ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

My Credit Score Ltd

My Credit Score Ltd is an active company incorporated on 26 March 2015 with the registered office located in Stockport, Greater Manchester. My Credit Score Ltd was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09511750
Private limited company
Age
10 years
Incorporated 26 March 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 June 2025 (7 months ago)
Next confirmation dated 9 June 2026
Due by 23 June 2026 (4 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
6 Acorn Business Park(Gf)
Heaton Lane
Stockport
SK4 1AS
England
Address changed on 23 Dec 2025 (1 month ago)
Previous address was Bank Chambers Market Place Stockport SK1 1AR England
Telephone
01708554410
Email
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1979
Credit Score Technologies Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lending Expert Technologies Limited
Matthew David Meecham is a mutual person.
Active
Credit Score Technologies Ltd
Matthew David Meecham is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£176.15K
Increased by £10.69K (+6%)
Total Liabilities
-£128.91K
Decreased by £119.41K (-48%)
Net Assets
£47.24K
Increased by £130.09K (-157%)
Debt Ratio (%)
73%
Decreased by 76.89% (-51%)
Latest Activity
Registered Address Changed
1 Month Ago on 23 Dec 2025
Registered Address Changed
1 Month Ago on 23 Dec 2025
Micro Accounts Submitted
7 Months Ago on 13 Jun 2025
Confirmation Submitted
7 Months Ago on 12 Jun 2025
Confirmation Submitted
1 Year 7 Months Ago on 28 Jun 2024
Registered Address Changed
1 Year 8 Months Ago on 7 Jun 2024
Nadeem Amin Resigned
1 Year 8 Months Ago on 31 May 2024
Mr Matthew David Meecham Appointed
1 Year 8 Months Ago on 31 May 2024
Nadeem Amin (PSC) Resigned
1 Year 8 Months Ago on 31 May 2024
Credit Score Technologies Ltd (PSC) Appointed
1 Year 8 Months Ago on 31 May 2024
Get Credit Report
Discover My Credit Score Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
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 23 December 2025
Submitted on 23 Dec 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 23 December 2025
Submitted on 23 Dec 2025
Micro company accounts made up to 31 March 2025
Submitted on 13 Jun 2025
Confirmation statement made on 9 June 2025 with no updates
Submitted on 12 Jun 2025
Certificate of change of name
Submitted on 3 Aug 2024
Confirmation statement made on 9 June 2024 with updates
Submitted on 28 Jun 2024
Statement of capital following an allotment of shares on 31 May 2024
Submitted on 14 Jun 2024
Resolutions
Submitted on 11 Jun 2024
Memorandum and Articles of Association
Submitted on 11 Jun 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 7 June 2024
Submitted on 7 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year