ABILITY INSIGHT LIMITED

ABILITY INSIGHT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameABILITY INSIGHT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05897040
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ABILITY INSIGHT LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is ABILITY INSIGHT LIMITED located?

    Registered Office Address
    Second Floor, 66-68 East Smithfield
    Royal Pharmaceutical Building
    E1W 1AW London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ABILITY INSIGHT LIMITED?

    Previous Company Names
    Company NameFromUntil
    PODCLASS LIMITEDAug 04, 2006Aug 04, 2006

    What are the latest accounts for ABILITY INSIGHT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for ABILITY INSIGHT LIMITED?

    Last Confirmation Statement Made Up ToNov 21, 2025
    Next Confirmation Statement DueDec 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 21, 2024
    OverdueNo

    What are the latest filings for ABILITY INSIGHT LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jun 30, 2024

    3 pagesAA

    Confirmation statement made on Nov 21, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    2 pagesAA

    Confirmation statement made on Nov 21, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mrs Fiona Margaret Woodbridge on Dec 16, 2022

    2 pagesCH01

    Director's details changed for Mr Adam Alexander Hart on Dec 16, 2022

    2 pagesCH01

    Change of details for Ingeus Uk Limited as a person with significant control on Dec 16, 2022

    2 pagesPSC05

    Registered office address changed from 5th Floor 18 Mansell Street London E1 8AA England to Second Floor, 66-68 East Smithfield Royal Pharmaceutical Building London E1W 1AW on Dec 16, 2022

    1 pagesAD01

    Confirmation statement made on Nov 21, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    3 pagesAA

    Satisfaction of charge 058970400005 in full

    1 pagesMR04

    Satisfaction of charge 058970400007 in full

    1 pagesMR04

    Accounts for a dormant company made up to Jun 30, 2021

    3 pagesAA

    Termination of appointment of Gregory Harold Meyerowitz as a director on Dec 31, 2021

    1 pagesTM01

    Confirmation statement made on Nov 21, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 058970400006 in full

    1 pagesMR04

    Registration of charge 058970400007, created on Jul 02, 2021

    27 pagesMR01

    Appointment of Mr Adam Alexander Hart as a director on Jun 04, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2020

    3 pagesAA

    Confirmation statement made on Nov 21, 2020 with no updates

    3 pagesCS01

    Registration of charge 058970400006, created on Sep 24, 2020

    62 pagesMR01

    Registration of charge 058970400005, created on Sep 24, 2020

    62 pagesMR01

    Second filing for the appointment of Fiona Margaret Woodbridge as a director

    6 pagesRP04AP01

    Appointment of Fiona Monahan as a director on May 11, 2020

    2 pagesAP01
    Annotations
    DateAnnotation
    Jul 07, 2020Clarification A second filed AP01 was registered on 07/07/2020

    Termination of appointment of Alan Cave as a director on Jan 21, 2020

    1 pagesTM01

    Who are the officers of ABILITY INSIGHT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAFFINETTI, Carla
    66-68 East Smithfield
    Royal Pharmaceutical Building
    E1W 1AW London
    Second Floor,
    England
    Secretary
    66-68 East Smithfield
    Royal Pharmaceutical Building
    E1W 1AW London
    Second Floor,
    England
    261714890001
    HART, Adam Alexander
    66-68 East Smithfield
    Royal Pharmaceutical Building
    E1W 1AW London
    Second Floor,
    England
    Director
    66-68 East Smithfield
    Royal Pharmaceutical Building
    E1W 1AW London
    Second Floor,
    England
    EnglandBritishChief Operating Officer254211790001
    WOODBRIDGE, Fiona Margaret
    66-68 East Smithfield
    Royal Pharmaceutical Building
    E1W 1AW London
    Second Floor,
    England
    Director
    66-68 East Smithfield
    Royal Pharmaceutical Building
    E1W 1AW London
    Second Floor,
    England
    EnglandAustralianChief Executive Officer269587550001
    FARQUHARSON, James Edward Hugh
    c/o Exg Ltd
    114 Power Road
    W4 5PY London
    Power Rd Studios
    United Kingdom
    Secretary
    c/o Exg Ltd
    114 Power Road
    W4 5PY London
    Power Rd Studios
    United Kingdom
    BritishCompany Director76772720001
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    England
    Secretary
    Barbirolli Square
    M2 3AB Manchester
    100
    England
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BELLINGE, Bruce Stone
    Unit 35 & 40
    Newtown Shopping Centre
    B19 2SS Birmingham
    Apm
    West Midlands
    England
    Director
    Unit 35 & 40
    Newtown Shopping Centre
    B19 2SS Birmingham
    Apm
    West Midlands
    England
    AustraliaAustralianDirector199867010001
    CAVE, Alan
    18 Mansell Street
    E1 8AA London
    5th Floor
    England
    Director
    18 Mansell Street
    E1 8AA London
    5th Floor
    England
    EnglandBritishDirector42216510003
    EDWARDS, Gareth Russell
    17 Westbourne Road
    Edgbaston
    B15 3TR Birmingham
    Westbourne Manor
    England
    Director
    17 Westbourne Road
    Edgbaston
    B15 3TR Birmingham
    Westbourne Manor
    England
    EnglandBritishCompany Director86275090001
    FARQUHARSON, James Edward Hugh
    c/o Exg Ltd
    114 Power Road
    W4 5PY London
    Power Rd Studios
    United Kingdom
    Director
    c/o Exg Ltd
    114 Power Road
    W4 5PY London
    Power Rd Studios
    United Kingdom
    EnglandBritishCompany Director76772720001
    FIDDES, Paul
    Ord Street
    West Perth
    58
    Australia
    Director
    Ord Street
    West Perth
    58
    Australia
    AustraliaAustralianCompany Director213217530001
    GOLDING, John Daniel
    c/o Exg Ltd
    114 Power Road
    W4 5PY London
    Power Rd Studios
    United Kingdom
    Director
    c/o Exg Ltd
    114 Power Road
    W4 5PY London
    Power Rd Studios
    United Kingdom
    United KingdomBritishFinance Director56488860001
    HOBDAY, Michael
    Unit 35 & 40
    Newtown Shopping Centre
    B19 2SS Birmingham
    Apm
    West Midlands
    England
    Director
    Unit 35 & 40
    Newtown Shopping Centre
    B19 2SS Birmingham
    Apm
    West Midlands
    England
    AustraliaAustralianGroup Ceo199867650001
    KING, Stephen Anthony
    17 Westbourne Road
    Edgbaston
    B15 3TR Birmingham
    Westbourne Manor
    England
    Director
    17 Westbourne Road
    Edgbaston
    B15 3TR Birmingham
    Westbourne Manor
    England
    EnglandBritishCompany Director156718350001
    LEACH, Robert William
    Unit 35 & 40
    Newtown Shopping Centre
    B19 2SS Birmingham
    Apm
    West Midlands
    England
    Director
    Unit 35 & 40
    Newtown Shopping Centre
    B19 2SS Birmingham
    Apm
    West Midlands
    England
    EnglandBritishDirector199866540001
    MEYEROWITZ, Gregory Harold
    18 Mansell Street
    E1 8AA London
    5th Floor
    England
    Director
    18 Mansell Street
    E1 8AA London
    5th Floor
    England
    AustraliaAustralianFinance Director254156390001
    WYNNE, Megan Kyla
    18 Mansell Street
    E1 8AA London
    5th Floor
    England
    Director
    18 Mansell Street
    E1 8AA London
    5th Floor
    England
    AustraliaAustralianManaging Director199871620001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of ABILITY INSIGHT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ingeus Uk Limited
    66-68 East Smithfield
    Royal Pharmaceutical Building
    E1W 1AW London
    Second Floor
    England
    Oct 31, 2019
    66-68 East Smithfield
    Royal Pharmaceutical Building
    E1W 1AW London
    Second Floor
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Exg Ltd
    Newtown Shopping Centre
    B19 2SS Birmingham
    Unit 40
    England
    Mar 18, 2019
    Newtown Shopping Centre
    B19 2SS Birmingham
    Unit 40
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCorporations Act 2006
    Place RegisteredEngland
    Registration Number04797189
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Advanced Personnel Management Holdings (Uk) Limited
    Newtown Shopping Centre
    B19 2SS Birmingham
    Unit 40
    England
    Mar 18, 2019
    Newtown Shopping Centre
    B19 2SS Birmingham
    Unit 40
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCorporations Act 2006
    Place RegisteredEngland
    Registration Number06508998
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Ms Megan Kyla Wynne
    Unit 35 & 40
    Newtown Shopping Centre
    B19 2SS Birmingham
    Apm
    West Midlands
    England
    Apr 06, 2016
    Unit 35 & 40
    Newtown Shopping Centre
    B19 2SS Birmingham
    Apm
    West Midlands
    England
    Yes
    Nationality: Australian
    Country of Residence: Australia
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0