Background WavePink WaveYellow Wave

COMMERCIAL COLLECTION SERVICES LIMITED (02326104)

COMMERCIAL COLLECTION SERVICES LIMITED (02326104) is an active UK company. incorporated on 7 December 1988. with registered office in Croydon. The company operates in the Administrative and Support Service Activities sector, engaged in activities of collection agencies. COMMERCIAL COLLECTION SERVICES LIMITED has been registered for 37 years. Current directors include ADDERLEY, John Edward, BEATTIE, Catherine Victoria Grant, BILLY, Ferron Paul and 3 others.

Company Number
02326104
Status
active
Type
ltd
Incorporated
7 December 1988
Age
37 years
Address
Norfolk House (3rd Floor), Croydon, CR0 1GR
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of collection agencies
Directors
ADDERLEY, John Edward, BEATTIE, Catherine Victoria Grant, BILLY, Ferron Paul, RANKIN, Graham, SCULLION, Allan, SKEOCH, Alasdair Calderwood
SIC Codes
82911

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMERCIAL COLLECTION SERVICES LIMITED

COMMERCIAL COLLECTION SERVICES LIMITED is an active company incorporated on 7 December 1988 with the registered office located in Croydon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of collection agencies. COMMERCIAL COLLECTION SERVICES LIMITED was registered 37 years ago.(SIC: 82911)

Status

active

Active since 37 years ago

Company No

02326104

LTD Company

Age

37 Years

Incorporated 7 December 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 May 2024 - 31 December 2024(9 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

Norfolk House (3rd Floor) Wellesley Road Croydon, CR0 1GR,

Previous Addresses

797 London Road Thornton Heath Surrey CR7 6YY
From: 7 December 1988To: 12 December 2019
Timeline

24 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Dec 88
Director Joined
Jun 12
Director Left
Nov 13
Director Left
May 15
Director Left
May 15
Loan Cleared
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Loan Secured
Apr 17
Owner Exit
Feb 18
Owner Exit
Feb 18
Loan Secured
May 21
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Secured
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Owner Exit
Nov 24
Director Joined
Sept 25
Director Joined
Nov 25
0
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

ADDERLEY, John Edward

Active
Wellesley Road, CroydonCR0 1GR
Born June 1960
Director
Appointed 07 Nov 2024

BEATTIE, Catherine Victoria Grant

Active
Wellesley Road, CroydonCR0 1GR
Born August 1983
Director
Appointed 07 Nov 2024

BILLY, Ferron Paul

Active
Wellesley Road, CroydonCR0 1GR
Born March 1965
Director
Appointed 07 Nov 2024

RANKIN, Graham

Active
Wellesley Road, CroydonCR0 1GR
Born November 1970
Director
Appointed 07 Nov 2024

SCULLION, Allan

Active
Wellesley Road, CroydonCR0 1GR
Born October 1967
Director
Appointed 01 Nov 2025

SKEOCH, Alasdair Calderwood

Active
Wellesley Road, CroydonCR0 1GR
Born July 1968
Director
Appointed 01 Sept 2025

DURRANT, Stephen Robert

Resigned
44 Van Dyke Close, RedhillRH1 2DS
Secretary
Appointed N/A
Resigned 15 Dec 2004

LONGHURST, Alan Howard

Resigned
797 London Road, SurreyCR7 6YY
Secretary
Appointed 17 Apr 2015
Resigned 12 Apr 2017

LONGHURST, Alan Howard

Resigned
14 Holly Hill Park, BansteadSM7 2HE
Secretary
Appointed 15 Dec 2004
Resigned 12 May 2008

STEWARD, Keith John

Resigned
Wellesley Road, CroydonCR0 1GR
Secretary
Appointed 01 May 2007
Resigned 07 Nov 2024

DURRANT, Stephen Robert

Resigned
44 Van Dyke Close, RedhillRH1 2DS
Born December 1943
Director
Appointed N/A
Resigned 15 Dec 2004

GODBOLD, Jon

Resigned
Wellesley Road, CroydonCR0 1GR
Born May 1963
Director
Appointed 20 Aug 2007
Resigned 07 Nov 2024

HARVEY, David

Resigned
3 Holt Road, StudleyB80 7NX
Born February 1954
Director
Appointed 25 Jun 1998
Resigned 15 Dec 2004

KAMDAR, Ketan

Resigned
797 London Road, SurreyCR7 6YY
Born December 1973
Director
Appointed 22 Nov 2011
Resigned 12 Apr 2017

LONGHURST, Alan Howard

Resigned
797 London Road, SurreyCR7 6YY
Born March 1942
Director
Appointed N/A
Resigned 17 Apr 2015

LONGHURST, Alfred Ernest

Resigned
797 London Road, SurreyCR7 6YY
Born February 1940
Director
Appointed 01 Jun 2006
Resigned 17 Apr 2015

LONGHURST, Elizabeth Agnes

Resigned
797 London Road, SurreyCR7 6YY
Born January 1948
Director
Appointed 15 Dec 2004
Resigned 12 Apr 2017

MOFFATT, Marie Ann

Resigned
797 London Road, SurreyCR7 6YY
Born February 1966
Director
Appointed 01 Jan 2009
Resigned 08 Nov 2013

STEWARD, Keith John

Resigned
Wellesley Road, CroydonCR0 1GR
Born October 1973
Director
Appointed 15 Aug 2007
Resigned 07 Nov 2024

Persons with significant control

5

2 Active
3 Ceased
Dock Road, ArdrossanKA22 8FA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Nov 2024
London Road, Thornton HeathCR7 6YY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2017
Ceased 07 Nov 2024
Norfolk House, CroydonCR0 1GR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Apr 2017

Mrs Elizabeth Agnes Longhurst

Ceased
797 London Road, SurreyCR7 6YY
Born January 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Apr 2017

Mr Alan Howard Longhurst

Ceased
797 London Road, SurreyCR7 6YY
Born March 1942

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 12 Apr 2017
Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Replacement Filing Of Director Appointment With Name
14 November 2025
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Accounts With Accounts Type Small
14 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 March 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
29 January 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 November 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
29 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
24 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 April 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
3 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Termination Director Company With Name Termination Date
25 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 May 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Auditors Resignation Company
13 November 2014
AUDAUD
Accounts With Accounts Type Full
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Auditors Resignation Company
7 January 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Full
28 November 2011
AAAnnual Accounts
Accounts With Accounts Type Full
23 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
7 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Legacy
12 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 July 2009
AAAnnual Accounts
Auditors Resignation Company
23 April 2009
AUDAUD
Legacy
6 January 2009
88(2)Return of Allotment of Shares
Legacy
6 January 2009
363aAnnual Return
Legacy
5 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
21 July 2008
AAAnnual Accounts
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
363aAnnual Return
Legacy
2 January 2008
88(2)R88(2)R
Legacy
2 January 2008
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
363aAnnual Return
Legacy
30 April 2007
363aAnnual Return
Legacy
26 January 2007
225Change of Accounting Reference Date
Statement Of Affairs
23 January 2006
SASA
Legacy
12 January 2006
88(2)R88(2)R
Legacy
22 December 2005
123Notice of Increase in Nominal Capital
Resolution
22 December 2005
RESOLUTIONSResolutions
Resolution
22 December 2005
RESOLUTIONSResolutions
Resolution
22 December 2005
RESOLUTIONSResolutions
Legacy
5 October 2005
122122
Resolution
5 October 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 May 2005
AAAnnual Accounts
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 December 2004
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 December 2003
AAAnnual Accounts
Legacy
14 December 2003
363sAnnual Return (shuttle)
Legacy
13 March 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
14 January 2003
AAAnnual Accounts
Legacy
6 January 2003
363sAnnual Return (shuttle)
Legacy
14 November 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
28 February 2002
AAAnnual Accounts
Legacy
24 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 January 2001
AAAnnual Accounts
Legacy
15 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 January 2000
AAAnnual Accounts
Legacy
24 December 1999
363sAnnual Return (shuttle)
Legacy
28 May 1999
395Particulars of Mortgage or Charge
Legacy
15 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 December 1998
AAAnnual Accounts
Resolution
15 December 1998
RESOLUTIONSResolutions
Legacy
7 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 January 1998
AAAnnual Accounts
Resolution
13 January 1998
RESOLUTIONSResolutions
Legacy
6 January 1998
363sAnnual Return (shuttle)
Legacy
18 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 December 1996
AAAnnual Accounts
Resolution
18 December 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 January 1996
AAAnnual Accounts
Resolution
3 January 1996
RESOLUTIONSResolutions
Legacy
3 January 1996
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
12 December 1994
AAAnnual Accounts
Resolution
12 December 1994
RESOLUTIONSResolutions
Legacy
12 December 1994
363sAnnual Return (shuttle)
Legacy
5 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 1994
AAAnnual Accounts
Resolution
3 February 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 January 1993
AAAnnual Accounts
Resolution
13 January 1993
RESOLUTIONSResolutions
Legacy
13 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 January 1992
AAAnnual Accounts
Resolution
8 January 1992
RESOLUTIONSResolutions
Legacy
8 January 1992
363b363b
Accounts With Accounts Type Dormant
28 November 1990
AAAnnual Accounts
Resolution
28 November 1990
RESOLUTIONSResolutions
Legacy
28 November 1990
363363
Legacy
18 February 1989
288288
Incorporation Company
7 December 1988
NEWINCIncorporation