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
Sore Thumb Holdings Ltd
Sore Thumb Holdings Ltd is an active company incorporated on 18 December 2019 with the registered office located in Oxford, Oxfordshire. Sore Thumb Holdings Ltd was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12368948
Private limited company
Age
5 years
Incorporated
18 December 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
17 December 2024
(8 months ago)
Next confirmation dated
17 December 2025
Due by
31 December 2025
(3 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Sore Thumb Holdings Ltd
Contact
Address
200-202 Banbury Road
Oxford
Oxfordshire
OX2 7BY
United Kingdom
Address changed on
25 May 2023
(2 years 3 months ago)
Previous address was
Woodstock Lodge Blenheim Palace Grounds Woodstock Oxfordshire OX20 1PP United Kingdom
Companies in OX2 7BY
Telephone
01865 686484
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Mr Scott Collin Garrett
Director • PSC • British • Lives in UK • Born in Jul 1964
Mrs Penelope Jane Aston
Director • British • Lives in UK • Born in Aug 1963
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
Promontory Limited
Mr Scott Collin Garrett is a mutual person.
Active
Pangaea Creative Limited
Mr Scott Collin Garrett is a mutual person.
Active
Perpetual Sports Consulting Ltd
Mr Scott Collin Garrett is a mutual person.
Active
Summertown Cycles Ltd
Mr Scott Collin Garrett is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Decreased by £172.88K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Decreased by £286.53K (-100%)
Total Liabilities
£0
Decreased by £234.86K (-100%)
Net Assets
£100
Decreased by £51.67K (-100%)
Debt Ratio (%)
0%
Decreased by 81.94% (-100%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
5 Days Ago on 2 Sep 2025
Confirmation Submitted
8 Months Ago on 9 Jan 2025
Full Accounts Submitted
11 Months Ago on 25 Sep 2024
Confirmation Submitted
1 Year 8 Months Ago on 3 Jan 2024
Full Accounts Submitted
2 Years 3 Months Ago on 26 May 2023
Registered Address Changed
2 Years 3 Months Ago on 25 May 2023
Mrs Penelope Jane Aston Details Changed
2 Years 4 Months Ago on 25 Apr 2023
Mr Scott Collin Garrett Details Changed
2 Years 4 Months Ago on 25 Apr 2023
Mr Scott Collin Garrett (PSC) Details Changed
2 Years 4 Months Ago on 25 Apr 2023
Confirmation Submitted
2 Years 7 Months Ago on 25 Jan 2023
Get Alerts
Get Credit Report
Discover Sore Thumb Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 2 Sep 2025
Confirmation statement made on 17 December 2024 with no updates
Submitted on 9 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 25 Sep 2024
Confirmation statement made on 17 December 2023 with no updates
Submitted on 3 Jan 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 26 May 2023
Registered office address changed from Woodstock Lodge Blenheim Palace Grounds Woodstock Oxfordshire OX20 1PP United Kingdom to 200-202 Banbury Road Oxford Oxfordshire OX2 7BY on 25 May 2023
Submitted on 25 May 2023
Change of details for Mr Scott Collin Garrett as a person with significant control on 25 April 2023
Submitted on 25 May 2023
Director's details changed for Mr Scott Collin Garrett on 25 April 2023
Submitted on 25 May 2023
Director's details changed for Mrs Penelope Jane Aston on 25 April 2023
Submitted on 25 May 2023
Confirmation statement made on 17 December 2022 with no updates
Submitted on 25 Jan 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs