MYSCORE LIMITED

Register to unlock more data on OkredoRegister

MYSCORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06383574

Incorporation date

27/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham PO15 7FNCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2007)
dot icon24/02/2026
Confirmation statement made on 2026-02-20 with updates
dot icon29/09/2025
Amended accounts for a dormant company made up to 2024-12-31
dot icon26/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon21/02/2024
Confirmation statement made on 2024-02-20 with updates
dot icon19/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/02/2023
Confirmation statement made on 2023-02-20 with updates
dot icon19/01/2023
Cessation of Darren Ridge as a person with significant control on 2023-01-11
dot icon19/01/2023
Notification of Ridown Capital Limited as a person with significant control on 2023-01-11
dot icon11/01/2023
Director's details changed for Mr Darren Michael Ridge on 2023-01-11
dot icon11/01/2023
Director's details changed for Mr Aaron Maurice Brown on 2023-01-11
dot icon11/01/2023
Secretary's details changed for Mr Aaron Maurice Brown on 2023-01-11
dot icon11/01/2023
Certificate of change of name
dot icon27/09/2022
Confirmation statement made on 2022-09-27 with updates
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/10/2021
Confirmation statement made on 2021-09-27 with updates
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/10/2020
Confirmation statement made on 2020-09-27 with updates
dot icon31/10/2019
Confirmation statement made on 2019-09-27 with updates
dot icon16/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon27/09/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon18/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon27/09/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon07/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/12/2016
Director's details changed for Mr Darren Michael Ridge on 2016-12-21
dot icon10/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon10/10/2016
Registered office address changed from 1 the Belfry 4400 Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7FJ to Ridown Building Fulcrum 2, Solent Way Whiteley Fareham PO15 7FN on 2016-10-10
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/09/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon11/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/09/2015
Resolutions
dot icon10/06/2015
Second filing of SH01 previously delivered to Companies House
dot icon26/05/2015
Statement of capital following an allotment of shares on 2015-05-21
dot icon23/05/2015
Satisfaction of charge 063835740001 in full
dot icon28/11/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon09/10/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon09/10/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/03/2014
Registration of charge 063835740001
dot icon20/12/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon15/10/2013
Director's details changed for Mr Aaron Maurice Brown on 2013-10-14
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/09/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon28/09/2012
Registered office address changed from 24 Picton House Hussar Court Waterlooville Hants PO7 7SQ on 2012-09-28
dot icon24/08/2012
Current accounting period extended from 2012-09-30 to 2012-12-31
dot icon01/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon08/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon20/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon20/10/2010
Director's details changed for Mr Darren Michael Ridge on 2010-09-27
dot icon20/10/2010
Director's details changed for Mr Aaron Maurice Brown on 2010-09-27
dot icon20/10/2010
Secretary's details changed for Mr Aaron Maurice Brown on 2010-09-27
dot icon23/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/01/2010
Director's details changed for Mr Darren Michael Ridge on 2010-01-21
dot icon21/01/2010
Director's details changed for Mr Aaron Maurice Brown on 2010-01-21
dot icon21/01/2010
Secretary's details changed for Mr Aaron Maurice Brown on 2010-01-21
dot icon26/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon13/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/07/2009
Total exemption small company accounts made up to 2008-04-30
dot icon14/10/2008
Return made up to 27/09/08; full list of members
dot icon13/10/2008
Accounting reference date shortened from 30/04/2009 to 30/09/2008
dot icon21/08/2008
Registered office changed on 21/08/2008 from 11 dragoon house, hussar court waterlooville hampshire PO7 7SF
dot icon01/07/2008
Certificate of change of name
dot icon19/06/2008
Particulars of contract relating to shares
dot icon19/06/2008
Ad 03/03/08\gbp si 4@1=4\gbp ic 1004/1008\
dot icon19/06/2008
Particulars of contract relating to shares
dot icon19/06/2008
Ad 19/03/08\gbp si 100@1=100\gbp ic 904/1004\
dot icon19/06/2008
Particulars of contract relating to shares
dot icon19/06/2008
Ad 19/03/08\gbp si 4@1=4\gbp ic 900/904\
dot icon19/06/2008
Nc inc already adjusted 19/03/08
dot icon19/06/2008
Resolutions
dot icon21/11/2007
Particulars of contract relating to shares
dot icon21/11/2007
Ad 28/09/07--------- £ si 899@1=899 £ ic 1/900
dot icon22/10/2007
New director appointed
dot icon22/10/2007
New secretary appointed;new director appointed
dot icon22/10/2007
Accounting reference date shortened from 30/09/08 to 30/04/08
dot icon27/09/2007
Director resigned
dot icon27/09/2007
Secretary resigned
dot icon27/09/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
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)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ridge, Darren Michael
Director
27/09/2007 - Present
96
BRIGHTON SECRETARY LIMITED
Corporate Secretary
27/09/2007 - 27/09/2007
1548
BRIGHTON DIRECTOR LIMITED
Corporate Director
27/09/2007 - 27/09/2007
1473
Brown, Aaron Maurice
Director
27/09/2007 - Present
62
Brown, Aaron Maurice
Secretary
27/09/2007 - Present
1

Persons with Significant Control

5
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 MYSCORE LIMITED

MYSCORE LIMITED is an(a) Active company incorporated on 27/09/2007 with the registered office located at Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham PO15 7FN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MYSCORE LIMITED?

toggle

MYSCORE LIMITED is currently Active. It was registered on 27/09/2007 .

Where is MYSCORE LIMITED located?

toggle

MYSCORE LIMITED is registered at Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham PO15 7FN.

What does MYSCORE LIMITED do?

toggle

MYSCORE LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for MYSCORE LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-20 with updates.