Background WavePink WaveYellow Wave

ONGO DEVELOPMENTS LIMITED (11077107)

ONGO DEVELOPMENTS LIMITED (11077107) is an active UK company. incorporated on 22 November 2017. with registered office in Scunthorpe. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. ONGO DEVELOPMENTS LIMITED has been registered for 8 years. Current directors include ELLARD, Stephen Andrew, O'NEILL, Tracy, OAKLEY, Gerraint James and 1 others.

Company Number
11077107
Status
active
Type
ltd
Incorporated
22 November 2017
Age
8 years
Address
Ongo House, Scunthorpe, DN15 6AT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ELLARD, Stephen Andrew, O'NEILL, Tracy, OAKLEY, Gerraint James, STAICU, Ovidiu Vasile
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONGO DEVELOPMENTS LIMITED

ONGO DEVELOPMENTS LIMITED is an active company incorporated on 22 November 2017 with the registered office located in Scunthorpe. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. ONGO DEVELOPMENTS LIMITED was registered 8 years ago.(SIC: 41100, 68100)

Status

active

Active since 8 years ago

Company No

11077107

LTD Company

Age

8 Years

Incorporated 22 November 2017

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 9 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

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 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 United Kingdom
From: 22 November 2017To: 29 May 2018
Timeline

22 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Nov 17
Director Joined
Apr 18
Director Left
Apr 18
Funding Round
Apr 18
Director Left
Jan 19
Director Joined
Apr 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Jan 23
Director Left
Jan 23
Owner Exit
Nov 23
Director Left
Mar 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Dec 24
1
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

SUGDEN, Johanna

Active
High Street, ScunthorpeDN15 6AT
Secretary
Appointed 20 Jun 2018

ELLARD, Stephen Andrew

Active
High Street, ScunthorpeDN15 6AT
Born July 1986
Director
Appointed 12 Sept 2024

O'NEILL, Tracy

Active
High Street, ScunthorpeDN15 6AT
Born August 1965
Director
Appointed 12 Sept 2024

OAKLEY, Gerraint James

Active
High Street, ScunthorpeDN15 6AT
Born July 1967
Director
Appointed 01 Jan 2023

STAICU, Ovidiu Vasile

Active
High Street, ScunthorpeDN15 6AT
Born January 1972
Director
Appointed 12 Sept 2024

STODDART, Erika Jane

Resigned
26-30 High Street, ScunthorpeDN15 6NL
Secretary
Appointed 29 Nov 2017
Resigned 20 Jun 2018

COOK, Elizabeth Ann

Resigned
High Street, ScunthorpeDN15 6AT
Born October 1966
Director
Appointed 22 Nov 2017
Resigned 31 Dec 2022

CRESSWELL, Natalie

Resigned
High Street, ScunthorpeDN15 6AT
Born November 1971
Director
Appointed 24 Jan 2020
Resigned 12 Sept 2024

HEPWORTH, Stephen Gregory

Resigned
Normanby Road, ScunthorpeDN15 8QZ
Born January 1967
Director
Appointed 22 Nov 2017
Resigned 05 Apr 2018

HORNSBY, Kevin

Resigned
High Street, ScunthorpeDN15 6AT
Born November 1980
Director
Appointed 28 Mar 2019
Resigned 31 Dec 2019

JONES, Sharon Moya

Resigned
High Street, ScunthorpeDN15 6AT
Born July 1965
Director
Appointed 24 Jan 2020
Resigned 01 Dec 2024

POMETSEY, Rupert

Resigned
High Street, ScunthorpeDN15 6AT
Born October 1960
Director
Appointed 22 Nov 2017
Resigned 31 Dec 2019

SPITTLES, Matthew Joseph

Resigned
High Street, ScunthorpeDN15 6AT
Born December 1960
Director
Appointed 22 Nov 2017
Resigned 31 Dec 2019

STODDART, Erika Jane

Resigned
High Street, ScunthorpeDN15 6AT
Born December 1961
Director
Appointed 06 Apr 2018
Resigned 31 Dec 2018

STONES, Peter

Resigned
High Street, ScunthorpeDN15 6AT
Born December 1963
Director
Appointed 22 Nov 2017
Resigned 22 Mar 2024

THOMPSON, Neville Stuart

Resigned
High Street, ScunthorpeDN15 6AT
Born February 1954
Director
Appointed 29 Nov 2017
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 22 Nov 2017
Ceased 27 Nov 2023
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Small
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Notification Of A Person With Significant Control Statement
5 December 2023
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 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
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 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
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Resolution
13 September 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2018
CH01Change of Director Details
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
Capital Allotment Shares
1 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
12 December 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 November 2017
AP03Appointment of Secretary
Incorporation Company
22 November 2017
NEWINCIncorporation