ABILITY MATTERS LTD

Register to unlock more data on OkredoRegister

ABILITY MATTERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05129551

Incorporation date

17/05/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Ability House, 21 Nuffield Way, Abingdon, Oxfordshire OX14 1RLCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2004)
dot icon20/02/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon27/05/2025
Micro company accounts made up to 2024-10-31
dot icon20/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon17/02/2025
Appointment of Ms Sarah Joanne Burns as a director on 2025-02-17
dot icon17/02/2025
Termination of appointment of John O'byrne as a director on 2025-02-17
dot icon12/07/2024
Micro company accounts made up to 2023-10-31
dot icon17/06/2024
Appointment of Mr Andrew Robert Reeves as a director on 2024-06-17
dot icon17/06/2024
Termination of appointment of Alexander Peter Marek Rudzinski as a director on 2024-06-17
dot icon22/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon09/10/2023
Termination of appointment of Lisa Marie Moore as a director on 2023-10-06
dot icon22/09/2023
Termination of appointment of Stephen James Murphy as a director on 2023-09-22
dot icon08/08/2023
Micro company accounts made up to 2022-10-31
dot icon03/04/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon16/10/2022
Appointment of Mr Alexander Peter Marek Rudzinski as a director on 2022-10-03
dot icon16/10/2022
Appointment of Lisa Marie Moore as a director on 2022-10-03
dot icon16/10/2022
Termination of appointment of Neil Edward James as a director on 2022-10-03
dot icon16/10/2022
Appointment of Stephen James Murphy as a director on 2022-10-03
dot icon28/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon03/03/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon26/01/2022
Memorandum and Articles of Association
dot icon26/01/2022
Resolutions
dot icon07/12/2021
Satisfaction of charge 1 in full
dot icon02/12/2021
Termination of appointment of Erla Rafns-O'byrne as a director on 2021-11-24
dot icon02/12/2021
Termination of appointment of Michael Anthony O'byrne as a director on 2021-11-24
dot icon06/08/2021
Accounts for a dormant company made up to 2020-10-31
dot icon19/07/2021
Change of details for Ability Matters Group Limited as a person with significant control on 2016-04-06
dot icon27/05/2021
Termination of appointment of Gary Nigel Heneage as a director on 2021-05-27
dot icon12/03/2021
Termination of appointment of Paul David Robinson as a director on 2021-03-12
dot icon12/03/2021
Appointment of Mr Gary Nigel Heneage as a director on 2021-03-12
dot icon09/03/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon02/11/2020
Accounts for a dormant company made up to 2019-10-31
dot icon22/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon12/09/2019
Appointment of Mr Neil Edward James as a director on 2019-09-09
dot icon10/09/2019
Appointment of Mr John O'byrne as a director on 2019-09-09
dot icon22/08/2019
Appointment of Mr Paul David Robinson as a director on 2019-08-18
dot icon31/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon05/03/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon10/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon28/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon02/08/2017
Accounts for a dormant company made up to 2016-10-31
dot icon06/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon27/04/2016
Accounts for a dormant company made up to 2015-10-31
dot icon23/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon23/02/2016
Registered office address changed from Ability House 21 Nuffield Way Abingdon Oxfordshire OX14 1RL England to Ability House 21 Nuffield Way Abingdon Oxfordshire OX14 1RL on 2016-02-23
dot icon23/02/2016
Registered office address changed from Ability Matters Group Windrush Court, Blacklands Way Abingdon Oxfordshire OX14 1SY to Ability House 21 Nuffield Way Abingdon Oxfordshire OX14 1RL on 2016-02-23
dot icon15/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon05/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon11/08/2014
Full accounts made up to 2013-10-31
dot icon03/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon03/03/2014
Registered office address changed from C/O Ability Technology Group Limited Windrush Court Blacklands Way Abingdon Oxfordshire OX14 1SY United Kingdom on 2014-03-03
dot icon31/07/2013
Full accounts made up to 2012-10-31
dot icon21/03/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon20/03/2013
Director's details changed for Mr Michael Anthony O'byrne on 2013-03-20
dot icon27/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon04/09/2012
Accounts for a dormant company made up to 2011-10-31
dot icon29/08/2012
Appointment of Mrs Erla Rafns-O'byrne as a director
dot icon13/03/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon26/10/2011
Registered office address changed from Ortho House Nuffield Way Abingdon Oxfordshire OX14 1RL on 2011-10-26
dot icon27/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon04/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon03/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon03/03/2010
Director's details changed for Mr Michael Anthony O'byrne on 2010-03-03
dot icon21/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon06/03/2009
Return made up to 20/02/09; full list of members
dot icon05/03/2009
Director's change of particulars / michael o'byrne / 05/03/2009
dot icon05/03/2009
Director's change of particulars / michael o'byrne / 05/03/2009
dot icon01/08/2008
Appointment terminated secretary jacqueline king
dot icon27/05/2008
Total exemption full accounts made up to 2007-10-31
dot icon25/03/2008
Memorandum and Articles of Association
dot icon11/03/2008
Return made up to 20/02/08; full list of members
dot icon11/03/2008
Certificate of change of name
dot icon18/07/2007
Total exemption full accounts made up to 2006-10-31
dot icon12/04/2007
Return made up to 20/02/07; full list of members
dot icon03/04/2006
New secretary appointed
dot icon31/03/2006
Director resigned
dot icon31/03/2006
Secretary resigned
dot icon20/03/2006
Total exemption full accounts made up to 2005-10-31
dot icon17/03/2006
Return made up to 20/02/06; full list of members
dot icon17/03/2006
Director's particulars changed
dot icon01/06/2005
Return made up to 17/05/05; full list of members
dot icon09/03/2005
Accounting reference date extended from 31/05/05 to 31/10/05
dot icon21/12/2004
Memorandum and Articles of Association
dot icon14/12/2004
Certificate of change of name
dot icon28/05/2004
Secretary resigned
dot icon28/05/2004
Director resigned
dot icon28/05/2004
New director appointed
dot icon28/05/2004
New secretary appointed;new director appointed
dot icon28/05/2004
Registered office changed on 28/05/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon17/05/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
312.24K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Neil Edward
Director
08/09/2019 - 02/10/2022
22
Harrison, Irene Lesley
Nominee Secretary
16/05/2004 - 16/05/2004
3811
Business Information Research & Reporting Limited
Nominee Director
16/05/2004 - 16/05/2004
5082
O'byrne, Michael Anthony
Director
16/05/2004 - 23/11/2021
19
Robinson, Paul David
Director
17/08/2019 - 11/03/2021
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABILITY MATTERS LTD

ABILITY MATTERS LTD is an(a) Active company incorporated on 17/05/2004 with the registered office located at Ability House, 21 Nuffield Way, Abingdon, Oxfordshire OX14 1RL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABILITY MATTERS LTD?

toggle

ABILITY MATTERS LTD is currently Active. It was registered on 17/05/2004 .

Where is ABILITY MATTERS LTD located?

toggle

ABILITY MATTERS LTD is registered at Ability House, 21 Nuffield Way, Abingdon, Oxfordshire OX14 1RL.

What does ABILITY MATTERS LTD do?

toggle

ABILITY MATTERS LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ABILITY MATTERS LTD?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-20 with no updates.