Portrait Software International Limited
- Liquidation
- Incorporated on 21 Jan 1986
Reg Address: Pearl Assurance House, 319 Ballards Lane, Finchley N12 8LY
Previous Names:
Ait Limited - 9 Jun 2005
Ait Limited - 26 Feb 1986
Petbond Computers Limited - 21 Jan 1986
- Summary The company with name "Portrait Software International Limited" is a private limited company and located in Pearl Assurance House, 319 Ballards Lane, Finchley N12 8LY. Portrait Software International Limited is currently in liquidation status and it was incorporated on 21 Jan 1986 (38 years 8 months 1 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2022, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Portrait Software International Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Joseph David Rogers | Director | 2 Dec 2019 | American | Active |
2 | Simon John Alderson | Director | 22 Feb 2019 | British | Resigned 2 Dec 2019 |
3 | James Benjamin Buckley | Director | 31 Oct 2018 | British | Resigned 22 Feb 2019 |
4 | Andrew Henry Berry | Director | 28 Feb 2018 | American | Resigned 31 Oct 2018 |
5 | David Roger Denney | Director | 6 Jan 2017 | British | Resigned 28 Feb 2018 |
6 | Timothy Barber | Director | 22 Jul 2014 | British | Resigned 6 Jan 2017 |
7 | Simon Kent | Director | 19 Dec 2013 | British | Resigned 22 Jul 2014 |
8 | Gary John Roberts | Director | 1 Jul 2013 | British | Resigned 31 Oct 2013 |
9 | Matthew James White | Director | 10 Oct 2011 | British | Resigned 1 Jul 2013 |
10 | Gerard Richard Willsher | Director | 11 Aug 2010 | British | Resigned 2 Dec 2019 |
11 | Sahabuddin Elyas Patel | Secretary | 11 Aug 2010 | British | Resigned 2 Dec 2019 |
12 | Patrick John Keddy | Director | 11 Aug 2010 | British | Resigned 27 Oct 2010 |
13 | Cameron James Mathewson | Director | 11 Aug 2010 | British | Resigned 7 Oct 2011 |
14 | Michael Monahan | Director | 11 Aug 2010 | American | Resigned 9 Jul 2018 |
15 | John Edward O'Hara | Director | 11 Aug 2010 | British | Resigned 5 Apr 2013 |
16 | Luke William Mckeever | Director | 31 Mar 2009 | British | Resigned 31 Mar 2011 |
17 | Matthew James White | Director | 18 Jul 2007 | British | Resigned 15 Oct 2010 |
18 | Matthew James White | Secretary | 12 Sep 2002 | British | Resigned 10 Aug 2010 |
19 | Richard Geoffrey Hicks | Director | 12 Sep 2002 | British | Resigned 9 Jun 2005 |
20 | Nicholas John Stephen Randall | Director | 12 Sep 2002 | British | Resigned 31 Mar 2009 |
21 | Bryn Dwyfor Williams | Director | 31 Jul 2002 | British | Resigned 12 Sep 2002 |
22 | Gareth Bailey | Secretary | 5 Dec 2001 | - | Resigned 12 Sep 2002 |
23 | Gareth Bailey | Director | 1 Jul 2001 | - | Resigned 12 Sep 2002 |
24 | Michael John Bance | Secretary | 26 Apr 2000 | - | Resigned 5 Dec 2001 |
25 | Dina Jane Gray | Director | 28 Jan 2000 | British | Resigned 25 Jul 2001 |
26 | Timothy David Shaw | Director | 27 Jan 2000 | British | Resigned 26 Sep 2001 |
27 | Tom Crawford | Director | 30 Apr 1998 | British | Resigned 18 Feb 2002 |
28 | Tom Crawford | Secretary | 5 Mar 1998 | British | Resigned 26 Apr 2000 |
29 | Ellen Kay Howes | Director | 19 Jun 1997 | - | Resigned 30 Apr 1998 |
30 | Bryn Dwyfor Williams | Director | 19 Jun 1997 | British | Resigned 26 Sep 2001 |
31 | Craig Ian Lockhart | Director | 19 Jun 1997 | British | Resigned 31 Dec 1999 |
32 | John Neville Irvine | Director | 29 May 1997 | British | Resigned 26 Sep 2001 |
33 | Michael Alexander Palmer | Director | 1 Oct 1994 | British | Resigned 15 Jul 1996 |
34 | Stuart Marsden | Director | 15 Nov 1993 | British | Resigned 15 Sep 1999 |
35 | Carl Rigby | Director | 11 Dec 1992 | British | Resigned 12 Sep 2002 |
36 | Garfield Leslie Collins | Director | 11 Dec 1992 | - | Resigned 26 Sep 2001 |
37 | John Edward Philip Fleming | Director | 17 Sep 1991 | British | Resigned 8 Oct 1993 |
38 | Ellen Kay Howes | Secretary | 17 Sep 1991 | - | Resigned 5 Mar 1998 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 16 Sep 2016 | - | Ceased 22 Sep 2018 |
2 | Portrait Software Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Active |
3 | Precisely Software Incorporated Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Active |
4 | Precisely Software Incorporated Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Active |
5 | Precisely Software Incorporated Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Portrait Software International Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 10 Feb 2024 | Download PDF |
2 | Capital - Statement Company With Date Currency Figure | 6 Dec 2022 | Download PDF |
3 | Capital - Legacy | 6 Dec 2022 | Download PDF |
4 | Insolvency - Legacy | 6 Dec 2022 | Download PDF |
5 | Resolution | 6 Dec 2022 | Download PDF |
6 | Resolution | 6 Dec 2022 | Download PDF |
7 | Capital - Allotment Shares | 5 Dec 2022 | Download PDF |
8 | Confirmation Statement - No Updates | 20 Sep 2022 | Download PDF |
9 | Accounts - Full | 2 Feb 2021 | Download PDF 34 Pages |
10 | Confirmation Statement - No Updates | 11 Dec 2020 | Download PDF 3 Pages |
11 | Persons With Significant Control - Change To A Person With Significant Control | 11 Dec 2020 | Download PDF 2 Pages |
12 | Address - Move Registers To Registered Office Company With New | 11 Dec 2020 | Download PDF 1 Pages |
13 | Officers - Termination Secretary Company With Name Termination Date | 19 Dec 2019 | Download PDF 1 Pages |
14 | Address - Change Registered Office Company With Date Old New | 18 Dec 2019 | Download PDF 1 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 10 Dec 2019 | Download PDF 1 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 10 Dec 2019 | Download PDF 1 Pages |
17 | Officers - Appoint Person Director Company With Name Date | 9 Dec 2019 | Download PDF 2 Pages |
18 | Accounts - Full | 4 Dec 2019 | Download PDF 28 Pages |
19 | Mortgage - Satisfy Charge Full | 24 Oct 2019 | Download PDF 4 Pages |
20 | Mortgage - Satisfy Charge Full | 24 Oct 2019 | Download PDF 4 Pages |
21 | Mortgage - Satisfy Charge Full | 24 Oct 2019 | Download PDF 4 Pages |
22 | Mortgage - Satisfy Charge Full | 24 Oct 2019 | Download PDF 4 Pages |
23 | Mortgage - Satisfy Charge Full | 24 Oct 2019 | Download PDF 4 Pages |
24 | Mortgage - Satisfy Charge Full | 24 Oct 2019 | Download PDF 4 Pages |
25 | Mortgage - Satisfy Charge Full | 24 Oct 2019 | Download PDF 4 Pages |
26 | Mortgage - Satisfy Charge Full | 24 Oct 2019 | Download PDF 4 Pages |
27 | Mortgage - Satisfy Charge Full | 24 Oct 2019 | Download PDF 4 Pages |
28 | Mortgage - Satisfy Charge Full | 24 Oct 2019 | Download PDF 4 Pages |
29 | Mortgage - Satisfy Charge Full | 24 Oct 2019 | Download PDF 4 Pages |
30 | Mortgage - Satisfy Charge Full | 24 Oct 2019 | Download PDF 4 Pages |
31 | Mortgage - Satisfy Charge Full | 24 Oct 2019 | Download PDF 4 Pages |
32 | Confirmation Statement - No Updates | 18 Sep 2019 | Download PDF 3 Pages |
33 | Officers - Appoint Person Director Company With Name Date | 22 Feb 2019 | Download PDF 2 Pages |
34 | Officers - Termination Director Company With Name Termination Date | 22 Feb 2019 | Download PDF 1 Pages |
35 | Persons With Significant Control - Notification Of A Person With Significant Control | 28 Jan 2019 | Download PDF 2 Pages |
36 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 28 Jan 2019 | Download PDF 2 Pages |
37 | Accounts - Full | 28 Nov 2018 | Download PDF 29 Pages |
38 | Officers - Termination Director Company With Name Termination Date | 26 Nov 2018 | Download PDF 1 Pages |
39 | Officers - Appoint Person Director Company With Name Date | 26 Nov 2018 | Download PDF 2 Pages |
40 | Confirmation Statement - No Updates | 21 Sep 2018 | Download PDF 3 Pages |
41 | Officers - Termination Director Company With Name Termination Date | 11 Jul 2018 | Download PDF 1 Pages |
42 | Officers - Termination Director Company With Name Termination Date | 13 Mar 2018 | Download PDF 1 Pages |
43 | Officers - Appoint Person Director Company With Name Date | 13 Mar 2018 | Download PDF 2 Pages |
44 | Accounts - Full | 9 Oct 2017 | Download PDF 30 Pages |
45 | Persons With Significant Control - Notification Of A Person With Significant Control | 25 Sep 2017 | Download PDF 1 Pages |
46 | Persons With Significant Control - Notification Of A Person With Significant Control | 22 Sep 2017 | Download PDF 1 Pages |
47 | Confirmation Statement - No Updates | 22 Sep 2017 | Download PDF 3 Pages |
48 | Officers - Appoint Person Director Company With Name Date | 10 Jan 2017 | Download PDF 2 Pages |
49 | Officers - Termination Director Company With Name Termination Date | 6 Jan 2017 | Download PDF 1 Pages |
50 | Accounts - Full | 10 Oct 2016 | Download PDF 32 Pages |
51 | Address - Change Sail Company With New | 19 Sep 2016 | Download PDF 1 Pages |
52 | Address - Move Registers To Sail Company With New | 19 Sep 2016 | Download PDF 1 Pages |
53 | Confirmation Statement - Updates | 16 Sep 2016 | Download PDF 5 Pages |
54 | Accounts - Full | 24 Dec 2015 | Download PDF 26 Pages |
55 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Oct 2015 | Download PDF 4 Pages |
56 | Accounts - Full | 19 Dec 2014 | Download PDF 26 Pages |
57 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Nov 2014 | Download PDF 4 Pages |
58 | Officers - Termination Director Company With Name Termination Date | 25 Jul 2014 | Download PDF 1 Pages |
59 | Officers - Appoint Person Director Company With Name Date | 25 Jul 2014 | Download PDF 2 Pages |
60 | Officers - Appoint Person Director Company With Name | 31 Mar 2014 | Download PDF 2 Pages |
61 | Accounts - Full | 27 Nov 2013 | Download PDF 22 Pages |
62 | Officers - Termination Director Company With Name | 5 Nov 2013 | Download PDF 1 Pages |
63 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Nov 2013 | Download PDF 4 Pages |
64 | Officers - Appoint Person Director Company With Name | 23 Oct 2013 | Download PDF 2 Pages |
65 | Officers - Termination Director Company With Name | 19 Sep 2013 | Download PDF 1 Pages |
66 | Officers - Termination Director Company With Name | 19 Sep 2013 | Download PDF 1 Pages |
67 | Officers - Termination Director Company With Name | 19 Sep 2013 | Download PDF 1 Pages |
68 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Oct 2012 | Download PDF 5 Pages |
69 | Accounts - Full | 1 Aug 2012 | Download PDF 22 Pages |
70 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Jan 2012 | Download PDF 5 Pages |
71 | Officers - Termination Director Company With Name | 5 Dec 2011 | Download PDF 1 Pages |
72 | Officers - Appoint Person Director Company With Name | 5 Dec 2011 | Download PDF 2 Pages |
73 | Accounts - Full | 5 Jul 2011 | Download PDF 24 Pages |
74 | Officers - Termination Director Company With Name | 15 Jun 2011 | Download PDF 1 Pages |
75 | Officers - Change Person Director Company With Change Date | 15 Jun 2011 | Download PDF 2 Pages |
76 | Accounts - Change Account Reference Date Company Current Shortened | 23 Dec 2010 | Download PDF 1 Pages |
77 | Accounts - Full | 13 Dec 2010 | Download PDF 22 Pages |
78 | Officers - Change Person Director Company With Change Date | 2 Dec 2010 | Download PDF 2 Pages |
79 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Dec 2010 | Download PDF 6 Pages |
80 | Officers - Termination Director Company With Name | 1 Nov 2010 | Download PDF 1 Pages |
81 | Officers - Appoint Person Director Company With Name | 28 Oct 2010 | Download PDF 2 Pages |
82 | Officers - Appoint Person Secretary Company With Name | 28 Oct 2010 | Download PDF 1 Pages |
83 | Officers - Termination Director Company With Name | 27 Oct 2010 | Download PDF 1 Pages |
84 | Officers - Appoint Person Director Company With Name | 27 Oct 2010 | Download PDF 2 Pages |
85 | Officers - Appoint Person Director Company With Name | 15 Oct 2010 | Download PDF 2 Pages |
86 | Officers - Appoint Person Director Company With Name | 15 Oct 2010 | Download PDF 2 Pages |
87 | Officers - Termination Secretary Company With Name | 15 Oct 2010 | Download PDF 1 Pages |
88 | Officers - Appoint Person Director Company With Name | 15 Oct 2010 | Download PDF 2 Pages |
89 | Accounts - Full | 26 Nov 2009 | Download PDF 21 Pages |
90 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Oct 2009 | Download PDF 3 Pages |
91 | Officers - Legacy | 6 Apr 2009 | Download PDF 1 Pages |
92 | Officers - Legacy | 6 Apr 2009 | Download PDF 2 Pages |
93 | Accounts - Full | 30 Oct 2008 | Download PDF 22 Pages |
94 | Annual Return - Legacy | 26 Sep 2008 | Download PDF 3 Pages |
95 | Capital - Legacy | 28 Mar 2008 | Download PDF 3 Pages |
96 | Capital - Certificate Reduction Issued Share Premium Cancellation Share Premiumn | 28 Mar 2008 | Download PDF 1 Pages |
97 | Resolution | 28 Mar 2008 | Download PDF 2 Pages |
98 | Auditors - Resignation Company | 31 Oct 2007 | Download PDF 1 Pages |
99 | Accounts - Full | 15 Oct 2007 | Download PDF 22 Pages |
100 | Annual Return - Legacy | 11 Oct 2007 | Download PDF 7 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
No other mutual companies |