ABLEWORLD LIMITED

Register to unlock more data on OkredoRegister

ABLEWORLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01919149

Incorporation date

04/06/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Rayner Essex, Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon08/01/2026
Current accounting period extended from 2025-12-24 to 2026-06-24
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-24
dot icon03/07/2025
Confirmation statement made on 2025-06-29 with updates
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-24
dot icon12/07/2024
Confirmation statement made on 2024-06-29 with updates
dot icon21/09/2023
Accounts for a small company made up to 2022-12-24
dot icon19/07/2023
Confirmation statement made on 2023-06-29 with updates
dot icon24/10/2022
Accounts for a small company made up to 2021-12-24
dot icon04/07/2022
Confirmation statement made on 2022-06-29 with updates
dot icon23/09/2021
Accounts for a small company made up to 2020-12-24
dot icon15/07/2021
Confirmation statement made on 2021-06-29 with updates
dot icon30/09/2020
Accounts for a small company made up to 2019-12-24
dot icon07/07/2020
Confirmation statement made on 2020-06-29 with updates
dot icon21/01/2020
Satisfaction of charge 1 in full
dot icon21/01/2020
Satisfaction of charge 2 in full
dot icon21/01/2020
Satisfaction of charge 3 in full
dot icon21/01/2020
Satisfaction of charge 4 in full
dot icon21/01/2020
Satisfaction of charge 5 in full
dot icon21/01/2020
Satisfaction of charge 6 in full
dot icon21/01/2020
Satisfaction of charge 7 in full
dot icon24/09/2019
Accounts for a small company made up to 2018-12-24
dot icon03/07/2019
Confirmation statement made on 2019-06-29 with updates
dot icon24/06/2019
Change of details for Ultraworth Limited as a person with significant control on 2016-04-06
dot icon27/09/2018
Accounts for a small company made up to 2017-12-24
dot icon23/08/2018
Confirmation statement made on 2018-06-29 with updates
dot icon27/09/2017
Accounts for a small company made up to 2016-12-24
dot icon29/06/2017
Notification of Ultraworth Limited as a person with significant control on 2016-04-06
dot icon29/06/2017
Confirmation statement made on 2017-06-29 with updates
dot icon29/09/2016
Accounts for a small company made up to 2015-12-24
dot icon05/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon02/10/2015
Accounts for a small company made up to 2014-12-24
dot icon29/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon23/09/2014
Accounts for a small company made up to 2013-12-24
dot icon04/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon25/09/2013
Accounts for a small company made up to 2012-12-24
dot icon02/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon25/09/2012
Full accounts made up to 2011-12-24
dot icon26/07/2012
Secretary's details changed for Mrs Tirza Faust on 2012-07-01
dot icon26/07/2012
Director's details changed for Mr Leon Faust on 2012-07-01
dot icon09/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon05/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon23/06/2011
Accounts for a small company made up to 2010-12-24
dot icon30/06/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon20/04/2010
Accounts for a small company made up to 2009-12-24
dot icon01/10/2009
Accounts for a small company made up to 2008-12-24
dot icon07/07/2009
Return made up to 04/07/09; full list of members
dot icon14/01/2009
Accounts for a small company made up to 2007-12-24
dot icon11/07/2008
Return made up to 04/07/08; full list of members
dot icon19/11/2007
Return made up to 04/07/07; full list of members
dot icon29/06/2007
Accounting reference date extended from 24/06/07 to 24/12/07
dot icon12/06/2007
Registered office changed on 12/06/07 from: treasure house 19-21 hatton garden london EC1N 8LF
dot icon14/03/2007
Total exemption small company accounts made up to 2006-06-24
dot icon14/08/2006
Return made up to 04/07/06; full list of members
dot icon27/04/2006
Total exemption small company accounts made up to 2005-06-24
dot icon20/09/2005
Return made up to 04/07/05; full list of members
dot icon11/03/2005
Total exemption small company accounts made up to 2004-06-24
dot icon23/07/2004
Return made up to 04/07/04; full list of members
dot icon26/01/2004
Total exemption small company accounts made up to 2003-06-24
dot icon28/07/2003
Return made up to 04/07/03; full list of members
dot icon12/05/2003
Voluntary arrangement supervisor's abstract of receipts and payments to 2003-05-06
dot icon12/05/2003
Notice of completion of voluntary arrangement
dot icon28/04/2003
Accounts for a small company made up to 2002-06-24
dot icon13/03/2003
Voluntary arrangement supervisor's abstract of receipts and payments to 2003-02-20
dot icon23/08/2002
Return made up to 04/07/02; full list of members
dot icon27/02/2002
Notice to Registrar of companies voluntary arrangement taking effect
dot icon05/12/2001
Accounts for a small company made up to 2001-06-24
dot icon06/07/2001
Return made up to 04/07/01; full list of members
dot icon25/04/2001
Accounts for a small company made up to 2000-06-24
dot icon07/07/2000
Return made up to 04/07/00; full list of members
dot icon07/07/2000
Registered office changed on 07/07/00 from: 19 hatton garden london EC1N 8BA
dot icon28/01/2000
Accounts for a small company made up to 1999-06-24
dot icon02/07/1999
Return made up to 04/07/99; full list of members
dot icon26/04/1999
Accounts for a small company made up to 1998-06-24
dot icon22/10/1998
Amended accounts made up to 1997-06-24
dot icon28/09/1998
Accounts for a small company made up to 1997-06-24
dot icon17/07/1998
Return made up to 04/07/98; no change of members
dot icon17/06/1998
Particulars of mortgage/charge
dot icon02/01/1998
Director resigned
dot icon02/01/1998
New director appointed
dot icon02/10/1997
Return made up to 04/07/97; full list of members
dot icon03/04/1997
Particulars of mortgage/charge
dot icon01/04/1997
Accounting reference date extended from 24/03/97 to 24/06/97
dot icon19/03/1997
Particulars of mortgage/charge
dot icon27/01/1997
Accounts for a small company made up to 1996-03-24
dot icon06/08/1996
Return made up to 04/07/96; full list of members
dot icon26/01/1996
Accounts for a small company made up to 1995-03-24
dot icon06/10/1995
Return made up to 04/07/95; full list of members
dot icon06/04/1995
Particulars of mortgage/charge
dot icon06/04/1995
Particulars of mortgage/charge
dot icon06/04/1995
Particulars of mortgage/charge
dot icon02/03/1995
Secretary resigned;new secretary appointed
dot icon02/03/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Accounting reference date extended from 28/09 to 24/03
dot icon07/09/1994
Return made up to 04/07/94; no change of members
dot icon16/12/1993
Accounts for a small company made up to 1993-09-28
dot icon20/09/1993
Return made up to 04/07/93; no change of members
dot icon19/08/1993
Director resigned;new director appointed
dot icon03/03/1993
Accounts for a small company made up to 1992-09-28
dot icon14/09/1992
Return made up to 04/07/92; full list of members
dot icon11/02/1992
Accounts for a small company made up to 1991-06-23
dot icon11/02/1992
Full accounts made up to 1990-06-30
dot icon03/12/1991
Accounting reference date extended from 30/06 to 28/09
dot icon18/10/1991
Return made up to 04/07/91; no change of members
dot icon20/06/1991
Particulars of mortgage/charge
dot icon29/01/1991
Full accounts made up to 1989-06-30
dot icon25/01/1991
Return made up to 30/09/90; full list of members
dot icon17/12/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/08/1989
Return made up to 04/07/89; full list of members
dot icon21/08/1989
Full accounts made up to 1988-06-30
dot icon21/08/1989
Full accounts made up to 1987-06-30
dot icon21/08/1989
Full accounts made up to 1986-06-30
dot icon21/08/1989
Return made up to 31/12/88; full list of members
dot icon21/08/1989
Secretary resigned;new secretary appointed
dot icon07/06/1988
Return made up to 31/12/87; full list of members
dot icon15/07/1987
Return made up to 30/11/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/12/2024
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
241.90K
-
0.00
26.36K
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Faust, Leon
Director
16/02/1995 - Present
28
Faust, Tirza
Director
09/06/1993 - 16/02/1995
10
Faust, Tirza
Secretary
16/02/1995 - Present
8
EAGIL TRUST CO LIMITED
Corporate Director
16/12/1997 - 16/12/1997
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABLEWORLD LIMITED

ABLEWORLD LIMITED is an(a) Active company incorporated on 04/06/1985 with the registered office located at C/O Rayner Essex, Tavistock House South, Tavistock Square, London WC1H 9LG. 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 ABLEWORLD LIMITED?

toggle

ABLEWORLD LIMITED is currently Active. It was registered on 04/06/1985 .

Where is ABLEWORLD LIMITED located?

toggle

ABLEWORLD LIMITED is registered at C/O Rayner Essex, Tavistock House South, Tavistock Square, London WC1H 9LG.

What does ABLEWORLD LIMITED do?

toggle

ABLEWORLD LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ABLEWORLD LIMITED?

toggle

The latest filing was on 08/01/2026: Current accounting period extended from 2025-12-24 to 2026-06-24.