Background WavePink WaveYellow Wave

ABLEWORLD FRANCHISE LIMITED (07210421)

ABLEWORLD FRANCHISE LIMITED (07210421) is an active UK company. incorporated on 31 March 2010. with registered office in Stapeley. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. ABLEWORLD FRANCHISE LIMITED has been registered for 15 years. Current directors include COX, Neil Derek, DEARY, Kenneth Edward, LEAVY, Anthony and 2 others.

Company Number
07210421
Status
active
Type
ltd
Incorporated
31 March 2010
Age
15 years
Address
Stapeley Technology Park, Stapeley, CW5 7JW
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
COX, Neil Derek, DEARY, Kenneth Edward, LEAVY, Anthony, PAGE, Tonya Louise, WILLIAMS, Michael James
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABLEWORLD FRANCHISE LIMITED

ABLEWORLD FRANCHISE LIMITED is an active company incorporated on 31 March 2010 with the registered office located in Stapeley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. ABLEWORLD FRANCHISE LIMITED was registered 15 years ago.(SIC: 47789)

Status

active

Active since 15 years ago

Company No

07210421

LTD Company

Age

15 Years

Incorporated 31 March 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Stapeley Technology Park London Road Stapeley, CW5 7JW,

Timeline

10 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Loan Secured
May 20
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Feb 22
Director Joined
Mar 22
Director Joined
Oct 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

COX, Neil Derek

Active
London Road, StapeleyCW5 7JW
Born October 1970
Director
Appointed 01 Apr 2014

DEARY, Kenneth Edward

Active
Stapeley Technology Park, NantwichCW5 7JW
Born September 1956
Director
Appointed 01 Mar 2022

LEAVY, Anthony

Active
Stapeley Technology Park, NantwichCW5 7JW
Born July 1965
Director
Appointed 01 Oct 2022

PAGE, Tonya Louise

Active
Stapeley Technology Park, NantwichCW5 7JW
Born April 1974
Director
Appointed 01 Feb 2022

WILLIAMS, Michael James

Active
Stapeley Technology Park, NantwichCW5 7JW
Born April 1951
Director
Appointed 31 Mar 2010

FRASER, Angela

Resigned
London Road, StapeleyCW5 7JW
Secretary
Appointed 31 Mar 2010
Resigned 28 Aug 2021

BONIFACE, Paul William

Resigned
London Road, StapeleyCW5 7JW
Born June 1952
Director
Appointed 01 Apr 2014
Resigned 30 Nov 2020

WILLIAMS, Angela

Resigned
Stapeley Technology Park, NantwichCW5 7JW
Born January 1967
Director
Appointed 01 Apr 2014
Resigned 28 Aug 2021

Persons with significant control

1

Stapeley Technology Park, NantwichCW5 7JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Small
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Accounts With Accounts Type Small
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
24 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Termination Secretary Company
4 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2020
AAAnnual Accounts
Accounts With Accounts Type Small
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
17 April 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Change Person Secretary Company With Change Date
11 April 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
10 March 2011
AA01Change of Accounting Reference Date
Incorporation Company
31 March 2010
NEWINCIncorporation