Background WavePink WaveYellow Wave

ALEDO HOMES (UK) LIMITED (11179964)

ALEDO HOMES (UK) LIMITED (11179964) is an active UK company. incorporated on 31 January 2018. with registered office in Littleport. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ALEDO HOMES (UK) LIMITED has been registered for 8 years. Current directors include CANNON, Cathal, CANNON, Michael, KIRK, Owen.

Company Number
11179964
Status
active
Type
ltd
Incorporated
31 January 2018
Age
8 years
Address
Unit 2c Saxon Business Park, Littleport, CB6 1XX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CANNON, Cathal, CANNON, Michael, KIRK, Owen
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALEDO HOMES (UK) LIMITED

ALEDO HOMES (UK) LIMITED is an active company incorporated on 31 January 2018 with the registered office located in Littleport. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ALEDO HOMES (UK) LIMITED was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

11179964

LTD Company

Age

8 Years

Incorporated 31 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Unit 2c Saxon Business Park Littleport, CB6 1XX,

Previous Addresses

60 Highfield Drive Littleport Cambridgeshire CB6 1GB United Kingdom
From: 5 May 2021To: 1 February 2024
Lupins Close Littleport Ely Cambridgeshire CB6 1FN United Kingdom
From: 31 January 2018To: 5 May 2021
Timeline

16 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Director Joined
Aug 18
Loan Cleared
Aug 19
Loan Secured
Jan 20
Director Left
Mar 20
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Cleared
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Feb 22
New Owner
Nov 22
New Owner
Nov 22
New Owner
Nov 22
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CANNON, Michael

Active
Saxon Business Park, LittleportCB6 1XX
Secretary
Appointed 31 Jan 2018

CANNON, Cathal

Active
Saxon Business Park, LittleportCB6 1XX
Born July 1953
Director
Appointed 31 Jan 2018

CANNON, Michael

Active
Saxon Business Park, LittleportCB6 1XX
Born October 1956
Director
Appointed 31 Jan 2018

KIRK, Owen

Active
Saxon Business Park, LittleportCB6 1XX
Born October 1952
Director
Appointed 31 Jan 2018

CORTESE, David

Resigned
10 Bressenden Place, LondonSW1E 5DH
Born February 1983
Director
Appointed 12 Jul 2018
Resigned 25 Feb 2020

Persons with significant control

4

Mr Cathal Cannon

Active
Saxon Business Park, LittleportCB6 1XX
Born July 1953

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 01 Nov 2021

Mr Michael Cannon

Active
Saxon Business Park, LittleportCB6 1XX
Born October 1956

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 01 Nov 2021

Mr Owen Kirk

Active
Saxon Business Park, LittleportCB6 1XX
Born October 1952

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 01 Nov 2021
Saxon Business Park, LittleportCB6 1XX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2018
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Small
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Memorandum Articles
14 June 2023
MAMA
Resolution
14 June 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 November 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 November 2022
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2021
MR01Registration of a Charge
Change To A Person With Significant Control
7 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 August 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Resolution
12 October 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2018
MR01Registration of a Charge
Incorporation Company
31 January 2018
NEWINCIncorporation