Background WavePink WaveYellow Wave

ROOFPRO LONDON LTD (06029785)

ROOFPRO LONDON LTD (06029785) is an active UK company. incorporated on 15 December 2006. with registered office in Teddington. The company operates in the Construction sector, engaged in roofing activities. ROOFPRO LONDON LTD has been registered for 19 years. Current directors include DREVNIAK, Sergii.

Company Number
06029785
Status
active
Type
ltd
Incorporated
15 December 2006
Age
19 years
Address
8 Teddington Business Park, Teddington, TW11 9BQ
Industry Sector
Construction
Business Activity
Roofing activities
Directors
DREVNIAK, Sergii
SIC Codes
43910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROOFPRO LONDON LTD

ROOFPRO LONDON LTD is an active company incorporated on 15 December 2006 with the registered office located in Teddington. The company operates in the Construction sector, specifically engaged in roofing activities. ROOFPRO LONDON LTD was registered 19 years ago.(SIC: 43910)

Status

active

Active since 19 years ago

Company No

06029785

LTD Company

Age

19 Years

Incorporated 15 December 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

IMKO CONSTRUCTION LIMITED
From: 16 February 2016To: 14 November 2017
MYKOLA KACHMAR LTD
From: 15 December 2006To: 16 February 2016
Contact
Address

8 Teddington Business Park Station Road Teddington, TW11 9BQ,

Previous Addresses

Unit 4 st Clare Business Park Hully Road Hampton Hill Middlesex TW12 1PZ
From: 15 December 2006To: 21 September 2015
Timeline

7 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Dec 06
Director Joined
Apr 15
Funding Round
Apr 15
Loan Secured
Mar 16
Director Left
Apr 17
Loan Secured
Jun 17
Owner Exit
Dec 17
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DREVNIAK, Viktoria

Active
Teddington Business Park, TeddingtonTW11 9BQ
Secretary
Appointed 01 Mar 2018

DREVNIAK, Sergii

Active
Teddington Business Park, TeddingtonTW11 9BQ
Born March 1980
Director
Appointed 07 Apr 2015

KACHMAR, Iryna

Resigned
Teddington Business Park, TeddingtonTW11 9BQ
Secretary
Appointed 15 Dec 2006
Resigned 01 Mar 2018

KACHMAR, Mykola

Resigned
Old Brompton Road, LondonSW7 3LQ
Born December 1979
Director
Appointed 15 Dec 2006
Resigned 05 Apr 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Mykola Kachmar

Ceased
Teddington Business Park, TeddingtonTW11 9BQ
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Dec 2017

Mr Sergii Drevniak

Active
Teddington Business Park, TeddingtonTW11 9BQ
Born March 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 March 2018
TM02Termination of Secretary
Confirmation Statement With Updates
29 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
29 December 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
29 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
14 November 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2016
MR01Registration of a Charge
Certificate Change Of Name Company
16 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Person Secretary Company With Change Date
15 February 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Capital Allotment Shares
1 May 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Change Person Secretary Company With Change Date
12 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Change Person Director Company With Change Date
29 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2009
AAAnnual Accounts
Accounts Amended With Made Up Date
26 March 2009
AAMDAAMD
Legacy
12 January 2009
363aAnnual Return
Legacy
10 January 2009
288cChange of Particulars
Legacy
9 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
22 August 2008
AAAnnual Accounts
Legacy
28 December 2007
363aAnnual Return
Legacy
27 November 2007
287Change of Registered Office
Legacy
8 January 2007
288cChange of Particulars
Incorporation Company
15 December 2006
NEWINCIncorporation