Background WavePink WaveYellow Wave

ABILITYNET (03469653)

ABILITYNET (03469653) is an active UK company. incorporated on 21 November 1997. with registered office in Leamington Spa. The company operates in the Information and Communication sector, engaged in other information technology service activities. ABILITYNET has been registered for 28 years. Current directors include BROOKS, Alan, EVASON, Michael James, JOSEY, Conner Philip and 9 others.

Company Number
03469653
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 November 1997
Age
28 years
Address
Suite 33, Pure Offices Plato Close, Leamington Spa, CV34 6WE
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BROOKS, Alan, EVASON, Michael James, JOSEY, Conner Philip, ORSI, Alison Zuzanna, PEDLINGHAM, Graeme George, PURCELL, Owen Gerard, RUMSEY, Nicky Jane, SILVERSTONE, Douglas, SMYTH, Leigh Suzanne, WOODHAMS, Suzanne, IBM UNITED KINGDOM LIMITED, THE WORSHIPFUL COMPANY OF INFORMATION TECHNOLOGISTS
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABILITYNET

ABILITYNET is an active company incorporated on 21 November 1997 with the registered office located in Leamington Spa. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ABILITYNET was registered 28 years ago.(SIC: 62090)

Status

active

Active since 28 years ago

Company No

03469653

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

28 Years

Incorporated 21 November 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

Suite 33, Pure Offices Plato Close Tachbrook Park Leamington Spa, CV34 6WE,

Previous Addresses

, 9 Appold Street, London, EC2A 2AP, England
From: 14 November 2024To: 25 September 2025
, Acre House, 11-15 William Road, London, NW1 3ER
From: 21 November 1997To: 14 November 2024
Timeline

38 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Nov 97
Director Joined
May 11
Director Joined
May 11
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Mar 15
Director Joined
Dec 16
Director Left
Feb 17
Director Joined
Mar 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Feb 18
Director Left
Jul 18
Director Left
Jan 19
Director Left
Aug 19
Director Joined
Nov 19
Director Left
Jan 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Aug 20
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Feb 22
Director Left
Jul 22
Director Joined
Sept 22
Director Joined
May 24
Director Joined
Aug 24
Director Left
Nov 24
Director Joined
Dec 24
Director Joined
Jan 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

BRIDGES, Kim

Active
Microsoft Campus, ReadingRG6 1WG
Secretary
Appointed 23 Sept 2025

BROOKS, Alan

Active
Plato Close, Leamington SpaCV34 6WE
Born April 1947
Director
Appointed 07 Feb 2018

EVASON, Michael James

Active
Plato Close, Leamington SpaCV34 6WE
Born November 1973
Director
Appointed 26 Jul 2023

JOSEY, Conner Philip

Active
Plato Close, Leamington SpaCV34 6WE
Born February 1971
Director
Appointed 30 Jul 2025

ORSI, Alison Zuzanna

Active
Plato Close, Leamington SpaCV34 6WE
Born August 1970
Director
Appointed 26 Sept 2022

PEDLINGHAM, Graeme George

Active
Plato Close, Leamington SpaCV34 6WE
Born January 1982
Director
Appointed 29 Apr 2020

PURCELL, Owen Gerard

Active
Plato Close, Leamington SpaCV34 6WE
Born December 1970
Director
Appointed 29 Oct 2019

RUMSEY, Nicky Jane

Active
Plato Close, Leamington SpaCV34 6WE
Born December 1967
Director
Appointed 10 Nov 2021

SILVERSTONE, Douglas

Active
Plato Close, Leamington SpaCV34 6WE
Born April 1979
Director
Appointed 29 Apr 2020

SMYTH, Leigh Suzanne

Active
Plato Close, Leamington SpaCV34 6WE
Born November 1971
Director
Appointed 30 Jul 2025

WOODHAMS, Suzanne

Active
Overton Road, SuttonSM2 6RB
Born January 1974
Director
Appointed 28 Mar 2017

IBM UNITED KINGDOM LIMITED

Active
Hursley Park Road, WinchesterSO21 2JN
Corporate director
Appointed 06 Mar 1998

THE WORSHIPFUL COMPANY OF INFORMATION TECHNOLOGISTS

Active
Bartholomew Close, LondonEC1A 7JN
Corporate director
Appointed 01 Jan 2010

BARNETT, Ulric David

Resigned
Towersey Manor, ThameOX9 3QR
Secretary
Appointed 30 Nov 2006
Resigned 01 Jun 2011

KENNEDY, Shuna Mackinnon

Resigned
28 Portobello Road, LondonW11 3DH
Secretary
Appointed 01 Jun 2002
Resigned 30 Nov 2006

MAITLAND, John

Resigned
44 Dove Park, RickmansworthWD3 5NY
Secretary
Appointed 15 Dec 1997
Resigned 01 Jun 2002

MUSCROFT, John

Resigned
Acre House, LondonNW1 3ER
Secretary
Appointed 01 Jun 2011
Resigned 05 Jul 2023

PATEL, Hitendra

Resigned
Oriel Cottage Workhouse Lane, BanburyOX15 4PH
Secretary
Appointed 21 Nov 1997
Resigned 23 Dec 1997

WATSON, Fiona Claire

Resigned
Appold Street, LondonEC2A 2AP
Secretary
Appointed 05 Jul 2023
Resigned 23 Sept 2025

AEBERHARD, John Peter

Resigned
Millstones Egypt Lane, SloughSL2 3LF
Born March 1937
Director
Appointed 01 Jan 1998
Resigned 25 May 2004

BARNETT, Ulric David

Resigned
Towersey Manor, ThameOX9 3QR
Born September 1942
Director
Appointed 07 May 2002
Resigned 10 Nov 2021

BERNARD, Michael Francis Tindal

Resigned
Dinton, SalisburySP3 5EU
Born March 1959
Director
Appointed 19 Dec 2017
Resigned 27 Jul 2022

BROWN, William John Kerr

Resigned
119 Cowley Hill, BorehamwoodWD6 5NA
Born October 1948
Director
Appointed 22 Nov 2007
Resigned 29 Jul 2020

EVASON, Michael James

Resigned
Appold Street, LondonEC2A 2AP
Born November 1973
Director
Appointed 26 Jul 2023
Resigned 27 Sept 2024

GANT, Christopher Jeffrey

Resigned
Chepstow Villas, LondonW11 2QY
Born July 1959
Director
Appointed 22 Nov 2007
Resigned 18 Dec 2012

GRAYSON, David Roger

Resigned
19 Gilbert Road, LondonSE11 4NZ
Born May 1955
Director
Appointed 17 Apr 2000
Resigned 15 Oct 2002

GURNEY, Michelle Denise

Resigned
Appold Street, LondonEC2A 2AP
Born July 1963
Director
Appointed 24 Jul 2024
Resigned 24 Jul 2024

HANDBY, John Gray

Resigned
Oaklands, NewburyRG20 8EY
Born July 1944
Director
Appointed 01 Jan 1998
Resigned 15 Oct 2002

HULL, John Martin, Professor

Resigned
132 Oakfield Road, BirminghamB29 7ED
Born April 1935
Director
Appointed 15 Oct 2002
Resigned 04 Sept 2006

KANODIA, Kush, Dr

Resigned
Lots Road, LondonSW10 0QD
Born August 1977
Director
Appointed 01 Apr 2013
Resigned 30 Apr 2024

KINCHIN, Rhianna Margaret

Resigned
78 Cannon Street, LondonEC4N 6AF
Born November 1987
Director
Appointed 22 Aug 2016
Resigned 30 Jul 2019

LIVERMORE, David John

Resigned
Houghton, StockbridgeSO20 6LY
Born January 1940
Director
Appointed 01 Jan 1998
Resigned 09 Dec 2008

MORRISS, David

Resigned
Milton House, Buckhurst HillIG9 5RA
Born February 1942
Director
Appointed 15 May 2008
Resigned 29 Jan 2019

MORRISS, David

Resigned
Milton House, Buckhurst HillIG9 5RA
Born February 1942
Director
Appointed 20 Jul 2004
Resigned 14 Feb 2006

POLLARD, Alan William

Resigned
Odstock, SalisburySP5 4JA
Born August 1944
Director
Appointed 15 Mar 2011
Resigned 18 Dec 2012
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
23 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 September 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Second Filing Of Director Appointment With Name
1 April 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Change Corporate Director Company With Change Date
19 November 2024
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
14 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
14 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Change Person Director Company With Change Date
6 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Change Person Director Company With Change Date
11 August 2016
CH01Change of Director Details
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2015
AR01AR01
Change Person Director Company With Change Date
3 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 December 2014
AR01AR01
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2013
AR01AR01
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2013
CH01Change of Director Details
Second Filing Of Form With Form Type
2 August 2013
RP04RP04
Accounts With Accounts Type Full
26 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Memorandum Articles
11 February 2013
MEM/ARTSMEM/ARTS
Resolution
11 February 2013
RESOLUTIONSResolutions
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 December 2012
AR01AR01
Change Corporate Director Company With Change Date
5 December 2012
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
29 August 2012
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
8 August 2012
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
23 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2011
AR01AR01
Accounts With Accounts Type Full
28 June 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
2 June 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Appoint Corporate Director Company With Name
5 May 2011
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 December 2010
AR01AR01
Move Registers To Sail Company
21 December 2010
AD03Change of Location of Company Records
Change Sail Address Company
21 December 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
22 June 2010
AAAnnual Accounts
Resolution
16 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
2 February 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
2 February 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
2 February 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
2 June 2009
AAAnnual Accounts
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
11 December 2008
363aAnnual Return
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
11 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 September 2008
AAAnnual Accounts
Resolution
12 September 2008
RESOLUTIONSResolutions
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
363aAnnual Return
Legacy
23 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 June 2007
AAAnnual Accounts
Legacy
6 December 2006
363aAnnual Return
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 June 2006
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2005
AAAnnual Accounts
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
287Change of Registered Office
Legacy
20 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 July 2004
AAAnnual Accounts
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 2003
AAAnnual Accounts
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
21 March 2003
288bResignation of Director or Secretary
Legacy
21 March 2003
288bResignation of Director or Secretary
Legacy
21 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2002
AAAnnual Accounts
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
28 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2001
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2000
AAAnnual Accounts
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1999
AAAnnual Accounts
Legacy
3 December 1998
363sAnnual Return (shuttle)
Legacy
16 November 1998
225Change of Accounting Reference Date
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
287Change of Registered Office
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
288aAppointment of Director or Secretary
Resolution
16 December 1997
RESOLUTIONSResolutions
Incorporation Company
21 November 1997
NEWINCIncorporation