Background WavePink WaveYellow Wave

ABILITY SOFTWARE INTERNATIONAL LIMITED (05121765)

ABILITY SOFTWARE INTERNATIONAL LIMITED (05121765) is an active UK company. incorporated on 7 May 2004. with registered office in Reigate. The company operates in the Information and Communication sector, engaged in business and domestic software development. ABILITY SOFTWARE INTERNATIONAL LIMITED has been registered for 21 years. Current directors include ENGLAND, Christopher.

Company Number
05121765
Status
active
Type
ltd
Incorporated
7 May 2004
Age
21 years
Address
13 The Close, Reigate, RH2 7BN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ENGLAND, Christopher
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABILITY SOFTWARE INTERNATIONAL LIMITED

ABILITY SOFTWARE INTERNATIONAL LIMITED is an active company incorporated on 7 May 2004 with the registered office located in Reigate. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ABILITY SOFTWARE INTERNATIONAL LIMITED was registered 21 years ago.(SIC: 62012)

Status

active

Active since 21 years ago

Company No

05121765

LTD Company

Age

21 Years

Incorporated 7 May 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

ABILITY SOFTWARE SALES LIMITED
From: 7 May 2004To: 21 December 2005
Contact
Address

13 The Close Reigate, RH2 7BN,

Previous Addresses

C/O Rivington Street Holdings Plc 3Rd Floor 3 London Wall Buildings London Wall London EC2M 5SY United Kingdom
From: 22 July 2011To: 6 June 2012
Fourth Floor 14 Austin Friars London EC2N 2HE England
From: 7 October 2010To: 22 July 2011
Innovation House, Windsor Place Faraday Road Crawley West Sussex RH10 9TF England
From: 10 July 2010To: 7 October 2010
Innovation House Windsor Place Faraday Road Crawley West Susssex RH10 9PX
From: 7 May 2004To: 10 July 2010
Timeline

7 key events • 2004 - 2011

Funding Officers Ownership
Company Founded
May 04
Director Joined
Oct 10
Director Joined
Oct 10
Funding Round
Feb 11
Director Left
Jul 11
Director Left
Sept 11
Director Left
Sept 11
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

ENGLAND, Christopher

Active
13 The Close, ReigateRH2 7BN
Born March 1961
Director
Appointed 01 Jan 2005

LEE, Antony Richard

Resigned
12 St Elizabeth Drive, EpsomKT18 7LA
Secretary
Appointed 23 Feb 2006
Resigned 29 Jan 2010

LUROCK, Marion Patricia

Resigned
3 Little Farthing Close, St IvesPE27 5JU
Secretary
Appointed 07 May 2004
Resigned 16 Sept 2004

SPEER, Philip Richard

Resigned
4 Vicarage Fields, HuntingdonPE28 9BY
Secretary
Appointed 27 Sept 2005
Resigned 23 Feb 2006

WARDLE, Peter John

Resigned
45 Margett Street, CambridgeCB4 8QY
Secretary
Appointed 16 Sept 2004
Resigned 27 Sept 2005

CLARK, Stuart Robert

Resigned
Austin Friars, LondonEC2N 2HE
Born July 1972
Director
Appointed 11 Oct 2010
Resigned 15 Sept 2011

RUSH, Stephen Michael

Resigned
Austin Friars, LondonEC2N 2HE
Born February 1961
Director
Appointed 11 Oct 2010
Resigned 15 Sept 2011

SPEER, Philip Richard

Resigned
4 Vicarage Fields, HuntingdonPE28 9BY
Born March 1952
Director
Appointed 07 May 2004
Resigned 16 Sept 2004

WARDLE, Peter John

Resigned
45 Margett Street, CambridgeCB4 8QY
Born October 1946
Director
Appointed 16 Sept 2004
Resigned 27 Sept 2005

THIRD QUAD CAPITAL PLC

Resigned
16 Union Road, CambridgeCB2 1HE
Corporate director
Appointed 16 Sept 2004
Resigned 14 Feb 2011

Persons with significant control

1

Mr Christopher England

Active
The Close, ReigateRH2 7BN
Born March 1961

Nature of Control

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

Filing History

85

Accounts With Accounts Type Micro Entity
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 June 2012
AD01Change of Registered Office Address
Accounts With Made Up Date
16 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 May 2012
AA01Change of Accounting Reference Date
Accounts With Made Up Date
17 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 October 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 July 2011
AD01Change of Registered Office Address
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Capital Allotment Shares
18 February 2011
SH01Allotment of Shares
Resolution
18 February 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 October 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
7 October 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
10 July 2010
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
10 July 2010
CH02Change of Corporate Director Details
Accounts With Made Up Date
3 March 2010
AAAnnual Accounts
Termination Secretary Company With Name
2 February 2010
TM02Termination of Secretary
Accounts With Made Up Date
6 August 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
16 April 2009
403aParticulars of Charge Subject to s859A
Legacy
16 April 2009
395Particulars of Mortgage or Charge
Legacy
20 June 2008
363aAnnual Return
Accounts With Made Up Date
7 May 2008
AAAnnual Accounts
Legacy
27 July 2007
363aAnnual Return
Accounts With Accounts Type Full
14 June 2007
AAAnnual Accounts
Legacy
14 July 2006
363sAnnual Return (shuttle)
Legacy
30 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 June 2006
AAAnnual Accounts
Legacy
20 April 2006
88(2)R88(2)R
Legacy
20 April 2006
123Notice of Increase in Nominal Capital
Resolution
20 April 2006
RESOLUTIONSResolutions
Resolution
20 April 2006
RESOLUTIONSResolutions
Resolution
20 April 2006
RESOLUTIONSResolutions
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
287Change of Registered Office
Certificate Change Of Name Company
21 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 December 2005
287Change of Registered Office
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
395Particulars of Mortgage or Charge
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2005
AAAnnual Accounts
Legacy
27 January 2005
88(2)R88(2)R
Legacy
27 January 2005
123Notice of Increase in Nominal Capital
Resolution
27 January 2005
RESOLUTIONSResolutions
Resolution
27 January 2005
RESOLUTIONSResolutions
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
225Change of Accounting Reference Date
Legacy
24 September 2004
287Change of Registered Office
Legacy
24 September 2004
288aAppointment of Director or Secretary
Incorporation Company
7 May 2004
NEWINCIncorporation