ABLEQUOTE LIMITED

Register to unlock more data on OkredoRegister

ABLEQUOTE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02953939

Incorporation date

29/07/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Lynwood House, 373-375 Station Road, Harrow, Middlesex HA1 2AWCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1994)
dot icon15/09/2025
Confirmation statement made on 2025-07-29 with updates
dot icon09/07/2025
Micro company accounts made up to 2024-10-31
dot icon19/08/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon17/07/2024
Micro company accounts made up to 2023-10-31
dot icon12/10/2023
Micro company accounts made up to 2022-10-31
dot icon08/08/2023
Confirmation statement made on 2023-07-29 with updates
dot icon28/07/2023
Previous accounting period shortened from 2022-10-31 to 2022-10-30
dot icon20/01/2023
Micro company accounts made up to 2021-10-31
dot icon18/01/2023
Compulsory strike-off action has been discontinued
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon11/08/2022
Confirmation statement made on 2022-07-29 with updates
dot icon08/08/2022
Change of details for Mrs Valerie Gold as a person with significant control on 2019-10-01
dot icon08/08/2022
Director's details changed for Valerie Gold on 2019-10-01
dot icon21/10/2021
Micro company accounts made up to 2020-10-31
dot icon03/09/2021
Director's details changed for Valerie Gold on 2016-06-01
dot icon01/09/2021
Secretary's details changed for Mrs Valerie Gold on 2016-06-01
dot icon01/09/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon26/10/2020
Micro company accounts made up to 2019-10-31
dot icon01/09/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon01/08/2019
Confirmation statement made on 2019-07-29 with updates
dot icon10/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon30/07/2018
Confirmation statement made on 2018-07-29 with updates
dot icon05/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon31/07/2017
Confirmation statement made on 2017-07-29 with updates
dot icon23/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon05/09/2016
Confirmation statement made on 2016-07-29 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon22/06/2016
Termination of appointment of Warren Allen Gold as a director on 2015-06-01
dot icon22/06/2016
Appointment of Valerie Gold as a director on 2015-06-02
dot icon25/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon14/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon19/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon16/09/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon06/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon03/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon02/09/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon26/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon12/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon30/07/2009
Return made up to 29/07/09; full list of members
dot icon07/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon05/08/2008
Return made up to 29/07/08; full list of members
dot icon28/08/2007
Return made up to 29/07/07; full list of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon30/08/2006
Return made up to 29/07/06; full list of members
dot icon14/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon01/08/2005
Return made up to 29/07/05; full list of members
dot icon28/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon25/08/2004
Return made up to 29/07/04; full list of members
dot icon19/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon17/09/2003
Return made up to 29/07/03; full list of members
dot icon17/07/2003
Total exemption small company accounts made up to 2002-10-31
dot icon22/08/2002
Return made up to 29/07/02; full list of members
dot icon10/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon24/10/2001
Return made up to 29/07/01; full list of members
dot icon01/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon30/08/2000
Accounts for a small company made up to 1999-10-31
dot icon10/08/2000
Return made up to 29/07/00; full list of members
dot icon03/08/2000
Secretary's particulars changed
dot icon03/08/2000
Director's particulars changed
dot icon02/09/1999
Accounts for a small company made up to 1998-10-31
dot icon05/08/1999
Return made up to 29/07/99; full list of members
dot icon16/06/1999
Registered office changed on 16/06/99 from: 643 watford way apex corner mill hill london. NW7 3JR
dot icon08/03/1999
Accounts for a small company made up to 1997-10-31
dot icon19/01/1999
Accounts for a small company made up to 1996-10-31
dot icon28/10/1998
Return made up to 29/07/98; full list of members
dot icon01/09/1997
Return made up to 29/07/97; no change of members
dot icon11/09/1996
Return made up to 29/07/96; no change of members
dot icon03/06/1996
Accounts for a small company made up to 1995-10-31
dot icon05/09/1995
Return made up to 29/07/95; full list of members
dot icon02/03/1995
Ad 24/10/94--------- £ si 98@1=98 £ ic 2/100
dot icon02/03/1995
Accounting reference date notified as 31/10
dot icon02/03/1995
Resolutions
dot icon02/03/1995
Resolutions
dot icon02/03/1995
Resolutions
dot icon06/09/1994
Registered office changed on 06/09/94 from: 49 green lanes london N16 9BU
dot icon06/09/1994
Secretary resigned;new secretary appointed
dot icon06/09/1994
Director resigned;new director appointed
dot icon29/07/1994
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
29/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.61K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gold, Valerie
Director
02/06/2015 - Present
2
NOTEHURST LIMITED
Nominee Director
29/07/1994 - 25/08/1994
360
Gold, Warren Allen
Director
25/08/1994 - 01/06/2015
1
Gold, Valerie
Secretary
25/08/1994 - Present
1
NOTEHOLD LIMITED
Nominee Secretary
29/07/1994 - 25/08/1994
683

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 ABLEQUOTE LIMITED

ABLEQUOTE LIMITED is an(a) Active company incorporated on 29/07/1994 with the registered office located at Lynwood House, 373-375 Station Road, Harrow, Middlesex HA1 2AW. There are currently 2 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 ABLEQUOTE LIMITED?

toggle

ABLEQUOTE LIMITED is currently Active. It was registered on 29/07/1994 .

Where is ABLEQUOTE LIMITED located?

toggle

ABLEQUOTE LIMITED is registered at Lynwood House, 373-375 Station Road, Harrow, Middlesex HA1 2AW.

What does ABLEQUOTE LIMITED do?

toggle

ABLEQUOTE LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for ABLEQUOTE LIMITED?

toggle

The latest filing was on 15/09/2025: Confirmation statement made on 2025-07-29 with updates.