About

Registered Number: 01980596
Date of Incorporation: 21/01/1986 (38 years and 3 months ago)
Company Status: Active
Registered Address: 3rd Floor, The Pinnacle, 20 Tudor Road, Reading, Berkshire, RG1 1NH,

 

Having been setup in 1986, Portrait Software International Ltd have registered office in Berkshire, it's status at Companies House is "Active". The companies directors are listed as Rogers, Joseph David, Willsher, Gerard, Hicks, Clive Hesbrook, Kent, Simon, Lockhart, Craig Ian in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROGERS, Joseph David 02 December 2019 - 1
HICKS, Clive Hesbrook N/A 26 July 2000 1
KENT, Simon 19 December 2013 22 July 2014 1
LOCKHART, Craig Ian 19 June 1997 31 December 1999 1
Secretary Name Appointed Resigned Total Appointments
WILLSHER, Gerard 11 August 2010 02 December 2019 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 19 December 2019
AD01 - Change of registered office address 18 December 2019
TM01 - Termination of appointment of director 10 December 2019
TM01 - Termination of appointment of director 10 December 2019
AP01 - Appointment of director 09 December 2019
AA - Annual Accounts 04 December 2019
MR04 - N/A 24 October 2019
MR04 - N/A 24 October 2019
MR04 - N/A 24 October 2019
MR04 - N/A 24 October 2019
MR04 - N/A 24 October 2019
MR04 - N/A 24 October 2019
MR04 - N/A 24 October 2019
MR04 - N/A 24 October 2019
MR04 - N/A 24 October 2019
MR04 - N/A 24 October 2019
MR04 - N/A 24 October 2019
MR04 - N/A 24 October 2019
MR04 - N/A 24 October 2019
CS01 - N/A 18 September 2019
AP01 - Appointment of director 22 February 2019
TM01 - Termination of appointment of director 22 February 2019
PSC09 - N/A 28 January 2019
PSC02 - N/A 28 January 2019
AA - Annual Accounts 28 November 2018
AP01 - Appointment of director 26 November 2018
TM01 - Termination of appointment of director 26 November 2018
CS01 - N/A 21 September 2018
TM01 - Termination of appointment of director 11 July 2018
AP01 - Appointment of director 13 March 2018
TM01 - Termination of appointment of director 13 March 2018
AA - Annual Accounts 09 October 2017
PSC02 - N/A 25 September 2017
CS01 - N/A 22 September 2017
PSC02 - N/A 22 September 2017
AP01 - Appointment of director 10 January 2017
TM01 - Termination of appointment of director 06 January 2017
AA - Annual Accounts 10 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 September 2016
CS01 - N/A 16 September 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 26 November 2014
AP01 - Appointment of director 25 July 2014
TM01 - Termination of appointment of director 25 July 2014
AP01 - Appointment of director 31 March 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 05 November 2013
TM01 - Termination of appointment of director 05 November 2013
AP01 - Appointment of director 23 October 2013
TM01 - Termination of appointment of director 19 September 2013
TM01 - Termination of appointment of director 19 September 2013
TM01 - Termination of appointment of director 19 September 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 13 January 2012
AP01 - Appointment of director 05 December 2011
TM01 - Termination of appointment of director 05 December 2011
AA - Annual Accounts 05 July 2011
CH01 - Change of particulars for director 15 June 2011
TM01 - Termination of appointment of director 15 June 2011
AA01 - Change of accounting reference date 23 December 2010
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 02 December 2010
CH01 - Change of particulars for director 02 December 2010
TM01 - Termination of appointment of director 01 November 2010
AP03 - Appointment of secretary 28 October 2010
AP01 - Appointment of director 28 October 2010
AP01 - Appointment of director 27 October 2010
TM01 - Termination of appointment of director 27 October 2010
AP01 - Appointment of director 15 October 2010
AP01 - Appointment of director 15 October 2010
AP01 - Appointment of director 15 October 2010
TM02 - Termination of appointment of secretary 15 October 2010
AA - Annual Accounts 26 November 2009
AR01 - Annual Return 06 October 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 26 September 2008
RESOLUTIONS - N/A 28 March 2008
CERT17 - Certificate of registration of order of court and minute on reduction of share capital and cancellation of share premium account 28 March 2008
OC138 - Order of Court 28 March 2008
AUD - Auditor's letter of resignation 31 October 2007
AA - Annual Accounts 15 October 2007
363s - Annual Return 11 October 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
AA - Annual Accounts 03 April 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 03 August 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 February 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 13 October 2005
395 - Particulars of a mortgage or charge 23 July 2005
395 - Particulars of a mortgage or charge 23 July 2005
395 - Particulars of a mortgage or charge 23 July 2005
395 - Particulars of a mortgage or charge 23 July 2005
395 - Particulars of a mortgage or charge 23 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
CERTNM - Change of name certificate 09 June 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 February 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 24 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2004
395 - Particulars of a mortgage or charge 24 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 January 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 30 September 2003
395 - Particulars of a mortgage or charge 24 September 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 January 2003
363s - Annual Return 16 October 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
AUD - Auditor's letter of resignation 17 August 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
395 - Particulars of a mortgage or charge 06 August 2002
395 - Particulars of a mortgage or charge 27 April 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
288b - Notice of resignation of directors or secretaries 07 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
AA - Annual Accounts 02 November 2001
363s - Annual Return 27 October 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 02 August 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
287 - Change in situation or address of Registered Office 06 June 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 06 October 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
288b - Notice of resignation of directors or secretaries 11 May 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
AA - Annual Accounts 16 March 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
288b - Notice of resignation of directors or secretaries 11 January 2000
363s - Annual Return 03 November 1999
288b - Notice of resignation of directors or secretaries 21 September 1999
395 - Particulars of a mortgage or charge 07 April 1999
395 - Particulars of a mortgage or charge 07 April 1999
395 - Particulars of a mortgage or charge 07 April 1999
395 - Particulars of a mortgage or charge 07 April 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 25 September 1998
288b - Notice of resignation of directors or secretaries 12 June 1998
288b - Notice of resignation of directors or secretaries 19 May 1998
288a - Notice of appointment of directors or secretaries 19 May 1998
288a - Notice of appointment of directors or secretaries 18 April 1998
363s - Annual Return 05 November 1997
288a - Notice of appointment of directors or secretaries 05 November 1997
288a - Notice of appointment of directors or secretaries 05 November 1997
288a - Notice of appointment of directors or secretaries 05 November 1997
288a - Notice of appointment of directors or secretaries 05 November 1997
AA - Annual Accounts 24 June 1997
RESOLUTIONS - N/A 19 June 1997
RESOLUTIONS - N/A 19 June 1997
CERT10 - Re-registration of a company from public to private 19 June 1997
MAR - Memorandum and Articles - used in re-registration 19 June 1997
53 - Application by a public company for re-registration as a private company 19 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 1997
363s - Annual Return 06 December 1996
RESOLUTIONS - N/A 26 November 1996
CERT5 - Re-registration of a company from private to public 26 November 1996
AUDR - Auditor's report 26 November 1996
AUDS - Auditor's statement 26 November 1996
BS - Balance sheet 26 November 1996
43(3)e - Declaration on application by a private company for re-registration as a public company 26 November 1996
43(3) - Application by a private company for re-registration as a public company 26 November 1996
MAR - Memorandum and Articles - used in re-registration 26 November 1996
AA - Annual Accounts 08 November 1996
288b - Notice of resignation of directors or secretaries 21 October 1996
363s - Annual Return 22 February 1996
AA - Annual Accounts 05 February 1996
287 - Change in situation or address of Registered Office 27 September 1995
395 - Particulars of a mortgage or charge 08 September 1995
AA - Annual Accounts 04 January 1995
363s - Annual Return 10 December 1994
288 - N/A 07 December 1994
288 - N/A 18 July 1994
288 - N/A 20 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 1994
363s - Annual Return 19 December 1993
288 - N/A 07 November 1993
AA - Annual Accounts 22 October 1993
395 - Particulars of a mortgage or charge 04 October 1993
395 - Particulars of a mortgage or charge 10 May 1993
288 - N/A 05 March 1993
288 - N/A 05 March 1993
RESOLUTIONS - N/A 26 February 1993
RESOLUTIONS - N/A 26 February 1993
RESOLUTIONS - N/A 25 February 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 February 1993
RESOLUTIONS - N/A 12 February 1993
AA - Annual Accounts 20 January 1993
363s - Annual Return 06 October 1992
288 - N/A 16 February 1992
287 - Change in situation or address of Registered Office 27 January 1992
288 - N/A 27 November 1991
288 - N/A 27 November 1991
AA - Annual Accounts 20 September 1991
363a - Annual Return 20 September 1991
AA - Annual Accounts 21 September 1990
363 - Annual Return 21 September 1990
288 - N/A 05 January 1990
288 - N/A 19 December 1989
288 - N/A 12 July 1989
AA - Annual Accounts 12 July 1989
363 - Annual Return 12 July 1989
288 - N/A 19 June 1989
395 - Particulars of a mortgage or charge 31 May 1989
AA - Annual Accounts 05 October 1988
363 - Annual Return 05 October 1988
MEM/ARTS - N/A 15 April 1988
RESOLUTIONS - N/A 15 January 1988
123 - Notice of increase in nominal capital 15 January 1988
RESOLUTIONS - N/A 11 December 1987
288 - N/A 25 November 1987
288 - N/A 23 November 1987
AA - Annual Accounts 06 November 1987
363 - Annual Return 06 November 1987
288 - N/A 17 January 1987
CERTNM - Change of name certificate 26 February 1986
MISC - Miscellaneous document 21 January 1986
NEWINC - New incorporation documents 21 January 1986

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 15 July 2005 Fully Satisfied

N/A

Rent deposit deed 15 July 2005 Fully Satisfied

N/A

Rent deposit deed 15 July 2005 Fully Satisfied

N/A

Rent deposit deed 15 July 2005 Fully Satisfied

N/A

Rent deposit deed 15 July 2005 Fully Satisfied

N/A

Assignment of keyman life policy 17 February 2004 Fully Satisfied

N/A

Assignment of keyman life policy 17 September 2003 Fully Satisfied

N/A

Debenture 31 July 2002 Fully Satisfied

N/A

Assignment of keyman life policy 23 April 2002 Fully Satisfied

N/A

Rent deposit deed 31 March 1999 Fully Satisfied

N/A

Rent deposit deed 31 March 1999 Fully Satisfied

N/A

Rent deposit deed 31 March 1999 Fully Satisfied

N/A

Rent deposit deed 31 March 1999 Fully Satisfied

N/A

Deed of rent deposit 01 September 1995 Fully Satisfied

N/A

Mortgage debenture 24 September 1993 Fully Satisfied

N/A

Charge over book debts 23 April 1993 Fully Satisfied

N/A

Debenture 24 May 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.