Skore Labs Limited CHICHESTER


Skore Labs started in year 2014 as Private Limited Company with registration number 08886605. The Skore Labs company has been functioning successfully for ten years now and its status is active. The firm's office is based in Chichester at Appledram Barns. Postal code: PO20 7EQ.

The company has 3 directors, namely Christopher G., Craig W. and Colin C.. Of them, Craig W., Colin C. have been with the company the longest, being appointed on 11 February 2014 and Christopher G. has been with the company for the least time - from 11 April 2017. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Skore Labs Limited Address / Contact

Office Address Appledram Barns
Office Address2 Birdham Road
Town Chichester
Post code PO20 7EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08886605
Date of Incorporation Tue, 11th Feb 2014
Industry Business and domestic software development
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Christopher G.

Position: Director

Appointed: 11 April 2017

Craig W.

Position: Director

Appointed: 11 February 2014

Colin C.

Position: Director

Appointed: 11 February 2014

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As we found, there is Netcall Plc from Bedford, England. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Colin C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Craig W., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Netcall Plc

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: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Colin C.

Notified on 6 April 2016
Ceased on 22 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Craig W.

Notified on 6 April 2016
Ceased on 22 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Christopher G.

Notified on 12 February 2018
Ceased on 12 February 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282019-12-312020-12-312021-12-312022-12-31
Net Worth-1 278-1 139       
Balance Sheet
Cash Bank In Hand2 160572       
Cash Bank On Hand 5729 85318 40912 34837 43573 433207 79590 584
Current Assets2 1602 23059 86952 21752 95286 922109 485256 455188 766
Debtors 1 65850 01633 80840 60441 50931 14744 05494 933
Intangible Fixed Assets3 0953 787       
Net Assets Liabilities -1 13929 936-10 7833 86717 55010 617161 66717 452
Net Assets Liabilities Including Pension Asset Liability-1 278-1 139       
Other Debtors  22 9145 2785 25213 30611 65427 38826 917
Property Plant Equipment   1 9511 5842 9242 8124 3265 809
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve-1 280-1 141       
Shareholder Funds-1 278-1 139       
Other
Amount Specific Advance Or Credit Directors    4 746910627  
Amount Specific Advance Or Credit Made In Period Directors     6 284628  
Amount Specific Advance Or Credit Repaid In Period Directors     628911627 
Accumulated Amortisation Impairment Intangible Assets 2 0643 5274 9905 4215 7805 8515 851 
Accumulated Depreciation Impairment Property Plant Equipment   4881 0051 7922 3693 7625 011
Average Number Employees During Period  2335779
Bank Borrowings Overdrafts   11 3935 2277 26343 33334 16724 168
Creditors 7 12631 81511 3935 22772 36743 33334 16724 168
Creditors Due Within One Year6 5337 126       
Fixed Assets  2 3242 8122 0142 9952 8124 3265 809
Increase From Amortisation Charge For Year Intangible Assets  1 4631 46343135971  
Increase From Depreciation Charge For Year Property Plant Equipment   4885177879131 3931 647
Intangible Assets 3 7872 32486143071   
Intangible Assets Gross Cost 5 8515 8515 8515 8515 8515 8515 851 
Intangible Fixed Assets Additions4 1271 724       
Intangible Fixed Assets Aggregate Amortisation Impairment1 0322 064       
Intangible Fixed Assets Amortisation Charged In Period1 0321 032       
Intangible Fixed Assets Cost Or Valuation4 1275 851       
Net Current Assets Liabilities-4 373-4 89628 054-1 6687 08014 55565 692191 50835 811
Number Shares Allotted22       
Other Creditors 7 12624 66339 04628 39510 8596 13840 939116 515
Other Taxation Social Security Payable  2 9239782 74510 29430 97813 34425 314
Par Value Share11       
Property Plant Equipment Gross Cost   2 4392 5894 7165 1818 08810 820
Provisions  442534     
Provisions For Liabilities Balance Sheet Subtotal 30442534     
Provisions For Liabilities Charges 30       
Share Capital Allotted Called Up Paid22       
Total Additions Including From Business Combinations Property Plant Equipment   2 4391502 1271 0572 9073 381
Total Assets Less Current Liabilities-1 278-1 10930 3781 1449 09417 55068 504195 83441 620
Trade Creditors Trade Payables  4 2296 2407 1111 224106641 126
Trade Debtors Trade Receivables 1 65827 10228 53035 35236 18119 49316 66668 016
Accrued Liabilities Not Expressed Within Creditors Subtotal     42 72714 554  
Disposals Decrease In Depreciation Impairment Property Plant Equipment      336 398
Disposals Property Plant Equipment      592 649
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     7 9784 9054 6063 249

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
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.
filed on: 24th, January 2024
Free Download (1 page)

Company search

Advertisements