Background WavePink WaveYellow Wave

SCORE DRAW LIMITED (04535779)

SCORE DRAW LIMITED (04535779) is an active UK company. incorporated on 16 September 2002. with registered office in Bolton. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear and 1 other business activities. SCORE DRAW LIMITED has been registered for 23 years. Current directors include PHILLIPS, Michael Roy.

Company Number
04535779
Status
active
Type
ltd
Incorporated
16 September 2002
Age
23 years
Address
3 The Studios, Bolton, BL1 4JU
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
PHILLIPS, Michael Roy
SIC Codes
46420, 47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCORE DRAW LIMITED

SCORE DRAW LIMITED is an active company incorporated on 16 September 2002 with the registered office located in Bolton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear and 1 other business activity. SCORE DRAW LIMITED was registered 23 years ago.(SIC: 46420, 47710)

Status

active

Active since 23 years ago

Company No

04535779

LTD Company

Age

23 Years

Incorporated 16 September 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

3 The Studios 320 Chorley Old Road Bolton, BL1 4JU,

Previous Addresses

Unit 23 South Cambridge Business Park, Babraham Road Sawston Cambridge CB22 3JH
From: 5 October 2015To: 2 February 2017
39 Castle Street Leicester LE1 5WN
From: 16 September 2002To: 5 October 2015
Timeline

17 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Sept 02
Funding Round
Feb 12
Funding Round
Nov 13
Director Joined
Nov 13
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Jun 22
Director Joined
Jul 22
Director Left
Jan 23
Share Buyback
Apr 23
Capital Reduction
Apr 23
Loan Cleared
Aug 24
Loan Secured
Aug 25
4
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

PHILLIPS, Michael Roy

Active
Suez Road, CambridgeCB1 3QB
Born January 1966
Director
Appointed 16 Sept 2002

COLLINS, Derek

Resigned
61 Carrara Wharf, LondonSW6 3UJ
Secretary
Appointed 16 Sept 2002
Resigned 22 May 2006

PHILLIPS, Yvonne May

Resigned
143 Colebrook Lane, LoughtonIG10 2HP
Secretary
Appointed 22 May 2006
Resigned 25 Jun 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Sept 2002
Resigned 16 Sept 2002

COLLINS, Derek

Resigned
61 Carrara Wharf, LondonSW6 3UJ
Born June 1963
Director
Appointed 16 Sept 2002
Resigned 22 May 2006

KENYON, Peter Francis

Resigned
Castle Street, St HelierJE4 5UT
Born November 1953
Director
Appointed 28 Oct 2013
Resigned 11 Nov 2015

LAM, Kin Hang

Resigned
Wd17
Born August 1982
Director
Appointed 22 Jul 2022
Resigned 23 Dec 2022

SHARP, John Henry

Resigned
Hemmells Park, BasildonSS15 6GF
Born September 1955
Director
Appointed 11 Nov 2015
Resigned 01 Apr 2020

WALKER, Guy Maxwell

Resigned
Chatsworth Road, WilmslowSK9 6EE
Born September 1965
Director
Appointed 01 Apr 2020
Resigned 17 Feb 2022

Persons with significant control

1

Mr Mickey Phillips

Active
320 Chorley Old Road, BoltonBL1 4JU
Born January 1966

Nature of Control

Significant influence or control
Notified 16 Sept 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Resolution
24 April 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
24 April 2023
SH06Cancellation of Shares
Resolution
22 April 2023
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
19 April 2023
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
20 December 2017
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
20 December 2017
AAMDAAMD
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Gazette Filings Brought Up To Date
12 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
11 September 2017
AAAnnual Accounts
Gazette Notice Compulsory
29 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
2 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 October 2015
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
10 August 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Capital Name Of Class Of Shares
8 November 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 November 2013
SH01Allotment of Shares
Resolution
8 November 2013
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
6 November 2013
RP04RP04
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Capital Allotment Shares
20 February 2012
SH01Allotment of Shares
Resolution
20 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Gazette Filings Brought Up To Date
24 October 2009
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Gazette Notice Compulsary
29 September 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 August 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Legacy
7 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
17 August 2007
AAAnnual Accounts
Legacy
10 November 2006
363aAnnual Return
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288cChange of Particulars
Legacy
9 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 June 2006
AAAnnual Accounts
Legacy
26 January 2006
363aAnnual Return
Legacy
26 January 2006
288cChange of Particulars
Legacy
26 January 2006
288cChange of Particulars
Legacy
17 September 2005
395Particulars of Mortgage or Charge
Legacy
22 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
17 June 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2004
AAAnnual Accounts
Legacy
6 October 2003
363sAnnual Return (shuttle)
Legacy
10 July 2003
225Change of Accounting Reference Date
Legacy
24 April 2003
88(2)R88(2)R
Legacy
24 April 2003
123Notice of Increase in Nominal Capital
Resolution
24 April 2003
RESOLUTIONSResolutions
Resolution
24 April 2003
RESOLUTIONSResolutions
Resolution
24 April 2003
RESOLUTIONSResolutions
Legacy
28 January 2003
287Change of Registered Office
Legacy
16 September 2002
288bResignation of Director or Secretary
Incorporation Company
16 September 2002
NEWINCIncorporation