Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Scora Limited
Scora Limited is an active company incorporated on 22 September 2017 with the registered office located in Grantham, Lincolnshire. Scora Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10977029
Private limited company
Age
7 years
Incorporated
22 September 2017
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
17 February 2025
(6 months ago)
Next confirmation dated
17 February 2026
Due by
3 March 2026
(5 months remaining)
Last change occurred
2 years 11 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(21 days remaining)
Learn more about Scora Limited
Contact
Address
3 Castlegate
Grantham
Lincolnshire
NG31 6SF
United Kingdom
Address changed on
11 Mar 2024
(1 year 6 months ago)
Previous address was
5th Floor 70 Gracechurch Street London EC3V 0XL England
Companies in NG31 6SF
Telephone
07823 371511
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
7
Shareholders
5
Controllers (PSC)
1
Mrs Christine Beatrice Margaret Burns
Director • PSC • British • Lives in Wales • Born in Feb 1950
Oliver Dougal Burns
Director • British • Lives in England • Born in May 1977
Dr. Roger William Burns
Director • Retired • British • Lives in Wales • Born in Jun 1950
Dr Sheona Rosamund Burns
Director • British • Lives in UK • Born in Feb 1982
Dr Alexander Philip Burns
Director • British • Lives in England • Born in Apr 1979
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Fiddlersfirs Limited
Fidentia Nominees Limited and are mutual people.
Active
Leviathan Underwriting Limited
Fidentia Trustees Limited and Fidentia Nominees Limited are mutual people.
Active
Nameco (No.19) Limited
Fidentia Nominees Limited and Fidentia Trustees Limited are mutual people.
Active
Druid Underwriting Limited
Fidentia Nominees Limited and Fidentia Trustees Limited are mutual people.
Active
Hall Underwriting Limited
Fidentia Nominees Limited and Fidentia Trustees Limited are mutual people.
Active
Two Four One Limited
Fidentia Nominees Limited and Fidentia Trustees Limited are mutual people.
Active
Nameco (No.246) Limited
Fidentia Nominees Limited and Fidentia Trustees Limited are mutual people.
Active
Double Dragon Underwriting Limited
Fidentia Trustees Limited and Fidentia Nominees Limited are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£629.78K
Decreased by £629.98K (-50%)
Turnover
£1.7M
Increased by £125.46K (+8%)
Employees
Unreported
Same as previous period
Total Assets
£6.32M
Increased by £270.92K (+4%)
Total Liabilities
-£5.19M
Decreased by £22.45K (-0%)
Net Assets
£1.13M
Increased by £293.37K (+35%)
Debt Ratio (%)
82%
Decreased by 4.05% (-5%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 17 Feb 2025
Full Accounts Submitted
11 Months Ago on 7 Oct 2024
Confirmation Submitted
1 Year 6 Months Ago on 12 Mar 2024
Mr Oliver Dougal Burns Details Changed
1 Year 7 Months Ago on 8 Feb 2024
Mr Oliver Dougal Burns Details Changed
1 Year 7 Months Ago on 8 Feb 2024
Mrs Christine Beatrice Margaret Burns Details Changed
1 Year 7 Months Ago on 8 Feb 2024
Mrs Christine Beatrice Margaret Burns Details Changed
1 Year 7 Months Ago on 8 Feb 2024
Dr Alexander Philip Burns Details Changed
1 Year 7 Months Ago on 8 Feb 2024
Dr. Roger William Burns Details Changed
1 Year 7 Months Ago on 8 Feb 2024
Dr Sheona Rosamund Burns Details Changed
1 Year 7 Months Ago on 8 Feb 2024
Get Alerts
Get Credit Report
Discover Scora Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 17 February 2025 with no updates
Submitted on 17 Feb 2025
Full accounts made up to 31 December 2023
Submitted on 7 Oct 2024
Director's details changed for Dr Sheona Rosamund Burns on 8 February 2024
Submitted on 12 Mar 2024
Director's details changed for Dr. Roger William Burns on 8 February 2024
Submitted on 12 Mar 2024
Director's details changed for Dr Alexander Philip Burns on 8 February 2024
Submitted on 12 Mar 2024
Director's details changed for Mrs Christine Beatrice Margaret Burns on 8 February 2024
Submitted on 12 Mar 2024
Director's details changed for Mrs Christine Beatrice Margaret Burns on 8 February 2024
Submitted on 12 Mar 2024
Confirmation statement made on 12 March 2024 with no updates
Submitted on 12 Mar 2024
Director's details changed for Mr Oliver Dougal Burns on 8 February 2024
Submitted on 12 Mar 2024
Director's details changed for Mr Oliver Dougal Burns on 8 February 2024
Submitted on 12 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs