Background WavePink WaveYellow Wave

ONGEN LIMITED (SC489525)

ONGEN LIMITED (SC489525) is an active UK company. incorporated on 22 October 2014. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in other information technology service activities. ONGEN LIMITED has been registered for 11 years. Current directors include BRIGHT, Andrew John, TRIGG, Christopher Michael.

Company Number
SC489525
Status
active
Type
ltd
Incorporated
22 October 2014
Age
11 years
Address
Suite 2, Ground Floor Orchard Brae House, Edinburgh, EH4 2HS
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BRIGHT, Andrew John, TRIGG, Christopher Michael
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONGEN LIMITED

ONGEN LIMITED is an active company incorporated on 22 October 2014 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ONGEN LIMITED was registered 11 years ago.(SIC: 62090)

Status

active

Active since 11 years ago

Company No

SC489525

LTD Company

Age

11 Years

Incorporated 22 October 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

SELFGEN LIMITED
From: 22 October 2014To: 13 April 2015
Contact
Address

Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh, EH4 2HS,

Previous Addresses

5th Floor, 125 Princes Street Edinburgh EH2 4AD
From: 9 September 2015To: 5 August 2021
21 Colinton Road Edinburgh EH10 5DR Scotland
From: 22 October 2014To: 9 September 2015
Timeline

24 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Mar 15
Director Joined
Mar 15
Funding Round
Feb 16
Director Joined
Feb 16
Funding Round
Jul 16
Funding Round
Mar 17
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Apr 18
Funding Round
Sept 18
Director Left
May 19
Funding Round
May 19
Funding Round
Nov 19
Funding Round
May 20
Funding Round
Oct 22
Director Joined
Aug 23
Director Joined
Sept 23
Funding Round
Mar 24
Director Joined
Jun 24
Director Left
Feb 25
Director Left
Nov 25
Director Left
Dec 25
Director Left
Feb 26
12
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CLARK, Jonathan Ian

Active
Orchard Brae House, EdinburghEH4 2HS
Secretary
Appointed 04 Mar 2022

MBM SECRETARIAL SERVICES LIMITED

Active
Orchard Brae House, EdinburghEH4 2HS
Corporate secretary
Appointed 19 Dec 2016

BRIGHT, Andrew John

Active
Orchard Brae House, EdinburghEH4 2HS
Born September 1968
Director
Appointed 09 Mar 2015

TRIGG, Christopher Michael

Active
Orchard Brae House, EdinburghEH4 2HS
Born September 1971
Director
Appointed 22 Oct 2014

BURNS, Niall William

Resigned
Orchard Brae House, EdinburghEH4 2HS
Born January 1973
Director
Appointed 26 Jul 2023
Resigned 09 Feb 2026

CLARK, Jonathan Ian

Resigned
Princes Street, EdinburghEH2 4AD
Born July 1971
Director
Appointed 09 Mar 2015
Resigned 29 Apr 2019

COYLE, Mark Anthony

Resigned
Syon Park Close, NottinghamNG2 7ER
Born July 1969
Director
Appointed 12 Jun 2024
Resigned 17 Feb 2025

FOREMAN, Carl

Resigned
Orchard Brae House, EdinburghEH4 2HS
Born May 1969
Director
Appointed 12 Oct 2022
Resigned 16 Dec 2025

HALKERSTON, Judith Anne

Resigned
Orchard Brae House, EdinburghEH4 2HS
Born July 1954
Director
Appointed 22 Feb 2016
Resigned 31 Oct 2025

Persons with significant control

2

St Georges Park, KirkhamPR4 2DZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jan 2026

Mr Christopher Michael Trigg

Active
Orchard Brae House, EdinburghEH4 2HS
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Notification Of A Person With Significant Control
19 January 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Resolution
18 July 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Resolution
15 May 2024
RESOLUTIONSResolutions
Resolution
15 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
14 March 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Resolution
14 October 2022
RESOLUTIONSResolutions
Memorandum Articles
14 October 2022
MAMA
Capital Allotment Shares
13 October 2022
SH01Allotment of Shares
Resolution
29 July 2022
RESOLUTIONSResolutions
Memorandum Articles
25 March 2022
MAMA
Resolution
25 March 2022
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
25 March 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
2 August 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2020
CS01Confirmation Statement
Resolution
23 December 2020
RESOLUTIONSResolutions
Resolution
15 May 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Capital Allotment Shares
13 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Resolution
25 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
20 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Resolution
29 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
22 May 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Capital Allotment Shares
4 September 2018
SH01Allotment of Shares
Resolution
4 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
5 April 2018
SH01Allotment of Shares
Resolution
5 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Capital Allotment Shares
10 January 2018
SH01Allotment of Shares
Capital Allotment Shares
10 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Capital Allotment Shares
13 March 2017
SH01Allotment of Shares
Resolution
13 March 2017
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
19 December 2016
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Capital Allotment Shares
21 July 2016
SH01Allotment of Shares
Resolution
21 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Resolution
26 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
5 November 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 September 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
13 April 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Incorporation Company
22 October 2014
NEWINCIncorporation