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
The Scores Holding LLP
The Scores Holding LLP is an active company incorporated on 4 December 2019 with the registered office located in Belfast, County Antrim. The Scores Holding LLP was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
NC001611
Limited liability partnership
Age
5 years
Incorporated
4 December 2019
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
3 December 2024
(11 months ago)
Next confirmation dated
3 December 2025
Due by
17 December 2025
(1 month remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about The Scores Holding LLP
Contact
Update Details
Address
Victoria House
Gloucester Street
Belfast
BT1 4LS
Northern Ireland
Address changed on
3 Apr 2023
(2 years 7 months ago)
Previous address was
2 Downshire Road Holywood Co. Down BT18 9LU
Companies in BT1 4LS
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
-
Controllers (PSC)
2
Woc Portrush Management LLC
PSC
Woc Scores Blocker, INC
PSC
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£20.02M
Increased by £8.4M (+72%)
Total Liabilities
£0
Same as previous period
Net Assets
£20.02M
Increased by £8.4M (+72%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Small Accounts Submitted
1 Month Ago on 29 Sep 2025
Confirmation Submitted
11 Months Ago on 5 Dec 2024
Small Accounts Submitted
11 Months Ago on 28 Nov 2024
Confirmation Submitted
1 Year 9 Months Ago on 16 Jan 2024
New Charge Registered
1 Year 12 Months Ago on 6 Nov 2023
Full Accounts Submitted
2 Years Ago on 20 Oct 2023
Registered Address Changed
2 Years 7 Months Ago on 3 Apr 2023
Marram Scores Limited (PSC) Resigned
2 Years 7 Months Ago on 31 Mar 2023
Woc Scores Blocker, Inc. Details Changed
2 Years 7 Months Ago on 31 Mar 2023
Marram Hotels Limited Resigned
2 Years 7 Months Ago on 31 Mar 2023
Get Alerts
Get Credit Report
Discover The Scores Holding LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 29 Sep 2025
Confirmation statement made on 3 December 2024 with no updates
Submitted on 5 Dec 2024
Accounts for a small company made up to 31 December 2023
Submitted on 28 Nov 2024
Confirmation statement made on 3 December 2023 with no updates
Submitted on 16 Jan 2024
Registration of charge NC0016110003, created on 6 November 2023
Submitted on 7 Nov 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 20 Oct 2023
Termination of appointment of Marram Hotels Limited as a member on 31 March 2023
Submitted on 3 Apr 2023
Registered office address changed from 2 Downshire Road Holywood Co. Down BT18 9LU to Victoria House Gloucester Street Belfast BT1 4LS on 3 April 2023
Submitted on 3 Apr 2023
Member's details changed for Woc Scores Blocker, Inc. on 31 March 2023
Submitted on 3 Apr 2023
Cessation of Marram Scores Limited as a person with significant control on 31 March 2023
Submitted on 3 Apr 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