UKBizDB.co.uk

SKORE LABS LIMITED

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

This company is commonly known as Skore Labs Limited. The company was founded 10 years ago and was given the registration number 08886605. The firm's registered office is in CHICHESTER. You can find them at Appledram Barns, Birdham Road, Chichester, West Sussex. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SKORE LABS LIMITED
Company Number:08886605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Appledram Barns, Birdham Road, Chichester, West Sussex, United Kingdom, PO20 7EQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 203, Bedford Heights, Brickhill Drive, Bedford, England, MK41 7PH

Secretary22 January 2024Active
Suite 203, Bedford Heights, Brickhill Drive, Bedford, England, MK41 7PH

Director22 January 2024Active
Suite 203, Bedford Heights, Brickhill Drive, Bedford, England, MK41 7PH

Director22 January 2024Active
Suite 203, Bedford Heights, Brickhill Drive, Bedford, England, MK41 7PH

Director11 February 2014Active
Suite 203, Bedford Heights, Brickhill Drive, Bedford, England, MK41 7PH

Director11 April 2017Active
Suite 203, Bedford Heights, Brickhill Drive, Bedford, England, MK41 7PH

Director11 February 2014Active

People with Significant Control

Netcall Plc
Notified on:22 January 2024
Status:Active
Country of residence:England
Address:Suite 203, Bedford Heights, Brickhill Drive, Bedford, England, MK41 7PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Thomas Green
Notified on:12 February 2018
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:United Kingdom
Address:Appledram Barns, Birdham Road, Chichester, United Kingdom, PO20 7EQ
Nature of control:
  • Significant influence or control
Mr Colin Claverie
Notified on:06 April 2016
Status:Active
Date of birth:April 1984
Nationality:French
Country of residence:England
Address:Suite 203, Bedford Heights, Bedford, England, MK41 7PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig Willis
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:United Kingdom
Address:Appledram Barns, Birdham Road, Chichester, United Kingdom, PO20 7EQ
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 (5 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
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2024-02-01Resolution

Resolution.

Download
2024-02-01Incorporation

Memorandum articles.

Download
2024-01-30Capital

Capital variation of rights attached to shares.

Download
2024-01-30Capital

Capital name of class of shares.

Download
2024-01-29Capital

Capital allotment shares.

Download
2024-01-29Officers

Appoint person secretary company with name date.

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2024-01-29Persons with significant control

Notification of a person with significant control.

Download
2024-01-29Persons with significant control

Cessation of a person with significant control.

Download
2024-01-29Persons with significant control

Cessation of a person with significant control.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2024-01-24Address

Change registered office address company with date old address new address.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-09-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Officers

Change person director company with change date.

Download
2023-02-07Persons with significant control

Change to a person with significant control.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement.

Download
2021-08-10Resolution

Resolution.

Download
2021-08-10Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.