Portrait Software Limited
- Active
- Incorporated on 22 Apr 1997
Reg Address: 3rd Floor, The Pinnacle, 20 Tudor Road, Reading RG1 1NH, England
Previous Names:
Ait Group Plc - 9 Jun 2005
Portrait Software Plc - 9 Jun 2005
Ait Group Plc - 22 May 1997
Actionpoll Public Limited Company - 22 Apr 1997
Company Classifications:
62012 - Business and domestic software development
- Summary The company with name "Portrait Software Limited" is a ltd and located in 3rd Floor, The Pinnacle, 20 Tudor Road, Reading RG1 1NH. Portrait Software Limited is currently in active status and it was incorporated on 22 Apr 1997 (27 years 5 months 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 2023, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Portrait Software 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,New Zealander | Resigned 22 Feb 2019 |
4 | Andrew Henry Berry | Director | 9 Jul 2018 | American | Resigned 31 Oct 2018 |
5 | Gary John Roberts | Director | 1 Jul 2013 | British | Resigned 31 Oct 2013 |
6 | Matthew James White | Director | 7 Oct 2011 | British | Resigned 1 Jul 2013 |
7 | Cameron James Mathewson | Director | 10 Aug 2010 | British | Resigned 7 Oct 2011 |
8 | Gerard Richard Willsher | Director | 10 Aug 2010 | British | Resigned 2 Dec 2019 |
9 | Gerard Willsher | Secretary | 10 Aug 2010 | - | Resigned 2 Dec 2019 |
10 | John Edward O'Hara | Director | 10 Aug 2010 | British | Resigned 5 Apr 2013 |
11 | Michael Monahan | Director | 10 Aug 2010 | American | Resigned 9 Jul 2018 |
12 | Paul William Hewitt | Director | 15 Jun 2009 | British | Resigned 10 Aug 2010 |
13 | Paul William Hewitt | Director | 15 Jun 2009 | British | Resigned 10 Aug 2010 |
14 | Richard Charles Goat | Director | 22 Apr 2009 | British | Resigned 10 Aug 2010 |
15 | Richard Charles Goat | Director | 22 Apr 2009 | English | Resigned 10 Aug 2010 |
16 | Luke William Mckeever | Director | 1 Dec 2008 | British | Resigned 31 Mar 2011 |
17 | William Harold Neil Pearce | Director | 30 Nov 2006 | British | Resigned 23 Jun 2008 |
18 | John Anthony O`Connell | Director | 9 Jun 2005 | Irish | Resigned 28 Feb 2009 |
19 | Robin Brian Martin | Director | 9 Jun 2005 | British | Resigned 30 Nov 2006 |
20 | Matthew James White | Director | 14 Jun 2004 | British | Resigned 15 Oct 2010 |
21 | Hugh David Mccartney | Director | 20 Feb 2003 | British | Resigned 30 Aug 2006 |
22 | Felda Hardymon | Director | 12 Sep 2002 | American | Resigned 3 Sep 2009 |
23 | Geoffrey Adrian Probert | Director | 12 Sep 2002 | British | Resigned 10 Aug 2010 |
24 | Nicholas John Stephen Randall | Director | 12 Sep 2002 | British | Resigned 31 Mar 2009 |
25 | Matthew James White | Secretary | 12 Sep 2002 | British | Resigned 10 Aug 2010 |
26 | Robert Michael Stavis | Director | 12 Sep 2002 | American | Resigned 23 Jun 2008 |
27 | Gareth Bailey | Director | 5 Dec 2001 | - | Resigned 12 Sep 2002 |
28 | Gareth Bailey | Secretary | 5 Dec 2001 | - | Resigned 12 Sep 2002 |
29 | Michael John Bance | Secretary | 26 Apr 2000 | - | Resigned 5 Dec 2001 |
30 | Dina Jane Gray | Director | 28 Jan 2000 | British | Resigned 25 Jul 2001 |
31 | Bryn Dwyfor Williams | Director | 28 Jan 2000 | British | Resigned 12 Sep 2002 |
32 | Tom Crawford | Director | 9 Jun 1999 | British | Resigned 18 Feb 2002 |
33 | Carl Rigby | Director | 7 May 1998 | British | Resigned 12 Sep 2002 |
34 | Tom Crawford | Secretary | 5 Mar 1998 | British | Resigned 26 Apr 2000 |
35 | Edward David Beresford Tebbs | Director | 5 Jun 1997 | British | Resigned 12 Sep 2002 |
36 | Bruce Lewis Hamilton Powell | Director | 5 Jun 1997 | British | Resigned 28 Jun 1999 |
37 | Bruce Lewis Hamilton Powell | Director | 5 Jun 1997 | British | Resigned 28 Jun 1999 |
38 | John Neville Irvine | Director | 5 Jun 1997 | British | Resigned 12 Sep 2002 |
39 | Richard Geoffrey Hicks | Director | 7 May 1997 | British | Resigned 9 Jun 2005 |
40 | Ellen Kay Howes | Secretary | 7 May 1997 | - | Resigned 5 Mar 1998 |
41 | Garfield Leslie Collins | Director | 7 May 1997 | - | Resigned 12 Sep 2002 |
42 | INSTANT COMPANIES LIMITED | Corporate Nominee Director | 22 Apr 1997 | - | Resigned 7 May 1997 |
43 | SWIFT INCORPORATIONS LIMITED | Corporate Nominee Director | 22 Apr 1997 | - | Resigned 7 May 1997 |
44 | SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 22 Apr 1997 | - | Resigned 7 May 1997 |
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 | Starfish Parent, Lp 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 Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Capital - Legacy | 6 Feb 2024 | Download PDF |
2 | Resolution | 6 Feb 2024 | Download PDF |
3 | Capital - Statement Company With Date Currency Figure | 6 Feb 2024 | Download PDF |
4 | Insolvency - Legacy | 6 Feb 2024 | Download PDF |
5 | Confirmation Statement - No Updates | 5 May 2023 | Download PDF |
6 | Accounts - Group | 20 Apr 2023 | Download PDF |
7 | Gazette - Notice Compulsory | 7 Mar 2023 | Download PDF |
8 | Persons With Significant Control - Change To A Person With Significant Control | 7 May 2021 | Download PDF |
9 | Confirmation Statement - Updates | 6 May 2021 | Download PDF |
10 | Accounts - Group | 31 Mar 2021 | Download PDF |
11 | Persons With Significant Control - Change To A Person With Significant Control | 6 May 2020 | Download PDF 2 Pages |
12 | Confirmation Statement - Updates | 5 May 2020 | Download PDF 4 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 23 Pages |
19 | Resolution | 20 Nov 2019 | Download PDF 3 Pages |
20 | Insolvency - Legacy | 20 Nov 2019 | Download PDF 1 Pages |
21 | Capital - Statement Company With Date Currency Figure | 20 Nov 2019 | Download PDF 5 Pages |
22 | Capital - Legacy | 20 Nov 2019 | Download PDF 1 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 | Confirmation Statement - No Updates | 3 Jun 2019 | Download PDF 3 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 22 Feb 2019 | Download PDF 1 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 22 Feb 2019 | Download PDF 2 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 26 Nov 2018 | Download PDF 1 Pages |
30 | Officers - Appoint Person Director Company With Name Date | 26 Nov 2018 | Download PDF 2 Pages |
31 | Accounts - Full | 4 Oct 2018 | Download PDF 20 Pages |
32 | Officers - Termination Director Company With Name Termination Date | 11 Jul 2018 | Download PDF 1 Pages |
33 | Officers - Appoint Person Director Company With Name Date | 11 Jul 2018 | Download PDF 2 Pages |
34 | Confirmation Statement - No Updates | 27 Apr 2018 | Download PDF 3 Pages |
35 | Accounts - Full | 9 Oct 2017 | Download PDF 20 Pages |
36 | Confirmation Statement - Updates | 1 Jun 2017 | Download PDF 5 Pages |
37 | Accounts - Full | 11 Oct 2016 | Download PDF 17 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 19 May 2016 | Download PDF 5 Pages |
39 | Accounts - Full | 24 Dec 2015 | Download PDF 14 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 28 May 2015 | Download PDF 5 Pages |
41 | Accounts - Full | 19 Dec 2014 | Download PDF 14 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Jun 2014 | Download PDF 5 Pages |
43 | Accounts - Full | 27 Nov 2013 | Download PDF 14 Pages |
44 | Officers - Termination Director Company With Name | 12 Nov 2013 | Download PDF 1 Pages |
45 | Officers - Appoint Person Director Company With Name | 23 Oct 2013 | Download PDF 2 Pages |
46 | Officers - Termination Director Company With Name | 19 Sep 2013 | Download PDF 1 Pages |
47 | Officers - Termination Director Company With Name | 19 Sep 2013 | Download PDF 1 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 22 May 2013 | Download PDF 6 Pages |
49 | Accounts - Full | 3 Jul 2012 | Download PDF 15 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Jun 2012 | Download PDF 6 Pages |
51 | Change Of Name - Certificate Re Registration Public Limited Company To Private | 10 Apr 2012 | Download PDF 1 Pages |
52 | Change Of Name - Reregistration Public To Private Company | 10 Apr 2012 | Download PDF 2 Pages |
53 | Incorporation - Re Registration Memorandum Articles | 10 Apr 2012 | Download PDF 21 Pages |
54 | Resolution | 10 Apr 2012 | Download PDF 2 Pages |
55 | Change Of Constitution - Statement Of Companys Objects | 10 Apr 2012 | Download PDF 2 Pages |
56 | Officers - Termination Director Company With Name | 5 Dec 2011 | Download PDF 1 Pages |
57 | Officers - Appoint Person Director Company With Name | 5 Dec 2011 | Download PDF 2 Pages |
58 | Accounts - Full | 5 Jul 2011 | Download PDF 16 Pages |
59 | Officers - Appoint Person Director Company With Name | 15 Jun 2011 | Download PDF 2 Pages |
60 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Jun 2011 | Download PDF 5 Pages |
61 | Officers - Termination Director Company With Name | 13 Jun 2011 | Download PDF 1 Pages |
62 | Accounts - Change Account Reference Date Company Current Shortened | 10 Dec 2010 | Download PDF 1 Pages |
63 | Officers - Termination Director Company With Name | 1 Nov 2010 | Download PDF 1 Pages |
64 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Sep 2010 | Download PDF 22 Pages |
65 | Capital - Allotment Shares | 16 Sep 2010 | Download PDF 3 Pages |
66 | Officers - Termination Secretary Company With Name | 16 Aug 2010 | Download PDF 1 Pages |
67 | Officers - Termination Director Company With Name | 16 Aug 2010 | Download PDF 1 Pages |
68 | Officers - Termination Director Company With Name | 16 Aug 2010 | Download PDF 1 Pages |
69 | Officers - Termination Director Company With Name | 16 Aug 2010 | Download PDF 1 Pages |
70 | Officers - Appoint Person Secretary Company With Name | 16 Aug 2010 | Download PDF 1 Pages |
71 | Officers - Appoint Person Director Company With Name | 16 Aug 2010 | Download PDF 2 Pages |
72 | Officers - Appoint Person Director Company With Name | 16 Aug 2010 | Download PDF 2 Pages |
73 | Officers - Appoint Person Director Company With Name | 16 Aug 2010 | Download PDF 2 Pages |
74 | Capital - Allotment Shares | 9 Aug 2010 | Download PDF 3 Pages |
75 | Officers - Change Person Director Company With Change Date | 12 Jul 2010 | Download PDF 3 Pages |
76 | Officers - Change Person Secretary Company With Change Date | 12 Jul 2010 | Download PDF 3 Pages |
77 | Accounts - Group | 15 Jun 2010 | Download PDF 51 Pages |
78 | Capital - Allotment Shares | 11 May 2010 | Download PDF 4 Pages |
79 | Capital - Allotment Shares | 29 Jan 2010 | Download PDF 3 Pages |
80 | Capital - Allotment Shares | 29 Jan 2010 | Download PDF 3 Pages |
81 | Capital - Legacy | 28 Sep 2009 | Download PDF 3 Pages |
82 | Resolution | 25 Sep 2009 | Download PDF 61 Pages |
83 | Officers - Legacy | 15 Sep 2009 | Download PDF 1 Pages |
84 | Accounts - Group | 13 Jul 2009 | Download PDF 54 Pages |
85 | Officers - Legacy | 30 Jun 2009 | Download PDF 2 Pages |
86 | Annual Return - Legacy | 17 Jun 2009 | Download PDF 11 Pages |
87 | Officers - Legacy | 6 May 2009 | Download PDF 2 Pages |
88 | Officers - Legacy | 6 Apr 2009 | Download PDF 1 Pages |
89 | Officers - Legacy | 6 Mar 2009 | Download PDF 1 Pages |
90 | Officers - Legacy | 4 Dec 2008 | Download PDF 3 Pages |
91 | Resolution | 9 Sep 2008 | Download PDF 57 Pages |
92 | Capital - Legacy | 9 Sep 2008 | Download PDF 1 Pages |
93 | Accounts - Group | 7 Aug 2008 | Download PDF 51 Pages |
94 | Capital - Legacy | 23 Jul 2008 | Download PDF 4 Pages |
95 | Capital - Legacy | 23 Jul 2008 | Download PDF 2 Pages |
96 | Officers - Legacy | 1 Jul 2008 | Download PDF 1 Pages |
97 | Officers - Legacy | 1 Jul 2008 | Download PDF 1 Pages |
98 | Annual Return - Legacy | 2 Jun 2008 | Download PDF 10 Pages |
99 | Capital - Legacy | 7 Apr 2008 | Download PDF 4 Pages |
100 | Capital - Legacy | 18 Jan 2008 | Download PDF 2 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 |
---|---|---|
1 | Precisely Software Limited Mutual People: Joseph David Rogers | Active |
2 | Metron Technology Limited Mutual People: Joseph David Rogers | Liquidation |
3 | Vision Solutions Uk Limited Mutual People: Joseph David Rogers | Liquidation |
4 | Precisely Europe Software And Data Limited Mutual People: Joseph David Rogers | Active |
5 | Real Time Content Limited Mutual People: Joseph David Rogers | Liquidation |
6 | Athene Software Limited Mutual People: Joseph David Rogers | dissolved |
7 | Wds Holdings Limited Mutual People: Joseph David Rogers | dissolved |
8 | William Data Systems Limited Mutual People: Joseph David Rogers | dissolved |