Background WavePink WaveYellow Wave

ONGO ROOFING LIMITED (09216586)

ONGO ROOFING LIMITED (09216586) is an active UK company. incorporated on 12 September 2014. with registered office in Scunthorpe. The company operates in the Construction sector, engaged in roofing activities. ONGO ROOFING LIMITED has been registered for 11 years. Current directors include COULSON, Lee, HARRISON, Ashley John, PRATT, Thomas and 2 others.

Company Number
09216586
Status
active
Type
ltd
Incorporated
12 September 2014
Age
11 years
Address
Ongo House, Scunthorpe, DN15 6AT
Industry Sector
Construction
Business Activity
Roofing activities
Directors
COULSON, Lee, HARRISON, Ashley John, PRATT, Thomas, SUGDEN, Matthew Harry, WARBURTON, Paul William
SIC Codes
43910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONGO ROOFING LIMITED

ONGO ROOFING LIMITED is an active company incorporated on 12 September 2014 with the registered office located in Scunthorpe. The company operates in the Construction sector, specifically engaged in roofing activities. ONGO ROOFING LIMITED was registered 11 years ago.(SIC: 43910)

Status

active

Active since 11 years ago

Company No

09216586

LTD Company

Age

11 Years

Incorporated 12 September 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 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

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 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: 6 December 2018
, Meridian House Normanby Road, Scunthorpe, North Lincolnshire, DN15 8QZ
From: 12 September 2014To: 29 May 2018
Timeline

29 key events • 2014 - 2025

Funding Officers Ownership
Director Left
Oct 14
Loan Secured
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Oct 15
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
May 18
Director Joined
May 18
Director Left
Sept 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Apr 20
Loan Cleared
Mar 22
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Owner Exit
Oct 24
Director Left
Jun 25
0
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

SUGDEN, Johanna

Active
High Street, ScunthorpeDN15 6AT
Secretary
Appointed 23 May 2018

COULSON, Lee

Active
High Street, ScunthorpeDN15 6AT
Born May 1972
Director
Appointed 20 Dec 2019

HARRISON, Ashley John

Active
High Street, ScunthorpeDN15 6AT
Born June 1968
Director
Appointed 20 Dec 2019

PRATT, Thomas

Active
High Street, ScunthorpeDN15 6AT
Born March 1978
Director
Appointed 12 Sept 2024

SUGDEN, Matthew Harry

Active
High Street, ScunthorpeDN15 6AT
Born October 1980
Director
Appointed 12 Sept 2024

WARBURTON, Paul William

Active
High Street, ScunthorpeDN15 6AT
Born November 1972
Director
Appointed 25 Feb 2020

STODDART, Erika Jane

Resigned
Normanby Road, ScunthorpeDN15 8QZ
Secretary
Appointed 12 Sept 2014
Resigned 23 May 2018

BRATTON, Carol

Resigned
High Street, ScunthorpeDN15 6AT
Born September 1952
Director
Appointed 21 Jan 2015
Resigned 31 Dec 2019

GOULDTHORPE, Paula

Resigned
High Street, ScunthorpeDN15 6AT
Born March 1977
Director
Appointed 23 May 2018
Resigned 23 May 2025

GRAVESTOCK, Richard Ian

Resigned
High Street, ScunthorpeDN15 6AT
Born April 1985
Director
Appointed 24 Oct 2016
Resigned 10 Sept 2019

ORTON, Barry William

Resigned
High Street, ScunthorpeDN15 6AT
Born April 1949
Director
Appointed 23 May 2018
Resigned 31 Dec 2019

PELL, Duncan Frederick

Resigned
Normanby Road, ScunthorpeDN15 8QZ
Born April 1953
Director
Appointed 21 Jan 2015
Resigned 26 Oct 2015

POMETSEY, Rupert

Resigned
Normanby Road, ScunthorpeDN15 8QZ
Born October 1960
Director
Appointed 12 Sept 2014
Resigned 31 Oct 2016

STEWART, David Wallace

Resigned
High Street, ScunthorpeDN15 6AT
Born June 1953
Director
Appointed 24 Oct 2016
Resigned 31 Dec 2019

STODDART, Erika Jane

Resigned
Normanby Road, ScunthorpeDN15 8QZ
Born December 1961
Director
Appointed 12 Sept 2014
Resigned 31 Oct 2016

STONES, Peter

Resigned
Normanby Road, ScunthorpeDN15 8QZ
Born December 1963
Director
Appointed 12 Sept 2014
Resigned 01 Nov 2016

THOMPSON, Neville Stuart

Resigned
Normanby Road, ScunthorpeDN15 8QZ
Born February 1954
Director
Appointed 12 Sept 2014
Resigned 31 Dec 2019

WALDER, Robert Vernon

Resigned
High Street, ScunthorpeDN15 6AT
Born October 1954
Director
Appointed 20 Dec 2019
Resigned 12 Sept 2024

WILSON, Steven Charles

Resigned
Normanby Road, ScunthorpeDN15 8QZ
Born January 1955
Director
Appointed 12 Sept 2014
Resigned 14 Oct 2014

YORATH, Kevin John

Resigned
High Street, ScunthorpeDN15 6AT
Born March 1960
Director
Appointed 24 Oct 2016
Resigned 31 Dec 2019

Persons with significant control

1

0 Active
1 Ceased
High Street, ScunthorpeDN15 6AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Ceased 28 Oct 2024
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Small
10 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
28 October 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Resolution
5 June 2023
RESOLUTIONSResolutions
Memorandum Articles
5 June 2023
MAMA
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
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
Accounts With Accounts Type Small
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment 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
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
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
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
17 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 May 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
25 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Auditors Resignation Company
4 January 2016
AUDAUD
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
10 December 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director