ABLE SKILLS LIMITED

Register to unlock more data on OkredoRegister

ABLE SKILLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05492477

Incorporation date

27/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit K5 Riverside Industrial, Estate Riverside Way, Dartford, Kent DA1 5BSCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2005)
dot icon09/04/2026
Registration of charge 054924770018, created on 2026-03-23
dot icon02/04/2026
Appointment of Mr Alexander Cosmo Bonsor as a director on 2026-03-23
dot icon02/04/2026
Appointment of Mr Ian Eugene Romer Wason as a director on 2026-03-23
dot icon31/03/2026
Notification of Tccth Topco Limited as a person with significant control on 2026-03-23
dot icon31/03/2026
Cessation of Gary Measures as a person with significant control on 2026-03-23
dot icon31/03/2026
Termination of appointment of Gary Measures as a director on 2026-03-23
dot icon31/03/2026
Termination of appointment of Angela Wright as a director on 2026-03-23
dot icon20/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon26/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/04/2025
All of the property or undertaking has been released from charge 12
dot icon22/04/2025
All of the property or undertaking has been released from charge 12
dot icon22/04/2025
Satisfaction of charge 12 in full
dot icon22/04/2025
Satisfaction of charge 11 in full
dot icon20/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon28/10/2024
Confirmation statement made on 2024-10-18 with updates
dot icon24/10/2024
Confirmation statement made on 2024-02-23 with updates
dot icon05/06/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon27/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon10/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon15/11/2022
Satisfaction of charge 9 in full
dot icon15/11/2022
Satisfaction of charge 10 in full
dot icon15/11/2022
Satisfaction of charge 14 in full
dot icon15/11/2022
Satisfaction of charge 15 in full
dot icon10/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon17/06/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon18/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon16/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon23/06/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon17/07/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon05/06/2019
Confirmation statement made on 2019-05-10 with updates
dot icon15/05/2019
Satisfaction of charge 054924770017 in full
dot icon15/05/2019
Satisfaction of charge 054924770016 in full
dot icon16/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon09/10/2018
Cancellation of shares. Statement of capital on 2018-09-19
dot icon09/10/2018
Purchase of own shares.
dot icon19/09/2018
Termination of appointment of Lorraine Measures as a secretary on 2018-09-19
dot icon17/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/06/2017
Confirmation statement made on 2017-05-10 with updates
dot icon30/05/2017
Director's details changed for Mr Gary Measures on 2017-01-22
dot icon27/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon24/10/2015
Registration of charge 054924770017, created on 2015-10-20
dot icon24/10/2015
Registration of charge 054924770016, created on 2015-10-20
dot icon12/06/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon11/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/06/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/07/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon16/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon26/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/07/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon21/06/2011
Director's details changed for Ms Angela Wright on 2011-06-21
dot icon10/03/2011
Secretary's details changed for Mrs Lorraine Measures on 2011-03-10
dot icon01/02/2011
Director's details changed for Gary Measures on 2011-01-01
dot icon01/02/2011
Secretary's details changed for Lorraine Measures on 2011-01-01
dot icon10/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/12/2010
Particulars of a mortgage or charge / charge no: 15
dot icon29/10/2010
Particulars of a mortgage or charge / charge no: 14
dot icon18/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon18/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/08/2010
Director's details changed for Ms Angela Wright on 2010-02-25
dot icon12/07/2010
Duplicate mortgage certificatecharge no:11
dot icon07/07/2010
Particulars of a mortgage or charge / charge no: 9
dot icon07/07/2010
Particulars of a mortgage or charge / charge no: 10
dot icon07/07/2010
Particulars of a mortgage or charge / charge no: 11
dot icon07/07/2010
Particulars of a mortgage or charge / charge no: 12
dot icon07/07/2010
Particulars of a mortgage or charge / charge no: 13
dot icon12/06/2010
Particulars of a mortgage or charge / charge no: 8
dot icon10/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon10/05/2010
Appointment of Ms Angela Wright as a director
dot icon10/05/2010
Director's details changed for Gary Measures on 2010-04-05
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/01/2010
Particulars of a mortgage or charge / charge no: 6
dot icon09/01/2010
Particulars of a mortgage or charge / charge no: 7
dot icon27/08/2009
Return made up to 27/06/09; full list of members
dot icon16/04/2009
Amended accounts made up to 2008-03-31
dot icon11/03/2009
Return made up to 27/06/08; full list of members
dot icon30/10/2008
Particulars of a mortgage or charge / charge no: 5
dot icon02/10/2008
Particulars of a mortgage or charge / charge no: 4
dot icon02/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/05/2008
Accounting reference date shortened from 30/06/2008 to 31/03/2008
dot icon01/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon27/02/2008
Particulars of a mortgage or charge / charge no: 2
dot icon08/02/2008
Particulars of mortgage/charge
dot icon20/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon04/08/2007
Return made up to 27/06/07; no change of members
dot icon02/05/2007
Accounts for a dormant company made up to 2006-06-30
dot icon30/08/2006
Ad 23/06/06--------- £ si 99@1
dot icon30/08/2006
Return made up to 27/06/06; full list of members
dot icon25/01/2006
Registered office changed on 25/01/06 from: sussex house, 8-10 homesdale road, bromley kent BR2 9LZ
dot icon05/08/2005
Secretary resigned
dot icon05/08/2005
Director resigned
dot icon05/08/2005
New secretary appointed
dot icon05/08/2005
New director appointed
dot icon27/06/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

43
2023
change arrow icon+10.88 % *

* during past year

Cash in Bank

£1,968,238.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
43
4.41M
-
0.00
2.41M
-
2022
43
6.52M
-
0.00
1.78M
-
2023
43
7.00M
-
0.00
1.97M
-
2023
43
7.00M
-
0.00
1.97M
-

Employees

2023

Employees

43 Ascended0 % *

Net Assets(GBP)

7.00M £Ascended7.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.97M £Ascended10.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Measures, Gary
Director
27/06/2005 - 23/03/2026
7
ACI SECRETARIES LIMITED
Nominee Secretary
27/06/2005 - 27/06/2005
377
ACI DIRECTORS LIMITED
Nominee Director
27/06/2005 - 27/06/2005
595
Wason, Ian Eugene Romer
Director
23/03/2026 - Present
16
Wright, Angela
Director
25/02/2010 - 23/03/2026
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ABLE SKILLS LIMITED

ABLE SKILLS LIMITED is an(a) Active company incorporated on 27/06/2005 with the registered office located at Unit K5 Riverside Industrial, Estate Riverside Way, Dartford, Kent DA1 5BS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 43 according to last financial statements.

Frequently Asked Questions

What is the current status of ABLE SKILLS LIMITED?

toggle

ABLE SKILLS LIMITED is currently Active. It was registered on 27/06/2005 .

Where is ABLE SKILLS LIMITED located?

toggle

ABLE SKILLS LIMITED is registered at Unit K5 Riverside Industrial, Estate Riverside Way, Dartford, Kent DA1 5BS.

What does ABLE SKILLS LIMITED do?

toggle

ABLE SKILLS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does ABLE SKILLS LIMITED have?

toggle

ABLE SKILLS LIMITED had 43 employees in 2023.

What is the latest filing for ABLE SKILLS LIMITED?

toggle

The latest filing was on 09/04/2026: Registration of charge 054924770018, created on 2026-03-23.