General information

Name:

Scoreplus Ltd

Office Address:

Bath House 6-8 Bath Street BS1 6HL Redcliffe

Number: 03894085

Incorporation date: 1999-12-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Scoreplus came into being in 1999 as a company enlisted under no 03894085, located at BS1 6HL Redcliffe at Bath House. The company has been in business for 25 years and its last known state is active. twenty four years from now this business changed its registered name from Tonenew to Scoreplus Limited. This firm's SIC and NACE codes are 70229 meaning Management consultancy activities other than financial management. The firm's latest filed accounts documents describe the period up to 31st December 2022 and the most recent confirmation statement was submitted on 14th December 2022.

Right now, this business is directed by a solitary managing director: Helen M., who was chosen to lead the company 24 years ago. That business had been presided over by Gerard S. till December 2018. In order to support the directors in their duties, this business has been using the skills of Helen M. as a secretary since January 2000.

Helen M. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Scoreplus Limited 2000-02-21
  • Tonenew Limited 1999-12-14

Financial data based on annual reports

Company staff

Helen M.

Role: Director

Appointed: 14 January 2000

Latest update: 12 February 2024

Helen M.

Role: Secretary

Appointed: 14 January 2000

Latest update: 12 February 2024

People with significant control

Helen M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 December 2023
Confirmation statement last made up date 14 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 26 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 26 June 2015
Annual Accounts 7 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 7 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 18 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 18 May 2013
Annual Accounts 4 June 2014
Date Approval Accounts 4 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company accounts made up to 31st December 2022 (AA)
filed on: 20th, June 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Stanley House 33-35 West Hill

Post code:

BS20 6LG

City / Town:

Portishead

HQ address,
2013

Address:

Stanley House 33-35 West Hill

Post code:

BS20 6LG

City / Town:

Portishead

HQ address,
2014

Address:

Stanley House 33-35 West Hill

Post code:

BS20 6LG

City / Town:

Portishead

HQ address,
2015

Address:

Stanley House 33-35 West Hill

Post code:

BS20 6LG

City / Town:

Portishead

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
24
Company Age

Similar companies nearby

Closest companies