Background WavePink WaveYellow Wave

ABILITY IT SERVICES LTD (06966482)

ABILITY IT SERVICES LTD (06966482) is an active UK company. incorporated on 20 July 2009. with registered office in Hull. The company operates in the Information and Communication sector, engaged in other information technology service activities. ABILITY IT SERVICES LTD has been registered for 16 years. Current directors include ATKIN, David Leonard, FORD, Simon Benjamin, O'GRADY, Michael Richard.

Company Number
06966482
Status
active
Type
ltd
Incorporated
20 July 2009
Age
16 years
Address
Strata House, Hull, HU3 5LL
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ATKIN, David Leonard, FORD, Simon Benjamin, O'GRADY, Michael Richard
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABILITY IT SERVICES LTD

ABILITY IT SERVICES LTD is an active company incorporated on 20 July 2009 with the registered office located in Hull. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ABILITY IT SERVICES LTD was registered 16 years ago.(SIC: 62090)

Status

active

Active since 16 years ago

Company No

06966482

LTD Company

Age

16 Years

Incorporated 20 July 2009

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

WE ARE ABILITY LTD
From: 14 August 2013To: 27 February 2018
COBUS IT LIMITED
From: 20 July 2009To: 14 August 2013
Contact
Address

Strata House 300 Hawthorn Avenue Hull, HU3 5LL,

Previous Addresses

650 650 Anlaby Road Hull HU3 6UU United Kingdom
From: 23 March 2026To: 30 March 2026
Strata House 300 Hawthorne Avenue Kingston upon Hull East Yorkshire England
From: 15 November 2019To: 23 March 2026
57 Gillett Street Hull HU3 4JF
From: 29 April 2015To: 15 November 2019
Empire House 22 Strickland Street Kingston upon Hull East Yorkshire HU3 4AQ
From: 20 July 2009To: 29 April 2015
Timeline

6 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Jan 13
Director Joined
Apr 13
Director Left
Jan 17
Owner Exit
Sept 19
Director Joined
Jan 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ATKIN, David Leonard

Active
Anlaby Road, HullHU12 8BS
Born December 1989
Director
Appointed 06 Apr 2013

FORD, Simon Benjamin

Active
300 Hawthorn Avenue, HullHU3 5LL
Born May 1984
Director
Appointed 24 Jan 2022

O'GRADY, Michael Richard

Active
Anlaby Road, HullHU3 6UU
Born July 1973
Director
Appointed 20 Jul 2009

GILL, Simon Martin

Resigned
22 Strickland Street, Kingston Upon HullHU3 4AQ
Born September 1974
Director
Appointed 20 Jul 2009
Resigned 17 Jan 2013

KAHAN, Barbara

Resigned
Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 20 Jul 2009
Resigned 20 Jul 2009

SMITH, Michael Patrick

Resigned
6 Spinnaker Close, HedonHU12 8RE
Born May 1975
Director
Appointed 20 Jul 2009
Resigned 17 Jan 2017

Persons with significant control

3

1 Active
2 Ceased
Anlaby Road, HullHU3 6UU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Feb 2018

Mr Michael Richard O'Grady

Ceased
Gillett Street, HullHU3 4JF
Born July 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jul 2016
Ceased 27 Feb 2019

Mr Michael Patrick Smith

Ceased
Gillett Street, HullHU3 4JF
Born May 1975

Nature of Control

Significant influence or control
Notified 20 Jul 2016
Ceased 07 Apr 2017
Fundings
Financials
Latest Activities

Filing History

55

Change Registered Office Address Company With Date Old Address New Address
30 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 September 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Resolution
27 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Certificate Change Of Name Company
14 August 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Legacy
14 August 2009
287Change of Registered Office
Legacy
12 August 2009
225Change of Accounting Reference Date
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
31 July 2009
88(2)Return of Allotment of Shares
Legacy
22 July 2009
288bResignation of Director or Secretary
Incorporation Company
20 July 2009
NEWINCIncorporation