UKBizDB.co.uk

SCORED LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Scored Ltd. The company was founded 8 years ago and was given the registration number 10215976. The firm's registered office is in LONDON. You can find them at 3rd Floor, 86-90 Paul Street, London, . This company's SIC code is 59200 - Sound recording and music publishing activities.

Company Information

Name:SCORED LTD
Company Number:10215976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2016
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59200 - Sound recording and music publishing activities
  • 62011 - Ready-made interactive leisure and entertainment software development
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE

Director06 June 2016Active
3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE

Director06 June 2016Active

People with Significant Control

Scored Technologies Inc
Notified on:30 January 2021
Status:Active
Country of residence:United States
Address:1007, North Orange St, 4th Floor #73, Wilmington, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Luke William Dzierzek
Notified on:30 January 2021
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE
Nature of control:
  • Ownership of shares 75 to 100 percent
Scored Technologies Inc
Notified on:30 January 2021
Status:Active
Country of residence:United States
Address:651, N. Broad St . , Suite 201., Newcastle, United States, 19709
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Luke William Dzierzek
Notified on:06 June 2016
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ryan Kristian Dzierzek
Notified on:06 June 2016
Status:Active
Date of birth:October 1990
Nationality:British
Country of residence:England
Address:3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Luke William Dzierzek
Notified on:06 June 2016
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-31Accounts

Accounts with accounts type micro entity.

Download
2024-03-20Persons with significant control

Change to a person with significant control.

Download
2024-03-18Persons with significant control

Notification of a person with significant control.

Download
2023-06-28Accounts

Accounts with accounts type micro entity.

Download
2023-06-07Gazette

Gazette filings brought up to date.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-12-05Persons with significant control

Cessation of a person with significant control.

Download
2022-11-23Persons with significant control

Notification of a person with significant control.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Persons with significant control

Notification of a person with significant control.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2020-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-23Accounts

Change account reference date company current extended.

Download
2020-03-25Accounts

Change account reference date company current shortened.

Download
2019-08-09Capital

Capital alter shares subdivision.

Download
2019-08-01Persons with significant control

Change to a person with significant control.

Download
2019-07-31Officers

Change person director company with change date.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Persons with significant control

Cessation of a person with significant control.

Download
2019-07-31Persons with significant control

Cessation of a person with significant control.

Download
2019-07-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.