Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SKY ROOFTOP ELECTRICITY LIMITED
Company Information for

SKY ROOFTOP ELECTRICITY LIMITED

UK HOUSE, 5TH FLOOR, 164-182 OXFORD STREET, LONDON, W1D 1NN,
Company Registration Number
07656546
Private Limited Company
Active

Company Overview

About Sky Rooftop Electricity Ltd
SKY ROOFTOP ELECTRICITY LIMITED was founded on 2011-06-02 and has its registered office in London. The organisation's status is listed as "Active". Sky Rooftop Electricity Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SKY ROOFTOP ELECTRICITY LIMITED
 
Legal Registered Office
UK HOUSE, 5TH FLOOR
164-182 OXFORD STREET
LONDON
W1D 1NN
Other companies in EC4M
 
Previous Names
FREETRICITY COMMERCIAL JUNE LIMITED21/10/2021
Filing Information
Company Number 07656546
Company ID Number 07656546
Date formed 2011-06-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-06 09:19:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SKY ROOFTOP ELECTRICITY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SKY ROOFTOP ELECTRICITY LIMITED

Current Directors
Officer Role Date Appointed
PAUL MCCARTIE
Director 2015-07-17
MARK TURNER
Director 2011-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN WARD
Company Secretary 2015-05-01 2015-07-17
CHRISTOPHER ROBERT HULATT
Director 2014-04-03 2015-07-17
PAUL STEPHEN LATHAM
Director 2011-12-10 2015-07-17
NICOLA BOARD
Company Secretary 2013-08-07 2015-05-01
TRACEY JANE SPEVACK
Company Secretary 2011-12-10 2013-08-07
PETER JOHN MOYS
Company Secretary 2011-06-02 2011-12-10
MARTIN JOHN BLEAZARD
Director 2011-06-04 2011-12-10
PETER JOHN MOYS
Director 2011-06-02 2011-12-10
PAUL BARRINGTON WILLIAMS
Director 2011-06-02 2011-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MCCARTIE FREE POWER FOR SCHOOLS 13 LIMITED Director 2015-09-25 CURRENT 2011-11-07 Liquidation
PAUL MCCARTIE SKY ROOFTOP SCHOOL POWER LIMITED Director 2015-09-25 CURRENT 2011-11-07 Active
PAUL MCCARTIE FREE POWER FOR SCHOOLS 7 LIMITED Director 2015-07-17 CURRENT 2011-11-07 Liquidation
PAUL MCCARTIE SOLAR PHOTOVOLTAIC (SPV2) LIMITED Director 2015-07-17 CURRENT 2011-07-22 Liquidation
PAUL MCCARTIE SOLAR PHOTOVOLTAIC (SPV3) LIMITED Director 2015-07-17 CURRENT 2011-10-12 Liquidation
PAUL MCCARTIE YOUR POWER NO1 LIMITED Director 2015-07-17 CURRENT 2011-10-12 Liquidation
PAUL MCCARTIE YOUR POWER NO19 LIMITED Director 2015-07-17 CURRENT 2011-10-13 Liquidation
PAUL MCCARTIE SKY ROOFTOP POWER LIMITED Director 2015-07-17 CURRENT 2011-10-13 Active
PAUL MCCARTIE FREE POWER FOR SCHOOLS 17 LIMITED Director 2015-07-17 CURRENT 2011-11-07 Liquidation
PAUL MCCARTIE FREE POWER FOR SCHOOLS 14 LIMITED Director 2015-07-17 CURRENT 2011-11-07 Liquidation
PAUL MCCARTIE FREE POWER FOR SCHOOLS 6 LIMITED Director 2015-07-17 CURRENT 2011-11-07 Liquidation
PAUL MCCARTIE FREE POWER FOR SCHOOLS 4 LIMITED Director 2015-05-22 CURRENT 2011-11-07 Liquidation
PAUL MCCARTIE YOUR POWER NO2 LIMITED Director 2015-05-22 CURRENT 2011-10-12 Liquidation
PAUL MCCARTIE YOUR POWER NO8 LIMITED Director 2015-05-22 CURRENT 2011-10-12 Liquidation
PAUL MCCARTIE FREE POWER FOR SCHOOLS 5 LIMITED Director 2015-05-22 CURRENT 2011-11-07 Liquidation
PAUL MCCARTIE YOUR POWER NO3 LIMITED Director 2015-05-22 CURRENT 2011-10-12 Liquidation
PAUL MCCARTIE FREE POWER FOR SCHOOLS 15 LIMITED Director 2015-05-22 CURRENT 2011-11-07 Liquidation
PAUL MCCARTIE FFOS LAS SOLAR DEVELOPMENTS LIMITED Director 2015-05-21 CURRENT 2011-04-15 Active
PAUL MCCARTIE LORA SOLAR LIMITED Director 2015-05-21 CURRENT 2012-02-01 Active
PAUL MCCARTIE TGC SOLAR 106 LIMITED Director 2015-05-21 CURRENT 2011-02-08 Active
PAUL MCCARTIE TGC SOLAR 91 LIMITED Director 2015-05-21 CURRENT 2011-02-08 Active
PAUL MCCARTIE CHITTERING SOLAR LIMITED Director 2015-05-21 CURRENT 2011-06-21 Active
PAUL MCCARTIE LYCEUM SPV 5 LIMITED Director 2015-05-21 CURRENT 2011-08-12 Active
PAUL MCCARTIE LYCEUM SPV 8 LIMITED Director 2015-05-21 CURRENT 2011-08-12 Active
PAUL MCCARTIE LYCEUM SPV 32 LIMITED Director 2015-05-21 CURRENT 2011-08-17 Active
PAUL MCCARTIE LYCEUM SPV 49 LIMITED Director 2015-05-21 CURRENT 2012-02-21 Active
PAUL MCCARTIE LYCEUM SPV 69 LIMITED Director 2015-05-21 CURRENT 2012-03-12 Active
PAUL MCCARTIE PONT ANDREW LIMITED Director 2015-05-21 CURRENT 2012-03-21 Active
PAUL MCCARTIE MTS TREFINNICK SOLAR LTD Director 2015-05-21 CURRENT 2012-06-07 Active
PAUL MCCARTIE HOWBERY SOLAR PARK LIMITED Director 2015-04-16 CURRENT 2011-01-11 Active
PAUL MCCARTIE PALK POWER LIMITED Director 2015-04-16 CURRENT 2010-11-22 Active
PAUL MCCARTIE TUWALE POWER LIMITED Director 2015-04-16 CURRENT 2010-11-22 Active
PAUL MCCARTIE MANOR FARM (SOLAR POWER) LTD Director 2015-04-16 CURRENT 2011-05-06 Active
PAUL MCCARTIE GNOWEE POWER LIMITED Director 2015-04-16 CURRENT 2010-11-23 Active
PAUL MCCARTIE NIMA POWER LIMITED Director 2015-04-16 CURRENT 2010-11-23 Active
PAUL MCCARTIE NEXTPOWER TREVEMPER LIMITED Director 2015-04-16 CURRENT 2011-04-12 Active
PAUL MCCARTIE DONOMA POWER LIMITED Director 2015-01-08 CURRENT 2010-11-22 Active
PAUL MCCARTIE KALA POWER LIMITED Director 2015-01-08 CURRENT 2010-11-23 Active
PAUL MCCARTIE SULA POWER LIMITED Director 2015-01-08 CURRENT 2010-11-23 Active
PAUL MCCARTIE SHAKTI POWER LIMITED Director 2015-01-08 CURRENT 2010-11-22 Active
PAUL MCCARTIE SKY ROOFTOP MIDSCALE LIMITED Director 2014-10-20 CURRENT 2014-09-09 Active
PAUL MCCARTIE LIGHTSOURCE VIKING 1 LIMITED Director 2014-09-09 CURRENT 2014-09-09 Active
PAUL MCCARTIE LIGHTSOURCE VIKING 2 LIMITED Director 2014-09-09 CURRENT 2014-09-09 Active
PAUL MCCARTIE LYCEUM RADIATE 2 LIMITED Director 2014-07-09 CURRENT 2014-07-09 Active
PAUL MCCARTIE LYCEUM RADIATE 1 LIMITED Director 2014-07-09 CURRENT 2013-11-04 Active
PAUL MCCARTIE FREETRICITY CENTRAL JUNE LIMITED Director 2011-12-10 CURRENT 2011-06-23 Liquidation
PAUL MCCARTIE YOUR POWER NO10 LIMITED Director 2011-12-01 CURRENT 2011-10-12 Liquidation
MARK TURNER LIGHTSOURCE SPV 233 LIMITED Director 2015-08-03 CURRENT 2015-08-03 Active
MARK TURNER LIGHTSOURCE SPV 232 LIMITED Director 2015-08-03 CURRENT 2015-08-03 Active
MARK TURNER LIGHTSOURCE FRANCE HOLDINGS UK LIMITED Director 2015-08-03 CURRENT 2015-08-03 Active
MARK TURNER LIGHTSOURCE RENEWABLE ENERGY MORISTEL LIMITED Director 2015-08-03 CURRENT 2015-08-03 Active
MARK TURNER SUN AND SOIL RENEWABLE 12 LIMITED Director 2014-10-15 CURRENT 2013-12-12 Active
MARK TURNER BURNTHOUSE SOLAR LIMITED Director 2014-10-07 CURRENT 2014-02-17 Active
MARK TURNER DACIA ENERGY SPV 1 LIMITED Director 2014-06-26 CURRENT 2014-06-26 Dissolved 2016-05-31
MARK TURNER ABEBA ENERGY SPV 1 LIMITED Director 2014-06-26 CURRENT 2014-06-26 Dissolved 2016-05-31
MARK TURNER SUVANA SPV 1 LIMITED Director 2013-12-30 CURRENT 2013-12-30 Dissolved 2016-05-31
MARK TURNER SONNEDIX LAWNS LIMITED Director 2013-11-11 CURRENT 2013-11-11 Active
MARK TURNER LIGHTSOURCE SPV 130 LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active
MARK TURNER GSII STREETFIELD SOLAR LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active
MARK TURNER LIGHTSOURCE SPV 118 LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active
MARK TURNER LIGHTSOURCE SPV 140 LIMITED Director 2013-11-07 CURRENT 2013-11-07 Active
MARK TURNER LIGHTSOURCE SPV 138 LIMITED Director 2013-11-07 CURRENT 2013-11-07 Active
MARK TURNER LIGHTSOURCE LABS 1 LIMITED Director 2013-11-07 CURRENT 2013-11-07 Active
MARK TURNER NEXTPOWER HOPS ENERGY LIMITED Director 2013-11-06 CURRENT 2013-11-06 Active
MARK TURNER LIGHTSOURCE SPV 128 LIMITED Director 2013-11-05 CURRENT 2013-11-05 Active
MARK TURNER LIGHTSOURCE SPV 127 LIMITED Director 2013-11-05 CURRENT 2013-11-05 Active
MARK TURNER LIGHTSOURCE SPV 126 LIMITED Director 2013-11-05 CURRENT 2013-11-05 Active
MARK TURNER LIGHTSOURCE SPV 116 LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
MARK TURNER LIGHTSOURCE SPV 114 LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
MARK TURNER POWERVERSE DEVELOPMENT LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
MARK TURNER LIGHTSOURCE COMMERCIAL ROOFTOPS LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
MARK TURNER LYCEUM SPV 115 LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
MARK TURNER LIGHTSOURCE BRAZIL HOLDINGS 1 LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active
MARK TURNER LIGHTSOURCE SPV 145 LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active
MARK TURNER LIGHTSOURCE SPV 108 LIMITED Director 2013-10-29 CURRENT 2013-10-29 Active
MARK TURNER LYCEUM SPV 106 LIMITED Director 2013-10-29 CURRENT 2013-10-29 Active
MARK TURNER LIGHTSOURCE SPV 98 LIMITED Director 2013-10-28 CURRENT 2013-10-28 Active
MARK TURNER LIGHTSOURCE RENEWABLE ENERGY ITALY HOLDINGS LIMITED Director 2013-10-28 CURRENT 2013-10-28 Active
MARK TURNER SONNEDIX COWLEY LIMITED Director 2013-10-28 CURRENT 2013-10-28 Active
MARK TURNER LIGHTSOURCE SPV 101 LIMITED Director 2013-10-28 CURRENT 2013-10-28 Active
MARK TURNER LIGHTSOURCE SPV 88 LIMITED Director 2013-08-22 CURRENT 2013-08-22 Active
MARK TURNER LIGHTSOURCE SPV 91 LIMITED Director 2013-08-22 CURRENT 2013-08-22 Active
MARK TURNER GSII THORNHAM SOLAR LIMITED Director 2013-08-22 CURRENT 2013-08-22 Active
MARK TURNER ELKE SOLAR SPV 1 LIMITED Director 2013-08-05 CURRENT 2013-08-05 Dissolved 2014-12-02
MARK TURNER SOMMER SOLAR SPV 1 LIMITED Director 2013-08-05 CURRENT 2013-08-05 Dissolved 2014-11-25
MARK TURNER OTTILA SOLAR SPV 1 LIMITED Director 2013-08-05 CURRENT 2013-08-05 Dissolved 2016-05-31
MARK TURNER KUNOWSKY ENERGY SPV 1 LIMITED Director 2013-07-25 CURRENT 2013-07-25 Dissolved 2014-11-25
MARK TURNER ELEADORA SPV1 LIMITED Director 2013-06-27 CURRENT 2013-06-27 Dissolved 2016-05-31
MARK TURNER CLOTHILDA SOLAR SPV 1 LIMITED Director 2012-12-06 CURRENT 2012-12-06 Dissolved 2014-11-25
MARK TURNER LIGHTSOURCE RENEWABLE SERVICES LIMITED Director 2012-10-31 CURRENT 2012-10-31 Active
MARK TURNER KUSHIDA SOLAR LIMITED Director 2012-03-19 CURRENT 2012-01-06 Dissolved 2014-01-07
MARK TURNER LYCEUM SPV 79 LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
MARK TURNER LIGHTSOURCE SPV 73 LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
MARK TURNER LYCEUM SPV 76 LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
MARK TURNER BRYN HENLLYS SF LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
MARK TURNER LIGHTSOURCE SPV 78 LIMITED Director 2012-03-09 CURRENT 2012-03-09 Active
MARK TURNER LIGHTSOURCE SPV 41 LIMITED Director 2012-02-21 CURRENT 2012-02-21 Active
MARK TURNER LIGHTSOURCE SPV 47 LIMITED Director 2012-02-21 CURRENT 2012-02-21 Active
MARK TURNER LYCEUM SPV 54 LIMITED Director 2012-02-21 CURRENT 2012-02-21 Active
MARK TURNER LYCEUM SPV 50 LIMITED Director 2012-02-21 CURRENT 2012-02-21 Active
MARK TURNER LIGHTSOURCE SPV 60 LIMITED Director 2012-02-21 CURRENT 2012-02-21 Active
MARK TURNER LIGHTSOURCE SPV 56 LIMITED Director 2012-02-20 CURRENT 2012-02-20 Active
MARK TURNER YOUR POWER NO1 LIMITED Director 2011-12-02 CURRENT 2011-10-12 Liquidation
MARK TURNER LYCEUM SPV 40 LIMITED Director 2011-08-17 CURRENT 2011-08-17 Active
MARK TURNER LYCEUM SPV 26 LIMITED Director 2011-08-17 CURRENT 2011-08-17 Active
MARK TURNER LIGHTSOURCE SPV 18 LIMITED Director 2011-08-17 CURRENT 2011-08-17 Active
MARK TURNER LIGHTSOURCE SPV 29 LIMITED Director 2011-08-17 CURRENT 2011-08-17 Active
MARK TURNER LIGHTSOURCE SPV 25 LIMITED Director 2011-08-17 CURRENT 2011-08-17 Active
MARK TURNER LIGHTSOURCE SPV 19 LIMITED Director 2011-08-17 CURRENT 2011-08-17 Active
MARK TURNER LIGHTSOURCE RESIDENTIAL ROOFTOPS LIMITED Director 2011-08-17 CURRENT 2011-08-17 Active
MARK TURNER LIGHTSOURCE SPV 35 LIMITED Director 2011-08-17 CURRENT 2011-08-17 Active
MARK TURNER BRICKHILL ASSOCIATES LIMITED Director 2010-12-30 CURRENT 2010-12-30 Dissolved 2016-06-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-13Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-13Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-13Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-13Audit exemption subsidiary accounts made up to 2023-03-31
2023-08-31APPOINTMENT TERMINATED, DIRECTOR LAURA GEMMA HALSTEAD
2023-06-17CONFIRMATION STATEMENT MADE ON 02/06/23, WITH UPDATES
2023-04-02REGISTERED OFFICE CHANGED ON 02/04/23 FROM 6th Floor 33 Holborn London EC1N 2HT England
2023-04-02REGISTERED OFFICE CHANGED ON 02/04/23 FROM 6th Floor 33 Holborn London EC1N 2HT England
2023-03-21Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-03-21Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-03-21Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-03-21Audit exemption subsidiary accounts made up to 2022-03-31
2022-10-27TM02Termination of appointment of Octopus Company Secretarial Services Limited on 2022-10-27
2022-09-07Director's details changed for Mr Barnaby David Rhys Jones on 2022-07-28
2022-09-07CH01Director's details changed for Mr Barnaby David Rhys Jones on 2022-07-28
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH UPDATES
2022-04-26CH04SECRETARY'S DETAILS CHNAGED FOR OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED on 2022-04-26
2022-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/22 FROM 6th Floor 33 Holborn Holborn London EC1N 2HT England
2022-03-22PSC05Change of details for Sky Rooftop Holdings 2 Limited as a person with significant control on 2021-10-15
2022-02-22CH01Director's details changed for Mrs Laura Gemma Halstead on 2022-02-03
2022-01-19Current accounting period extended from 31/12/21 TO 31/03/22
2022-01-19Appointment of Octopus Company Secretarial Services Limited as company secretary on 2022-01-18
2022-01-19AP04Appointment of Octopus Company Secretarial Services Limited as company secretary on 2022-01-18
2022-01-19AA01Current accounting period extended from 31/12/21 TO 31/03/22
2021-10-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076565460002
2021-10-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID HARDIE
2021-10-26AP01DIRECTOR APPOINTED MRS LAURA GEMMA HALSTEAD
2021-10-26PSC07CESSATION OF LIGHTSOURCE PUMBAA LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-26PSC02Notification of Sky Rooftop Holdings 2 Limited as a person with significant control on 2021-10-15
2021-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/21 FROM 7th Floor 33 Holborn London England EC1N 2HT England
2021-10-21CERTNMCompany name changed freetricity commercial june LIMITED\certificate issued on 21/10/21
2021-10-15MR05All of the property or undertaking has been released from charge for charge number 076565460002
2021-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2020-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES
2019-04-01AP01DIRECTOR APPOINTED MR IAN DAVID HARDIE
2019-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK TURNER
2019-02-12AA01Previous accounting period shortened from 30/04/19 TO 31/12/18
2019-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2019-01-04PSC02Notification of Lightsource Pumbaa Limited as a person with significant control on 2018-12-19
2019-01-04PSC07CESSATION OF LIGHTSOURCE VIKING 2 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 076565460002
2018-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076565460001
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES
2018-02-21AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-02-06AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-08-09RP04AR01Second filing of the annual return made up to 2016-06-02
2016-06-29LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 10.0002
2016-06-29AR0102/06/16 ANNUAL RETURN FULL LIST
2016-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 076565460001
2016-01-07AA01Current accounting period extended from 31/12/15 TO 30/04/16
2015-11-13RES13Resolutions passed:
  • Subdivision 22/10/2015
  • ADOPT ARTICLES
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2015-11-13RES01ADOPT ARTICLES 13/11/15
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 10.0002
2015-11-13SH02Sub-division of shares on 2015-10-22
2015-11-13SH10Particulars of variation of rights attached to shares
2015-11-13SH08Change of share class name or designation
2015-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2015 FROM 6TH FLOOR 33 HOLBORN LONDON ENGLAND EC1N 2HT
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HULATT
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LATHAM
2015-08-13AP01DIRECTOR APPOINTED MR PAUL MCCARTIE
2015-08-13TM02Termination of appointment of Karen Ward on 2015-07-17
2015-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2015 FROM, 6TH FLOOR 33 HOLBORN, LONDON, ENGLAND, EC1N 2HT
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 10.0002
2015-06-05AR0102/06/15 ANNUAL RETURN FULL LIST
2015-05-05AP03Appointment of Karen Ward as company secretary on 2015-05-01
2015-05-05TM02Termination of appointment of Nicola Board on 2015-05-01
2015-04-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-04-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-10RES13SHAREHOLDER AGREEMENT 16/03/2015
2015-04-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-10SH02SUB-DIVISION 16/03/15
2015-04-10SH0115/03/15 STATEMENT OF CAPITAL GBP 10.0002
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TURNER / 15/12/2014
2014-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 4TH FLOOR 20 OLD BAILEY LONDON EC4M 7AN
2014-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2014 FROM, 4TH FLOOR 20 OLD BAILEY, LONDON, EC4M 7AN
2014-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT HULATT / 10/09/2014
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-24AR0102/06/14 FULL LIST
2014-04-16MEM/ARTSARTICLES OF ASSOCIATION
2014-04-16RES01ALTER ARTICLES 03/04/2014
2014-04-15AP01DIRECTOR APPOINTED MR CHRISTOPHER ROBERT HULATT
2013-08-08TM02APPOINTMENT TERMINATED, SECRETARY TRACEY SPEVACK
2013-08-08AP03SECRETARY APPOINTED NICOLA BOARD
2013-06-20AR0102/06/13 FULL LIST
2013-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-14AR0102/06/12 FULL LIST
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TURNER / 12/06/2012
2012-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 20 OLD BAILEY LONDON EC4M 7AN
2012-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2012 FROM, 20 OLD BAILEY, LONDON, EC4M 7AN
2012-01-12TM02APPOINTMENT TERMINATED, SECRETARY PETER MOYS
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BLEAZARD
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER MOYS
2012-01-12AP03SECRETARY APPOINTED TRACEY JANE SPEVACK
2012-01-12AP01DIRECTOR APPOINTED MR PAUL STEPHEN LATHAM
2012-01-12AP01DIRECTOR APPOINTED MR MARK TURNER
2012-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2012 FROM ARGYLL HOUSE ALL SAINTS PASSAGE LONDON SW18 1EP
2012-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2012 FROM, ARGYLL HOUSE ALL SAINTS PASSAGE, LONDON, SW18 1EP
2011-08-10AA01CURRSHO FROM 30/06/2012 TO 31/12/2011
2011-06-06AP01DIRECTOR APPOINTED MR MARTIN JOHN BLEAZARD
2011-06-02MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-06-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to SKY ROOFTOP ELECTRICITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SKY ROOFTOP ELECTRICITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of SKY ROOFTOP ELECTRICITY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SKY ROOFTOP ELECTRICITY LIMITED

Intangible Assets
Patents
We have not found any records of SKY ROOFTOP ELECTRICITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SKY ROOFTOP ELECTRICITY LIMITED
Trademarks
We have not found any records of SKY ROOFTOP ELECTRICITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SKY ROOFTOP ELECTRICITY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as SKY ROOFTOP ELECTRICITY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SKY ROOFTOP ELECTRICITY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SKY ROOFTOP ELECTRICITY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SKY ROOFTOP ELECTRICITY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.