Background WavePink WaveYellow Wave

PILON LIMITED (05175644)

PILON LIMITED (05175644) is an active UK company. incorporated on 9 July 2004. with registered office in Bracknell. The company operates in the Construction sector, engaged in other construction installation and 1 other business activities. PILON LIMITED has been registered for 21 years. Current directors include ANDERSON, Luke, ARMSTRONG, Neil Patrick, NEDELCU, Vlad and 1 others.

Company Number
05175644
Status
active
Type
ltd
Incorporated
9 July 2004
Age
21 years
Address
Suite 4b, Columbia, Bracknell, RG12 1LP
Industry Sector
Construction
Business Activity
Other construction installation
Directors
ANDERSON, Luke, ARMSTRONG, Neil Patrick, NEDELCU, Vlad, PUGHOLM, Ole
SIC Codes
43290, 43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PILON LIMITED

PILON LIMITED is an active company incorporated on 9 July 2004 with the registered office located in Bracknell. The company operates in the Construction sector, specifically engaged in other construction installation and 1 other business activity. PILON LIMITED was registered 21 years ago.(SIC: 43290, 43390)

Status

active

Active since 21 years ago

Company No

05175644

LTD Company

Age

21 Years

Incorporated 9 July 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 December 2023 - 31 March 2025(17 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

Suite 4b, Columbia Station Road Bracknell, RG12 1LP,

Previous Addresses

Ashurst Manor Church Lane Ascot Berkshire SL5 7DD
From: 26 November 2012To: 31 October 2017
Atrium Court the Ring Bracknell Berkshire RG12 1BW United Kingdom
From: 9 July 2004To: 26 November 2012
Timeline

53 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Funding Round
Oct 09
Funding Round
Oct 09
Director Joined
Feb 11
Funding Round
Jan 12
Director Left
Mar 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
May 12
Director Joined
Sept 12
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Loan Cleared
Aug 13
Director Joined
Aug 14
Director Left
Oct 14
Director Left
Sept 15
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Jul 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Mar 17
Director Joined
May 17
Director Left
Oct 17
Director Left
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Jul 19
Director Joined
Jul 19
Loan Secured
Aug 20
Loan Cleared
Sept 20
Director Left
May 21
Director Joined
May 21
Capital Update
Aug 22
Director Joined
Oct 22
Director Left
May 24
Director Joined
Aug 24
Director Left
Oct 24
Loan Cleared
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Feb 25
Director Left
Sept 25
Loan Secured
Sept 25
Loan Secured
Nov 25
4
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

ANDERSON, Luke

Active
Lingley Green Avenue, WarringtonWA5 3UZ
Born July 1990
Director
Appointed 29 Oct 2024

ARMSTRONG, Neil Patrick

Active
Lingley Green Avenue, WarringtonWA5 3UZ
Born December 1969
Director
Appointed 29 Oct 2024

NEDELCU, Vlad

Active
Station Road, BracknellRG12 1LP
Born March 1983
Director
Appointed 01 Apr 2016

PUGHOLM, Ole

Active
Lingley Green Avenue, WarringtonWA5 3UZ
Born July 1976
Director
Appointed 29 Oct 2024

MANDOC, Madalina Emilia

Resigned
Station Road, BracknellRG12 1LP
Secretary
Appointed 06 Jan 2009
Resigned 16 Aug 2018

MOLDOVEANU, Mihaela

Resigned
Station Road, BracknellRG12 1LP
Secretary
Appointed 30 Aug 2018
Resigned 26 Jun 2024

MOLDOVEANU, Mihaela Violeta

Resigned
Queens Hill Rise, AscotSL5 7DP
Secretary
Appointed 09 Jul 2004
Resigned 05 Feb 2009

BARNES, David William

Resigned
Church Lane, AscotSL5 7DD
Born January 1949
Director
Appointed 01 Aug 2014
Resigned 03 Mar 2017

BROGAN, Michael Patrick

Resigned
Church Lane, AscotSL5 7DD
Born April 1970
Director
Appointed 08 Apr 2016
Resigned 09 Dec 2016

CIRJAOANU, Vasile Gabriel

Resigned
The Ring, BracknellRG12 1BW
Born September 1967
Director
Appointed 01 May 2008
Resigned 19 Apr 2012

ELLIOTT, Anthony James

Resigned
Church Lane, AscotSL5 7DD
Born July 1975
Director
Appointed 07 Apr 2016
Resigned 08 Dec 2016

EVANS, Christopher Michael

Resigned
Station Road, BracknellRG12 1LP
Born September 1947
Director
Appointed 01 Oct 2022
Resigned 29 Oct 2024

EVANS, Christopher Michael

Resigned
Church Lane, AscotSL5 7DD
Born September 1947
Director
Appointed 12 Jul 2013
Resigned 28 Sept 2017

GILL, Tony Douglas

Resigned
Franklin Avenue, Waltham CrossEN7 5DZ
Born October 1956
Director
Appointed 02 Jun 2008
Resigned 01 Sept 2008

HARDMAN, John Harry

Resigned
Station Road, BracknellRG12 1LP
Born February 1962
Director
Appointed 24 Sept 2018
Resigned 02 Oct 2024

HARDMAN, John Harry

Resigned
39 Westbury Road, WestburyBA13 4QF
Born February 1962
Director
Appointed 02 Apr 2012
Resigned 03 Oct 2014

HETZEL, Andrew

Resigned
Station Road, BracknellRG12 1LP
Born August 1968
Director
Appointed 17 Jul 2019
Resigned 29 Apr 2021

LAW, Simon David Kelway

Resigned
Station Road, BracknellRG12 1LP
Born November 1970
Director
Appointed 26 Jun 2024
Resigned 14 Feb 2025

LUMSDEN, Ian Brian

Resigned
The Ring, BracknellRG12 1BW
Born April 1958
Director
Appointed 31 Jan 2011
Resigned 22 Feb 2012

MANDOC, Madalina Emilia

Resigned
Station Road, BracknellRG12 1LP
Born January 1978
Director
Appointed 29 Apr 2021
Resigned 02 Apr 2024

MANDOC, Madalina Emilia

Resigned
Station Road, BracknellRG12 1LP
Born January 1978
Director
Appointed 24 Sept 2018
Resigned 17 Jul 2019

MANDOC, Madalina Emilia

Resigned
Station Road, BracknellRG12 1LP
Born January 1978
Director
Appointed 15 Jun 2016
Resigned 15 Aug 2018

MOLDOVEANU, Florian

Resigned
Station Road, BracknellRG12 1LP
Born July 1972
Director
Appointed 09 Jul 2004
Resigned 29 Oct 2024

MULLINS, Andrew Dale

Resigned
Church Lane, AscotSL5 7DD
Born April 1959
Director
Appointed 01 May 2012
Resigned 12 Jul 2013

PAYNE, William Richard

Resigned
Station Road, BracknellRG12 1LP
Born July 1955
Director
Appointed 02 May 2017
Resigned 29 Oct 2024

ROONEY, David Michael

Resigned
SwanleyBR8 8HU
Born May 1981
Director
Appointed 29 Oct 2024
Resigned 05 Sept 2025

SOLOMEI, Adrian Marius

Resigned
Church Lane, AscotSL5 7DD
Born September 1977
Director
Appointed 28 Jun 2013
Resigned 31 Mar 2015

TAYLOR, Keith Robert

Resigned
Church Lane, AscotSL5 7DD
Born October 1962
Director
Appointed 01 Aug 2012
Resigned 28 Jun 2013

Persons with significant control

1

Pilon Construction Group Ltd

Active
Station Road, BracknellRG12 1LP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jul 2016
Fundings
Financials
Latest Activities

Filing History

163

Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
23 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 February 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Resolution
13 November 2024
RESOLUTIONSResolutions
Memorandum Articles
13 November 2024
MAMA
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
1 November 2024
MR04Satisfaction of Charge
Memorandum Articles
24 October 2024
MAMA
Resolution
24 October 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Medium
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
2 August 2022
SH19Statement of Capital
Certificate Capital Reduction Issued Capital
2 August 2022
CERT15CERT15
Legacy
2 August 2022
OC138OC138
Accounts With Accounts Type Full
29 July 2022
AAAnnual Accounts
Resolution
15 July 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Change To A Person With Significant Control
1 March 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
15 September 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Accounts With Accounts Type Full
17 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2020
CH01Change of Director Details
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Accounts With Accounts Type Small
27 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 May 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 July 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
1 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 May 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2014
AR01AR01
Change Account Reference Date Company Current Extended
7 January 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
23 August 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Legacy
2 May 2012
MG01MG01
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Legacy
3 February 2012
MG01MG01
Legacy
25 January 2012
MG02MG02
Capital Allotment Shares
23 January 2012
SH01Allotment of Shares
Legacy
21 December 2011
MG02MG02
Accounts With Accounts Type Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
16 May 2011
1.31.3
Liquidation Voluntary Arrangement Completion
16 May 2011
1.41.4
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
22 March 2011
1.31.3
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Accounts With Accounts Type Small
18 June 2010
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
19 March 2010
1.31.3
Accounts With Accounts Type Small
16 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Resolution
12 November 2009
RESOLUTIONSResolutions
Legacy
16 October 2009
88(3)88(3)
Capital Allotment Shares
16 October 2009
SH01Allotment of Shares
Capital Allotment Shares
16 October 2009
SH01Allotment of Shares
Miscellaneous
16 October 2009
MISCMISC
Resolution
16 October 2009
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Legacy
9 September 2009
363aAnnual Return
Legacy
9 September 2009
288cChange of Particulars
Legacy
27 August 2009
363aAnnual Return
Legacy
27 August 2009
288cChange of Particulars
Legacy
7 May 2009
225Change of Accounting Reference Date
Legacy
3 April 2009
88(2)Return of Allotment of Shares
Legacy
20 March 2009
88(2)Return of Allotment of Shares
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
22 January 2009
1.11.1
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
395Particulars of Mortgage or Charge
Legacy
9 July 2008
363aAnnual Return
Legacy
27 June 2008
287Change of Registered Office
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
288cChange of Particulars
Legacy
21 May 2008
288cChange of Particulars
Legacy
21 May 2008
288cChange of Particulars
Accounts With Accounts Type Small
9 April 2008
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Legacy
9 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
11 October 2006
AAAnnual Accounts
Legacy
13 September 2006
363sAnnual Return (shuttle)
Legacy
7 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
28 November 2005
AAAnnual Accounts
Legacy
16 August 2005
225Change of Accounting Reference Date
Legacy
16 August 2005
363sAnnual Return (shuttle)
Legacy
29 November 2004
123Notice of Increase in Nominal Capital
Resolution
19 November 2004
RESOLUTIONSResolutions
Legacy
11 October 2004
287Change of Registered Office
Incorporation Company
9 July 2004
NEWINCIncorporation