Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABILITY SERVICES LIMITED
Company Information for

ABILITY SERVICES LIMITED

7th Floor Corn Exchange, 55 Mark Lane, London, EC3R 7NE,
Company Registration Number
05984762
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ability Services Ltd
ABILITY SERVICES LIMITED was founded on 2006-11-01 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Ability Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ABILITY SERVICES LIMITED
 
Legal Registered Office
7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Other companies in B16
 
Filing Information
Company Number 05984762
Company ID Number 05984762
Date formed 2006-11-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 30/09/2023
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-08-09 03:48:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABILITY SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ABILITY SERVICES LIMITED
The following companies were found which have the same name as ABILITY SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABILITY SERVICES, INC. MARSHA PL WARREN 48089 Michigan 11152 UNKNOWN Company formed on the 0000-00-00
ABILITY SERVICES PRIVATE LIMITED 232 KUMHAR PARA NEW BARADWARI SAKCHI JAMSHEDPUR Jharkhand 831001 ACTIVE Company formed on the 2009-02-19
ABILITY SERVICES PTE. LTD. LORONG 4 TOA PAYOH Singapore 310060 Dissolved Company formed on the 2013-07-25
ABILITY SERVICES, INC. 2818 DEMARET DRIVE TITUSVILLE FL 32780 Inactive Company formed on the 1987-10-20
ABILITY SERVICES, INC. 343 ALMERIA AVENUE CORAL GABLES FL 33134 Inactive Company formed on the 2000-07-05
ABILITY SERVICES LLC 9203 CYPRESS COVE DR ORLANDO FL 32819 Inactive Company formed on the 2013-10-28
ABILITY SERVICES INC 773 CITRUS COVE DRIVE WINTER GARDEN FL 34787 Inactive Company formed on the 2015-02-17
ABILITY SERVICES LLC 2776 CONEY ISLAND AVENUE APT 2 Kings BROOKLYN NY 11235 Active Company formed on the 2018-06-08
ABILITY SERVICES NETWORK INC Georgia Unknown
ABILITY SERVICES GROUP INC California Unknown
ABILITY SERVICES A MARRIAGE FAMILY THERAPY CORPORATION California Unknown
ABILITY SERVICES California Unknown
ABILITY SERVICES NETWORK INCORPORATED California Unknown
ABILITY SERVICES NETWORK INCORPORATED New Jersey Unknown
ABILITY SERVICES INCORPORATED California Unknown
Ability Services Network Inc Connecticut Unknown
ABILITY SERVICES NETWORK INC North Carolina Unknown
Ability Services Network Inc Indiana Unknown
Ability Services Inc Maryland Unknown
Ability Services Network Inc Maryland Unknown

Company Officers of ABILITY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW HUNTER
Company Secretary 2018-01-12
MICHAEL ANDREW BRUCE
Director 2018-01-12
ALASTAIR JAMES CHRISTOPHERSON
Director 2017-03-06
DAVID ALEXANDER LEWIS CLAPP
Director 2017-03-06
CHRISTIAN PARKER
Director 2017-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
NATHAN LUCAS WALTON
Director 2017-03-06 2017-06-07
MARK FARREN
Director 2006-12-12 2017-03-06
SHARON ANN FARREN
Director 2013-07-31 2017-03-06
MENGHAM SECRETARIAL AGENCIES LIMITED
Company Secretary 2007-03-26 2014-03-26
ADAM RICCI MARSH
Director 2006-12-12 2013-07-31
ADAM RICCI MARSH
Company Secretary 2006-12-12 2007-03-26
QA REGISTRARS LIMITED
Nominated Secretary 2006-11-01 2006-11-29
QA NOMINEES LIMITED
Nominated Director 2006-11-01 2006-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANDREW BRUCE DCJ INSURANCE SERVICES LIMITED Director 2018-07-26 CURRENT 2009-11-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE DAVID C JONES INSURANCE SERVICES LIMITED Director 2018-07-26 CURRENT 2009-11-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE THOMAS SAGAR INSURANCES LIMITED Director 2018-06-26 CURRENT 1958-08-28 Active
MICHAEL ANDREW BRUCE CCIB HOLDINGS LTD Director 2018-01-26 CURRENT 2006-11-21 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE FED AGRICULTURAL LIMITED Director 2018-01-26 CURRENT 2014-03-19 Active
MICHAEL ANDREW BRUCE ANGLO HIBERNIAN BLOODSTOCK INSURANCE SERVICES LIMITED Director 2018-01-19 CURRENT 1997-05-09 Active
MICHAEL ANDREW BRUCE JSW INSURANCE SERVICES LIMITED Director 2018-01-12 CURRENT 2003-04-01 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE COUNTY INSURANCE CONSULTANTS LIMITED Director 2018-01-12 CURRENT 2003-06-05 Active
MICHAEL ANDREW BRUCE G.W.I. LIMITED Director 2018-01-12 CURRENT 2004-02-02 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ARTHUR MARSH & SON (BIRMINGHAM) LIMITED Director 2018-01-12 CURRENT 2004-10-04 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE THOMPSON BROTHERS INSURANCE CONSULTANTS LTD. Director 2018-01-12 CURRENT 2002-10-04 Active
MICHAEL ANDREW BRUCE THOMPSON BROTHERS HOLDINGS LTD Director 2018-01-12 CURRENT 2007-05-09 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE NMJ INSURANCE BROKERS LIMITED Director 2018-01-12 CURRENT 2009-04-23 Active
MICHAEL ANDREW BRUCE NMJ HOLDINGS LIMITED Director 2018-01-12 CURRENT 2009-04-23 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE INSPIRE RISK MANAGEMENT LTD Director 2018-01-12 CURRENT 2008-02-20 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE JAYTOM LIMITED Director 2018-01-12 CURRENT 2013-03-22 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE CICG LIMITED Director 2018-01-12 CURRENT 2013-05-14 Active
MICHAEL ANDREW BRUCE COUNTY HOLDCO LIMITED Director 2018-01-12 CURRENT 2016-08-16 Active
MICHAEL ANDREW BRUCE COUNTY INSURANCE NW LIMITED Director 2018-01-12 CURRENT 2011-07-15 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE INSPIRE RISK MANAGEMENT GROUP LTD Director 2018-01-12 CURRENT 2015-10-28 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE GMM COMMERCIAL INSURANCE SERVICES LIMITED Director 2018-01-02 CURRENT 2006-03-08 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE MELLERUPS (GENERAL INSURANCES) LTD Director 2017-11-01 CURRENT 1989-04-07 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ALAN & THOMAS INSURANCE BROKERS BASINGSTOKE LTD Director 2017-10-31 CURRENT 2001-05-15 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ALAN & THOMAS INSURANCE BROKERS LIMITED Director 2017-10-31 CURRENT 2002-08-19 Active
MICHAEL ANDREW BRUCE ALAN & THOMAS HOLDING COMPANY LIMITED Director 2017-10-31 CURRENT 2009-05-19 Active
MICHAEL ANDREW BRUCE WM BROKERS LIMITED Director 2017-09-29 CURRENT 1987-08-24 Active
MICHAEL ANDREW BRUCE GREEN INSURANCE BROKERS LIMITED Director 2017-08-31 CURRENT 1987-01-05 Active
MICHAEL ANDREW BRUCE COLIN FEAR INSURANCE SERVICES LIMITED Director 2017-08-19 CURRENT 2000-05-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE RICHARDSON & WHEELER LIMITED Director 2017-06-13 CURRENT 1993-05-07 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE GREENS HOLDCO LIMITED Director 2017-06-13 CURRENT 2013-06-13 Active
MICHAEL ANDREW BRUCE VIKING INSURANCE SERVICES LIMITED Director 2017-06-13 CURRENT 2014-12-10 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE GREENS HOLDCO 1 LIMITED Director 2017-06-13 CURRENT 2002-03-04 Active
MICHAEL ANDREW BRUCE ROBERT NOTT & PARTNERS LIMITED Director 2017-06-13 CURRENT 1963-07-05 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE CLUBSURE MEMBERS OWNED CLUBS LIMITED Director 2017-03-01 CURRENT 1997-12-02 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE LIABILITY DIRECT LIMITED Director 2017-03-01 CURRENT 2001-04-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE A.R.T. JEFFRIES (TITCHFIELD) LIMITED Director 2017-03-01 CURRENT 1983-03-28 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE HIGOS HOLDINGS LIMITED Director 2017-03-01 CURRENT 1991-10-10 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE HIGOS INSURANCE SERVICES LIMITED Director 2017-03-01 CURRENT 1991-12-03 Active
MICHAEL ANDREW BRUCE JOHN BEARD & SON LTD Director 2017-03-01 CURRENT 2001-06-12 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE HIGOS LIMITED Director 2017-01-20 CURRENT 2015-08-11 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE BB INSURE (HOLDINGS) LIMITED Director 2016-11-11 CURRENT 2012-04-02 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE MARSHALL WOOLDRIDGE (SOUTH YORKSHIRE) LIMITED Director 2016-11-11 CURRENT 2014-05-15 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE MARSHALL WOOLDRIDGE LIMITED Director 2016-11-11 CURRENT 1973-01-30 Active
MICHAEL ANDREW BRUCE BB INSURE LIMITED Director 2016-11-11 CURRENT 2008-09-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE S.L.K. GENERAL INSURANCE SERVICES LIMITED Director 2016-11-11 CURRENT 1997-03-12 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE CAVENDISH MUNRO PROFESSIONAL RISKS LIMITED Director 2016-10-12 CURRENT 2006-05-15 Active
MICHAEL ANDREW BRUCE MARSHALL WOOLDRIDGE GROUP HOLDINGS LIMITED Director 2016-09-26 CURRENT 2016-07-21 Active
MICHAEL ANDREW BRUCE MARSHALL WOOLDRIDGE HOLDINGS LIMITED Director 2016-09-26 CURRENT 2003-11-13 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ROPNER INSURANCE SERVICES LIMITED Director 2016-07-08 CURRENT 1913-05-07 Active
MICHAEL ANDREW BRUCE CENTRIX INSURANCE HOLDINGS LIMITED Director 2016-05-25 CURRENT 2008-12-22 Active
MICHAEL ANDREW BRUCE MCGRADY LIMITED Director 2016-04-28 CURRENT 1964-08-24 Active
MICHAEL ANDREW BRUCE GRP STERLING LIMITED Director 2016-04-22 CURRENT 2016-04-13 Active
MICHAEL ANDREW BRUCE BROWN & BROWN RETAIL HOLDCO (EUROPE) LIMITED Director 2016-02-15 CURRENT 2015-02-23 Active
MICHAEL ANDREW BRUCE BROWN & BROWN WHOLESALE HOLDCO (UK) LIMITED Director 2016-02-15 CURRENT 1995-05-05 Active
MICHAEL ANDREW BRUCE BROWN & BROWN BROKING HOLDCO (EUROPE) LIMITED Director 2016-02-15 CURRENT 2014-11-24 Active
MICHAEL ANDREW BRUCE ABBEY BOND LOVIS LIMITED Director 2015-11-26 CURRENT 1958-02-24 Active
MICHAEL ANDREW BRUCE BROWN & BROWN INSURANCE BROKERS (UK) LIMITED Director 2015-11-09 CURRENT 2015-10-30 Active
MICHAEL ANDREW BRUCE BLUEFIN INSURANCE HOLDINGS LIMITED Director 2011-02-22 CURRENT 1988-03-21 Dissolved 2014-12-09
MICHAEL ANDREW BRUCE LAYTON BLACKHAM GROUP LIMITED Director 2011-02-22 CURRENT 1989-07-13 Dissolved 2015-01-20
MICHAEL ANDREW BRUCE NAMESHELL 1 LIMITED Director 2004-03-01 CURRENT 1970-06-22 Dissolved 2014-05-06
ALASTAIR JAMES CHRISTOPHERSON INSPIRE RISK MANAGEMENT LTD Director 2017-11-01 CURRENT 2008-02-20 Active - Proposal to Strike off
ALASTAIR JAMES CHRISTOPHERSON INSPIRE RISK MANAGEMENT GROUP LTD Director 2017-11-01 CURRENT 2015-10-28 Active - Proposal to Strike off
ALASTAIR JAMES CHRISTOPHERSON NMJ INSURANCE BROKERS LIMITED Director 2017-10-02 CURRENT 2009-04-23 Active
ALASTAIR JAMES CHRISTOPHERSON NMJ HOLDINGS LIMITED Director 2017-10-02 CURRENT 2009-04-23 Active - Proposal to Strike off
ALASTAIR JAMES CHRISTOPHERSON ARTHUR MARSH & SON (BIRMINGHAM) LIMITED Director 2017-03-06 CURRENT 2004-10-04 Active - Proposal to Strike off
ALASTAIR JAMES CHRISTOPHERSON JAYTOM LIMITED Director 2017-03-06 CURRENT 2013-03-22 Active - Proposal to Strike off
ALASTAIR JAMES CHRISTOPHERSON THOMPSON BROTHERS INSURANCE CONSULTANTS LTD. Director 2017-01-31 CURRENT 2002-10-04 Active
ALASTAIR JAMES CHRISTOPHERSON THOMPSON BROTHERS HOLDINGS LTD Director 2017-01-31 CURRENT 2007-05-09 Active - Proposal to Strike off
ALASTAIR JAMES CHRISTOPHERSON JSW INSURANCE SERVICES LIMITED Director 2014-02-27 CURRENT 2003-04-01 Active - Proposal to Strike off
ALASTAIR JAMES CHRISTOPHERSON CICG LIMITED Director 2013-05-14 CURRENT 2013-05-14 Active
ALASTAIR JAMES CHRISTOPHERSON COUNTY INSURANCE CONSULTANTS LIMITED Director 2012-10-17 CURRENT 2003-06-05 Active
ALASTAIR JAMES CHRISTOPHERSON COUNTY INSURANCE NW LIMITED Director 2011-07-15 CURRENT 2011-07-15 Active - Proposal to Strike off
DAVID ALEXANDER LEWIS CLAPP ARTHUR MARSH & SON (BIRMINGHAM) LIMITED Director 2017-03-06 CURRENT 2004-10-04 Active - Proposal to Strike off
DAVID ALEXANDER LEWIS CLAPP JAYTOM LIMITED Director 2017-03-06 CURRENT 2013-03-22 Active - Proposal to Strike off
DAVID ALEXANDER LEWIS CLAPP THOMPSON BROTHERS HOLDINGS LTD Director 2017-01-31 CURRENT 2007-05-09 Active - Proposal to Strike off
DAVID ALEXANDER LEWIS CLAPP G.W.I. LIMITED Director 2016-03-01 CURRENT 2004-02-02 Active - Proposal to Strike off
DAVID ALEXANDER LEWIS CLAPP DALC PROPERTIES CREWE LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active - Proposal to Strike off
DAVID ALEXANDER LEWIS CLAPP KAD PROPERTY DEVELOPMENTS LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active - Proposal to Strike off
DAVID ALEXANDER LEWIS CLAPP GMS PROPERTY GROUP LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
DAVID ALEXANDER LEWIS CLAPP COUNTY FINANCIAL SERVICES (SOUTHPORT) LTD Director 2013-05-15 CURRENT 2013-05-15 Dissolved 2016-11-15
DAVID ALEXANDER LEWIS CLAPP CICG LIMITED Director 2013-05-14 CURRENT 2013-05-14 Active
CHRISTIAN PARKER INSPIRE RISK MANAGEMENT LTD Director 2017-11-01 CURRENT 2008-02-20 Active - Proposal to Strike off
CHRISTIAN PARKER INSPIRE RISK MANAGEMENT GROUP LTD Director 2017-11-01 CURRENT 2015-10-28 Active - Proposal to Strike off
CHRISTIAN PARKER NMJ INSURANCE BROKERS LIMITED Director 2017-10-02 CURRENT 2009-04-23 Active
CHRISTIAN PARKER NMJ HOLDINGS LIMITED Director 2017-10-02 CURRENT 2009-04-23 Active - Proposal to Strike off
CHRISTIAN PARKER COUNTY INSURANCE CONSULTANTS LIMITED Director 2017-05-10 CURRENT 2003-06-05 Active
CHRISTIAN PARKER G.W.I. LIMITED Director 2017-05-10 CURRENT 2004-02-02 Active - Proposal to Strike off
CHRISTIAN PARKER ARTHUR MARSH & SON (BIRMINGHAM) LIMITED Director 2017-05-10 CURRENT 2004-10-04 Active - Proposal to Strike off
CHRISTIAN PARKER THOMPSON BROTHERS INSURANCE CONSULTANTS LTD. Director 2017-05-10 CURRENT 2002-10-04 Active
CHRISTIAN PARKER THOMPSON BROTHERS HOLDINGS LTD Director 2017-05-10 CURRENT 2007-05-09 Active - Proposal to Strike off
CHRISTIAN PARKER JAYTOM LIMITED Director 2017-05-10 CURRENT 2013-03-22 Active - Proposal to Strike off
CHRISTIAN PARKER CICG LIMITED Director 2017-05-10 CURRENT 2013-05-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-15SECOND GAZETTE not voluntary dissolution
2023-05-30FIRST GAZETTE notice for voluntary strike-off
2023-05-23Application to strike the company off the register
2023-01-19Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-19Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-19Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-19Audit exemption subsidiary accounts made up to 2022-03-31
2022-11-11CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-11CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-08-31Current accounting period shortened from 31/03/23 TO 31/12/22
2022-08-31AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2022-01-11Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-11Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-11Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-11Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/21 FROM 2nd Floor 50 Fenchurch Street London EC3M 3JY England
2021-04-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES
2020-04-28PSC02Notification of Cicg Limited as a person with significant control on 2019-12-01
2020-04-28PSC07CESSATION OF JAYTOM LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-04-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER LEWIS CLAPP
2020-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-11-25CC04Statement of company's objects
2019-11-25RES01ADOPT ARTICLES 25/11/19
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
2019-08-06CH01Director's details changed for Mr Alastair James Christopherson on 2018-06-29
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW BRUCE
2019-05-30AD03Registers moved to registered inspection location of Venture House St. Leonards Road Allington Maidstone ME16 0LS
2019-05-30AD02Register inspection address changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-11-15PSC05Change of details for Jaytom Limited as a person with significant control on 2018-01-22
2018-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059847620002
2018-01-22AA01Current accounting period shortened from 30/09/18 TO 31/03/18
2018-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/18 FROM 1 Millenium Gate Westmere Drive Crewe CW1 6AY England
2018-01-22AP03Appointment of Mr Andrew Hunter as company secretary on 2018-01-12
2018-01-22AP01DIRECTOR APPOINTED MR MICHAEL ANDREW BRUCE
2017-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-11-07PSC02Notification of Jaytom Limited as a person with significant control on 2017-11-07
2017-11-07PSC07CESSATION OF MARK FARREN AS A PERSON OF SIGNIFICANT CONTROL
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN WALTON
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN WALTON
2017-05-17AP01DIRECTOR APPOINTED MR CHRISTIAN PARKER
2017-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 059847620002
2017-03-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059847620001
2017-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/17 FROM 13 Portland Road Edgbaston Birmingham B16 9HN
2017-03-07AA01CURRSHO FROM 31/10/2017 TO 30/09/2017
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK FARREN
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR SHARON FARREN
2017-03-07AP01DIRECTOR APPOINTED MR DAVID ALEXANDER LEWIS CLAPP
2017-03-07AP01DIRECTOR APPOINTED MR ALASTAIR JAMES CHRISTOPHERSON
2017-03-07AP01DIRECTOR APPOINTED MR NATHAN LUCAS WALTON
2017-01-12AA31/10/16 TOTAL EXEMPTION SMALL
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-02-10AA31/10/15 TOTAL EXEMPTION SMALL
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-26AR0101/11/15 FULL LIST
2015-04-07AA31/10/14 TOTAL EXEMPTION SMALL
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-21AR0101/11/14 FULL LIST
2014-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2014 FROM 19 MENGHAM LANE HAYLING ISLAND HANTS PO11 9JT
2014-03-26TM02APPOINTMENT TERMINATED, SECRETARY MENGHAM SECRETARIAL AGENCIES LIMITED
2014-01-15AA31/10/13 TOTAL EXEMPTION SMALL
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-11AR0101/11/13 FULL LIST
2013-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 059847620001
2013-08-12AP01DIRECTOR APPOINTED MRS SHARON ANN FARREN
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MARSH
2013-01-30AA31/10/12 TOTAL EXEMPTION SMALL
2012-11-19AR0101/11/12 FULL LIST
2012-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM RICCI MARSH / 16/10/2012
2012-03-20AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-09AR0101/11/11 FULL LIST
2011-01-06AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-08AR0101/11/10 FULL LIST
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FARREN / 03/11/2010
2010-03-22AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-05AR0101/11/09 FULL LIST
2009-11-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MENGHAM SECRETARIAL AGENCIES LIMITED / 05/11/2009
2009-03-05AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-01363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-12-01288cDIRECTOR'S CHANGE OF PARTICULARS / ADAM MARSH / 01/08/2008
2008-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-11-08363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-11-08288cDIRECTOR'S PARTICULARS CHANGED
2007-09-05288cDIRECTOR'S PARTICULARS CHANGED
2007-04-01288bSECRETARY RESIGNED
2007-04-01288aNEW SECRETARY APPOINTED
2007-01-06225ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/10/07
2007-01-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-06288aNEW DIRECTOR APPOINTED
2007-01-06287REGISTERED OFFICE CHANGED ON 06/01/07 FROM: THE OLD SURGERY, 19 MENGHAM LANE HAYLING ISLAND HAMPSHIRE PO11 9JT
2007-01-0688(2)RAD 12/12/06--------- £ SI 1@1=1 £ IC 1/2
2006-12-01287REGISTERED OFFICE CHANGED ON 01/12/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2006-12-01288bDIRECTOR RESIGNED
2006-12-01288bSECRETARY RESIGNED
2006-12-01123£ NC 1000/100000 29/11/06
2006-11-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-11-01New incorporation
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ABILITY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABILITY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-21 Outstanding ADAM RICCI MARSH
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABILITY SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ABILITY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABILITY SERVICES LIMITED
Trademarks
We have not found any records of ABILITY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABILITY SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as ABILITY SERVICES LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where ABILITY SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABILITY SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABILITY SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.