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
Urgentaction Limited
Urgentaction Limited is an active company incorporated on 27 November 1984 with the registered office located in Wilmslow, Cheshire. Urgentaction Limited was registered 40 years ago.
Watch Company
Status
Active
Active since
8 years ago
Company No
01866849
Private limited company
Age
40 years
Incorporated
27 November 1984
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
30 May 2025
(3 months ago)
Next confirmation dated
30 May 2026
Due by
13 June 2026
(9 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(4 months remaining)
Learn more about Urgentaction Limited
Contact
Address
Morland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Same address for the past
4 years
Companies in SK9 5NW
Telephone
01625544444
Email
Available in Endole App
Website
Morrishomes.co.uk
See All Contacts
People
Officers
6
Shareholders
2
Controllers (PSC)
1
Mrs Joanne Iddon
Secretary • Director • Accountant • British • Lives in England • Born in Aug 1969
Mr Michael John Gaskell
Director • Chartered Accountant • British • Lives in UK • Born in Aug 1962
Wendy Gillie Ellis
Director • Chartered Accountant • British • Lives in UK • Born in Apr 1972
Martin Paul Edmunds
Director • British • Lives in England • Born in Sep 1961
Mrs Cindy ANN Cade
Director • Managing Director • British • Lives in England • Born in Mar 1967
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
Morris Homes (Winnington) Limited
Mr Michael John Gaskell, Joanne Iddon, and 3 more are mutual people.
Active
Morris Homes (Midlands) Limited
Mr Michael John Gaskell, Joanne Iddon, and 3 more are mutual people.
Active
Allen Homes Limited
Martin Paul Edmunds, Mr Michael John Gaskell, and 3 more are mutual people.
Active
Morris Homes (North) Limited
Mr Michael John Gaskell, Joanne Iddon, and 3 more are mutual people.
Active
Allen Homes (Yorkshire) Limited
Martin Paul Edmunds, Mr Michael John Gaskell, and 3 more are mutual people.
Active
Allen Homes (North West) Ltd
Martin Paul Edmunds, Mr Michael John Gaskell, and 3 more are mutual people.
Active
Morris Developments (North) Limited
Mr Michael John Gaskell, Joanne Iddon, and 3 more are mutual people.
Active
Morris Homes Developments Limited
Mr Michael John Gaskell, Joanne Iddon, and 3 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Increased by 5 (%)
Total Assets
£117.67M
Same as previous period
Total Liabilities
-£117.46M
Same as previous period
Net Assets
£208K
Same as previous period
Debt Ratio (%)
100%
Same as previous period
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 2 Jun 2025
Full Accounts Submitted
8 Months Ago on 3 Jan 2025
New Charge Registered
8 Months Ago on 18 Dec 2024
New Charge Registered
9 Months Ago on 28 Nov 2024
Confirmation Submitted
1 Year 3 Months Ago on 30 May 2024
Ms Cindy Ann Cade Appointed
1 Year 7 Months Ago on 29 Jan 2024
Full Accounts Submitted
1 Year 8 Months Ago on 4 Jan 2024
Confirmation Submitted
2 Years 2 Months Ago on 13 Jun 2023
Full Accounts Submitted
2 Years 7 Months Ago on 2 Feb 2023
Mrs Wendy Gillie Ellis Appointed
2 Years 11 Months Ago on 15 Sep 2022
Get Alerts
Get Credit Report
Discover Urgentaction 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 30 May 2025 with no updates
Submitted on 2 Jun 2025
Full accounts made up to 30 April 2024
Submitted on 3 Jan 2025
Registration of charge 018668490019, created on 18 December 2024
Submitted on 19 Dec 2024
Registration of charge 018668490018, created on 28 November 2024
Submitted on 2 Dec 2024
Confirmation statement made on 30 May 2024 with no updates
Submitted on 30 May 2024
Appointment of Ms Cindy Ann Cade as a director on 29 January 2024
Submitted on 29 Jan 2024
Full accounts made up to 30 April 2023
Submitted on 4 Jan 2024
Confirmation statement made on 13 June 2023 with no updates
Submitted on 13 Jun 2023
Full accounts made up to 30 April 2022
Submitted on 2 Feb 2023
Termination of appointment of Mathew Gareth Vaughan as a director on 15 September 2022
Submitted on 15 Sep 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs