Background WavePink WaveYellow Wave

ROOF-POD LIMITED (08662772)

ROOF-POD LIMITED (08662772) is an active UK company. incorporated on 27 August 2013. with registered office in Richmond. The company operates in the Construction sector, engaged in development of building projects. ROOF-POD LIMITED has been registered for 12 years. Current directors include BENSON, Timothy Michael.

Company Number
08662772
Status
active
Type
ltd
Incorporated
27 August 2013
Age
12 years
Address
Unit 1 & 2 Bridge Road, Richmond, DL10 7HS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BENSON, Timothy Michael
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROOF-POD LIMITED

ROOF-POD LIMITED is an active company incorporated on 27 August 2013 with the registered office located in Richmond. The company operates in the Construction sector, specifically engaged in development of building projects. ROOF-POD LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08662772

LTD Company

Age

12 Years

Incorporated 27 August 2013

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

MODUGROUP LIMITED
From: 27 August 2013To: 26 June 2016
Contact
Address

Unit 1 & 2 Bridge Road Brompton On Swale Richmond, DL10 7HS,

Previous Addresses

3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY
From: 24 June 2014To: 2 June 2016
Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX
From: 19 December 2013To: 24 June 2014
3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY
From: 27 August 2013To: 19 December 2013
Timeline

11 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Aug 13
Funding Round
Sept 13
Funding Round
Nov 13
Funding Round
Nov 13
Director Joined
Jan 14
New Owner
Aug 17
Owner Exit
Jul 23
Director Left
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
New Owner
Jul 23
3
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BENSON, Timothy Michael

Active
Bridge Road, RichmondDL10 7HS
Born May 1967
Director
Appointed 27 Aug 2013

BELLWOOD INVESTMENTS LIMITED

Resigned
Benton Park Road, Newcastle Upon TyneNE7 7LX
Corporate director
Appointed 30 Oct 2013
Resigned 04 Dec 2018

Persons with significant control

4

1 Active
3 Ceased
Newcastle Upon TyneNE7 7LX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Dec 2018

Mr Timothy Michael Benson

Ceased
Bridge Road, RichmondDL10 7HS
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Timothy Michael Benson

Ceased
Bridge Road, RichmondDL10 7HS
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Timothy Michael Benson

Active
Bridge Road, RichmondDL10 7HS
Born May 1967

Nature of Control

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

Filing History

46

Accounts With Accounts Type Micro Entity
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
11 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Resolution
26 June 2016
RESOLUTIONSResolutions
Change Of Name Notice
26 June 2016
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
19 October 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 July 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
6 May 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
28 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
24 June 2014
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name
13 January 2014
AP02Appointment of Corporate Director
Resolution
20 December 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
19 December 2013
AD01Change of Registered Office Address
Capital Allotment Shares
5 November 2013
SH01Allotment of Shares
Capital Allotment Shares
4 November 2013
SH01Allotment of Shares
Capital Allotment Shares
1 October 2013
SH01Allotment of Shares
Incorporation Company
27 August 2013
NEWINCIncorporation