Background WavePink WaveYellow Wave

THE ABILITY GROUP LIMITED (05307772)

THE ABILITY GROUP LIMITED (05307772) is an active UK company. incorporated on 8 December 2004. with registered office in Brentford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. THE ABILITY GROUP LIMITED has been registered for 21 years. Current directors include CHIN, Juin Yong, GILES, Martyn David, PANAYIOTOU, Andreas Costas.

Company Number
05307772
Status
active
Type
ltd
Incorporated
8 December 2004
Age
21 years
Address
Hilton London Syon Park, Brentford, TW8 8JF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHIN, Juin Yong, GILES, Martyn David, PANAYIOTOU, Andreas Costas
SIC Codes
70100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ABILITY GROUP LIMITED

THE ABILITY GROUP LIMITED is an active company incorporated on 8 December 2004 with the registered office located in Brentford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. THE ABILITY GROUP LIMITED was registered 21 years ago.(SIC: 70100, 70229)

Status

active

Active since 21 years ago

Company No

05307772

LTD Company

Age

21 Years

Incorporated 8 December 2004

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: Small Company

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 3 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

ABILITY PROPERTY CONSULTING UK LIMITED
From: 7 October 2015To: 9 October 2015
THE ABILITY GROUP LIMITED
From: 8 December 2004To: 7 October 2015
Contact
Address

Hilton London Syon Park Syon Park, London Road Brentford, TW8 8JF,

Previous Addresses

, Top Floor, Hampton by Hilton 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, England
From: 18 November 2015To: 11 January 2017
, Top Floor Hampton by Hilton, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0NB
From: 27 February 2013To: 18 November 2015
, 5th Floor 175 Oxford Street, London, W1D 2JS, United Kingdom
From: 24 June 2011To: 27 February 2013
, Ability House 7 Portland Place, London, W1B 1PP
From: 8 December 2004To: 24 June 2011
Timeline

6 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
Jun 21
Owner Exit
Dec 23
Director Joined
Mar 24
New Owner
Mar 24
New Owner
May 24
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CHIN, Juin Yong

Active
Dumbreck Road, LondonSE9 1XE
Secretary
Appointed 08 Dec 2004

CHIN, Juin Yong

Active
Syon Park, London Road, BrentfordTW8 8JF
Born March 1968
Director
Appointed 10 Mar 2024

GILES, Martyn David

Active
Syon Park, London Road, BrentfordTW8 8JF
Born June 1969
Director
Appointed 27 May 2021

PANAYIOTOU, Andreas Costas

Active
Syon Park, London Road, BrentfordTW8 8JF
Born January 1966
Director
Appointed 08 Dec 2004

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 08 Dec 2004
Resigned 08 Dec 2004

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 08 Dec 2004
Resigned 08 Dec 2004

Persons with significant control

4

3 Active
1 Ceased

Mr Andreas Costas Panayiotou

Active
Syon Park, London Road, BrentfordTW8 8JF
Born January 1966

Nature of Control

Significant influence or control
Notified 20 May 2024

Mr Martyn David Giles

Active
Syon Park, London Road, BrentfordTW8 8JF
Born June 1969

Nature of Control

Right to appoint and remove directors
Notified 10 Mar 2024
17 Gr. Xenopoulou Str, Limassol

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Dec 2023
Syon Park, London Road, BrentfordTW8 8JF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Dec 2023
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
30 May 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
21 March 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 December 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 October 2015
AAAnnual Accounts
Certificate Change Of Name Company
9 October 2015
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 October 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Change Person Secretary Company With Change Date
21 November 2014
CH03Change of Secretary Details
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Change Sail Address Company With Old Address
6 January 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Move Registers To Sail Company
6 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 February 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Accounts With Accounts Type Small
4 November 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Small
27 October 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2007
AAAnnual Accounts
Legacy
4 July 2007
225Change of Accounting Reference Date
Legacy
21 December 2006
363aAnnual Return
Auditors Resignation Company
5 December 2006
AUDAUD
Accounts With Accounts Type Dormant
10 October 2006
AAAnnual Accounts
Legacy
4 January 2006
363aAnnual Return
Legacy
4 January 2006
288cChange of Particulars
Legacy
21 December 2005
325325
Legacy
21 December 2005
353353
Legacy
8 August 2005
287Change of Registered Office
Legacy
10 January 2005
225Change of Accounting Reference Date
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
287Change of Registered Office
Incorporation Company
8 December 2004
NEWINCIncorporation