Background WavePink WaveYellow Wave

ONGO COMMUNITIES LIMITED (08619739)

ONGO COMMUNITIES LIMITED (08619739) is an active UK company. incorporated on 22 July 2013. with registered office in Scunthorpe. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ONGO COMMUNITIES LIMITED has been registered for 12 years. Current directors include CRESSWELL, Natalie, LOCKING, Karen Victoria, MERTA, Kacper and 1 others.

Company Number
08619739
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 July 2013
Age
12 years
Address
Ongo House, Scunthorpe, DN15 6AT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CRESSWELL, Natalie, LOCKING, Karen Victoria, MERTA, Kacper, WILLIAMS, Janice
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONGO COMMUNITIES LIMITED

ONGO COMMUNITIES LIMITED is an active company incorporated on 22 July 2013 with the registered office located in Scunthorpe. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ONGO COMMUNITIES LIMITED was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08619739

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 22 July 2013

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 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

Ongo House High Street Scunthorpe, DN15 6AT,

Previous Addresses

Ongo House 26-30 High Street Scunthorpe DN15 6NL England
From: 29 May 2018To: 4 December 2018
Meridian House Normanby Road Scunthorpe North Lincolnshire DN15 8QZ
From: 22 July 2013To: 29 May 2018
Timeline

37 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Jun 14
Director Joined
Mar 15
Director Left
Jun 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Mar 16
Director Left
May 16
Director Left
Sept 16
Director Joined
Apr 17
Director Joined
Jun 17
Director Left
Sept 18
Director Left
Feb 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jan 20
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
Director Joined
Apr 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Nov 22
Director Joined
Nov 22
Owner Exit
May 23
Owner Exit
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Feb 26
0
Funding
34
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

SUGDEN, Johanna

Active
High Street, ScunthorpeDN15 6AT
Secretary
Appointed 07 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 14 Oct 2022

MERTA, Kacper

Active
High Street, ScunthorpeDN15 6AT
Born January 1996
Director
Appointed 14 Oct 2022

WILLIAMS, Janice

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

STODDART, Erika Jane

Resigned
26-30 High Street, ScunthorpeDN15 6NL
Secretary
Appointed 27 Nov 2013
Resigned 07 Jun 2018

STODDART, Erika Jane

Resigned
Normanby Road, ScunthorpeDN15 8QZ
Secretary
Appointed 27 Sept 2013
Resigned 27 Sept 2013

BAIRSTOW, Avril Frances

Resigned
High Street, ScunthorpeDN15 6AT
Born April 1948
Director
Appointed 15 Jun 2017
Resigned 31 Dec 2019

BRIGGS, John Stuart

Resigned
Normanby Road, ScunthorpeDN15 8QZ
Born July 1946
Director
Appointed 24 Sept 2015
Resigned 10 May 2016

CHATTERTON, Monica Mary

Resigned
Normanby Road, ScunthorpeDN15 8QZ
Born August 1944
Director
Appointed 22 Jul 2013
Resigned 15 Mar 2016

CLEGG, Debbie

Resigned
High Street, ScunthorpeDN15 6AT
Born June 1974
Director
Appointed 14 Oct 2022
Resigned 13 Feb 2026

CRESSWELL, Natalie

Resigned
High Street, ScunthorpeDN15 6AT
Born November 1971
Director
Appointed 29 Mar 2022
Resigned 01 Nov 2022

ELLIOTT, Paul

Resigned
Normanby Road, ScunthorpeDN15 8QZ
Born August 1977
Director
Appointed 22 Jul 2013
Resigned 31 Dec 2019

LENNON, Helen Fiona

Resigned
High Street, ScunthorpeDN15 6AT
Born December 1963
Director
Appointed 29 Nov 2019
Resigned 01 Dec 2023

MCKELLAR MAIN, James

Resigned
High Street, ScunthorpeDN15 6AT
Born April 1966
Director
Appointed 27 Nov 2013
Resigned 31 Dec 2021

MILLS, Timothy Andrew

Resigned
High Street, ScunthorpeDN15 6AT
Born February 1964
Director
Appointed 29 Nov 2019
Resigned 25 Feb 2022

PHILLIPS, Hayley Anne

Resigned
High Street, ScunthorpeDN15 6AT
Born March 1967
Director
Appointed 14 Oct 2022
Resigned 29 Nov 2023

SHAW, Gillian

Resigned
Normanby Road, ScunthorpeDN15 8QZ
Born June 1959
Director
Appointed 22 Jul 2013
Resigned 15 Sept 2016

SHERWOOD, Carl Graham

Resigned
Normanby Road, ScunthorpeDN15 8QZ
Born September 1950
Director
Appointed 24 Mar 2015
Resigned 21 May 2015

STANSFIELD-CALADINE, Amanda Jane

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

THARRATT, Nicholas

Resigned
High Street, ScunthorpeDN15 6AT
Born May 1968
Director
Appointed 24 Sept 2015
Resigned 17 Feb 2019

THARRATT, Nicholas

Resigned
Normanby Road, ScunthorpeDN15 8QZ
Born May 1968
Director
Appointed 27 Nov 2013
Resigned 29 Jun 2014

TROWSDALE, James William

Resigned
Normanby Road, ScunthorpeDN15 8QZ
Born August 1981
Director
Appointed 22 Jul 2013
Resigned 28 Sept 2018

YORATH, Kevin John

Resigned
High Street, ScunthorpeDN15 6AT
Born March 1960
Director
Appointed 01 Jun 2016
Resigned 31 Dec 2019

Persons with significant control

2

0 Active
2 Ceased
High Street, ScunthorpeDN15 6AT

Nature of Control

Right to appoint and remove directors
Notified 31 Mar 2023
Ceased 31 Mar 2023
High Street, ScunthorpeDN15 6AT

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

77

Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
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
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Notification Of A Person With Significant Control Statement
5 December 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2023
PSC07Cessation of Relevant Legal Entity PSC
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
31 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
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
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 Full
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 Full
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
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Change Person Director Company With Change Date
20 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Termination Secretary Company
2 July 2018
TM02Termination of Secretary
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 Registered Office Address Company With Date Old Address New Address
29 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 May 2016
AR01AR01
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Auditors Resignation Company
4 January 2016
AUDAUD
Accounts With Accounts Type Full
21 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 May 2015
AR01AR01
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 May 2014
AR01AR01
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
28 March 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
28 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
28 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Incorporation Company
22 July 2013
NEWINCIncorporation