SCOREWELL SOLUTIONS LIMITED
Overview
| Company Name | SCOREWELL SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05403502 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SCOREWELL SOLUTIONS LIMITED?
- Motion picture production activities (59111) / Information and communication
Where is SCOREWELL SOLUTIONS LIMITED located?
| Registered Office Address | Seven Grange Lane Pitsford NN6 9AP Northampton England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SCOREWELL SOLUTIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SCOREWELL SOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | Mar 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 24, 2025 |
| Overdue | No |
What are the latest filings for SCOREWELL SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Unit 3 Deanery Court Preston Deanery Northampton NN7 2DT England to Seven Grange Lane Pitsford Northampton NN6 9AP on Mar 24, 2022 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Venture Court 2 Debdale Road Wellingborough Northamptonshire NN8 5AA England to Unit 3 Deanery Court Preston Deanery Northampton NN7 2DT on Feb 19, 2020 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2019 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Gary William Whiteside on Feb 28, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gary William Whiteside on Feb 28, 2019 | 2 pages | CH01 | ||||||||||
Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to Venture Court 2 Debdale Road Wellingborough Northamptonshire NN8 5AA on Mar 14, 2019 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Mar 24, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of SCOREWELL SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASHER, Lucy | Secretary | Milton Court Wellesley Road TW2 5SB Strawbery Hill 13 Middlesex England | British | Teacher | 130394100001 | |||||
| WHITESIDE, Gary William | Director | 2 Debdale Road NN8 5AA Wellingborough Venture Court Northamptonshire England | England | British | 84313810003 | |||||
| BAKER, Philip | Secretary | 8 Henley Wood Road Earley RG6 7EE Reading Berkshire | British | Ops Manager | 104807450001 | |||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of SCOREWELL SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Gary William Whiteside | Apr 06, 2016 | Grange Lane Pitsford NN6 9AP Northampton Seven England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0