Company NamePrecise Accountax Ltd
DirectorKinga Maria Griffiths
Company StatusActive
Company Number04663362
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameKinga Maria Griffiths
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2003(1 day after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParker Russell Level 30, The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameSt James Corporate Management Ltd (Corporation)
StatusResigned
Appointed12 February 2003(1 day after company formation)
Appointment Duration7 years (resigned 11 February 2010)
Correspondence Address9 Bickels Yard
151-153 Bermondsey Street
London
SE1 3HA

Contact

Telephone020 73784480
Telephone regionLondon

Location

Registered AddressParker Russell Level 30, The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Kinga Griffiths
100.00%
Ordinary

Financials

Year2014
Net Worth£80
Cash£726
Current Liabilities£5,933

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Filing History

2 December 2020Total exemption full accounts made up to 29 February 2020 (11 pages)
11 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
1 August 2019Registered office address changed from 9 Bickels Yard 151-153 Bermondsey Street London Bridge London SE1 3HA to Parker Russell Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 1 August 2019 (1 page)
14 March 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
13 February 2019Compulsory strike-off action has been discontinued (1 page)
12 February 2019Total exemption full accounts made up to 28 February 2018 (11 pages)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
21 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
15 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (10 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (10 pages)
23 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(3 pages)
23 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (10 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (10 pages)
11 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(3 pages)
11 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(3 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (10 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (10 pages)
18 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(3 pages)
18 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
12 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
16 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
24 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
23 February 2010Termination of appointment of St James Corporate Management Ltd as a secretary (1 page)
23 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
23 February 2010Termination of appointment of St James Corporate Management Ltd as a secretary (1 page)
1 February 2010Director's details changed for Kinga Maria Griffiths on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Kinga Maria Griffiths on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Kinga Maria Griffiths on 1 February 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
11 February 2009Return made up to 11/02/09; full list of members (3 pages)
11 February 2009Return made up to 11/02/09; full list of members (3 pages)
11 November 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
11 November 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
2 May 2008Return made up to 11/02/08; full list of members (3 pages)
2 May 2008Return made up to 11/02/08; full list of members (3 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
14 February 2007Return made up to 11/02/07; full list of members (2 pages)
14 February 2007Return made up to 11/02/07; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
28 February 2006Return made up to 11/02/06; full list of members (2 pages)
28 February 2006Return made up to 11/02/06; full list of members (2 pages)
14 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
14 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
8 February 2005Return made up to 11/02/05; full list of members (6 pages)
8 February 2005Return made up to 11/02/05; full list of members (6 pages)
14 December 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
14 December 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
25 February 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/02/04
(6 pages)
25 February 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/02/04
(6 pages)
13 March 2003New secretary appointed (2 pages)
13 March 2003New secretary appointed (2 pages)
13 March 2003Registered office changed on 13/03/03 from: parker randall axe & bottle court 70 newcomen street london bridge london SE1 1YT (1 page)
13 March 2003Registered office changed on 13/03/03 from: parker randall axe & bottle court 70 newcomen street london bridge london SE1 1YT (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
3 March 2003Company name changed precious accountax LIMITED\certificate issued on 02/03/03 (2 pages)
3 March 2003Company name changed precious accountax LIMITED\certificate issued on 02/03/03 (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003Registered office changed on 19/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
19 February 2003Registered office changed on 19/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Secretary resigned (1 page)
11 February 2003Incorporation (6 pages)
11 February 2003Incorporation (6 pages)