Background WavePink WaveYellow Wave

AION CORPORATE FINANCE LIMITED (06997273)

AION CORPORATE FINANCE LIMITED (06997273) is an active UK company. incorporated on 21 August 2009. with registered office in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. AION CORPORATE FINANCE LIMITED has been registered for 16 years. Current directors include SMITH, Ryan Peter.

Company Number
06997273
Status
active
Type
ltd
Incorporated
21 August 2009
Age
16 years
Address
99 Dean Court Road, Brighton, BN2 7DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SMITH, Ryan Peter
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AION CORPORATE FINANCE LIMITED

AION CORPORATE FINANCE LIMITED is an active company incorporated on 21 August 2009 with the registered office located in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. AION CORPORATE FINANCE LIMITED was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

06997273

LTD Company

Age

16 Years

Incorporated 21 August 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

RIN TIN INVESTMENTS LTD
From: 21 August 2009To: 14 November 2012
Contact
Address

99 Dean Court Road Rottingdean Brighton, BN2 7DL,

Previous Addresses

Rochester House Rochester Gardens Hove East Sussex BN3 3AW
From: 30 March 2011To: 11 February 2019
32 Rochester Gardens Hove East Sussex BN3 3AW England
From: 30 March 2011To: 30 March 2011
Flat 2 23E Coleridge Street Hove East Sussex BN3 5AB
From: 8 September 2010To: 30 March 2011
30 Tongdean Avenue Hove Sussex BN3 6TN United Kingdom
From: 21 August 2009To: 8 September 2010
Timeline

1 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
Aug 09
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

SMITH, Ryan Peter

Active
Dean Court Road, BrightonBN2 7DL
Born November 1985
Director
Appointed 21 Aug 2009

Persons with significant control

1

Mr Ryan Peter Smith

Active
Dean Court Road, BrightonBN2 7DL
Born August 1985

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

54

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
28 March 2024
AAMDAAMD
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Resolution
6 November 2023
RESOLUTIONSResolutions
Memorandum Articles
6 November 2023
MAMA
Gazette Filings Brought Up To Date
25 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
8 February 2023
AAMDAAMD
Accounts With Accounts Type Micro Entity
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
9 January 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
11 February 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 February 2019
AAAnnual Accounts
Change To A Person With Significant Control
19 January 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Change Sail Address Company With Old Address New Address
21 August 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Change Sail Address Company With Old Address New Address
21 August 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Certificate Change Of Name Company
14 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 November 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Change Sail Address Company
29 October 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 September 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Incorporation Company
21 August 2009
NEWINCIncorporation