETER MARK WATNEY
Company Secretary 1997-10-28 1999-09-30
K.R.B. (SECRETARIES) LIMITED
Company Secretary 1997-12-02 1998-05-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1997-10-01 1997-10-24
LONDON LAW SERVICES LIMITED
Nominated Director 1997-10-01 1997-10-24

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 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 PRECISELY EUROPE SOFTWARE AND DATA LIMITED Company Secretary 2006-01-26 CURRENT 1986-01-14 Liquidation
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
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 PRECISELY EUROPE SOFTWARE AND DATA LIMITED Director 2008-12-12 CURRENT 1986-01-14 Liquidation
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 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
2024-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-10-23Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-10-23Solvency Statement dated 06/10/23
2023-10-23Statement by Directors
2023-10-23Statement of capital on GBP 1
2023-10-11Notification of Precisely Software Limited as a person with significant control on 2022-12-09
2023-10-11CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2023-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-05CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO 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
2021-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-10-13PSC02Notification of Pitney Bowes Software Inc. as a person with significant control on 2019-12-02
2021-09-20PSC05Change of details for Syncsort Incorporated as a person with significant control on 2021-03-26
2021-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-12-30RES15CHANGE OF COMPANY NAME 30/12/20
2020-12-11PSC05Change of details for Pitney Bowes Inc as a person with significant control on 2019-12-02
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2019-12-17TM02Termination of appointment of Gerard Richard Willsher on 2019-12-02
2019-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/19 FROM Building 5 Trident Place Hatfield Business Park Mosquito Way Hatfield Hertfordshire AL10 9UJ
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR GERARD RICHARD WILLSHER
2019-12-09AP01DIRECTOR APPOINTED JOSEPH DAVID ROGERS
2019-12-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MONAHAN
2018-03-23PSC09Withdrawal of a person with significant control statement on 2018-03-23
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-10-13PSC02Notification of Pitney Bowes Inc as a person with significant control on 2016-04-06
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 1133620
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2015-12-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 1133620
2015-11-02AR0101/10/15 ANNUAL RETURN FULL LIST
2015-11-02AD04Register(s) moved to registered office address Building 5 Trident Place Hatfield Business Park Mosquito Way Hatfield Hertfordshire AL10 9UJ
2015-09-23RES10Resolutions passed:
  • Resolution of allotment of securities
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 1133617
2014-10-02AR0101/10/14 ANNUAL RETURN FULL LIST
2013-11-26AR0101/10/13 ANNUAL RETURN FULL LIST
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR GARY ROBERTS
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR GARY ROBERTS
2013-07-31AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WHITE
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'HARA
2013-01-07AR0101/10/12 FULL LIST
2013-01-07AD02SAIL ADDRESS CHANGED FROM: C/O PITNEY BOWES LTD PITNEY BOWES LTD ELIZABETH WAY HARLOW ESSEX CM19 5BD UNITED KINGDOM
2012-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2012 FROM MINTON PLACE VICTORIA STREET WINDSOR BERKSHIRE SL4 1EG
2012-05-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-28AR0101/10/11 FULL LIST
2011-11-25AP01DIRECTOR APPOINTED MR MATTHEW JAMES WHITE
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON MATHEWSON
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD O'HARA / 10/08/2010
2011-04-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-25AP01DIRECTOR APPOINTED MR GARY ROBERTS
2010-11-23AR0101/10/10 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-08RES15CHANGE OF NAME 26/08/2010
2010-09-08CERTNMCOMPANY NAME CHANGED PITNEY BOWES MAPINFO UK LIMITED CERTIFICATE ISSUED ON 08/09/10
2010-09-01RES15CHANGE OF NAME 26/08/2010
2010-09-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-27AP01DIRECTOR APPOINTED MR CAMERON JAMES MATHEWSON
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR FRANK DECOSTANZO
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HICKEY
2009-11-17AR0101/10/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MONAHAN / 16/11/2009
2009-11-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HICKEY / 16/11/2009
2009-11-16AD02SAIL ADDRESS CREATED
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD RICHARD WILLSHER / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD O'HARA / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK CHRISTOPHER DECOSTANZO / 16/11/2009
2009-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR GERARD RICHARD WILLSHER / 16/11/2009
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-30363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / FRANK DECOSTANZO / 01/08/2008
2008-07-04288bAPPOINTMENT TERMINATED DIRECTOR SCOTT LANDERS
2008-04-23225PREVEXT FROM 30/09/2007 TO 31/12/2007
2008-03-27288bAPPOINTMENT TERMINATED DIRECTOR DAVID GRAY
2008-03-21288aDIRECTOR APPOINTED MR MICHAEL MONAHAN
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR BRUCE NOLOP
2008-01-08288aNEW DIRECTOR APPOINTED
2008-01-08288aNEW DIRECTOR APPOINTED
2007-11-06288aNEW DIRECTOR APPOINTED
2007-10-08363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-09-26AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-07-17RES13CHANGE OF NAME 30/06/07
2007-07-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-07-06CERTNMCOMPANY NAME CHANGED MAPINFO UK LTD. CERTIFICATE ISSUED ON 06/07/07
2007-06-14288bDIRECTOR RESIGNED
2007-06-14288aNEW DIRECTOR APPOINTED
2007-06-12288aNEW SECRETARY APPOINTED
2007-06-12288aNEW DIRECTOR APPOINTED
2007-06-12288bSECRETARY RESIGNED
2007-06-04288bDIRECTOR RESIGNED
2007-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-12-05288aNEW DIRECTOR APPOINTED
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 PRECISELY SOFTWARE AND DATA HOLDINGS LIMITED 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 PRECISELY SOFTWARE AND DATA HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PRECISELY SOFTWARE AND DATA HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Intangible Assets
Patents
We have not found any records of PRECISELY SOFTWARE AND DATA HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRECISELY SOFTWARE AND DATA HOLDINGS LIMITED
Trademarks
We have not found any records of PRECISELY SOFTWARE AND DATA HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRECISELY SOFTWARE AND DATA HOLDINGS LIMITED. 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 PRECISELY SOFTWARE AND DATA HOLDINGS LIMITED 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
Outgoings
Business Rates/Property Tax
No properties were found where PRECISELY SOFTWARE AND DATA HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRECISELY SOFTWARE AND DATA HOLDINGS 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 SOFTWARE AND DATA HOLDINGS 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.