Background WavePink WaveYellow Wave

ROOF INTEGRITY LIMITED (11581646)

ROOF INTEGRITY LIMITED (11581646) is an active UK company. incorporated on 21 September 2018. with registered office in Wigan. The company operates in the Construction sector, engaged in roofing activities. ROOF INTEGRITY LIMITED has been registered for 7 years. Current directors include BHOGAL, Gurwinder Singh, COMBA, Alexander Michael.

Company Number
11581646
Status
active
Type
ltd
Incorporated
21 September 2018
Age
7 years
Address
Iko Appley Lane North, Wigan, WN6 9AB
Industry Sector
Construction
Business Activity
Roofing activities
Directors
BHOGAL, Gurwinder Singh, COMBA, Alexander Michael
SIC Codes
43910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROOF INTEGRITY LIMITED

ROOF INTEGRITY LIMITED is an active company incorporated on 21 September 2018 with the registered office located in Wigan. The company operates in the Construction sector, specifically engaged in roofing activities. ROOF INTEGRITY LIMITED was registered 7 years ago.(SIC: 43910)

Status

active

Active since 7 years ago

Company No

11581646

LTD Company

Age

7 Years

Incorporated 21 September 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 21 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Iko Appley Lane North Appley Bridge Wigan, WN6 9AB,

Previous Addresses

1B Mount Grace Drive Poole BH14 8NB England
From: 1 April 2019To: 16 June 2023
14 Wells Road Stiffkey Wells-Next-the-Sea NR23 1AJ England
From: 24 December 2018To: 1 April 2019
Amasco House 101 Powke Lane Cradley Heath B64 5PX United Kingdom
From: 21 September 2018To: 24 December 2018
Timeline

9 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Owner Exit
Dec 18
Funding Round
Dec 18
Director Joined
Dec 18
Director Left
Jan 25
Director Joined
Jan 25
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

EMSLEY, Nadine

Active
Appley Lane North, WiganWN6 9AB
Secretary
Appointed 27 Jan 2025

BHOGAL, Gurwinder Singh

Active
Appley Lane North, WiganWN6 9AB
Born August 1972
Director
Appointed 27 Jan 2025

COMBA, Alexander Michael

Active
Appley Lane North, WiganWN6 9AB
Born November 1953
Director
Appointed 18 Dec 2018

TCSS LIMITED

Resigned
Wells Road, Wells-Next-The-SeaNR23 1AJ
Corporate secretary
Appointed 21 Sept 2018
Resigned 27 Jan 2025

KIPPEN, Michael Leslie

Resigned
Appley Lane North, WiganWN6 9AB
Born January 1958
Director
Appointed 24 Dec 2018
Resigned 27 Jan 2025

MAGINNIS, David Patrick

Resigned
Wells Road, Wells-Next-The-SeaNR23 1AJ
Born September 1963
Director
Appointed 21 Sept 2018
Resigned 24 Dec 2018

SMITH, Andrew John

Resigned
Wells Road, Wells-Next-The-SeaNR23 1AJ
Born February 1959
Director
Appointed 21 Sept 2018
Resigned 24 Dec 2018

Persons with significant control

2

1 Active
1 Ceased
101 Powke Lane, Cradley HeathB64 5PX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Dec 2018
101 Powke Lane, Cradley HeathB64 5PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Sept 2018
Ceased 24 Dec 2018
Fundings
Financials
Latest Activities

Filing History

32

Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
21 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 January 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 January 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 July 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
24 December 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 December 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
24 December 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
24 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 December 2018
AP01Appointment of Director
Incorporation Company
21 September 2018
NEWINCIncorporation