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
Action 365 Ltd
Action 365 Ltd is an active company incorporated on 10 September 1999 with the registered office located in Cheadle, Greater Manchester. Action 365 Ltd was registered 26 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03839322
Private limited company
Age
26 years
Incorporated
10 September 1999
Size
Medium
Balance sheet is under
£27M
Under
250 employees
Confirmation
Submitted
Dated
11 February 2025
(6 months ago)
Next confirmation dated
11 February 2026
Due by
25 February 2026
(5 months remaining)
Last change occurred
1 year 6 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2024
Due by
31 December 2025
(3 months remaining)
Learn more about Action 365 Ltd
Contact
Address
Biz Space, Cheadle Place
Stockport Road
Cheadle
SK8 2JX
England
Address changed on
20 Sep 2021
(3 years ago)
Previous address was
Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL
Companies in SK8 2JX
Telephone
01614883888
Email
Available in Endole App
Website
Action365.co.uk
See All Contacts
People
Officers
9
Shareholders
1
Controllers (PSC)
2
Miss Samantha White
Director • Claims Handler • British • Lives in UK • Born in Apr 1975
Mr Luke Mayor
Director • British • Lives in England • Born in Jan 1981
Miss Chantel Cherelle Emilius
Director • British • Lives in England • Born in Oct 1988
Richard Leonard Webb
Director • British • Lives in England • Born in Feb 1963
Mr Matthew James Boswell
Director • British • Lives in England • Born in Jan 1971
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
Freedom Brokers Ltd
Mr David John Williams, Richard Leonard Webb, and 5 more are mutual people.
Active
Freedom Services Limited
Mr David John Williams, Richard Leonard Webb, and 5 more are mutual people.
Active
Freedom Services Group Limited
Mr David John Williams, Richard Leonard Webb, and 5 more are mutual people.
Active
The Fire Protection Association
Mr David John Williams is a mutual person.
Active
Qlaims Limited
Mr David John Williams is a mutual person.
Active
School House Hargrave Ltd
Mr David John Williams is a mutual person.
Active
Onboard Analytics Ltd
Joshua Elliott Mitchell is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£89K
Decreased by £2.15M (-96%)
Turnover
£12.71M
Increased by £739K (+6%)
Employees
184
Decreased by 18 (-9%)
Total Assets
£17.5M
Decreased by £1.31M (-7%)
Total Liabilities
-£8.75M
Decreased by £3.46M (-28%)
Net Assets
£8.76M
Increased by £2.15M (+33%)
Debt Ratio (%)
50%
Decreased by 14.91% (-23%)
See 10 Year Full Financials
Latest Activity
Daniel Paul Holland Resigned
3 Months Ago on 31 May 2025
Joshua Elliott Mitchell Resigned
6 Months Ago on 24 Feb 2025
Confirmation Submitted
6 Months Ago on 11 Feb 2025
Full Accounts Submitted
8 Months Ago on 24 Dec 2024
Richard Leonard Webb Resigned
11 Months Ago on 30 Sep 2024
Confirmation Submitted
1 Year 6 Months Ago on 13 Feb 2024
Mr Daniel Paul Holland Appointed
1 Year 8 Months Ago on 2 Jan 2024
Mr Matthew James Boswell Appointed
1 Year 8 Months Ago on 2 Jan 2024
Freedom Services Ltd (PSC) Appointed
6 Years Ago on 28 Nov 2018
Sam Anne White (PSC) Resigned
6 Years Ago on 30 Sep 2018
Get Alerts
Get Credit Report
Discover Action 365 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
Termination of appointment of Daniel Paul Holland as a director on 31 May 2025
Submitted on 5 Jun 2025
Termination of appointment of Joshua Elliott Mitchell as a director on 24 February 2025
Submitted on 26 Feb 2025
Confirmation statement made on 11 February 2025 with no updates
Submitted on 11 Feb 2025
Full accounts made up to 31 December 2023
Submitted on 24 Dec 2024
Termination of appointment of Richard Leonard Webb as a director on 30 September 2024
Submitted on 14 Oct 2024
Notification of Freedom Services Ltd as a person with significant control on 28 November 2018
Submitted on 17 Apr 2024
Cessation of Sam Anne White as a person with significant control on 30 September 2018
Submitted on 17 Apr 2024
Confirmation statement made on 13 February 2024 with updates
Submitted on 13 Feb 2024
Appointment of Mr Daniel Paul Holland as a director on 2 January 2024
Submitted on 11 Jan 2024
Appointment of Miss Chantel Cherelle Emilius as a director on 2 January 2024
Submitted on 8 Jan 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