MY CREDIT SCORE LTD

Register to unlock more data on OkredoRegister

MY CREDIT SCORE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09511750

Incorporation date

26/03/2015

Size

Micro Entity

Contacts

Registered address

Registered address

6 Acorn Business Park(Gf), Heaton Lane, Stockport SK4 1ASCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2015)
dot icon23/12/2025
Registered office address changed from Bank Chambers Market Place Stockport SK1 1AR England to 6 Acorn Business Park(Gf) 6 Acorn Business Park(Gf) Heaton Lane Stockport SK4 1AS on 2025-12-23
dot icon23/12/2025
Registered office address changed from 6 Acorn Business Park(Gf) 6 Acorn Business Park(Gf) Heaton Lane Stockport SK4 1AS England to 6 Acorn Business Park(Gf) Heaton Lane Stockport SK4 1AS on 2025-12-23
dot icon13/06/2025
Micro company accounts made up to 2025-03-31
dot icon12/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon03/08/2024
Certificate of change of name
dot icon28/06/2024
Confirmation statement made on 2024-06-09 with updates
dot icon14/06/2024
Statement of capital following an allotment of shares on 2024-05-31
dot icon11/06/2024
Resolutions
dot icon11/06/2024
Memorandum and Articles of Association
dot icon07/06/2024
Registered office address changed from Unit 2 Unit2, 33 High Road Leyton London E10 5PW England to Bank Chambers Market Place Stockport SK1 1AR on 2024-06-07
dot icon04/06/2024
Appointment of Mr Matthew David Meecham as a director on 2024-05-31
dot icon04/06/2024
Cessation of Nadeem Amin as a person with significant control on 2024-05-31
dot icon04/06/2024
Termination of appointment of Nadeem Amin as a director on 2024-05-31
dot icon04/06/2024
Notification of Credit Score Technologies Ltd as a person with significant control on 2024-05-31
dot icon24/05/2024
Micro company accounts made up to 2024-03-31
dot icon19/03/2024
Change of details for Mr Nadeem Mohammad Amin as a person with significant control on 2024-03-19
dot icon22/12/2023
Registered office address changed from Rainham House Manor Way Rainham RM13 8RH England to Unit 2 Unit2, 33 High Road Leyton London E10 5PW on 2023-12-22
dot icon23/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon31/05/2023
Micro company accounts made up to 2023-03-31
dot icon05/12/2022
Micro company accounts made up to 2022-03-31
dot icon10/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon21/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon12/11/2020
Micro company accounts made up to 2020-03-31
dot icon09/06/2020
Confirmation statement made on 2020-06-09 with updates
dot icon09/06/2020
Statement of capital following an allotment of shares on 2019-09-12
dot icon29/04/2020
Registered office address changed from Plexal - Credibble 14 East Bay Lane London E15 2GW England to Rainham House Manor Way Rainham RM13 8RH on 2020-04-29
dot icon03/04/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon30/07/2019
Micro company accounts made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon26/02/2019
Amended micro company accounts made up to 2018-03-31
dot icon15/02/2019
Registered office address changed from Rainham House Ukcg Manor Way Rainham RM13 8RH England to Plexal - Credibble 14 East Bay Lane London E15 2GW on 2019-02-15
dot icon11/01/2019
Amended micro company accounts made up to 2017-03-31
dot icon11/10/2018
Change of details for Mr Nadeem Mohammad Amin as a person with significant control on 2018-10-11
dot icon11/10/2018
Director's details changed for Mr Nadeem Amin on 2018-10-11
dot icon21/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/04/2018
Resolutions
dot icon16/04/2018
Registered office address changed from 145/147 Hatfield Road St. Albans AL1 4JY England to Rainham House Ukcg Manor Way Rainham RM13 8RH on 2018-04-16
dot icon04/04/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon05/04/2017
Registered office address changed from Brooksman Accounting 145/147 Hatfield Road St. Albans Hertfordshire AL1 4JY England to 145/147 Hatfield Road St. Albans AL1 4JY on 2017-04-05
dot icon25/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon26/03/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
249.18K
-
0.00
-
-
2022
7
22.17K
-
0.00
-
-
2023
5
44.91K
-
0.00
-
-
2023
5
44.91K
-
0.00
-
-

Employees

2023

Employees

5 Descended-29 % *

Net Assets(GBP)

44.91K £Ascended102.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Amin, Nadeem
Director
26/03/2015 - 31/05/2024
4
Meecham, Matthew David
Director
31/05/2024 - Present
14

Persons with Significant Control

3
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 MY CREDIT SCORE LTD

MY CREDIT SCORE LTD is an(a) Active company incorporated on 26/03/2015 with the registered office located at 6 Acorn Business Park(Gf), Heaton Lane, Stockport SK4 1AS. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of MY CREDIT SCORE LTD?

toggle

MY CREDIT SCORE LTD is currently Active. It was registered on 26/03/2015 .

Where is MY CREDIT SCORE LTD located?

toggle

MY CREDIT SCORE LTD is registered at 6 Acorn Business Park(Gf), Heaton Lane, Stockport SK4 1AS.

What does MY CREDIT SCORE LTD do?

toggle

MY CREDIT SCORE LTD operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

How many employees does MY CREDIT SCORE LTD have?

toggle

MY CREDIT SCORE LTD had 5 employees in 2023.

What is the latest filing for MY CREDIT SCORE LTD?

toggle

The latest filing was on 23/12/2025: Registered office address changed from Bank Chambers Market Place Stockport SK1 1AR England to 6 Acorn Business Park(Gf) 6 Acorn Business Park(Gf) Heaton Lane Stockport SK4 1AS on 2025-12-23.