Company NameSkores Limited
Company StatusConverted / Closed
Company Number05734936
CategoryConverted / Closed
Incorporation Date8 March 2006(18 years, 1 month ago)
Dissolution Date8 January 2020 (4 years, 3 months ago)
Previous NameSportytrader Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameTony Goncalves Peirera
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityFrench
StatusClosed
Appointed15 March 2006(1 week after company formation)
Appointment Duration13 years, 10 months (closed 08 January 2020)
RoleConsultant
Country of ResidenceFrance
Correspondence Address21 Bis, Rue Gustave Charpentier 21 Bis, Rue Gustav
Croix
59170
Director NameRenaud Lasselin
Date of BirthDecember 1978 (Born 45 years ago)
NationalityFrench
StatusClosed
Appointed15 March 2006(1 week after company formation)
Appointment Duration13 years, 10 months (closed 08 January 2020)
RoleConsultant
Country of ResidenceFrance
Correspondence Address16, Rue De L'AbbÉ Lemire 16, Rue De L'AbbÉ Lemire
Marcq En Baroeul
59700
Director NameChristian Girard De Cailleux Massonaud
Date of BirthMarch 1976 (Born 48 years ago)
NationalityFrench
StatusClosed
Appointed30 June 2015(9 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 08 January 2020)
RoleConsultant
Country of ResidenceFrance
Correspondence Address31 Avenue De Suffren
Paris
75007
France
Director NameKnowloon Ltd (Corporation)
StatusResigned
Appointed08 March 2006(same day as company formation)
Correspondence Address1 Mapp Street
Belize City
Belize C
Secretary NameACG Administration Limited (Corporation)
StatusResigned
Appointed08 March 2006(same day as company formation)
Correspondence AddressSuite 14 Old Anglo House
Mitton Street
Stourport On Severn
Worcestershire
DY13 9AQ
Secretary NameNominee Company Secrertaries Limited (Corporation)
StatusResigned
Appointed13 December 2010(4 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2014)
Correspondence AddressSuite 19 Old Anglo House
Mitton Street
Stourport On Severn
Worcestershire
DY13 9AQ
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2015(9 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 April 2016)
Correspondence AddressWaverley House 7-12 Noel Street
London
W1F 8GQ
Secretary NameEdwin Coe Llp (Corporation)
StatusResigned
Appointed04 April 2016(10 years after company formation)
Appointment Duration1 year, 7 months (resigned 29 November 2017)
Correspondence Address2 Stone Buildings Lincoln's Inn 2 Stone Buildings
London
WC2A 3TH

Contact

Websitewww.sportytrader.co.uk

Location

Registered AddressC/O Sherrards Solicitors Llp
1-3 Pemberton Row
London
EC4A 3BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£1,890,333
Cash£1,259,582
Current Liabilities£145,632

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due30 September 2020 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 January 2020Confirmation of transfer of assets and liabilites (1 page)
24 October 2019Certificate of legality (3 pages)
29 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
2 August 2019CB01 - notice of a cross border merger (114 pages)
20 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
20 March 2019Change of details for Christian Girard De Cailleux Massoneaud as a person with significant control on 6 April 2016 (2 pages)
20 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
13 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
12 March 2018Notification of Christian Girard De Cailleux Massoneaud as a person with significant control on 6 April 2016 (2 pages)
29 November 2017Termination of appointment of Edwin Coe Llp as a secretary on 29 November 2017 (1 page)
29 November 2017Termination of appointment of Edwin Coe Llp as a secretary on 29 November 2017 (1 page)
28 November 2017Registered office address changed from C/O C/O Edwin Coe 2 Stone Buildings Lincoln's Inn 2 Stone Buildings Lincoln's Inn London WC2A 3th England to C/O Sherrards Solicitors Llp 1-3 Pemberton Row London EC4A 3BG on 28 November 2017 (1 page)
28 November 2017Registered office address changed from C/O C/O Edwin Coe 2 Stone Buildings Lincoln's Inn 2 Stone Buildings Lincoln's Inn London WC2A 3th England to C/O Sherrards Solicitors Llp 1-3 Pemberton Row London EC4A 3BG on 28 November 2017 (1 page)
23 May 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
18 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 August 2016Company name changed sportytrader LIMITED\certificate issued on 10/08/16
  • CONNOT ‐ Change of name notice
(3 pages)
10 August 2016Company name changed sportytrader LIMITED\certificate issued on 10/08/16
  • CONNOT ‐ Change of name notice
(3 pages)
6 April 2016Appointment of Edwin Coe Llp as a secretary on 4 April 2016 (2 pages)
6 April 2016Registered office address changed from C/O Jeffrey Green Russel Waverley House 7/12 Noel Street Waverley House 7/12 Noel Street London W1F 8GQ England to C/O C/O Edwin Coe 2 Stone Buildings Lincoln's Inn 2 Stone Buildings Lincoln's Inn London WC2A 3th on 6 April 2016 (1 page)
6 April 2016Registered office address changed from C/O Jeffrey Green Russel Waverley House 7/12 Noel Street Waverley House 7/12 Noel Street London W1F 8GQ England to C/O C/O Edwin Coe 2 Stone Buildings Lincoln's Inn 2 Stone Buildings Lincoln's Inn London WC2A 3th on 6 April 2016 (1 page)
6 April 2016Appointment of Edwin Coe Llp as a secretary on 4 April 2016 (2 pages)
5 April 2016Registered office address changed from C/O C/O Edwin Coe 2 Stone Buildings Lincoln's Inn 2 Stone Buildings London WC2A 3th England to C/O Jeffrey Green Russel Waverley House 7/12 Noel Street Waverley House 7/12 Noel Street London W1F 8GQ on 5 April 2016 (1 page)
5 April 2016Director's details changed for Renaud Lasselin on 1 July 2010 (2 pages)
5 April 2016Director's details changed for Tony Goncalves Peirera on 1 September 2014 (2 pages)
5 April 2016Director's details changed for Tony Goncalves Peirera on 1 September 2014 (2 pages)
5 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(6 pages)
5 April 2016Director's details changed for Renaud Lasselin on 1 July 2010 (2 pages)
5 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(6 pages)
5 April 2016Registered office address changed from C/O C/O Edwin Coe 2 Stone Buildings Lincoln's Inn 2 Stone Buildings London WC2A 3th England to C/O Jeffrey Green Russel Waverley House 7/12 Noel Street Waverley House 7/12 Noel Street London W1F 8GQ on 5 April 2016 (1 page)
4 April 2016Registered office address changed from Jeffrey Green Russell Limited Waverley House 7-12 Noel Street London W1F 8GQ to C/O C/O Edwin Coe 2 Stone Buildings Lincoln's Inn 2 Stone Buildings London WC2A 3th on 4 April 2016 (1 page)
4 April 2016Termination of appointment of Hanover Secretaries Limited as a secretary on 4 April 2016 (1 page)
4 April 2016Termination of appointment of Hanover Secretaries Limited as a secretary on 4 April 2016 (1 page)
4 April 2016Registered office address changed from Jeffrey Green Russell Limited Waverley House 7-12 Noel Street London W1F 8GQ to C/O C/O Edwin Coe 2 Stone Buildings Lincoln's Inn 2 Stone Buildings London WC2A 3th on 4 April 2016 (1 page)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 August 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
28 August 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
7 August 2015Annual return made up to 8 March 2014 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 10/04/2014 as it was not properly delivered.
(17 pages)
7 August 2015Annual return made up to 8 March 2013 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 15/04/201 as it was not properly delivered.
(17 pages)
7 August 2015Annual return made up to 8 March 2012 with a full list of shareholders
  • ANNOTATION Clarification This document replaces the AR01 registered on 14/03/2012 as it was not properly delivered.
(17 pages)
7 August 2015Annual return made up to 8 March 2015 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 19/03/2015 as it was not properly delivered.
(17 pages)
7 August 2015Annual return made up to 8 March 2014 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 10/04/2014 as it was not properly delivered.
(17 pages)
7 August 2015Annual return made up to 8 March 2012 with a full list of shareholders
  • ANNOTATION Clarification This document replaces the AR01 registered on 14/03/2012 as it was not properly delivered.
(17 pages)
7 August 2015Annual return made up to 8 March 2015 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 19/03/2015 as it was not properly delivered.
(17 pages)
7 August 2015Annual return made up to 8 March 2013 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 15/04/201 as it was not properly delivered.
(17 pages)
7 August 2015Annual return made up to 8 March 2015 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 19/03/2015 as it was not properly delivered.
(17 pages)
7 August 2015Annual return made up to 8 March 2013 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 15/04/201 as it was not properly delivered.
(17 pages)
7 August 2015Annual return made up to 8 March 2012 with a full list of shareholders
  • ANNOTATION Clarification This document replaces the AR01 registered on 14/03/2012 as it was not properly delivered.
(17 pages)
7 August 2015Annual return made up to 8 March 2014 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 10/04/2014 as it was not properly delivered.
(17 pages)
6 August 2015Annual return made up to 8 March 2011 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 17/05/2011 as it was not properly delivered.
(17 pages)
6 August 2015Annual return made up to 8 March 2010 with a full list of shareholders
  • ANNOTATION Replacement This document is a replacement of the AR01 registered on 21/04/2010.
(17 pages)
6 August 2015Annual return made up to 8 March 2010 with a full list of shareholders
  • ANNOTATION Replacement This document is a replacement of the AR01 registered on 21/04/2010.
(17 pages)
6 August 2015Annual return made up to 8 March 2010 with a full list of shareholders
  • ANNOTATION Replacement This document is a replacement of the AR01 registered on 21/04/2010.
(17 pages)
6 August 2015Annual return made up to 8 March 2011 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 17/05/2011 as it was not properly delivered.
(17 pages)
6 August 2015Annual return made up to 8 March 2011 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 17/05/2011 as it was not properly delivered.
(17 pages)
3 August 2015Annual return made up to 8 March 2009 with a full list of shareholders (5 pages)
3 August 2015Annual return made up to 8 March 2009 with a full list of shareholders (5 pages)
3 August 2015Annual return made up to 8 March 2007 with a full list of shareholders (5 pages)
3 August 2015Annual return made up to 8 March 2007 with a full list of shareholders (5 pages)
3 August 2015Annual return made up to 8 March 2008 with a full list of shareholders (5 pages)
3 August 2015Annual return made up to 8 March 2007 with a full list of shareholders (5 pages)
3 August 2015Annual return made up to 8 March 2008 with a full list of shareholders (5 pages)
3 August 2015Annual return made up to 8 March 2008 with a full list of shareholders (5 pages)
3 August 2015Annual return made up to 8 March 2009 with a full list of shareholders (5 pages)
29 July 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 1,000
(4 pages)
29 July 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 1,000
(4 pages)
20 July 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 07/02/14.
(6 pages)
20 July 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 07/02/14.
(6 pages)
16 July 2015Appointment of Hanover Secretaries Limited as a secretary on 30 June 2015 (3 pages)
16 July 2015Appointment of Christian Girard De Cailleux Massonaud as a director on 30 June 2015 (3 pages)
16 July 2015Registered office address changed from , Suite 19 Old Anglo House, Mitton Street, Stourport on Severn, Worcestershire, DY13 9AQ to Waverley House 7-12 Noel Street London W1F 8GQ on 16 July 2015 (2 pages)
16 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
16 July 2015Appointment of Christian Girard De Cailleux Massonaud as a director on 30 June 2015 (3 pages)
16 July 2015Appointment of Hanover Secretaries Limited as a secretary on 30 June 2015 (3 pages)
16 July 2015Registered office address changed from , Suite 19 Old Anglo House, Mitton Street, Stourport on Severn, Worcestershire, DY13 9AQ to Waverley House 7-12 Noel Street London W1F 8GQ on 16 July 2015 (2 pages)
16 July 2015Statement of company's objects (2 pages)
16 July 2015Statement of company's objects (2 pages)
16 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
19 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
  • ANNOTATION Replaced a replacement AR01 was registered on 07/08/2015.
(5 pages)
19 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
  • ANNOTATION Replaced a replacement AR01 was registered on 07/08/2015.
(5 pages)
19 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
  • ANNOTATION Replaced a replacement AR01 was registered on 07/08/2015.
(5 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
10 April 2014Termination of appointment of Nominee Company Secrertaries Limited as a secretary (1 page)
10 April 2014Termination of appointment of Nominee Company Secrertaries Limited as a secretary (1 page)
10 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
  • ANNOTATION Replaced a replacement AR01 was registered on 07/08/2015.
(6 pages)
10 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
  • ANNOTATION Replaced a replacement AR01 was registered on 07/08/2015.
(6 pages)
10 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
  • ANNOTATION Replaced a replacement AR01 was registered on 07/08/2015.
(6 pages)
5 March 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 1,000
  • ANNOTATION Clarification a second filing SH01 was registered on 20/07/15.
(5 pages)
5 March 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 1,000
  • ANNOTATION Clarification a second filing SH01 was registered on 20/07/15.
(5 pages)
5 March 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 1,000
  • ANNOTATION Clarification a second filing SH01 was registered on 20/07/15.
(5 pages)
10 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 April 2013Annual return made up to 8 March 2013 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 07/08/2015.
(6 pages)
15 April 2013Annual return made up to 8 March 2013 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 07/08/2015.
(6 pages)
15 April 2013Annual return made up to 8 March 2013 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 07/08/2015.
(6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 March 2012Secretary's details changed for Nominee Company Secrertaries Limited on 1 January 2012 (2 pages)
14 March 2012Secretary's details changed for Nominee Company Secrertaries Limited on 1 January 2012 (2 pages)
14 March 2012Secretary's details changed for Nominee Company Secrertaries Limited on 1 January 2012 (2 pages)
14 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 07/08/2015.
(6 pages)
14 March 2012Registered office address changed from , Suite 14, First Floor, Old Anglo House, Mitton Street, Stourport on, Severn, Worcestershire, DY13 9AQ on 14 March 2012 (1 page)
14 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 07/08/2015.
(6 pages)
14 March 2012Registered office address changed from , Suite 14, First Floor, Old Anglo House, Mitton Street, Stourport on, Severn, Worcestershire, DY13 9AQ on 14 March 2012 (1 page)
14 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 07/08/2015.
(6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 May 2011Annual return made up to 8 March 2011 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 06/08/2015.
(6 pages)
17 May 2011Annual return made up to 8 March 2011 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 06/08/2015.
(6 pages)
17 May 2011Annual return made up to 8 March 2011 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 06/08/2015.
(6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Appointment of Nominee Company Secrertaries Limited as a secretary (2 pages)
14 December 2010Appointment of Nominee Company Secrertaries Limited as a secretary (2 pages)
13 December 2010Termination of appointment of Acg Administration Limited as a secretary (1 page)
13 December 2010Termination of appointment of Acg Administration Limited as a secretary (1 page)
21 April 2010Director's details changed for Renaud Lasselin on 1 January 2010 (2 pages)
21 April 2010Director's details changed for Tony Goncalves Peirera on 1 January 2010 (2 pages)
21 April 2010Annual return made up to 8 March 2010 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 06/08/2015.
(6 pages)
21 April 2010Director's details changed for Tony Goncalves Peirera on 1 January 2010 (2 pages)
21 April 2010Secretary's details changed for Acg Administration Limited on 1 January 2010 (2 pages)
21 April 2010Director's details changed for Tony Goncalves Peirera on 1 January 2010 (2 pages)
21 April 2010Director's details changed for Renaud Lasselin on 1 January 2010 (2 pages)
21 April 2010Annual return made up to 8 March 2010 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 06/08/2015.
(6 pages)
21 April 2010Director's details changed for Renaud Lasselin on 1 January 2010 (2 pages)
21 April 2010Secretary's details changed for Acg Administration Limited on 1 January 2010 (2 pages)
21 April 2010Secretary's details changed for Acg Administration Limited on 1 January 2010 (2 pages)
21 April 2010Annual return made up to 8 March 2010 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 06/08/2015.
(6 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 April 2009Secretary's change of particulars / acg administration LIMITED / 02/02/2009 (1 page)
2 April 2009Return made up to 08/03/09; full list of members (4 pages)
2 April 2009Secretary's change of particulars / acg administration LIMITED / 02/02/2009 (1 page)
2 April 2009Return made up to 08/03/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 May 2008Return made up to 08/03/08; full list of members (4 pages)
29 May 2008Return made up to 08/03/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 May 2007Return made up to 08/03/07; full list of members (2 pages)
16 May 2007Return made up to 08/03/07; full list of members (2 pages)
16 March 2006New director appointed (1 page)
16 March 2006New director appointed (1 page)
16 March 2006New director appointed (1 page)
16 March 2006New director appointed (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
8 March 2006Incorporation (9 pages)
8 March 2006Incorporation (9 pages)