ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Action 365 Ltd

Action 365 Ltd is a in administration company incorporated on 10 September 1999 with the registered office located in Salford, Greater Manchester. Action 365 Ltd was registered 26 years ago.
Status
In Administration
In administration since 1 month ago
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 (10 months ago)
Next confirmation dated 11 February 2026
Due by 25 February 2026 (2 months remaining)
Last change occurred 1 year 10 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (12 days remaining)
Address
Riverside House
Irwell Street
Manchester
M3 5EN
Address changed on 5 Nov 2025 (1 month ago)
Previous address was Biz Space, Cheadle Place Stockport Road Cheadle SK8 2JX England
Telephone
01614883888
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
2
Director • British • Lives in England • Born in Jan 1981
Director • British • Lives in England • Born in Oct 1988
Director • Non-Executive Director • British • Lives in England • Born in Dec 1961
Director • British • Lives in England • Born in Jan 1971
Director • Claims Handler • British • Lives in UK • Born in Apr 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Freedom Services Limited
Matthew James Boswell, Chantel Cherelle Emilius, and 2 more are mutual people.
Active
The Fire Protection Association
David John Williams is a mutual person.
Active
Qlaims Limited
David John Williams is a mutual person.
Active
School House Hargrave Ltd
David John Williams is a mutual person.
Active
Freedom Brokers Ltd
Matthew James Boswell, Chantel Cherelle Emilius, and 2 more are mutual people.
Liquidation
Freedom Services Group Limited
Matthew James Boswell, Chantel Cherelle Emilius, and 2 more are mutual people.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 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%)
Latest Activity
Registered Address Changed
1 Month Ago on 5 Nov 2025
Administrator Appointed
1 Month Ago on 3 Nov 2025
Daniel Paul Holland Resigned
6 Months Ago on 31 May 2025
Joshua Elliott Mitchell Resigned
9 Months Ago on 24 Feb 2025
Confirmation Submitted
10 Months Ago on 11 Feb 2025
Full Accounts Submitted
11 Months Ago on 24 Dec 2024
Richard Leonard Webb Resigned
1 Year 2 Months Ago on 30 Sep 2024
Confirmation Submitted
1 Year 10 Months Ago on 13 Feb 2024
Freedom Services Ltd (PSC) Appointed
7 Years Ago on 28 Nov 2018
Sam Anne White (PSC) Resigned
7 Years Ago on 30 Sep 2018
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
Documents
Registered office address changed from Biz Space, Cheadle Place Stockport Road Cheadle SK8 2JX England to Riverside House Irwell Street Manchester M3 5EN on 5 November 2025
Submitted on 5 Nov 2025
Appointment of an administrator
Submitted on 3 Nov 2025
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year