Background WavePink WaveYellow Wave

ABLETHIRD (UK) LIMITED (06472425)

ABLETHIRD (UK) LIMITED (06472425) is an active UK company. incorporated on 14 January 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ABLETHIRD (UK) LIMITED has been registered for 18 years. Current directors include SCHREIBER, Jacob.

Company Number
06472425
Status
active
Type
ltd
Incorporated
14 January 2008
Age
18 years
Address
115 Craven Park Road, London, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SCHREIBER, Jacob
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABLETHIRD (UK) LIMITED

ABLETHIRD (UK) LIMITED is an active company incorporated on 14 January 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ABLETHIRD (UK) LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06472425

LTD Company

Age

18 Years

Incorporated 14 January 2008

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 25 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

ABLE THIRD (UK) LIMITED
From: 14 January 2008To: 30 January 2008
Contact
Address

115 Craven Park Road London, N15 6BL,

Previous Addresses

147 Stamford Hill London N16 5LG
From: 14 January 2008To: 22 March 2018
Timeline

18 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jan 08
Funding Round
May 15
Loan Cleared
Jun 15
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

NIEDERMAN, Rifka

Active
Stamford Hill, LondonN16 5LG
Secretary
Appointed 11 Feb 2008

SCHREIBER, Jacob

Active
Craven Park Road, LondonN15 6BL
Born January 1974
Director
Appointed 11 Feb 2008

MANN, Kiran Kaur

Resigned
32 Nascot Wood Road, WatfordWD17 4SD
Secretary
Appointed 15 Jan 2008
Resigned 11 Feb 2008

UK SECRETARIES LTD

Resigned
Kemp House, LondonEC1V 2NX
Corporate secretary
Appointed 14 Jan 2008
Resigned 15 Jan 2008

MANN, Amarjit Singh

Resigned
32 Nascot Wood Road, WatfordWD17 4SD
Born September 1953
Director
Appointed 15 Jan 2008
Resigned 11 Feb 2008

MANN, Harjinder Singh

Resigned
32 Nascot Wood Road, WatfordWD17 4SD
Born October 1978
Director
Appointed 15 Jan 2008
Resigned 11 Feb 2008

UK DIRECTORS LTD

Resigned
Kemp House, LondonEC1V 2NX
Corporate director
Appointed 14 Jan 2008
Resigned 15 Jan 2008

Persons with significant control

2

Mrs Freda Grossman

Active
Craven Park Road, LondonN15 6BL
Born February 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Stamford Hill, LondonN16 5LG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Change Person Secretary Company With Change Date
22 January 2016
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
23 December 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 May 2015
CH03Change of Secretary Details
Capital Allotment Shares
20 May 2015
SH01Allotment of Shares
Gazette Filings Brought Up To Date
20 May 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 May 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
24 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
27 December 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
28 December 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
24 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Accounts With Accounts Type Full
11 February 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 November 2009
AA01Change of Accounting Reference Date
Legacy
22 April 2009
363aAnnual Return
Legacy
8 April 2009
287Change of Registered Office
Legacy
10 June 2008
395Particulars of Mortgage or Charge
Legacy
6 June 2008
395Particulars of Mortgage or Charge
Legacy
4 June 2008
395Particulars of Mortgage or Charge
Legacy
4 June 2008
395Particulars of Mortgage or Charge
Legacy
4 June 2008
395Particulars of Mortgage or Charge
Legacy
4 June 2008
395Particulars of Mortgage or Charge
Legacy
31 May 2008
395Particulars of Mortgage or Charge
Legacy
20 May 2008
395Particulars of Mortgage or Charge
Legacy
18 March 2008
395Particulars of Mortgage or Charge
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 January 2008
287Change of Registered Office
Legacy
29 January 2008
225Change of Accounting Reference Date
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Incorporation Company
14 January 2008
NEWINCIncorporation