Skore Labs Limited

General information

Name:

Skore Labs Ltd

Office Address:

Appledram Barns Birdham Road PO20 7EQ Chichester

Number: 08886605

Incorporation date: 2014-02-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 08886605 ten years ago, Skore Labs Limited is categorised as a Private Limited Company. The active registration address is Appledram Barns, Birdham Road Chichester. This enterprise's SIC and NACE codes are 62012 which stands for Business and domestic software development. Skore Labs Ltd released its account information for the financial period up to December 31, 2022. The latest annual confirmation statement was submitted on February 11, 2023.

At the moment, the directors officially appointed by this firm are: Christopher G. selected to lead the company in 2017 in April, Craig W. selected to lead the company on Tuesday 11th February 2014 and Colin C. selected to lead the company ten years ago.

The companies that control this firm are: Netcall Plc owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bedford at Brickhill Drive, MK41 7PH, Bedfordshire and was registered as a PSC under the registration number 01812912.

Financial data based on annual reports

Company staff

Christopher G.

Role: Director

Appointed: 11 April 2017

Latest update: 26 January 2024

Craig W.

Role: Director

Appointed: 11 February 2014

Latest update: 26 January 2024

Colin C.

Role: Director

Appointed: 11 February 2014

Latest update: 26 January 2024

People with significant control

Netcall Plc
Address: Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, MK41 7PH, England
Legal authority England And Wales
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 01812912
Notified on 22 January 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Colin C.
Notified on 6 April 2016
Ceased on 22 January 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Craig W.
Notified on 6 April 2016
Ceased on 22 January 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher G.
Notified on 12 February 2018
Ceased on 12 February 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 25 February 2024
Confirmation statement last made up date 11 February 2023
Annual Accounts 4 November 2015
Start Date For Period Covered By Report 11 February 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 4 November 2015
Annual Accounts 23 July 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 23 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
New registered office address Suite 203 Bedford Heights Brickhill Drive Bedford MK41 7PH. Change occurred on January 24, 2024. Company's previous address: Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ United Kingdom. (AD01)
filed on: 24th, January 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
10
Company Age

Similar companies nearby

Closest companies