Background WavePink WaveYellow Wave

ABILITY PROJECTS LIMITED (04088764)

ABILITY PROJECTS LIMITED (04088764) is an active UK company. incorporated on 12 October 2000. with registered office in Southampton. The company operates in the Manufacturing sector, engaged in unknown sic code (28250). ABILITY PROJECTS LIMITED has been registered for 25 years. Current directors include BURKE, Yvonne, NAUGHTON, Fergal John, NAUGHTON, Martin and 1 others.

Company Number
04088764
Status
active
Type
ltd
Incorporated
12 October 2000
Age
25 years
Address
Millbrook House Grange Drive, Southampton, SO30 2DF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28250)
Directors
BURKE, Yvonne, NAUGHTON, Fergal John, NAUGHTON, Martin, STEWART, Neil
SIC Codes
28250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABILITY PROJECTS LIMITED

ABILITY PROJECTS LIMITED is an active company incorporated on 12 October 2000 with the registered office located in Southampton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28250). ABILITY PROJECTS LIMITED was registered 25 years ago.(SIC: 28250)

Status

active

Active since 25 years ago

Company No

04088764

LTD Company

Age

25 Years

Incorporated 12 October 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Millbrook House Grange Drive Hedge End Southampton, SO30 2DF,

Previous Addresses

3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th
From: 12 October 2000To: 4 April 2016
Timeline

26 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Share Issue
Jun 13
Capital Update
Jun 13
Capital Reduction
Jun 13
Capital Reduction
Jun 13
Share Buyback
Jun 13
Share Buyback
Jun 13
Director Left
Oct 15
Loan Secured
Nov 15
Capital Update
Mar 16
Loan Cleared
Mar 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Share Issue
Apr 16
Loan Cleared
Jul 16
Loan Cleared
Oct 16
Director Joined
Feb 17
Director Left
Apr 17
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Aug 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Apr 25
8
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

BURKE, Yvonne

Active
Grange Drive, SouthamptonSO30 2DF
Secretary
Appointed 01 Apr 2025

BURKE, Yvonne

Active
Grange Drive, SouthamptonSO30 2DF
Born August 1977
Director
Appointed 01 Oct 2021

NAUGHTON, Fergal John

Active
Greenbank Industrial Estate, NewryBT34 2QU
Born August 1975
Director
Appointed 31 Mar 2016

NAUGHTON, Martin

Active
Greenbank Industrial Estate, NewryBT34 2QU
Born May 1939
Director
Appointed 31 Mar 2016

STEWART, Neil

Active
Greenbank Industrial Estate, NewryBT34 2QU
Born January 1965
Director
Appointed 31 Mar 2016

DUCKWORTH, Mark John

Resigned
478 Ringwood Road, FerndownBH22 9AY
Secretary
Appointed 12 Oct 2000
Resigned 31 Mar 2016

NAUGHTON, Fergal

Resigned
Grange Drive, SouthamptonSO30 2DF
Secretary
Appointed 30 Mar 2017
Resigned 31 Mar 2025

O'DRISCOLL, Sean

Resigned
Greenbank Industrial Estate, NewryBT34 2QU
Secretary
Appointed 31 Mar 2016
Resigned 30 Mar 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Oct 2000
Resigned 12 Oct 2000

DUCKWORTH, Mark John

Resigned
478 Ringwood Road, FerndownBH22 9AY
Born February 1969
Director
Appointed 12 Oct 2000
Resigned 31 Mar 2018

FLYNN, Donal Francis

Resigned
Grange Drive, SouthamptonSO30 2DF
Born November 1973
Director
Appointed 27 Jan 2017
Resigned 01 Oct 2021

HUNT, Michael Ronald

Resigned
Cavendish House, BrightonBN1 2JH
Born December 1939
Director
Appointed 01 Jun 2001
Resigned 27 Feb 2006

JOLLIFF, Gregory Elliott

Resigned
35 Wimborne Road, WimborneBH21 2RR
Born March 1970
Director
Appointed 01 Apr 2009
Resigned 11 Sept 2015

JOLLIFF, Gregory Elliott

Resigned
35 Wimborne Road, WimborneBH21 2RR
Born March 1970
Director
Appointed 12 Oct 2000
Resigned 08 Jan 2001

LEAMY, Fergal James

Resigned
Grange Drive, SouthamptonSO30 2DF
Born July 1977
Director
Appointed 20 Aug 2021
Resigned 31 Mar 2025

LOWTHER, Peter

Resigned
4 Riverside Road, FerndownBH22 0LQ
Born March 1959
Director
Appointed 08 Jan 2001
Resigned 31 Mar 2018

O'DRISCOLL, Sean

Resigned
Greenbank Industrial Estate, NewryBT34 2QU
Born June 1957
Director
Appointed 31 Mar 2016
Resigned 30 Mar 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 Oct 2000
Resigned 12 Oct 2000

Persons with significant control

1

Mr Martin Naughton

Active
Grange Drive, SouthamptonSO30 2DF
Born May 1939

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2023
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2016
MR04Satisfaction of Charge
Auditors Resignation Company
5 May 2016
AUDAUD
Capital Alter Shares Subdivision
18 April 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
15 April 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
6 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 April 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
31 March 2016
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
30 March 2016
SH19Statement of Capital
Legacy
30 March 2016
SH20SH20
Legacy
30 March 2016
CAP-SSCAP-SS
Resolution
30 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Made Up Date
18 September 2013
AAAnnual Accounts
Capital Cancellation Shares
12 June 2013
SH06Cancellation of Shares
Resolution
12 June 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
12 June 2013
SH06Cancellation of Shares
Resolution
12 June 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
12 June 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
12 June 2013
SH03Return of Purchase of Own Shares
Legacy
11 June 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 June 2013
SH19Statement of Capital
Legacy
11 June 2013
CAP-SSCAP-SS
Resolution
11 June 2013
RESOLUTIONSResolutions
Resolution
3 June 2013
RESOLUTIONSResolutions
Resolution
3 June 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 June 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
3 June 2013
SH02Allotment of Shares (prescribed particulars)
Accounts With Made Up Date
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Legacy
12 January 2012
MG01MG01
Accounts With Made Up Date
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Capital Name Of Class Of Shares
23 August 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
23 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Made Up Date
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 June 2009
AAAnnual Accounts
Resolution
14 May 2009
RESOLUTIONSResolutions
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Small
5 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 December 2007
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Legacy
20 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 November 2006
AAAnnual Accounts
Legacy
9 November 2006
363sAnnual Return (shuttle)
Resolution
12 June 2006
RESOLUTIONSResolutions
Resolution
12 June 2006
RESOLUTIONSResolutions
Legacy
12 June 2006
123Notice of Increase in Nominal Capital
Resolution
12 June 2006
RESOLUTIONSResolutions
Resolution
12 June 2006
RESOLUTIONSResolutions
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
1 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2005
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 2005
AAAnnual Accounts
Legacy
19 October 2004
403aParticulars of Charge Subject to s859A
Legacy
19 October 2004
363aAnnual Return
Accounts With Accounts Type Small
6 December 2003
AAAnnual Accounts
Legacy
21 October 2003
363aAnnual Return
Legacy
21 October 2002
363aAnnual Return
Accounts With Accounts Type Small
9 July 2002
AAAnnual Accounts
Legacy
4 July 2002
288cChange of Particulars
Legacy
19 October 2001
363aAnnual Return
Legacy
27 September 2001
225Change of Accounting Reference Date
Legacy
6 September 2001
287Change of Registered Office
Legacy
24 July 2001
88(2)R88(2)R
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
88(2)R88(2)R
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
395Particulars of Mortgage or Charge
Legacy
8 January 2001
395Particulars of Mortgage or Charge
Legacy
10 November 2000
88(2)R88(2)R
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
12 October 2000
288bResignation of Director or Secretary
Incorporation Company
12 October 2000
NEWINCIncorporation