Background WavePink WaveYellow Wave

PAJO DEVELOPMENTS LIMITED (12772321)

PAJO DEVELOPMENTS LIMITED (12772321) is an active UK company. incorporated on 28 July 2020. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. PAJO DEVELOPMENTS LIMITED has been registered for 5 years. Current directors include PAJO, Ervis.

Company Number
12772321
Status
active
Type
ltd
Incorporated
28 July 2020
Age
5 years
Address
590 Green Lanes, London, N13 5RY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PAJO, Ervis
SIC Codes
41100, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAJO DEVELOPMENTS LIMITED

PAJO DEVELOPMENTS LIMITED is an active company incorporated on 28 July 2020 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. PAJO DEVELOPMENTS LIMITED was registered 5 years ago.(SIC: 41100, 41202)

Status

active

Active since 5 years ago

Company No

12772321

LTD Company

Age

5 Years

Incorporated 28 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 8 April 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

590 Green Lanes London, N13 5RY,

Previous Addresses

54 the Market Place Falloden Way London NW11 6JP England
From: 24 October 2022To: 19 September 2024
14 14 Meadway Close London NW11 7BH United Kingdom
From: 11 August 2022To: 24 October 2022
54 Market Place Falloden Way London NW11 6JP United Kingdom
From: 11 August 2022To: 11 August 2022
14 Meadway Close London NW11 7BH United Kingdom
From: 11 August 2022To: 11 August 2022
54 the Market Place Hampstead Gardens London NW11 6JP United Kingdom
From: 28 July 2020To: 11 August 2022
Timeline

6 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jul 20
New Owner
Oct 22
Loan Secured
Dec 22
Loan Secured
May 23
Loan Cleared
Jun 23
Owner Exit
Jan 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

PAJO, Ervis

Active
Hampstead Gardens, LondonNW11 6JP
Born February 1988
Director
Appointed 28 Jul 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Andrea Pajo

Ceased
Falloden Way, LondonNW11 6JP
Born May 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2021
Ceased 01 May 2023

Mr Ervis Pajo

Active
Hampstead Gardens, LondonNW11 6JP
Born February 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2020
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
8 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
12 January 2024
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
4 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 January 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
31 October 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
31 October 2022
PSC04Change of PSC Details
Second Filing Of Confirmation Statement With Made Up Date
27 October 2022
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
24 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Incorporation Company
28 July 2020
NEWINCIncorporation