Background WavePink WaveYellow Wave

AILON DEVELOPMENTS LIMITED (13475120)

AILON DEVELOPMENTS LIMITED (13475120) is an active UK company. incorporated on 24 June 2021. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. AILON DEVELOPMENTS LIMITED has been registered for 4 years. Current directors include CRONSTEDT, Jacob Albert Rudolf Sergei, Count, DAWSON, Andrew Laurence, STEWART, Gary James.

Company Number
13475120
Status
active
Type
ltd
Incorporated
24 June 2021
Age
4 years
Address
4th Floor 95 Gresham Street, London, EC2V 7AB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CRONSTEDT, Jacob Albert Rudolf Sergei, Count, DAWSON, Andrew Laurence, STEWART, Gary James
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AILON DEVELOPMENTS LIMITED

AILON DEVELOPMENTS LIMITED is an active company incorporated on 24 June 2021 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. AILON DEVELOPMENTS LIMITED was registered 4 years ago.(SIC: 41100, 68209)

Status

active

Active since 4 years ago

Company No

13475120

LTD Company

Age

4 Years

Incorporated 24 June 2021

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 6 March 2026 (1 month 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

Overdue

12 days overdue

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

4th Floor 95 Gresham Street London, EC2V 7AB,

Previous Addresses

Lynton House 7-12,Tavistock Square London WC1H 9LT United Kingdom
From: 19 March 2024To: 3 March 2025
239 Kensington High Street London W8 6SN United Kingdom
From: 24 June 2021To: 19 March 2024
Timeline

4 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Aug 22
New Owner
Aug 22
Funding Round
Aug 22
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

CRONSTEDT, Jacob Albert Rudolf Sergei, Count

Active
95 Gresham Street, LondonEC2V 7AB
Born December 1978
Director
Appointed 01 Aug 2022

DAWSON, Andrew Laurence

Active
95 Gresham Street, LondonEC2V 7AB
Born May 1964
Director
Appointed 24 Jun 2021

STEWART, Gary James

Active
LondonW8 6SN
Born December 1965
Director
Appointed 24 Jun 2021

Persons with significant control

3

Count Jacob Albert Rudolf Sergei Cronstedt

Active
95 Gresham Street, LondonEC2V 7AB
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Aug 2022

Mr Gary James Stewart

Active
95 Gresham Street, LondonEC2V 7AB
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jun 2021

Mr Andrew Laurence Dawson

Active
95 Gresham Street, LondonEC2V 7AB
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jun 2021
Fundings
Financials
Latest Activities

Filing History

25

Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
24 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
30 August 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 August 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
26 August 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2022
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
24 June 2021
AA01Change of Accounting Reference Date
Incorporation Company
24 June 2021
NEWINCIncorporation