General information

Name:

Able Comm Ltd

Office Address:

14 David Mews W1U 6EQ London

Number: 03647197

Incorporation date: 1998-10-09

End of financial year: 29 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Able Comm Limited can be contacted at London at 14 David Mews. Anyone can find this business by referencing its postal code - W1U 6EQ. Able Comm's founding dates back to year 1998. This company is registered under the number 03647197 and their last known status is active. This enterprise's SIC and NACE codes are 68209 - Other letting and operating of own or leased real estate. 2022-03-31 is the last time when the company accounts were filed.

From the information we have gathered, this specific business was founded in October 1998 and has so far been governed by eight directors, and out this collection of individuals two (Jagjit B. and Gurpal B.) are still participating in the company's duties.

Gurpal B. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Jagjit B.

Role: Director

Appointed: 09 June 2020

Latest update: 9 June 2025

Gurpal B.

Role: Director

Appointed: 09 June 2020

Latest update: 9 June 2025

People with significant control

Gurpal B.
Notified on 9 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Obex Group Holdings Limited
Address: Verulam Point Station Way, St. Albans, AL1 5HE, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House - England And Wales
Registration number 12587898
Notified on 8 June 2020
Ceased on 9 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gurjit B.
Notified on 6 April 2016
Ceased on 8 June 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sarabjit B.
Notified on 6 April 2016
Ceased on 8 June 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gurpal B.
Notified on 6 April 2016
Ceased on 8 June 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 23 October 2024
Confirmation statement last made up date 09 October 2023
Annual Accounts 28 February 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 28 February 2013
Annual Accounts 14 February 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 14 February 2014
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 23 December 2014
Annual Accounts 2015-12-22
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 2015-12-22
Annual Accounts 29 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Sunday 31st March 2024 (AA)
filed on: 6th, December 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2016

Address:

Charter Buildings Ashton Lane

Post code:

M33 6WT

City / Town:

Sale

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
26
Company Age

Similar companies nearby

Closest companies