ACTION 365 LTD

Dissolved Manchester

Business and domestic software development

202 employees website.com
Business and domestic software developmentOther activities auxiliary to insurance and pension funding
A

ACTION 365 LTD

Business and domestic software development

Founded 10 Sept 1999 Dissolved Manchester, United Kingdom 202 employees website.com
Business and domestic software developmentOther activities auxiliary to insurance and pension funding

Previous Company Names

ACTION CLAIMS AND MORTGAGES LIMITED 10 Sept 1999 — 1 Feb 2013
ACTION CLAIMS AND MORTGAGES LIMITED 10 Sept 1999 — 1 Feb 2013
Accounts Submitted 24 Dec 2024 Next due 31 Dec 2025 4 months overdue
Confirmation Submitted 11 Feb 2025 Next due 25 Feb 2026 3 months overdue
Net assets £7M £3M 2022 year on year
Total assets £19M £11M 2022 year on year
Total Liabilities £12M £8M 2022 year on year
Charges 7
1 outstanding 6 satisfied

Contact & Details

Contact

Registered Address

Riverside House Irwell Street Manchester M3 5EN

Telephone

0800 000 0000

Website

www.example.com

Full company profile for ACTION 365 LTD (03839322), a dissolved company based in Manchester, United Kingdom. Incorporated 10 Sept 1999. Business and domestic software development. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Balance Sheet & P&L (2013–2022)

Cash in Bank

£2.23M

Increased by £1.22M (+120%)

Net Assets

£6.61M

Increased by £2.74M (+71%)

Total Liabilities

£12.20M

Increased by £8.12M (+199%)

Turnover

£11.97M

Increased by £2.95M (+33%)

Employees

202

Increased by 29 (+17%)

Debt Ratio

65%

Increased by 14 (+27%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Funding Rounds 1

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Matthew James BoswellDirectorBritishEngland552 Jan 2024Active

Shareholders

Shareholders (1)

Freedom Services Limited
100.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active 3 Ceased

Freedom Services Ltd

United Kingdom

Active
Notified 28 Nov 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Active
Notified 28 Nov 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Freedom Services Group Limited

Ceased 30 Sept 2018

Ceased

Sam Anne White

Ceased 30 Sept 2018

Ceased

Samantha Anne White

Ceased 28 Nov 2017

Ceased

Group Structure

Group Structure

ACTION 365 LTD Current Company

Charges

Charges

1 outstanding 6 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
5 Nov 2025AddressChange Registered Office Address Company With Date Old Address New Address
3 Nov 2025InsolvencyLiquidation In Administration Appointment Of Administrator
5 Jun 2025OfficersTermination of Daniel Paul Holland as director on 31 May 2025
26 Feb 2025OfficersTermination of Joshua Elliott Mitchell as director on 24 Feb 2025
11 Feb 2025Confirmation StatementConfirmation statement made on 11 Feb 2025 with no updates
5 Nov 2025 Address

Change Registered Office Address Company With Date Old Address New Address

3 Nov 2025 Insolvency

Liquidation In Administration Appointment Of Administrator

5 Jun 2025 Officers

Termination of Daniel Paul Holland as director on 31 May 2025

26 Feb 2025 Officers

Termination of Joshua Elliott Mitchell as director on 24 Feb 2025

11 Feb 2025 Confirmation Statement

Confirmation statement made on 11 Feb 2025 with no updates

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

5 months ago on 5 Nov 2025

Liquidation In Administration Appointment Of Administrator

5 months ago on 3 Nov 2025

Termination of Daniel Paul Holland as director on 31 May 2025

10 months ago on 5 Jun 2025

Termination of Joshua Elliott Mitchell as director on 24 Feb 2025

1 years ago on 26 Feb 2025

Confirmation statement made on 11 Feb 2025 with no updates

1 years ago on 11 Feb 2025