Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Skore Labs Limited
Skore Labs Limited is an active company incorporated on 11 February 2014 with the registered office located in Bedford, Bedfordshire. Skore Labs Limited was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08886605
Private limited company
Age
11 years
Incorporated
11 February 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
11 February 2025
(6 months ago)
Next confirmation dated
11 February 2026
Due by
25 February 2026
(5 months remaining)
Last change occurred
1 year 6 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about Skore Labs Limited
Contact
Address
Suite 203 Bedford Heights
Brickhill Drive
Bedford
MK41 7PH
England
Address changed on
11 Feb 2025
(6 months ago)
Previous address was
Companies in MK41 7PH
Telephone
02392658268
Email
Unreported
Website
Getskore.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Richard Gareth Hughes
Director • Cfo • British • Lives in England • Born in Aug 1977
James Andrew Ormondroyd
Director • British • Lives in England • Born in Apr 1972
Mr Michael Charles Greensmith
Secretary
Netcall Plc
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Zelliant Limited
James Andrew Ormondroyd and Richard Gareth Hughes are mutual people.
Active
Netcall Plc
James Andrew Ormondroyd and Richard Gareth Hughes are mutual people.
Active
Netcall Telecom Limited
James Andrew Ormondroyd and Richard Gareth Hughes are mutual people.
Active
Voice Integrated Products Ltd
James Andrew Ormondroyd and Richard Gareth Hughes are mutual people.
Active
Q-Max Systems Limited
James Andrew Ormondroyd and Richard Gareth Hughes are mutual people.
Active
Netcall Technology Limited
James Andrew Ormondroyd and Richard Gareth Hughes are mutual people.
Active
Datadialogs Limited
James Andrew Ormondroyd and Richard Gareth Hughes are mutual people.
Active
Serengeti Systems Limited
James Andrew Ormondroyd and Richard Gareth Hughes are mutual people.
Active
See All Mutual Companies
Brands
Skore Software
Skore is a process improvement platform that focuses on the management of business processes.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£140.53K
Increased by £49.94K (+55%)
Turnover
Unreported
Same as previous period
Employees
7
Decreased by 2 (-22%)
Total Assets
£243.87K
Increased by £49.3K (+25%)
Total Liabilities
-£306.34K
Increased by £129.22K (+73%)
Net Assets
-£62.47K
Decreased by £79.92K (-458%)
Debt Ratio (%)
126%
Increased by 34.58% (+38%)
See 10 Year Full Financials
Latest Activity
Registers Moved To Inspection Address
6 Months Ago on 11 Feb 2025
Inspection Address Changed
6 Months Ago on 11 Feb 2025
Confirmation Submitted
6 Months Ago on 11 Feb 2025
Accounting Period Extended
8 Months Ago on 18 Dec 2024
Full Accounts Submitted
11 Months Ago on 30 Sep 2024
Confirmation Submitted
1 Year 6 Months Ago on 12 Feb 2024
Craig Willis (PSC) Resigned
1 Year 7 Months Ago on 22 Jan 2024
Colin Claverie (PSC) Resigned
1 Year 7 Months Ago on 22 Jan 2024
Christopher Thomas Green Resigned
1 Year 7 Months Ago on 22 Jan 2024
Mr Michael Charles Greensmith Appointed
1 Year 7 Months Ago on 22 Jan 2024
Get Alerts
Get Credit Report
Discover Skore Labs Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Register(s) moved to registered inspection location Suite 203, Bedford Heights Brickhill Drive Bedford Bedfordshire MK41 7PH
Submitted on 11 Feb 2025
Confirmation statement made on 11 February 2025 with no updates
Submitted on 11 Feb 2025
Register inspection address has been changed to Suite 203, Bedford Heights Brickhill Drive Bedford Bedfordshire MK41 7PH
Submitted on 11 Feb 2025
Current accounting period extended from 31 December 2024 to 30 June 2025
Submitted on 18 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 11 February 2024 with updates
Submitted on 12 Feb 2024
Memorandum and Articles of Association
Submitted on 1 Feb 2024
Resolutions
Submitted on 1 Feb 2024
Change of share class name or designation
Submitted on 30 Jan 2024
Particulars of variation of rights attached to shares
Submitted on 30 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs