UKBizDB.co.uk

SCORITZ LIMITED

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

This company is commonly known as Scoritz Limited. The company was founded 26 years ago and was given the registration number 03426573. The firm's registered office is in AXMINSTER. You can find them at The Loft Unit 11, Hunthay Business Park, Axminster, Devon. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SCORITZ LIMITED
Company Number:03426573
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1997
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:The Loft Unit 11, Hunthay Business Park, Axminster, Devon, England, EX13 5RJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Oak View, Lyme Regis, England, DT7 3FA

Secretary01 April 2004Active
9, Oak View, Lyme Regis, England, DT7 3FA

Director28 August 1997Active
2 Lawn Meadow, Ruishton, Taunton, TA3 5JQ

Secretary29 June 1998Active
106 Gudge Heath Lane, Fareham, PO15 5AY

Secretary28 August 1997Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary26 August 1997Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director26 August 1997Active

People with Significant Control

Mr Philip John Conibere
Notified on:18 January 2024
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:The Loft, Unit 11, Axminster, England, EX13 5RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Philip John Conibere
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:The Loft, Unit 11, Axminster, England, EX13 5RJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Deborah Antoinette Conibere
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:The Loft, Unit 11, Axminster, England, EX13 5RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Persons with significant control

Change to a person with significant control.

Download
2024-02-20Persons with significant control

Change to a person with significant control.

Download
2024-02-20Confirmation statement

Confirmation statement with updates.

Download
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-19Persons with significant control

Notification of a person with significant control.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Change account reference date company current extended.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Persons with significant control

Change to a person with significant control.

Download
2021-12-07Persons with significant control

Cessation of a person with significant control.

Download
2021-12-07Capital

Capital allotment shares.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Persons with significant control

Change to a person with significant control.

Download
2019-08-30Officers

Change person director company with change date.

Download
2019-08-30Persons with significant control

Change to a person with significant control.

Download
2019-08-30Officers

Change person secretary company with change date.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.