Background WavePink WaveYellow Wave

MYSCORE LIMITED (06383574)

MYSCORE LIMITED (06383574) is an active UK company. incorporated on 27 September 2007. with registered office in Fareham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. MYSCORE LIMITED has been registered for 18 years. Current directors include BROWN, Aaron Maurice, RIDGE, Darren Michael.

Company Number
06383574
Status
active
Type
ltd
Incorporated
27 September 2007
Age
18 years
Address
Ridown Building Fulcrum 2, Solent Way, Fareham, PO15 7FN
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BROWN, Aaron Maurice, RIDGE, Darren Michael
SIC Codes
62020, 82912

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYSCORE LIMITED

MYSCORE LIMITED is an active company incorporated on 27 September 2007 with the registered office located in Fareham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. MYSCORE LIMITED was registered 18 years ago.(SIC: 62020, 82912)

Status

active

Active since 18 years ago

Company No

06383574

LTD Company

Age

18 Years

Incorporated 27 September 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

BROWNRIDGE GROUP LIMITED
From: 3 July 2008To: 11 January 2023
BROWNRIDGE HOLDINGS LIMITED
From: 27 September 2007To: 3 July 2008
Contact
Address

Ridown Building Fulcrum 2, Solent Way Whiteley Fareham, PO15 7FN,

Previous Addresses

1 the Belfry 4400 Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7FJ
From: 28 September 2012To: 10 October 2016
24 Picton House Hussar Court Waterlooville Hants PO7 7SQ
From: 27 September 2007To: 28 September 2012
Timeline

5 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Sept 07
Loan Secured
Mar 14
Loan Cleared
May 15
Funding Round
May 15
Owner Exit
Jan 23
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BROWN, Aaron Maurice

Active
Fulcrum 2, Solent Way, FarehamPO15 7FN
Secretary
Appointed 27 Sept 2007

BROWN, Aaron Maurice

Active
Fulcrum 2, Solent Way, FarehamPO15 7FN
Born October 1982
Director
Appointed 27 Sept 2007

RIDGE, Darren Michael

Active
Fulcrum 2, Solent Way, FarehamPO15 7FN
Born December 1962
Director
Appointed 27 Sept 2007

BRIGHTON SECRETARY LIMITED

Resigned
Midstall, HurstpierpointBN6 9EL
Corporate secretary
Appointed 27 Sept 2007
Resigned 27 Sept 2007

BRIGHTON DIRECTOR LIMITED

Resigned
Midstall, HurstpierpointBN6 9EL
Corporate director
Appointed 27 Sept 2007
Resigned 27 Sept 2007

Persons with significant control

2

1 Active
1 Ceased
Fulcrum 2, FarehamPO15 7FN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jan 2023

Mr Darren Ridge

Ceased
Fulcrum 2, Solent Way, FarehamPO15 7FN
Born December 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Jan 2023
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
29 September 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
11 January 2023
CERTNMCertificate of Incorporation on Change of Name
Change Person Secretary Company With Change Date
11 January 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Resolution
2 September 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
10 June 2015
RP04RP04
Capital Allotment Shares
26 May 2015
SH01Allotment of Shares
Mortgage Satisfy Charge Full
23 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Legacy
9 October 2014
AGREEMENT2AGREEMENT2
Legacy
9 October 2014
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
18 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 September 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
24 August 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 July 2009
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Legacy
13 October 2008
225Change of Accounting Reference Date
Legacy
21 August 2008
287Change of Registered Office
Certificate Change Of Name Company
1 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 June 2008
88(3)88(3)
Legacy
19 June 2008
88(2)Return of Allotment of Shares
Legacy
19 June 2008
88(3)88(3)
Legacy
19 June 2008
88(2)Return of Allotment of Shares
Legacy
19 June 2008
88(3)88(3)
Legacy
19 June 2008
88(2)Return of Allotment of Shares
Legacy
19 June 2008
123Notice of Increase in Nominal Capital
Resolution
19 June 2008
RESOLUTIONSResolutions
Legacy
21 November 2007
88(3)88(3)
Legacy
21 November 2007
88(2)R88(2)R
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
225Change of Accounting Reference Date
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Incorporation Company
27 September 2007
NEWINCIncorporation