CONTENT SCORE LIMITED

Register to unlock more data on OkredoRegister

CONTENT SCORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13592390

Incorporation date

30/08/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Churchill Place, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2021)
dot icon17/11/2025
Director's details changed for Ms Jordan Marie Cummins on 2025-07-09
dot icon17/11/2025
Total exemption full accounts made up to 2024-08-31
dot icon17/11/2025
Confirmation statement made on 2025-08-29 with updates
dot icon17/11/2025
Current accounting period extended from 2025-08-31 to 2025-12-31
dot icon13/11/2025
Termination of appointment of Lucie Hannah Stone as a director on 2025-07-09
dot icon13/11/2025
Appointment of Ms Jordan Marie Cummins as a director on 2025-07-09
dot icon09/08/2025
Compulsory strike-off action has been discontinued
dot icon05/08/2025
First Gazette notice for compulsory strike-off
dot icon18/06/2025
Termination of appointment of Prasant Reddy Gondipalli as a director on 2025-04-30
dot icon18/06/2025
Appointment of Mr Matthew David Robarge as a director on 2025-04-30
dot icon02/10/2024
Compulsory strike-off action has been discontinued
dot icon01/10/2024
Micro company accounts made up to 2023-08-31
dot icon01/10/2024
Confirmation statement made on 2024-08-29 with updates
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon12/09/2023
Change of details for Factmata Limited as a person with significant control on 2022-11-23
dot icon12/09/2023
Confirmation statement made on 2023-08-29 with updates
dot icon01/09/2023
Termination of appointment of Ying Tang as a director on 2023-03-13
dot icon24/11/2022
Appointment of Prasant Reddy Gondipalli as a director on 2022-11-16
dot icon24/11/2022
Appointment of Mr Stephen Edward Boyes as a director on 2022-11-16
dot icon24/11/2022
Appointment of Lucie Hannah Stone as a director on 2022-11-16
dot icon24/11/2022
Director's details changed for Mr Stephen Edward Boyes on 2022-11-16
dot icon23/11/2022
Registered office address changed from 7 Bell Yard London WC2A 2JR England to 5 Churchill Place London E14 5HU on 2022-11-23
dot icon22/11/2022
Resolutions
dot icon12/09/2022
Micro company accounts made up to 2022-08-31
dot icon11/09/2022
Confirmation statement made on 2022-08-29 with updates
dot icon30/08/2021
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
204.90K
-
0.00
-
-
2022
1
204.90K
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

204.90K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyes, Stephen Edward
Director
16/11/2022 - Present
10
Gondipalli, Prasant Reddy
Director
16/11/2022 - 30/04/2025
16
Tang, Ying
Director
30/08/2021 - 13/03/2023
5
Stone, Lucie Hannah
Director
16/11/2022 - 09/07/2025
12
Robarge, Matthew David
Director
30/04/2025 - Present
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTENT SCORE LIMITED

CONTENT SCORE LIMITED is an(a) Active company incorporated on 30/08/2021 with the registered office located at 5 Churchill Place, London E14 5HU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTENT SCORE LIMITED?

toggle

CONTENT SCORE LIMITED is currently Active. It was registered on 30/08/2021 .

Where is CONTENT SCORE LIMITED located?

toggle

CONTENT SCORE LIMITED is registered at 5 Churchill Place, London E14 5HU.

What does CONTENT SCORE LIMITED do?

toggle

CONTENT SCORE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CONTENT SCORE LIMITED have?

toggle

CONTENT SCORE LIMITED had 1 employees in 2022.

What is the latest filing for CONTENT SCORE LIMITED?

toggle

The latest filing was on 17/11/2025: Director's details changed for Ms Jordan Marie Cummins on 2025-07-09.