Background WavePink WaveYellow Wave

ACT CREDIT MANAGEMENT LIMITED (05073492)

ACT CREDIT MANAGEMENT LIMITED (05073492) is an active UK company. incorporated on 15 March 2004. with registered office in Harrow. The company operates in the Administrative and Support Service Activities sector, engaged in activities of collection agencies. ACT CREDIT MANAGEMENT LIMITED has been registered for 22 years. Current directors include MACLEOD, Steven, MUNN, Gordon, RASUL, Imran and 1 others.

Company Number
05073492
Status
active
Type
ltd
Incorporated
15 March 2004
Age
22 years
Address
Office D3.05 79 College Road, Harrow, HA1 1BD
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of collection agencies
Directors
MACLEOD, Steven, MUNN, Gordon, RASUL, Imran, SKEOCH, Alasdair Calderwood
SIC Codes
82911

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACT CREDIT MANAGEMENT LIMITED

ACT CREDIT MANAGEMENT LIMITED is an active company incorporated on 15 March 2004 with the registered office located in Harrow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of collection agencies. ACT CREDIT MANAGEMENT LIMITED was registered 22 years ago.(SIC: 82911)

Status

active

Active since 22 years ago

Company No

05073492

LTD Company

Age

22 Years

Incorporated 15 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

Office D3.05 79 College Road Harrow, HA1 1BD,

Previous Addresses

Bank House St. Johns Road, 1st Floor Harrow Middlesex HA1 2EE
From: 15 August 2013To: 23 March 2026
2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE
From: 15 March 2004To: 15 August 2013
Timeline

19 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
Loan Cleared
Jul 13
Owner Exit
Feb 24
Director Left
Feb 24
New Owner
Feb 24
Share Buyback
Mar 24
Capital Reduction
Mar 24
Director Joined
Aug 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Dec 24
Director Left
Sept 25
Loan Secured
Jan 26
Director Left
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
Director Joined
Apr 26
Director Joined
Apr 26
2
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

MACLEOD, Steven

Active
79 College Road, HarrowHA1 1BD
Born November 1976
Director
Appointed 12 Aug 2024

MUNN, Gordon

Active
Bank House, HarrowHA1 2EE
Born January 1984
Director
Appointed 03 Oct 2024

RASUL, Imran

Active
46 Bath Street, GlasgowG2 1HG
Born May 1984
Director
Appointed 14 Apr 2026

SKEOCH, Alasdair Calderwood

Active
46 Bath Street, GlasgowG2 1HG
Born July 1968
Director
Appointed 14 Apr 2026

GODFREY, Simone Michelle

Resigned
9 Columbia Avenue, RuislipHA4 9SY
Secretary
Appointed 03 Feb 2005
Resigned 14 Jan 2011

SHAH, Moira

Resigned
St. Johns Road, 1st Floor, HarrowHA1 2EE
Secretary
Appointed 14 Jan 2011
Resigned 25 Jan 2024

THOMPSON, Laura

Resigned
36 Aspen Lane, NortholtUB5 6XB
Secretary
Appointed 15 Mar 2004
Resigned 03 Feb 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 15 Mar 2004
Resigned 15 Mar 2004

DAISLEY, Penny

Resigned
7 St. Johns Road, HarrowHA1 2EE
Born April 1971
Director
Appointed 03 Oct 2024
Resigned 12 Dec 2024

HODGINS-LEWIS, Sally

Resigned
St. Johns Road, 1st Floor, HarrowHA1 2EE
Born December 1976
Director
Appointed 15 Mar 2004
Resigned 07 Jan 2026

RYŃSKI-KELSALL, James

Resigned
St. Johns Road, 1st Floor, HarrowHA1 2EE
Born December 1981
Director
Appointed 03 Oct 2024
Resigned 24 Sept 2025

SHAH, Joye

Resigned
27 Cumberland Road, North HarrowHA1 4PJ
Born April 1962
Director
Appointed 03 Jan 2007
Resigned 25 Jan 2024

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 15 Mar 2004
Resigned 15 Mar 2004

Persons with significant control

4

1 Active
3 Ceased
Dock Road, ArdrossanKA22 8FA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jan 2026

Mrs Lisa Hodgins - Lewis

Ceased
St. Johns Road, 1st Floor, HarrowHA1 2EE
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Jan 2024
Ceased 07 Jan 2026

Mrs Sally Hodgins-Lewis

Ceased
St. Johns Road, 1st Floor, HarrowHA1 2EE
Born December 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Jan 2026

Mr Joye Shah

Ceased
St. Johns Road, 1st Floor, HarrowHA1 2EE
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Jan 2024
Fundings
Financials
Latest Activities

Filing History

107

Appoint Person Director Company With Name Date
15 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 February 2026
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 December 2024
TM01Termination of Director
Resolution
30 November 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
12 August 2024
AAAnnual Accounts
Memorandum Articles
6 June 2024
MAMA
Resolution
6 June 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
5 March 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 March 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
13 February 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 February 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 February 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
12 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 March 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Change Person Director Company With Change Date
12 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Legacy
5 October 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Appoint Person Secretary Company With Name
14 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 June 2010
AAAnnual Accounts
Change Sail Address Company
28 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 June 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Legacy
23 April 2009
287Change of Registered Office
Accounts With Accounts Type Full
17 July 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Legacy
11 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
7 August 2007
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Legacy
1 May 2007
288cChange of Particulars
Legacy
1 May 2007
288cChange of Particulars
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
22 December 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 June 2006
AAAnnual Accounts
Legacy
12 May 2006
122122
Resolution
12 May 2006
RESOLUTIONSResolutions
Legacy
10 May 2006
363aAnnual Return
Legacy
16 August 2005
287Change of Registered Office
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 June 2005
AAAnnual Accounts
Legacy
10 June 2005
287Change of Registered Office
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
29 September 2004
287Change of Registered Office
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Incorporation Company
15 March 2004
NEWINCIncorporation