ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Clearscore Everywhere Limited

Clearscore Everywhere Limited is an active company incorporated on 29 June 2007 with the registered office located in London, Greater London. Clearscore Everywhere Limited was registered 18 years ago.
Status
Active
Active since 16 years ago
Company No
06297533
Private limited company
Age
18 years
Incorporated 29 June 2007
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 28 June 2025 (2 months ago)
Next confirmation dated 28 June 2026
Due by 12 July 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Full
Next accounts for period 28 April 2025
Due by 28 January 2026 (4 months remaining)
Contact
Address
Vox Studios
Vg 203 1-45 Durham Street
London
SE11 5JH
United Kingdom
Address changed on 23 Jul 2025 (1 month ago)
Previous address was 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
Telephone
08001697625
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Director • Ceo • British • Lives in UK • Born in Jun 1974
Director • Cfo • American • Lives in United States • Born in Feb 1970
Director • Chief Financial Officer • British • Lives in UK • Born in Jun 1971
Director • Managing Director • British • Lives in UK • Born in Jun 1984
Director • Chief Executive Officer • British • Lives in UK • Born in Aug 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Clearscore Home Lending Limited
Oakwood Corporate Secretary Limited, Andrew Wayne Fisher, and 5 more are mutual people.
Active
Kinsale Finance Group Limited
Andrew Wayne Fisher, Neill Jonathan Skinner, and 2 more are mutual people.
Active
Fairsport UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Holding Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Intermediate Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ge Vernova Energy UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Kinsale Money Group Limited
Neill Jonathan Skinner and Oakwood Corporate Secretary Limited are mutual people.
Active
Freedom Finance Mortgages Limited
Neill Jonathan Skinner and Oakwood Corporate Secretary Limited are mutual people.
Active
Brands
Aro Money
Aro Money is a second-charge mortgage distributor and advisory service in the UK.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£1.91M
Increased by £786K (+70%)
Turnover
£15.84M
Decreased by £4.56M (-22%)
Employees
73
Decreased by 52 (-42%)
Total Assets
£8.16M
Decreased by £2.97M (-27%)
Total Liabilities
-£11.49M
Increased by £3.75M (+48%)
Net Assets
-£3.33M
Decreased by £6.72M (-198%)
Debt Ratio (%)
141%
Increased by 71.27% (+103%)
Latest Activity
Inspection Address Changed
1 Month Ago on 23 Jul 2025
Confirmation Submitted
1 Month Ago on 22 Jul 2025
Registers Moved To Registered Address
1 Month Ago on 22 Jul 2025
New Charge Registered
3 Months Ago on 22 May 2025
New Charge Registered
3 Months Ago on 22 May 2025
Full Accounts Submitted
4 Months Ago on 7 May 2025
Oakwood Corporate Secretary Limited Resigned
4 Months Ago on 23 Apr 2025
Notification of PSC Statement
6 Months Ago on 12 Feb 2025
Brian Cole Appointed
7 Months Ago on 28 Jan 2025
Aro Finance Group Limited (PSC) Resigned
7 Months Ago on 28 Jan 2025
Name changed from Aro Finance Limited
1 Year 4 Months Ago on 9 May 2024
Get Credit Report
Discover Clearscore Everywhere Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Vox Studios, Vg 203 1-45 Durham Street Durham Street London SE11 5JH
Submitted on 23 Jul 2025
Confirmation statement made on 28 June 2025 with updates
Submitted on 22 Jul 2025
Register(s) moved to registered office address Vox Studios Vg 203 1-45 Durham Street London SE11 5JH
Submitted on 22 Jul 2025
Certificate of change of name
Submitted on 22 Jul 2025
Registration of charge 062975330003, created on 22 May 2025
Submitted on 29 May 2025
Registration of charge 062975330004, created on 22 May 2025
Submitted on 29 May 2025
Full accounts made up to 30 April 2024
Submitted on 7 May 2025
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 23 April 2025
Submitted on 23 Apr 2025
Notification of a person with significant control statement
Submitted on 12 Feb 2025
Cessation of Aro Finance Group Limited as a person with significant control on 28 January 2025
Submitted on 11 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year