Background WavePink WaveYellow Wave

SAINT-GOBAIN ROOFSPACE LIMITED (09086710)

SAINT-GOBAIN ROOFSPACE LIMITED (09086710) is an active UK company. incorporated on 16 June 2014. with registered office in Leicestershire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SAINT-GOBAIN ROOFSPACE LIMITED has been registered for 11 years. Current directors include CAMMACK, Nicholas James, O’SULLIVAN, Dean.

Company Number
09086710
Status
active
Type
ltd
Incorporated
16 June 2014
Age
11 years
Address
Saint-Gobain House East Leake, Leicestershire, LE12 6JU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CAMMACK, Nicholas James, O’SULLIVAN, Dean
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAINT-GOBAIN ROOFSPACE LIMITED

SAINT-GOBAIN ROOFSPACE LIMITED is an active company incorporated on 16 June 2014 with the registered office located in Leicestershire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SAINT-GOBAIN ROOFSPACE LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09086710

LTD Company

Age

11 Years

Incorporated 16 June 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

SIG ROOFSPACE LIMITED
From: 20 June 2014To: 17 December 2018
SIG PROJECT LIMITED
From: 16 June 2014To: 20 June 2014
Contact
Address

Saint-Gobain House East Leake Loughborough Leicestershire, LE12 6JU,

Previous Addresses

Saint-Gobain House Binley Business Park Coventry CV3 2TT United Kingdom
From: 17 December 2018To: 15 October 2020
Adsetts House 16 Europa View Sheffield Business Park Sheffield England
From: 13 July 2018To: 17 December 2018
Hillsborough Works Langsett Road Sheffield S6 2LW
From: 16 June 2014To: 13 July 2018
Timeline

21 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Funding Round
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Share Issue
Nov 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Owner Exit
Jan 19
Director Left
Aug 19
Owner Exit
Aug 22
Director Joined
Nov 25
Director Left
Dec 25
2
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

KEEN, Richard

Active
Herald Way, CoventryCV3 2ZG
Secretary
Appointed 01 May 2020

CAMMACK, Nicholas James

Active
East Leake, LeicestershireLE12 6JU
Born December 1972
Director
Appointed 14 Dec 2018

O’SULLIVAN, Dean

Active
East Leake, LeicestershireLE12 6JU
Born March 1967
Director
Appointed 08 Oct 2025

MONRO, Richard Charles

Resigned
16 Europa View, SheffieldS9 1XH
Secretary
Appointed 16 Jun 2014
Resigned 14 Dec 2018

OXENHAM, Alun Roy

Resigned
Binley Business Park, CoventryCV3 2TT
Secretary
Appointed 14 Dec 2018
Resigned 01 May 2020

BURKE, Anthony

Resigned
Langsett Road, SheffieldS6 2LW
Born June 1962
Director
Appointed 15 Jul 2014
Resigned 04 Jun 2018

HAWKES, Timothy Charles

Resigned
Langsett Road, SheffieldS6 2LW
Born December 1953
Director
Appointed 15 Jul 2014
Resigned 04 Jun 2018

JACKSON, Ian

Resigned
16 Europa View, SheffieldS9 1XH
Born May 1979
Director
Appointed 16 Jun 2014
Resigned 14 Dec 2018

MONRO, Richard Charles

Resigned
16 Europa View, SheffieldS9 1XH
Born April 1958
Director
Appointed 16 Jun 2014
Resigned 14 Dec 2018

MORLEY, Andrew

Resigned
Langsett Road, SheffieldS6 2LW
Born August 1967
Director
Appointed 15 Jul 2014
Resigned 04 Jun 2018

NEWNHAM, Michael David

Resigned
Binley Business Park, CoventryCV3 2TT
Born December 1966
Director
Appointed 14 Dec 2018
Resigned 31 Jul 2019

SHERLOCK, Kevin John

Resigned
16 Europa View, SheffieldS9 1XH
Born February 1972
Director
Appointed 15 Jul 2014
Resigned 14 Dec 2018

STRICKLAND CHALDECOTT, Michael

Resigned
East Leake, LeicestershireLE12 6JU
Born October 1960
Director
Appointed 14 Dec 2018
Resigned 15 Dec 2025

Persons with significant control

3

1 Active
2 Ceased
East Leake, LeicestershireLE12 6JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2022
Saint-Gobain House,, CoventryCV3 2TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2018
Ceased 22 Jul 2022
16 Europa View, SheffieldS9 1XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Dec 2018
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Dormant
3 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
24 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
14 July 2021
RP04CS01RP04CS01
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2021
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
24 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 May 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 May 2020
AP03Appointment of Secretary
Auditors Resignation Company
8 January 2020
AUDAUD
Accounts With Accounts Type Full
5 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 December 2018
AP03Appointment of Secretary
Resolution
17 December 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 December 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Capital Alter Shares Redemption Statement Of Capital
30 November 2018
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
30 November 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 November 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
12 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 July 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 July 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 July 2018
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
10 July 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Change Person Director Company With Change Date
26 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Move Registers To Sail Company With New Address
3 September 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 September 2015
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
15 April 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Capital Name Of Class Of Shares
25 July 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
25 July 2014
RESOLUTIONSResolutions
Capital Allotment Shares
16 July 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Certificate Change Of Name Company
20 June 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 June 2014
NEWINCIncorporation