Background WavePink WaveYellow Wave

ABLEWORLD HOLDINGS (UK) LIMITED (08930697)

ABLEWORLD HOLDINGS (UK) LIMITED (08930697) is an active UK company. incorporated on 10 March 2014. with registered office in Stapeley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ABLEWORLD HOLDINGS (UK) LIMITED has been registered for 12 years. Current directors include COX, Neil Derek, DEARY, Kenneth Edward, LEAVY, Anthony and 2 others.

Company Number
08930697
Status
active
Type
ltd
Incorporated
10 March 2014
Age
12 years
Address
Stapeley Technology Park, Stapeley, CW5 7JW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COX, Neil Derek, DEARY, Kenneth Edward, LEAVY, Anthony, PAGE, Tonya Louise, WILLIAMS, Michael James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABLEWORLD HOLDINGS (UK) LIMITED

ABLEWORLD HOLDINGS (UK) LIMITED is an active company incorporated on 10 March 2014 with the registered office located in Stapeley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ABLEWORLD HOLDINGS (UK) LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08930697

LTD Company

Age

12 Years

Incorporated 10 March 2014

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

Stapeley Technology Park London Road Stapeley, CW5 7JW,

Timeline

12 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Jul 14
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Feb 22
Director Joined
Mar 22
Director Joined
Oct 22
6
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

COX, Neil Derek

Active
London Road, StapeleyCW5 7JW
Born October 1970
Director
Appointed 10 Mar 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
London Road, StapeleyCW5 7JW
Born April 1951
Director
Appointed 10 Mar 2014

BONIFACE, Paul William

Resigned
London Road, StapeleyCW5 7JW
Born June 1952
Director
Appointed 10 Mar 2014
Resigned 30 Nov 2020

WILLIAMS, Angela

Resigned
London Road, StapeleyCW5 7JW
Born January 1967
Director
Appointed 10 Mar 2014
Resigned 28 Aug 2021

Persons with significant control

1

Mr Michael James Williams

Active
Stapeley Technology Park, NantwichCW5 7JW
Born April 1951

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

46

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Resolution
9 March 2023
RESOLUTIONSResolutions
Resolution
23 February 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 January 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 January 2023
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Accounts With Accounts Type Group
12 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 March 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
Resolution
7 December 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 December 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 December 2021
SH08Notice of Name/Rights of Class of Shares
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
Accounts Amended With Accounts Type Group
15 November 2021
AAMDAAMD
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Accounts With Accounts Type Group
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Resolution
18 September 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Capital Allotment Shares
25 July 2014
SH01Allotment of Shares
Capital Allotment Shares
25 July 2014
SH01Allotment of Shares
Capital Allotment Shares
25 July 2014
SH01Allotment of Shares
Capital Allotment Shares
25 July 2014
SH01Allotment of Shares
Capital Allotment Shares
25 July 2014
SH01Allotment of Shares
Capital Allotment Shares
25 July 2014
SH01Allotment of Shares
Incorporation Company
10 March 2014
NEWINCIncorporation