Background WavePink WaveYellow Wave

ABILITY INSIGHT LIMITED (05897040)

ABILITY INSIGHT LIMITED (05897040) is an active UK company. incorporated on 4 August 2006. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ABILITY INSIGHT LIMITED has been registered for 19 years.

Company Number
05897040
Status
active
Type
ltd
Incorporated
4 August 2006
Age
19 years
Address
Second Floor, 66-68 East Smithfield, London, E1W 1AW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABILITY INSIGHT LIMITED

ABILITY INSIGHT LIMITED is an active company incorporated on 4 August 2006 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ABILITY INSIGHT LIMITED was registered 19 years ago.(SIC: 86900)

Status

active

Active since 19 years ago

Company No

05897040

LTD Company

Age

19 Years

Incorporated 4 August 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

PODCLASS LIMITED
From: 4 August 2006To: 15 November 2019
Contact
Address

Second Floor, 66-68 East Smithfield Royal Pharmaceutical Building London, E1W 1AW,

Previous Addresses

5th Floor 18 Mansell Street London E1 8AA England
From: 24 May 2019To: 16 December 2022
Apm Unit 35 & 40 Newtown Shopping Centre Birmingham West Midlands B19 2SS England
From: 13 February 2017To: 24 May 2019
17 Westbourne Road Edgbaston Birmingham B15 3TR
From: 3 August 2015To: 13 February 2017
Milton Gate 60 Chiswell Street London EC1Y 4AG
From: 4 August 2014To: 3 August 2015
C/O Exg Ltd Power Rd Studios 114 Power Road London W4 5PY United Kingdom
From: 19 October 2010To: 4 August 2014
Power Rd Studios 114 Power Road London W4 5PY
From: 4 August 2006To: 19 October 2010
Timeline

40 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Loan Secured
Nov 14
Loan Cleared
Jul 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Loan Secured
Sept 15
Director Joined
Feb 17
Director Left
Feb 17
Loan Cleared
Aug 17
Loan Secured
Sept 17
Director Left
Nov 18
Director Left
Nov 18
Loan Secured
Dec 18
Director Left
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Joined
Apr 19
Director Left
Aug 19
Owner Exit
Oct 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Left
Jan 20
Director Joined
May 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Director Joined
Jun 21
Loan Secured
Jul 21
Loan Cleared
Jul 21
Director Left
Jan 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
0
Funding
22
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Dormant
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
26 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
15 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2020
MR01Registration of a Charge
Second Filing Of Director Appointment With Name
7 July 2020
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
13 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Resolution
15 November 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Charge Whole Release With Charge Number
15 October 2019
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
15 October 2019
MR05Certification of Charge
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 August 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 April 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 March 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Notification Of A Person With Significant Control
18 March 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
4 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2017
MR01Registration of a Charge
Resolution
25 September 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Change Account Reference Date Company Previous Extended
25 August 2015
AA01Change of Accounting Reference Date
Statement Of Companys Objects
11 August 2015
CC04CC04
Resolution
5 August 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 August 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
30 July 2015
MR04Satisfaction of Charge
Statement Of Companys Objects
8 July 2015
CC04CC04
Resolution
3 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 August 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
10 July 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Made Up Date
9 September 2013
AAAnnual Accounts
Accounts With Made Up Date
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 August 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Made Up Date
18 July 2011
AAAnnual Accounts
Accounts With Made Up Date
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
19 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Accounts With Made Up Date
23 July 2009
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Legacy
16 September 2008
287Change of Registered Office
Legacy
16 September 2008
353353
Legacy
16 September 2008
190190
Accounts With Made Up Date
4 September 2008
AAAnnual Accounts
Legacy
4 September 2008
225Change of Accounting Reference Date
Legacy
17 August 2007
363aAnnual Return
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
288bResignation of Director or Secretary
Incorporation Company
4 August 2006
NEWINCIncorporation