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
Collective MCR Ltd
Collective MCR Ltd is an active company incorporated on 26 July 2011 with the registered office located in Leyland, Lancashire. Collective MCR Ltd was registered 14 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07717880
Private limited company
Age
14 years
Incorporated
26 July 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
18 December 2024
(10 months ago)
Next confirmation dated
18 December 2025
Due by
1 January 2026
(2 months remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
31 August 2025
Due by
31 May 2026
(7 months remaining)
Learn more about Collective MCR Ltd
Contact
Update Details
Address
Unit 6a Balfour Court
Leyland
PR25 2TF
England
Address changed on
25 Jul 2025
(2 months ago)
Previous address was
22/28 Willow Street Accrington Lancashire BB5 1LP
Companies in PR25 2TF
Telephone
07834827579
Email
Unreported
Website
Rmfitness.co.uk
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Samuel Mandela Dimmick
Director • British • Lives in England • Born in Nov 1987
Oliver Jack Wane
Director • British • Lives in England • Born in Jul 1999
Russell Swithin Meadows
Director • Gym Owner • British • Lives in England • Born in Aug 1981
Michelle Meadows
Director • British • Lives in England • Born in Jul 1981
Sdow Holding Ltd
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
A.O Wane Property Ltd
Oliver Jack Wane is a mutual person.
Active
Sdow Holding Ltd
Samuel Mandela Dimmick is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
£20.23K
Decreased by £8.28K (-29%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£105.33K
Decreased by £9.56K (-8%)
Total Liabilities
-£103.68K
Decreased by £10.39K (-9%)
Net Assets
£1.65K
Increased by £834 (+103%)
Debt Ratio (%)
98%
Decreased by 0.86% (-1%)
See 10 Year Full Financials
Latest Activity
Mr Samuel Mandela Dimmick Details Changed
2 Months Ago on 25 Jul 2025
Registered Address Changed
2 Months Ago on 25 Jul 2025
Confirmation Submitted
10 Months Ago on 18 Dec 2024
Mr Oliver Jack Wane Appointed
10 Months Ago on 13 Dec 2024
Sdow Holding Ltd (PSC) Appointed
10 Months Ago on 13 Dec 2024
Russell Swithin Meadows (PSC) Resigned
10 Months Ago on 13 Dec 2024
Michelle Meadows (PSC) Resigned
10 Months Ago on 13 Dec 2024
Russell Swithin Meadows Resigned
10 Months Ago on 13 Dec 2024
Michelle Meadows Resigned
10 Months Ago on 13 Dec 2024
Abridged Accounts Submitted
1 Year Ago on 18 Oct 2024
Get Alerts
Get Credit Report
Discover Collective MCR 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
Director's details changed for Mr Samuel Mandela Dimmick on 25 July 2025
Submitted on 25 Jul 2025
Registered office address changed from 22/28 Willow Street Accrington Lancashire BB5 1LP to Unit 6a Balfour Court Leyland PR25 2TF on 25 July 2025
Submitted on 25 Jul 2025
Certificate of change of name
Submitted on 28 Apr 2025
Cessation of Russell Swithin Meadows as a person with significant control on 13 December 2024
Submitted on 18 Dec 2024
Appointment of Mr Oliver Jack Wane as a director on 13 December 2024
Submitted on 18 Dec 2024
Termination of appointment of Michelle Meadows as a director on 13 December 2024
Submitted on 18 Dec 2024
Notification of Sdow Holding Ltd as a person with significant control on 13 December 2024
Submitted on 18 Dec 2024
Cessation of Michelle Meadows as a person with significant control on 13 December 2024
Submitted on 18 Dec 2024
Termination of appointment of Russell Swithin Meadows as a director on 13 December 2024
Submitted on 18 Dec 2024
Confirmation statement made on 18 December 2024 with updates
Submitted on 18 Dec 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