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