Background WavePink WaveYellow Wave

THE INSTITUTE OF ROOFING (04119453)

THE INSTITUTE OF ROOFING (04119453) is an active UK company. incorporated on 4 December 2000. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. THE INSTITUTE OF ROOFING has been registered for 25 years. Current directors include COOKSON, Steven John, DUNN, Mark Andrew, HALLÉ, Michael Edwin and 3 others.

Company Number
04119453
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 December 2000
Age
25 years
Address
Roofing House, London, EC2A 2DX
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
COOKSON, Steven John, DUNN, Mark Andrew, HALLÉ, Michael Edwin, JONES, Carlton John, SPINK, Sarah Louise, WHATLEY, Kate Elizabeth
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE INSTITUTE OF ROOFING

THE INSTITUTE OF ROOFING is an active company incorporated on 4 December 2000 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. THE INSTITUTE OF ROOFING was registered 25 years ago.(SIC: 94120)

Status

active

Active since 25 years ago

Company No

04119453

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

25 Years

Incorporated 4 December 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 12 December 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

Roofing House 31 Worship Street London, EC2A 2DX,

Timeline

62 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Dec 09
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Feb 15
Director Left
Oct 15
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
May 17
Director Left
Nov 17
Director Left
Oct 18
Director Joined
Jul 20
Director Joined
Oct 20
Director Left
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Jan 22
Director Left
Oct 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Nov 24
Director Left
Mar 26
0
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

COOKSON, Steven John

Active
Charlton Avenue, HydeSK14 4ER
Born July 1977
Director
Appointed 14 Jul 2020

DUNN, Mark Andrew

Active
Epsom Close, CamberleyGU15 4LT
Born December 1963
Director
Appointed 08 Dec 2022

HALLÉ, Michael Edwin

Active
Isle Lane, ShrewsburySY3 8EA
Born April 1968
Director
Appointed 13 Oct 2021

JONES, Carlton John

Active
Ruskin Avenue, NewportNP10 0BD
Born April 1951
Director
Appointed 13 Oct 2021

SPINK, Sarah Louise

Active
Sedbury Road, LancingBN15 0LL
Born April 1980
Director
Appointed 14 Oct 2020

WHATLEY, Kate Elizabeth

Active
Barr Common Close, WalsallWS9 8EX
Born June 1982
Director
Appointed 13 Oct 2021

CLARKE, Brian Anthony

Resigned
8 Barnard Gardens, Market HarboroughLE16 9JQ
Secretary
Appointed 04 Dec 2000
Resigned 31 Dec 2007

KILBEY, Michael

Resigned
16 Waters Reach, RuislipHA4 7TU
Secretary
Appointed 01 Jun 2009
Resigned 30 Apr 2012

LONG, Michael Ronald

Resigned
22 Pinwood Meadow Drive, ExeterEX4 9JP
Secretary
Appointed 01 Jan 2008
Resigned 19 May 2009

WHITE, Roger

Resigned
Roofing House, LondonEC2A 2DX
Secretary
Appointed 01 May 2012
Resigned 03 May 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Dec 2000
Resigned 04 Dec 2000

ADWICK, Martin William

Resigned
15 Fairfield Walk, OssettWF5 0ED
Born March 1957
Director
Appointed 06 Oct 2004
Resigned 13 Oct 2021

BEATTIE, Robert Alan

Resigned
23 Hookstone Chase, HarrogateHG2 7HH
Born September 1955
Director
Appointed 04 Dec 2000
Resigned 07 May 2007

BRADBURY, Michael David

Resigned
Roofing House, LondonEC2A 2DX
Born September 1961
Director
Appointed 15 Oct 2009
Resigned 09 Oct 2013

BREEN, Michael

Resigned
4 Laggan Road, GlasgowG64 1BS
Born December 1953
Director
Appointed 04 Dec 2000
Resigned 09 Oct 2002

BUSSENS, Christopher Nelson

Resigned
Hazel Close, NorwichNR8 6YE
Born February 1956
Director
Appointed 10 Oct 2013
Resigned 20 Oct 2016

CASHIN, Graham

Resigned
Flat 4 27 Brunswick Square, HoveBN3 1EJ
Born September 1955
Director
Appointed 08 Oct 2003
Resigned 19 Oct 2005

CHERRY, Anita Denise

Resigned
Roofing House, LondonEC2A 2DX
Born January 1958
Director
Appointed 20 Oct 2016
Resigned 10 Feb 2017

CHISWELL, Terence Michael

Resigned
Boothgate, GooleDN14 7EW
Born July 1957
Director
Appointed 10 Oct 2013
Resigned 30 Sept 2015

CLARKE, Brian Anthony

Resigned
8 Barnard Gardens, Market HarboroughLE16 9JQ
Born July 1937
Director
Appointed 04 Dec 2000
Resigned 30 Nov 2006

COOPER, Robert Edward

Resigned
282 Wimborne Road, PooleBH15 3EF
Born December 1939
Director
Appointed 17 Oct 2007
Resigned 09 Oct 2013

COOTE, Clive Cowan

Resigned
Roofing House, LondonEC2A 2DX
Born October 1967
Director
Appointed 14 Oct 2010
Resigned 09 Oct 2013

DAVIES, Eric Graham

Resigned
1 Warren Road, ConwyLL31 9SU
Born October 1938
Director
Appointed 10 Oct 2001
Resigned 15 Oct 2008

DIXON, Robert Anthony

Resigned
Moorland Drive, LeedsLS20 9EG
Born April 1951
Director
Appointed 10 Oct 2013
Resigned 20 Oct 2016

DUKES, Carol Lesley

Resigned
Roofing House, LondonEC2A 2DX
Born March 1960
Director
Appointed 11 Oct 2012
Resigned 09 Oct 2013

FRY, Matthew

Resigned
Camps Rigg, LivingstonEH54 8PD
Born July 1954
Director
Appointed 10 Oct 2013
Resigned 13 Oct 2021

GODDARD, Michael

Resigned
Roofing House, LondonEC2A 2DX
Born August 1973
Director
Appointed 14 Oct 2010
Resigned 09 Oct 2013

HARRIS, Frederick Michael

Resigned
269 Marlow Bottom, MarlowSL7 3QF
Born August 1948
Director
Appointed 06 Oct 2004
Resigned 17 Nov 2010

HOLT, Geoffrey Ronald

Resigned
Linton Church Road, BridgwaterTA7 0BG
Born April 1942
Director
Appointed 10 Oct 2001
Resigned 17 Oct 2007

HOWARD, David Robert

Resigned
37 Common Lane, HuntingdonPE28 9AW
Born March 1939
Director
Appointed 04 Dec 2000
Resigned 10 Oct 2001

JENKINS, William Alfred, Mister

Resigned
410 Chertsey Road, TwickenhamTW2 6LP
Born September 1941
Director
Appointed 04 Dec 2000
Resigned 06 Oct 2004

JOHNSON, Maureen Pamela

Resigned
Roofing House, LondonEC2A 2DX
Born February 1945
Director
Appointed 20 Oct 2016
Resigned 19 Nov 2017

KILBEY, Guy

Resigned
Roofing House, LondonEC2A 2DX
Born July 1967
Director
Appointed 15 Oct 2009
Resigned 09 May 2013

KILBEY, Michael

Resigned
16 Waters Reach, RuislipHA4 7TU
Born July 1939
Director
Appointed 04 Dec 2000
Resigned 11 Oct 2012

KITTERIDGE, Bryance Grenville

Resigned
Combers, West ChiltingtonRH20 2QU
Born June 1942
Director
Appointed 09 Oct 2002
Resigned 15 Feb 2005
Fundings
Financials
Latest Activities

Filing History

162

Gazette Filings Brought Up To Date
18 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2015
AR01AR01
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
3 January 2014
AR01AR01
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2013
AP01Appointment of Director
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
7 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Termination Secretary Company With Name
3 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
23 January 2013
AR01AR01
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
8 November 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
11 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
17 January 2012
AR01AR01
Accounts With Accounts Type Full
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2011
AR01AR01
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 January 2011
AR01AR01
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2010
AAAnnual Accounts
Accounts With Accounts Type Full
25 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
4 December 2008
363aAnnual Return
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 November 2008
AAAnnual Accounts
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
19 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
363aAnnual Return
Legacy
3 April 2008
288cChange of Particulars
Legacy
3 April 2008
288cChange of Particulars
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
15 August 2007
287Change of Registered Office
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
363sAnnual Return (shuttle)
Legacy
28 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 2006
AAAnnual Accounts
Legacy
16 March 2006
363sAnnual Return (shuttle)
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
25 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
10 December 2004
363sAnnual Return (shuttle)
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
17 December 2003
363sAnnual Return (shuttle)
Legacy
8 December 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Accounts With Accounts Type Full
22 March 2003
AAAnnual Accounts
Legacy
10 December 2002
363sAnnual Return (shuttle)
Legacy
2 December 2002
288bResignation of Director or Secretary
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
20 December 2001
363sAnnual Return (shuttle)
Legacy
12 December 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 October 2001
AAAnnual Accounts
Legacy
24 September 2001
225Change of Accounting Reference Date
Incorporation Company
4 December 2000
NEWINCIncorporation