Company NamePrecise Consultants Limited
DirectorsAdam George Thomas Sumner and Peter Robert Thompson
Company StatusActive
Company Number08517073
CategoryPrivate Limited Company
Incorporation Date7 May 2013(10 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Adam George Thomas Sumner
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Wellington Row
London
E2 7BN
Director NameMr Peter Robert Thompson
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Willow Vale
Chislehurst
BR7 5DF
Secretary NameAdam George Thomas Sumner
StatusCurrent
Appointed07 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address83 Wellington Row
London
E2 7BN

Location

Registered Address4th Floor
14 Devonshire Square
London
EC2M 4YT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Adam Sumner
50.00%
Ordinary
1 at £1Peter Thompson
50.00%
Ordinary

Financials

Year2014
Net Worth£8,589
Cash£25,864
Current Liabilities£390,012

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Charges

8 July 2020Delivered on: 22 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
15 August 2018Delivered on: 16 August 2018
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Outstanding
27 March 2017Delivered on: 28 March 2017
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Outstanding
29 July 2014Delivered on: 5 August 2014
Persons entitled: Ultimate Invoice Finance Limited

Classification: A registered charge
Particulars: Description all assets debenture. All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture.
Outstanding
27 August 2013Delivered on: 28 August 2013
Satisfied on: 31 July 2014
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

22 July 2020Registration of charge 085170730005, created on 8 July 2020 (24 pages)
17 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
24 April 2020Confirmation statement made on 24 April 2020 with updates (5 pages)
23 April 2020Secretary's details changed for Adam George Thomas Sumner on 21 April 2020 (1 page)
23 April 2020Secretary's details changed for Adam George Thomas Sumner on 21 April 2020 (1 page)
23 April 2020Director's details changed for Mr Adam George Thomas Sumner on 21 April 2020 (2 pages)
23 April 2020Change of details for Mr Adam George Thomas Sumner as a person with significant control on 21 April 2020 (2 pages)
10 March 2020Secretary's details changed for Adam George Thomas Sumner on 1 March 2020 (1 page)
10 March 2020Director's details changed for Mr Adam George Thomas Sumner on 1 March 2020 (2 pages)
19 July 2019Change of details for Mr Peter Thompson as a person with significant control on 18 July 2019 (2 pages)
18 July 2019Director's details changed for Peter Thompson on 18 July 2019 (2 pages)
18 July 2019Change of details for Mr Peter Thompson as a person with significant control on 18 July 2019 (2 pages)
14 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
16 August 2018Registration of charge 085170730004, created on 15 August 2018 (29 pages)
2 May 2018Director's details changed for Peter Thompson on 2 May 2018 (2 pages)
2 May 2018Director's details changed for Mr Adam George Thomas Sumner on 2 May 2018 (2 pages)
2 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
2 May 2018Change of details for Mr Peter Thompson as a person with significant control on 2 May 2018 (2 pages)
2 May 2018Secretary's details changed for Adam George Thomas Sumner on 2 May 2018 (1 page)
23 April 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
10 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
28 March 2017Satisfaction of charge 085170730002 in full (1 page)
28 March 2017Satisfaction of charge 085170730002 in full (1 page)
28 March 2017Registration of charge 085170730003, created on 27 March 2017 (21 pages)
28 March 2017Registration of charge 085170730003, created on 27 March 2017 (21 pages)
20 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
20 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
1 November 2016Previous accounting period extended from 31 May 2016 to 30 September 2016 (1 page)
1 November 2016Previous accounting period extended from 31 May 2016 to 30 September 2016 (1 page)
20 September 2016Registered office address changed from Unit 8B Huguenot Place Henage Street London E1 5LN to 2nd Floor 38 Spital Square London E1 6DY on 20 September 2016 (1 page)
20 September 2016Registered office address changed from Unit 8B Huguenot Place Henage Street London E1 5LN to 2nd Floor 38 Spital Square London E1 6DY on 20 September 2016 (1 page)
18 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(5 pages)
18 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
19 May 2015Secretary's details changed for Adam Sumner on 1 July 2014 (1 page)
19 May 2015Secretary's details changed for Adam Sumner on 1 July 2014 (1 page)
19 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(5 pages)
19 May 2015Secretary's details changed for Adam Sumner on 1 July 2014 (1 page)
19 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(5 pages)
19 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(5 pages)
18 May 2015Director's details changed for Mr Adam George Thomas Sumner on 1 July 2014 (2 pages)
18 May 2015Director's details changed for Mr Adam George Thomas Sumner on 1 July 2014 (2 pages)
18 May 2015Director's details changed for Mr Adam George Thomas Sumner on 1 July 2014 (2 pages)
6 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
6 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
5 August 2014Registration of charge 085170730002, created on 29 July 2014 (37 pages)
5 August 2014Registration of charge 085170730002, created on 29 July 2014 (37 pages)
31 July 2014Satisfaction of charge 085170730001 in full (1 page)
31 July 2014Satisfaction of charge 085170730001 in full (1 page)
9 June 2014Annual return made up to 7 May 2014 with a full list of shareholders (5 pages)
9 June 2014Registered office address changed from 1st Floor 2 Ferdinand Place Camden London NW1 8EE England on 9 June 2014 (1 page)
9 June 2014Director's details changed for Peter Thompson on 9 June 2014 (2 pages)
9 June 2014Annual return made up to 7 May 2014 with a full list of shareholders (5 pages)
9 June 2014Director's details changed for Peter Thompson on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Peter Thompson on 9 June 2014 (2 pages)
9 June 2014Registered office address changed from 1st Floor 2 Ferdinand Place Camden London NW1 8EE England on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 1st Floor 2 Ferdinand Place Camden London NW1 8EE England on 9 June 2014 (1 page)
9 June 2014Annual return made up to 7 May 2014 with a full list of shareholders (5 pages)
28 August 2013Registration of charge 085170730001, created on 27 August 2013 (24 pages)
28 August 2013Registration of charge 085170730001, created on 27 August 2013 (24 pages)
17 May 2013Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England on 17 May 2013 (1 page)
17 May 2013Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England on 17 May 2013 (1 page)
7 May 2013Incorporation (38 pages)
7 May 2013Incorporation (38 pages)