PRECISELY SOFTWARE LIMITED

Active London

Other information technology service activities

357 employees website.com
Other information technology service activities
P

PRECISELY SOFTWARE LIMITED

Other information technology service activities

Founded 13 Jun 1978 Active London, United Kingdom 357 employees website.com
Other information technology service activities

Previous Company Names

SYNCSORT LIMITED 26 Nov 1991 — 22 Apr 2021
SYNCSORT TECHNOLOGY LIMITED 31 Dec 1978 — 26 Nov 1991
PINEND LIMITED 13 Jun 1978 — 31 Dec 1978
Accounts Submitted 8 Oct 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 27 Apr 2026 Next due 9 May 2027 11 months remaining
Net assets £31M £8M 2024 year on year
Total assets £87M £25M 2024 year on year
Total Liabilities £56M £17M 2024 year on year
Charges 3
3 outstanding

Contact & Details

Contact

Registered Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for PRECISELY SOFTWARE LIMITED (01373158), an active company based in London, United Kingdom. Incorporated 13 Jun 1978. Other information technology service activities. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2019–2024)

Cash in Bank

£9.10M

Decreased by £12.34M (-58%)

Net Assets

£30.57M

Decreased by £7.66M (-20%)

Total Liabilities

£55.97M

Decreased by £17.27M (-24%)

Turnover

£115.91M

Decreased by £3.79M (-3%)

Employees

357

Decreased by 8 (-2%)

Debt Ratio

65%

Decreased by 1 (-2%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

7 Allotments 32,337 Shares £727882.48m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
13 Jun 202324,957£622851.85m£24.96m
13 Jun 2023137£18.77m£137k
31 Jan 202350£2.50m£50k
31 Jan 20231£100£100
9 Dec 20223,000£90000.00m£30.00m

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (2)

Precisely Software Incorporated
75.3%
25,094
Precisely Software Incorporated
24.7%
8,243

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Precisely Software Incorporated

United States Of America

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

PRECISELY SOFTWARE LIMITED Current Company

Charges

Charges

3 outstanding

Properties

Properties

3 leasehold 3 total
AddressTenurePrice PaidDate Added
First And Second Floor Premises, Mansel Court, 2a Mansel Road, London (SW19 4AA) MERTON
Leasehold-8 Nov 2024
Part Of 3rd Floor West, The Pinnacle, Tudor Road, Reading (RG1 1NH) READING
Leasehold-16 Sept 2021
3rd Floor The Pinnacle, Tudor Road, Reading (RG1 1NH) READING
Leasehold-22 Feb 2021
First And Second Floor Premises, Mansel Court, 2a Mansel Road, London (SW19 4AA)
Leasehold
Added 8 Nov 2024
District MERTON
Part Of 3rd Floor West, The Pinnacle, Tudor Road, Reading (RG1 1NH)
Leasehold
Added 16 Sept 2021
District READING
3rd Floor The Pinnacle, Tudor Road, Reading (RG1 1NH)
Leasehold
Added 22 Feb 2021
District READING

Documents

Company Filings

DateCategoryDescriptionDocument
27 Apr 2026Confirmation StatementConfirmation statement made on 25 Apr 2026 with no updates
27 Mar 2026OfficersAppointment of Mr Craig Paul Zajac as director on 27 Mar 2026
27 Mar 2026OfficersTermination of Joseph David Rogers as director on 27 Mar 2026
29 Dec 2025AddressChange Registered Office Address Company With Date Old Address New Address
8 Oct 2025AccountsAnnual accounts made up to 31 Dec 2024
27 Apr 2026 Confirmation Statement

Confirmation statement made on 25 Apr 2026 with no updates

27 Mar 2026 Officers

Appointment of Mr Craig Paul Zajac as director on 27 Mar 2026

27 Mar 2026 Officers

Termination of Joseph David Rogers as director on 27 Mar 2026

29 Dec 2025 Address

Change Registered Office Address Company With Date Old Address New Address

8 Oct 2025 Accounts

Annual accounts made up to 31 Dec 2024

Recent Activity

Latest Activity

Confirmation statement made on 25 Apr 2026 with no updates

2 weeks ago on 27 Apr 2026

Appointment of Mr Craig Paul Zajac as director on 27 Mar 2026

1 months ago on 27 Mar 2026

Termination of Joseph David Rogers as director on 27 Mar 2026

1 months ago on 27 Mar 2026

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 29 Dec 2025

Annual accounts made up to 31 Dec 2024

7 months ago on 8 Oct 2025