Background WavePink WaveYellow Wave

SCORECHANCE 1 LIMITED (05348961)

SCORECHANCE 1 LIMITED (05348961) is an active UK company. incorporated on 1 February 2005. with registered office in Porz Avenue. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SCORECHANCE 1 LIMITED has been registered for 21 years. Current directors include LOWRY, Daren Clive, WHITBREAD DIRECTORS 1 LIMITED, WHITBREAD DIRECTORS 2 LIMITED.

Company Number
05348961
Status
active
Type
ltd
Incorporated
1 February 2005
Age
21 years
Address
Whitbread Court, Porz Avenue, LU5 5XE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LOWRY, Daren Clive, WHITBREAD DIRECTORS 1 LIMITED, WHITBREAD DIRECTORS 2 LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCORECHANCE 1 LIMITED

SCORECHANCE 1 LIMITED is an active company incorporated on 1 February 2005 with the registered office located in Porz Avenue. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SCORECHANCE 1 LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05348961

LTD Company

Age

21 Years

Incorporated 1 February 2005

Size

N/A

Accounts

ARD: 1/3

Up to Date

8 months left

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 March 2024 - 27 February 2025(13 months)
Type: Dormant

Next Due

Due by 1 December 2026
Period: 28 February 2025 - 1 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Whitbread Court Houghton Hall Business Park Porz Avenue, LU5 5XE,

Timeline

6 key events • 2005 - 2016

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

WHITBREAD SECRETARIES LIMITED

Active
Whitbread Court, DunstableLU5 5XE
Corporate secretary
Appointed 29 Aug 2006

LOWRY, Daren Clive

Active
Whitbread Court, Porz AvenueLU5 5XE
Born January 1970
Director
Appointed 20 Jul 2012

WHITBREAD DIRECTORS 1 LIMITED

Active
Houghton Hall Business Park, DunstableLU5 5XE
Corporate director
Appointed 20 Nov 2015

WHITBREAD DIRECTORS 2 LIMITED

Active
Houghton Hall Business Park, DunstableLU5 5XE
Corporate director
Appointed 20 Nov 2015

FAIRHURST, William Russell

Resigned
37 Windermere Road, LondonN10 2RD
Secretary
Appointed 26 Apr 2005
Resigned 04 May 2005

TAYLOR, Christopher Jon

Resigned
55 Trematon Place, TeddingtonTW11 9RH
Secretary
Appointed 01 Feb 2005
Resigned 26 Apr 2005

PETERSHILL SECRETARIES LIMITED

Resigned
12 Plumtree Court, LondonEC4A 4HT
Corporate secretary
Appointed 05 May 2005
Resigned 29 Aug 2006

BARRATT, Simon Charles

Resigned
Whitbread Court, Porz AvenueLU5 5XE
Born November 1959
Director
Appointed 26 Apr 2005
Resigned 20 Nov 2015

COUGHTRIE, John Alan

Resigned
17 Pensford Avenue, KewTW9 4HR
Born October 1955
Director
Appointed 05 May 2005
Resigned 08 May 2006

GORMLEY, David Joseph

Resigned
17 Middleton Drive, PinnerHA5 2PQ
Born January 1963
Director
Appointed 01 Feb 2005
Resigned 26 Apr 2005

JONES, Andrea Mary

Resigned
26 Theberton Street, LondonN1 0QX
Born February 1968
Director
Appointed 05 May 2005
Resigned 08 May 2006

MORRIS, James

Resigned
1 Barrington Road, LondonN8 8QR
Born April 1967
Director
Appointed 01 Feb 2005
Resigned 26 Apr 2005

ROGERS, Christopher Charles Bevan

Resigned
Whitbread Court, Porz AvenueLU5 5XE
Born April 1960
Director
Appointed 15 Sept 2006
Resigned 20 Jul 2012

TALJAARD, Desmond Louis Mildmay

Resigned
59 Crescent West, Hadley WoodEN4 0EQ
Born April 1961
Director
Appointed 26 Apr 2005
Resigned 15 Sept 2006

Persons with significant control

1

Porz Avenue, Houghton Hall Park, DunstableLU5 5XE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Jan 2017
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2016
AAAnnual Accounts
Auditors Resignation Company
16 August 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Appoint Corporate Director Company With Name Date
10 January 2016
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
10 January 2016
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
10 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Dormant
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Dormant
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Dormant
21 November 2012
AAAnnual Accounts
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Dormant
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Dormant
1 December 2010
AAAnnual Accounts
Resolution
30 March 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
30 March 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Full
1 August 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Legacy
18 February 2008
363(353)363(353)
Legacy
8 January 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Accounts Amended With Accounts Type Full
25 October 2007
AAMDAAMD
Accounts Amended With Accounts Type Full
25 October 2007
AAMDAAMD
Legacy
9 May 2007
363aAnnual Return
Legacy
12 February 2007
288bResignation of Director or Secretary
Legacy
6 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 December 2006
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 2006
AAAnnual Accounts
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
287Change of Registered Office
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
10 July 2006
403aParticulars of Charge Subject to s859A
Legacy
30 June 2006
225Change of Accounting Reference Date
Legacy
13 June 2006
225Change of Accounting Reference Date
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
363aAnnual Return
Legacy
6 February 2006
353a353a
Legacy
24 November 2005
225Change of Accounting Reference Date
Legacy
19 October 2005
225Change of Accounting Reference Date
Legacy
12 September 2005
287Change of Registered Office
Legacy
26 August 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Resolution
25 May 2005
RESOLUTIONSResolutions
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
155(6)a155(6)a
Resolution
17 May 2005
RESOLUTIONSResolutions
Legacy
16 May 2005
225Change of Accounting Reference Date
Legacy
13 May 2005
395Particulars of Mortgage or Charge
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
353353
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
287Change of Registered Office
Resolution
22 February 2005
RESOLUTIONSResolutions
Resolution
22 February 2005
RESOLUTIONSResolutions
Resolution
22 February 2005
RESOLUTIONSResolutions
Legacy
14 February 2005
225Change of Accounting Reference Date
Incorporation Company
1 February 2005
NEWINCIncorporation