SKORE LABS LIMITED
Overview
Company Name | SKORE LABS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08886605 |
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 SKORE LABS LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is SKORE LABS LIMITED located?
Registered Office Address | Suite 203 Bedford Heights Brickhill Drive MK41 7PH Bedford England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SKORE LABS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SKORE LABS LIMITED?
Last Confirmation Statement Made Up To | Feb 11, 2026 |
---|---|
Next Confirmation Statement Due | Feb 25, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 11, 2025 |
Overdue | No |
What are the latest filings for SKORE LABS LIMITED?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Register(s) moved to registered inspection location Suite 203, Bedford Heights Brickhill Drive Bedford Bedfordshire MK41 7PH | 1 pages | AD03 | ||||||||||||||||||||||
Register inspection address has been changed to Suite 203, Bedford Heights Brickhill Drive Bedford Bedfordshire MK41 7PH | 1 pages | AD02 | ||||||||||||||||||||||
Confirmation statement made on Feb 11, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Current accounting period extended from Dec 31, 2024 to Jun 30, 2025 | 1 pages | AA01 | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Feb 11, 2024 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Memorandum and Articles of Association | 37 pages | MA | ||||||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 22, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Appointment of Mr Michael Charles Greensmith as a secretary on Jan 22, 2024 | 2 pages | AP03 | ||||||||||||||||||||||
Appointment of Mr Richard Gareth Hughes as a director on Jan 22, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Mr James Andrew Ormondroyd as a director on Jan 22, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Notification of Netcall Plc as a person with significant control on Jan 22, 2024 | 2 pages | PSC02 | ||||||||||||||||||||||
Cessation of Craig Willis as a person with significant control on Jan 22, 2024 | 1 pages | PSC07 | ||||||||||||||||||||||
Cessation of Colin Claverie as a person with significant control on Jan 22, 2024 | 1 pages | PSC07 | ||||||||||||||||||||||
Termination of appointment of Christopher Thomas Green as a director on Jan 22, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Craig Willis as a director on Jan 22, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Colin Claverie as a director on Jan 22, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Registered office address changed from Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ United Kingdom to Suite 203 Bedford Heights Brickhill Drive Bedford MK41 7PH on Jan 24, 2024 | 1 pages | AD01 | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||||||||||||||
Second filing of Confirmation Statement dated Feb 11, 2022 | 4 pages | RP04CS01 | ||||||||||||||||||||||
Confirmation statement made on Feb 11, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Director's details changed for Mr Colin Claverie on Feb 03, 2023 | 2 pages | CH01 | ||||||||||||||||||||||
Who are the officers of SKORE LABS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GREENSMITH, Michael Charles | Secretary | Bedford Heights Brickhill Drive MK41 7PH Bedford Suite 203 England | 318701880001 | |||||||
HUGHES, Richard Gareth | Director | Bedford Heights Brickhill Drive MK41 7PH Bedford Suite 203 England | England | British | Cfo | 259234800001 | ||||
ORMONDROYD, James Andrew | Director | Bedford Heights Brickhill Drive MK41 7PH Bedford Suite 203 England | England | British | Director | 82175580003 | ||||
CLAVERIE, Colin | Director | Bedford Heights Brickhill Drive MK41 7PH Bedford Suite 203 England | France | French | Change Enabler | 185024790006 | ||||
GREEN, Christopher Thomas | Director | Bedford Heights Brickhill Drive MK41 7PH Bedford Suite 203 England | United Kingdom | British | Director | 230596150001 | ||||
WILLIS, Craig | Director | Bedford Heights Brickhill Drive MK41 7PH Bedford Suite 203 England | United Kingdom | British | Business Transformation Consultant | 181171980005 |
Who are the persons with significant control of SKORE LABS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Netcall Plc | Jan 22, 2024 | Brickhill Drive MK41 7PH Bedford Suite 203, Bedford Heights Bedfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Christopher Thomas Green | Feb 12, 2018 | Birdham Road PO20 7EQ Chichester Appledram Barns West Sussex United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Colin Claverie | Apr 06, 2016 | Bedford Heights Brickhill Drive MK41 7PH Bedford Suite 203 England | Yes | ||||||||||
Nationality: French Country of Residence: France | |||||||||||||
Natures of Control
| |||||||||||||
Mr Craig Willis | Apr 06, 2016 | Birdham Road PO20 7EQ Chichester Appledram Barns West Sussex United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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