Background WavePink WaveYellow Wave

AILESBURY LIMITED (10320121)

AILESBURY LIMITED (10320121) is an active UK company. incorporated on 9 August 2016. with registered office in Birmingham. The company operates in the Construction sector, engaged in development of building projects. AILESBURY LIMITED has been registered for 9 years. Current directors include O'DONNELL, Patrick Joseph.

Company Number
10320121
Status
active
Type
ltd
Incorporated
9 August 2016
Age
9 years
Address
29 Chester Road, Birmingham, B36 9DA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
O'DONNELL, Patrick Joseph
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AILESBURY LIMITED

AILESBURY LIMITED is an active company incorporated on 9 August 2016 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in development of building projects. AILESBURY LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10320121

LTD Company

Age

9 Years

Incorporated 9 August 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

19 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 29 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

29 Chester Road Castle Bromwich Birmingham, B36 9DA,

Previous Addresses

48 Granby Avenue Birmingham West Midlands B33 0TJ England
From: 9 August 2016To: 4 November 2020
Timeline

4 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Aug 16
Owner Exit
Sept 17
Director Left
Sept 17
New Owner
Sept 18
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

O'DONNELL, Patrick Joseph

Active
Chester Road, BirminghamB36 9DA
Born April 1975
Director
Appointed 09 Aug 2016

O'DONNELL, Paul

Resigned
Granby Avenue, BirminghamB33 0TJ
Born April 1967
Director
Appointed 09 Aug 2016
Resigned 10 Aug 2017

Persons with significant control

3

2 Active
1 Ceased

Mrs Sally Ann O'Donnell

Active
Chester Road, BirminghamB36 9DA
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jul 2018

Mr Paul O'Donnell

Ceased
Granby Avenue, BirminghamB33 0TJ
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Aug 2016
Ceased 10 Aug 2017

Mr Patrick Joseph O'Donnell

Active
Chester Road, BirminghamB36 9DA
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Aug 2016
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 November 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
14 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
12 November 2021
AAAnnual Accounts
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 August 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
9 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Incorporation Company
9 August 2016
NEWINCIncorporation