Background WavePink WaveYellow Wave

SCORE TEK LIMITED (06037337)

SCORE TEK LIMITED (06037337) is an active UK company. incorporated on 28 December 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. SCORE TEK LIMITED has been registered for 19 years. Current directors include ADAM, Stuart James, MAY, John Joseph.

Company Number
06037337
Status
active
Type
ltd
Incorporated
28 December 2006
Age
19 years
Address
50 Jermyn Street, London, SW1Y 6LX
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ADAM, Stuart James, MAY, John Joseph
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCORE TEK LIMITED

SCORE TEK LIMITED is an active company incorporated on 28 December 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SCORE TEK LIMITED was registered 19 years ago.(SIC: 62012)

Status

active

Active since 19 years ago

Company No

06037337

LTD Company

Age

19 Years

Incorporated 28 December 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 December 2025 (4 months ago)
Submitted on 29 December 2025 (4 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026

Previous Company Names

CITY & WESTMINSTER PLUS LIMITED
From: 7 June 2007To: 29 November 2018
TOMCO ENERGY LIMITED
From: 28 December 2006To: 7 June 2007
Contact
Address

50 Jermyn Street London, SW1Y 6LX,

Previous Addresses

2 Belmont Mews Camberley GU15 2PH England
From: 14 December 2018To: 14 December 2018
2 Belmont Mews Camberley Surrey GU15 2PH
From: 13 September 2013To: 14 December 2018
2Nd Floor Stanmore House St James Street London SW1A 1HB Uk
From: 28 December 2006To: 13 September 2013
Timeline

11 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Dec 06
Director Left
Mar 16
Funding Round
Feb 19
Share Issue
Mar 19
Funding Round
Apr 19
Director Joined
Jun 19
Director Joined
Jun 19
Funding Round
Sept 19
Owner Exit
Jan 20
New Owner
Dec 20
Director Left
Apr 23
4
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CITY & WESTMINSTER CORPORATE FINANCE LLP

Active
Jermyn Street, LondonSW1Y 6LX
Corporate secretary
Appointed 13 Dec 2018

ADAM, Stuart James

Active
Jermyn Street, LondonSW1Y 6LX
Born May 1964
Director
Appointed 17 Jun 2019

MAY, John Joseph

Active
Belmont Mews, CamberleyGU15 2BH
Born July 1948
Director
Appointed 28 Dec 2006

MAY, John Joseph

Resigned
Belmont Mews, CamberleyGU15 2BH
Secretary
Appointed 28 Dec 2006
Resigned 13 Dec 2018

HARRISON, David John

Resigned
Jermyn Street, LondonSW1Y 6LX
Born December 1963
Director
Appointed 17 Jun 2019
Resigned 13 Apr 2023

THOMPSON, Gerard Maurice

Resigned
Belmont Mews, CamberleyGU15 2PH
Born January 1945
Director
Appointed 28 Dec 2006
Resigned 23 Mar 2016

Persons with significant control

2

1 Active
1 Ceased

Mr John Joseph May

Active
Jermyn Street, LondonSW1Y 6LX
Born July 1948

Nature of Control

Significant influence or control
Notified 10 Dec 2020

Mr John Joseph May

Ceased
Jermyn Street, LondonSW1Y 6LX
Born July 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2016
Ceased 06 Jan 2020
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Dormant
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 March 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Capital Allotment Shares
25 September 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Capital Allotment Shares
1 May 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
26 March 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 February 2019
SH01Allotment of Shares
Resolution
15 February 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 December 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
14 December 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
14 December 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 December 2018
TM02Termination of Secretary
Resolution
29 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Dormant
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Accounts With Accounts Type Dormant
30 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Dormant
18 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Dormant
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
13 October 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 January 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
26 August 2008
287Change of Registered Office
Legacy
16 January 2008
363aAnnual Return
Legacy
15 January 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
15 November 2007
AAAnnual Accounts
Certificate Change Of Name Company
7 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 January 2007
225Change of Accounting Reference Date
Incorporation Company
28 December 2006
NEWINCIncorporation