Background WavePink WaveYellow Wave

ONGO RECRUITMENT LIMITED (04750128)

ONGO RECRUITMENT LIMITED (04750128) is an active UK company. incorporated on 1 May 2003. with registered office in Scunthorpe. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. ONGO RECRUITMENT LIMITED has been registered for 22 years. Current directors include CRESSWELL, Natalie, LOCKING, Karen Victoria, MERTA, Kacper and 1 others.

Company Number
04750128
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 May 2003
Age
22 years
Address
Ongo House, Scunthorpe, DN15 6AT
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
CRESSWELL, Natalie, LOCKING, Karen Victoria, MERTA, Kacper, WILLIAMS, Janice
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONGO RECRUITMENT LIMITED

ONGO RECRUITMENT LIMITED is an active company incorporated on 1 May 2003 with the registered office located in Scunthorpe. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. ONGO RECRUITMENT LIMITED was registered 22 years ago.(SIC: 78200)

Status

active

Active since 22 years ago

Company No

04750128

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 1 May 2003

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 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

CROSBY EMPLOYMENT LIMITED
From: 23 December 2015To: 10 November 2016
CROSBY EMPLOYMENT BUREAU LIMITED
From: 1 May 2003To: 23 December 2015
Contact
Address

Ongo House High Street Scunthorpe, DN15 6AT,

Previous Addresses

Ongo House Ongo House 26-30 High Street Scunthorpe DN15 6NL England
From: 23 October 2018To: 6 December 2018
Ongo House 26-30 High Street Scunthorpe DN15 6LT England
From: 29 August 2018To: 23 October 2018
1-3 Laneham Street Scunthorpe North Lincolnshire DN15 6LJ
From: 1 May 2003To: 29 August 2018
Timeline

39 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Apr 10
Director Joined
Feb 11
Director Left
Mar 13
Director Left
Mar 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Aug 13
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Aug 14
Loan Secured
Oct 14
Director Left
Jun 15
Director Joined
Sept 15
Director Joined
May 16
Director Left
Jan 18
Director Left
Jan 19
Director Left
Feb 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Nov 20
Director Left
Jan 22
Director Left
Feb 22
Loan Cleared
Mar 22
Director Joined
Apr 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Feb 26
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

SUGDEN, Johanna

Active
26-30 High Street, ScunthorpeDN15 6NL
Secretary
Appointed 26 Jun 2018

CRESSWELL, Natalie

Active
High Street, ScunthorpeDN15 6AT
Born November 1971
Director
Appointed 01 Dec 2023

LOCKING, Karen Victoria

Active
High Street, ScunthorpeDN15 6AT
Born June 1984
Director
Appointed 01 Nov 2022

MERTA, Kacper

Active
High Street, ScunthorpeDN15 6AT
Born January 1996
Director
Appointed 01 Nov 2022

WILLIAMS, Janice

Active
High Street, ScunthorpeDN15 6AT
Born January 1961
Director
Appointed 05 Jun 2020

PAUL, Gillian Lynn

Resigned
Laneham Street, ScunthorpeDN15 6LJ
Secretary
Appointed 01 Apr 2010
Resigned 07 Apr 2014

STODDART, Erika Jane

Resigned
Normanby Road, ScunthorpeDN15 8QZ
Secretary
Appointed 07 Apr 2014
Resigned 26 Jun 2018

WILLIAMS, Janice

Resigned
The Old Smithy, Saxby All Saints BriggDN20 0QF
Secretary
Appointed 01 May 2003
Resigned 31 Mar 2010

BARNETT, Christina Dianne

Resigned
Hill Farm, GooleDN14 9LP
Born September 1946
Director
Appointed 01 May 2006
Resigned 20 Mar 2013

BRATTON, Carol

Resigned
High Street, ScunthorpeDN15 6AT
Born September 1952
Director
Appointed 25 Aug 2015
Resigned 31 Dec 2019

CHATTERTON, Monica Mary

Resigned
1-3 Laneham Street, North LincolnshireDN15 6LJ
Born August 1944
Director
Appointed 07 Apr 2014
Resigned 20 Jun 2015

CLEGG, Debbie

Resigned
High Street, ScunthorpeDN15 6AT
Born June 1974
Director
Appointed 01 Nov 2022
Resigned 13 Feb 2026

COUCH, Catherine Mary

Resigned
52 Church Lane, ScunthorpeDN15 7AE
Born January 1975
Director
Appointed 04 Jun 2004
Resigned 31 Mar 2006

CRANDLEY, Paul

Resigned
90 The Fairways, ScunthorpeDN15 7EF
Born January 1977
Director
Appointed 01 May 2003
Resigned 12 Jul 2004

CRESSWELL, Natalie

Resigned
High Street, ScunthorpeDN15 6AT
Born November 1971
Director
Appointed 05 Apr 2022
Resigned 01 Nov 2022

HORNSBY, Margaret

Resigned
9 Greengarth, ScunthorpeDN17 2UH
Born April 1949
Director
Appointed 01 May 2003
Resigned 01 Apr 2005

KEIGHTLEY, Richard John

Resigned
14 Shorthill Croft, BeverleyHU17 8NY
Born April 1970
Director
Appointed 25 Mar 2009
Resigned 20 Mar 2013

LENNON, Helen Fiona

Resigned
High Street, ScunthorpeDN15 6AT
Born December 1963
Director
Appointed 20 Dec 2019
Resigned 01 Dec 2023

LYLE, Patricia Mary

Resigned
52 Appleby Lane, BriggDN20 0AS
Born November 1967
Director
Appointed 01 Apr 2006
Resigned 30 Mar 2009

MCKELLAR MAIN, James

Resigned
High Street, ScunthorpeDN15 6AT
Born April 1966
Director
Appointed 12 Jul 2013
Resigned 31 Dec 2021

MILLS, Timothy Andrew

Resigned
High Street, ScunthorpeDN15 6AT
Born February 1964
Director
Appointed 20 Dec 2019
Resigned 25 Feb 2022

PHILLIPS, Hayley Anne

Resigned
High Street, ScunthorpeDN15 6AT
Born March 1967
Director
Appointed 01 Nov 2022
Resigned 29 Nov 2023

SHAW, Gillian

Resigned
1-3 Laneham Street, North LincolnshireDN15 6LJ
Born June 1959
Director
Appointed 14 Aug 2013
Resigned 15 Mar 2014

SIMPSON, Margaret

Resigned
71 Ferry Road, ScunthorpeDN15 8LY
Born December 1934
Director
Appointed 01 May 2003
Resigned 24 Nov 2006

STANSFIELD-CALADINE, Amanda Jane

Resigned
High Street, ScunthorpeDN15 6AT
Born December 1971
Director
Appointed 16 Jun 2020
Resigned 30 Nov 2020

STODDART, Erika Jane

Resigned
High Street, ScunthorpeDN15 6AT
Born December 1961
Director
Appointed 07 Apr 2014
Resigned 31 Dec 2018

THARRATT, Nicholas

Resigned
High Street, ScunthorpeDN15 6AT
Born May 1968
Director
Appointed 28 Jan 2011
Resigned 17 Feb 2019

WILLIAMS, Janice

Resigned
High Street, ScunthorpeDN15 6AT
Born January 1961
Director
Appointed 14 Aug 2014
Resigned 31 Dec 2019

WILLIAMS, Janice

Resigned
Laneham Street, ScunthorpeDN15 6LJ
Born January 1961
Director
Appointed 01 Apr 2010
Resigned 12 Jul 2013

WINDSOR, Carl Trevor

Resigned
1-3 Laneham Street, North LincolnshireDN15 6LJ
Born May 1959
Director
Appointed 07 May 2016
Resigned 01 Feb 2018

Persons with significant control

1

High Street, ScunthorpeDN15 6AT

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Accounts With Accounts Type Small
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
9 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
13 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
3 May 2019
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
4 September 2018
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
4 September 2018
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
29 August 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
29 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2018
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
30 May 2018
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 May 2018
CH01Change of Director Details
Move Registers To Sail Company With New Address
29 May 2018
AD03Change of Location of Company Records
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Resolution
10 November 2016
RESOLUTIONSResolutions
Change Of Name Notice
10 November 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
12 May 2016
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
12 May 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
9 May 2016
AR01AR01
Auditors Resignation Company
4 January 2016
AUDAUD
Resolution
29 December 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 December 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
21 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 September 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
13 May 2014
AR01AR01
Memorandum Articles
15 April 2014
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
7 April 2014
TM02Termination of Secretary
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 May 2013
AR01AR01
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2011
AR01AR01
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 May 2010
AR01AR01
Change Sail Address Company
28 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
9 April 2010
TM02Termination of Secretary
Memorandum Articles
1 October 2009
MEM/ARTSMEM/ARTS
Resolution
1 October 2009
RESOLUTIONSResolutions
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 April 2009
AAAnnual Accounts
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 September 2007
AAAnnual Accounts
Legacy
12 July 2007
363sAnnual Return (shuttle)
Legacy
17 April 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
363aAnnual Return
Legacy
5 May 2006
288cChange of Particulars
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 March 2006
AAAnnual Accounts
Memorandum Articles
1 June 2005
MEM/ARTSMEM/ARTS
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
19 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 March 2005
AAAnnual Accounts
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288bResignation of Director or Secretary
Resolution
16 July 2004
RESOLUTIONSResolutions
Legacy
12 May 2004
363sAnnual Return (shuttle)
Incorporation Company
1 May 2003
NEWINCIncorporation