Get an alert when AVIVA CREDIT SERVICES UK LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-05-15 (in 1y)

Last made up 2026-05-01

Watchouts

None on the register

Cash

£2M

-16% vs 2023

Net assets

£4M

+86.5% vs 2023

Employees

Average over period

Profit before tax

£2M

+39.4% vs 2023

Name history

Renamed 3 times since incorporation

  1. AVIVA CREDIT SERVICES UK LIMITED 2009-06-01 → present
  2. CGU CREDIT SERVICES LIMITED 1999-10-01 → 2009-06-01
  3. GENERAL ACCIDENT CREDIT SERVICES LIMITED 1990-11-05 → 1999-10-01
  4. MULTIPLE CREDIT SERVICES LIMITED 1922-10-07 → 1990-11-05

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £1,482,000£2,066,000
Operating profit
Profit before tax £1,482,000£2,066,000
Net profit £1,482,000£2,066,000
Cash £2,420,000£2,033,000
Total assets less current liabilities
Net assets £2,389,000£4,455,000
Equity £2,389,000£4,455,000
Average employees
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Net margin 100.0%100.0%
Current ratio 1.07x1.10x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for at least a period of twelve months (to 16 July 2026) from the date of approval of the financial statements. For this reason, they continue to adopt the going concern basis in preparing the financial statements.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 42 resigned

Name Role Appointed Born Nationality
AVIVA COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 1998-12-01
BENNETT, Daniel Director 2023-05-18 Oct 1976 British
MARTIN, David John Director 2024-03-05 Dec 1968 British
MELVIN, Rebecca Dawn Director 2024-03-05 Jun 1987 British
TAYLOR, Michelle Director 2025-10-28 Jul 1973 British
Show 42 resigned officers
Name Role Appointed Resigned
MCPHERSON, Donald James Secretary 1994-03-18
WHITAKER, Richard Andrew Secretary 1994-03-19 1994-12-30
WHITE, Philip Martin Secretary 1994-12-30 1998-11-30
ABRAHAMS, Clifford James Director 2010-07-26 2013-08-13
BAYLES, Philip Spencer Director 2018-04-27 2021-05-17
BAYLES, Philip Spencer Director 2013-08-13 2014-11-24
BIGGS, Michael Nicholas Director 2000-11-14 2001-03-31
CAREY, David Philip Director 2021-11-11 2022-10-17
DEAKIN, Janice Director 2010-04-01 2013-08-13
DINLEY, Sarah Louise Director 2020-08-18 2023-11-30
DYSON, Fernley Keith Director 2008-01-16 2009-04-30
EASTER, Philip Charles Director 2005-06-09 2006-03-14
EATON, Angus Gordon Director 2015-03-05 2018-04-27
EGAN, Scott Director 2006-03-14 2007-10-02
EGAN, Sean Director 2010-04-01 2011-12-20
EGAN, Sean Director 2007-01-01 2007-05-10
FOUND, Paul Anthony Director 1998-12-01 2000-11-14
FOY, Ian Russell Director 2014-11-24 2014-12-31
GRATION, Tracey Louise Director 2022-07-26 2025-05-16
HEMMING, Gareth John Director 2018-04-27 2020-08-17
HODGES, Mark Steven Director 2001-03-31 2006-05-09
KITSON, John Robert Director 2008-07-07 2010-03-31
LATTER, Thomas James Director 2018-06-08 2020-10-08
LISTER, Nigel George Director 1997-12-31
MACDONALD, David Gavin Director 1997-02-01 2000-11-14
MCINTYRE, Bridget Fiona Director 2001-03-31 2005-06-09
MCMILLAN, David John Ramsay Director 2006-05-09 2010-08-23
NEWTON, Robert Director 2000-11-14
RAMSAY, Caroline Francis Director 2004-01-23 2004-04-26
RIX, Lindsey Claire Director 2014-11-24 2017-06-15
ROBERTS, Thomas Director 1992-11-30
SCHRAUWERS, Cornelis Antonius Carolus Maria, Dr Director 1998-12-01 2000-11-14
SCOTT, Robert Avisson Director 1997-02-01
SEATON, John Director 2006-03-14 2008-04-30
SENIOR, Paul Director 2020-10-08 2022-12-07
SNOWBALL, Patrick Joseph Robert Director 2000-11-14 2006-03-14
TIERNAN, Patrick Colm Peter Director 2017-06-15 2018-04-27
TRELOAR, Stephen Director 2012-01-10 2015-11-04
WARSOP, Simon Peter Director 2021-06-02 2021-12-17
WATSON, David Kenneth Director 2009-05-05 2010-03-31
WHITAKER, Richard Andrew Director 1998-01-01 1998-11-30
WOODFORD, Julian Ray Director 2013-08-13 2014-11-24

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Aviva Insurance Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 254 total filings

Date Type Category Description
2026-05-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-04-08 CH01 officers Change person director company with change date PDF
2025-11-11 AP01 officers Appoint person director company with name date PDF
2025-09-02 AA accounts Accounts with accounts type full
2025-05-27 TM01 officers Termination director company with name termination date PDF
2025-05-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-23 CH01 officers Change person director company with change date PDF
2024-06-27 AA accounts Accounts with accounts type full
2024-05-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-04 CH04 officers Change corporate secretary company with change date PDF
2024-03-27 CH01 officers Change person director company with change date PDF
2024-03-27 AD01 address Change registered office address company with date old address new address PDF
2024-03-11 AP01 officers Appoint person director company with name date PDF
2024-03-11 AP01 officers Appoint person director company with name date PDF
2023-12-11 TM01 officers Termination director company with name termination date PDF
2023-10-12 AA accounts Accounts with accounts type full
2023-05-30 AP01 officers Appoint person director company with name date PDF
2023-05-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-26 CH01 officers Change person director company with change date PDF
2022-12-08 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page