Background WavePink WaveYellow Wave

ABLECOM LIMITED (02412202)

ABLECOM LIMITED (02412202) is an active UK company. incorporated on 9 August 1989. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. ABLECOM LIMITED has been registered for 36 years. Current directors include HOUGHTON, Michael Charles.

Company Number
02412202
Status
active
Type
ltd
Incorporated
9 August 1989
Age
36 years
Address
87 High Street, Bristol, BS15 3QG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HOUGHTON, Michael Charles
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABLECOM LIMITED

ABLECOM LIMITED is an active company incorporated on 9 August 1989 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. ABLECOM LIMITED was registered 36 years ago.(SIC: 68209, 68320)

Status

active

Active since 36 years ago

Company No

02412202

LTD Company

Age

36 Years

Incorporated 9 August 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

87 High Street Hanham Bristol, BS15 3QG,

Previous Addresses

C/O Perpetual Business & Tax Advisors 155 Whiteladies Road Bristol BS8 2RF
From: 18 November 2009To: 29 May 2020
17 Great George Street Bristol BS1 5QT
From: 9 August 1989To: 18 November 2009
Timeline

7 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Aug 89
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KELLAWAY, Emily Mary

Active
Heathcote Road, BristolBS16 5SS
Secretary
Appointed 05 Sept 2002

HOUGHTON, Michael Charles

Active
High Street, BristolBS15 3QG
Born March 1958
Director
Appointed N/A

HOUGHTON, Ruth Marian

Resigned
17 Great George Street, BristolBS1 5QT
Secretary
Appointed N/A
Resigned 31 Mar 2002

HOUGHTON, Ruth Marian

Resigned
17 Great George Street, BristolBS1 5QT
Born March 1957
Director
Appointed N/A
Resigned 31 Mar 2002

Persons with significant control

1

Mr Michael Charles Houghton

Active
High Street, BristolBS15 3QG
Born March 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Micro Entity
20 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 May 2021
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
24 November 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 October 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 October 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
29 May 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 May 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 May 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 January 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Legacy
13 April 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
18 October 2006
363aAnnual Return
Legacy
3 June 2006
395Particulars of Mortgage or Charge
Legacy
3 June 2006
395Particulars of Mortgage or Charge
Legacy
3 June 2006
395Particulars of Mortgage or Charge
Legacy
3 June 2006
403aParticulars of Charge Subject to s859A
Legacy
3 June 2006
403aParticulars of Charge Subject to s859A
Legacy
3 June 2006
403aParticulars of Charge Subject to s859A
Legacy
21 January 2006
403aParticulars of Charge Subject to s859A
Legacy
21 January 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 November 2005
AAAnnual Accounts
Legacy
18 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 December 2004
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Legacy
21 May 2004
395Particulars of Mortgage or Charge
Legacy
21 May 2004
395Particulars of Mortgage or Charge
Legacy
21 May 2004
395Particulars of Mortgage or Charge
Legacy
23 March 2004
287Change of Registered Office
Legacy
17 January 2004
395Particulars of Mortgage or Charge
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 September 2003
AAAnnual Accounts
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 October 2002
AAAnnual Accounts
Legacy
14 October 2002
169169
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
9 August 2002
288bResignation of Director or Secretary
Legacy
28 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 October 2001
AAAnnual Accounts
Legacy
13 March 2001
287Change of Registered Office
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 2000
AAAnnual Accounts
Legacy
16 August 2000
287Change of Registered Office
Legacy
25 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1999
AAAnnual Accounts
Legacy
12 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 1998
AAAnnual Accounts
Legacy
20 January 1998
287Change of Registered Office
Legacy
24 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 1997
AAAnnual Accounts
Legacy
29 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 1996
AAAnnual Accounts
Accounts With Accounts Type Small
3 November 1995
AAAnnual Accounts
Legacy
3 November 1995
363sAnnual Return (shuttle)
Legacy
13 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1994
AAAnnual Accounts
Legacy
14 December 1993
363sAnnual Return (shuttle)
Resolution
6 December 1993
RESOLUTIONSResolutions
Resolution
6 December 1993
RESOLUTIONSResolutions
Resolution
6 December 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 December 1993
AAAnnual Accounts
Legacy
18 January 1993
363aAnnual Return
Legacy
4 November 1992
287Change of Registered Office
Accounts With Accounts Type Small
27 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
13 February 1992
AAAnnual Accounts
Legacy
24 October 1991
363b363b
Accounts With Accounts Type Small
22 October 1990
AAAnnual Accounts
Legacy
22 October 1990
363363
Legacy
10 January 1990
287Change of Registered Office
Legacy
8 December 1989
88(2)R88(2)R
Legacy
8 November 1989
224224
Legacy
7 September 1989
287Change of Registered Office
Legacy
7 September 1989
288288
Incorporation Company
9 August 1989
NEWINCIncorporation