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

SKY ROOFTOP POWER LIMITED

UK HOUSE, 5TH FLOOR, 164-182 OXFORD STREET, LONDON, W1D 1NN,
Company Registration Number
07808868
Private Limited Company
Active

Company Overview

About Sky Rooftop Power Ltd
SKY ROOFTOP POWER LIMITED was founded on 2011-10-13 and has its registered office in London. The organisation's status is listed as "Active". Sky Rooftop Power 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 POWER LIMITED
 
Legal Registered Office
UK HOUSE, 5TH FLOOR
164-182 OXFORD STREET
LONDON
W1D 1NN
Other companies in EC4M
 
Previous Names
YOUR POWER NO12 LIMITED21/10/2021
Filing Information
Company Number 07808868
Company ID Number 07808868
Date formed 2011-10-13
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 13/10/2015
Return next due 10/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-06 09:19:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SKY ROOFTOP POWER 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 POWER LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS THOMSON BOYLE
Director 2011-12-02
PAUL MCCARTIE
Director 2015-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN WARD
Company Secretary 2015-05-01 2015-07-17
GIUSEPPE LA LOGGIA
Director 2014-10-17 2015-07-17
JOANNA LEIGH
Director 2014-10-17 2015-07-17
NICOLA BOARD
Company Secretary 2013-08-07 2015-05-01
BENJAMIN THOMAS KIDD DAVIS
Director 2012-11-22 2014-10-17
SIMON ANDREW ROGERSON
Director 2011-12-05 2014-10-17
TRACEY JANE SPEVACK
Company Secretary 2012-01-09 2013-08-07
ALISTAIR JOHN SEABRIGHT
Director 2011-12-05 2012-11-22
EDWARD KEELAN
Director 2011-12-02 2011-12-05
E-TRICITY LTD
Director 2011-10-13 2011-12-02
STEVEN PATRICK JAMES EDWARDS
Director 2011-10-13 2011-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS THOMSON BOYLE LIGHTSOURCE EGYPT HOLDINGS LIMITED Director 2018-05-17 CURRENT 2012-03-28 Active
NICHOLAS THOMSON BOYLE LIGHTSOURCE INDIA HOLDINGS (MAURITIUS) LIMITED Director 2018-04-10 CURRENT 2012-02-20 Active
NICHOLAS THOMSON BOYLE LIGHTSOURCE INDIA INVESTMENTS (UK) LIMITED Director 2018-04-10 CURRENT 2012-03-12 Active
NICHOLAS THOMSON BOYLE LIGHTSOURCE RENEWABLE ENERGY AUSTRALIA HOLDINGS LIMITED Director 2017-08-24 CURRENT 2017-08-24 Active
NICHOLAS THOMSON BOYLE LIGHTSOURCE RENEWABLE ENERGY NETHERLANDS HOLDINGS LIMITED Director 2017-08-24 CURRENT 2017-08-24 Active
NICHOLAS THOMSON BOYLE LIGHTSOURCE OPERATIONS 3 LIMITED Director 2017-07-10 CURRENT 2017-07-10 Active
NICHOLAS THOMSON BOYLE LIGHTSOURCE OPERATIONS 2 LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
NICHOLAS THOMSON BOYLE LIGHTSOURCE OPERATIONS SERVICES LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
NICHOLAS THOMSON BOYLE LIGHTSOURCE DEVELOPMENT SERVICES LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active
NICHOLAS THOMSON BOYLE LIGHTSOURCE ASSET HOLDINGS (UK) LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active
NICHOLAS THOMSON BOYLE LIGHTSOURCE OPERATIONS 1 LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active
NICHOLAS THOMSON BOYLE LIGHTSOURCE RENEWABLE ENERGY (INDIA) LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active
NICHOLAS THOMSON BOYLE SKY ROOFTOP RESIDENTIAL (NI) LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
NICHOLAS THOMSON BOYLE LIGHTSOURCE RENEWABLE ENERGY HOLDINGS LIMITED Director 2015-03-18 CURRENT 2015-03-18 Active
NICHOLAS THOMSON BOYLE LIGHTSOURCE BP RENEWABLE ENERGY INVESTMENTS LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active
NICHOLAS THOMSON BOYLE LIGHTSOURCE RENEWABLE ENERGY (NI) LIMITED Director 2015-01-05 CURRENT 2015-01-05 Active
NICHOLAS THOMSON BOYLE FREE POWER FOR SCHOOLS 17 LIMITED Director 2012-05-01 CURRENT 2011-11-07 Liquidation
NICHOLAS THOMSON BOYLE FREE POWER FOR SCHOOLS 6 LIMITED Director 2012-01-06 CURRENT 2011-11-07 Liquidation
NICHOLAS THOMSON BOYLE SOLAR PHOTOVOLTAIC (SPV2) LIMITED Director 2011-12-13 CURRENT 2011-07-22 Liquidation
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 SKY ROOFTOP ELECTRICITY LIMITED Director 2015-07-17 CURRENT 2011-06-02 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 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

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
2023-04-02REGISTERED 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
2023-03-21Audit exemption subsidiary accounts made up to 2022-03-31
2022-10-28CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH UPDATES
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
2022-04-26CH04SECRETARY'S DETAILS CHNAGED FOR OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED on 2022-04-26
2022-03-22PSC05Change of details for Sky Rooftop Holdings 2 Limited as a person with significant control on 2021-10-15
2022-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/22 FROM 6th Floor, 33 Holborn Holborn London EC1N 2HT England
2022-02-22CH01Director's details changed for Mrs Laura Gemma Halstead on 2022-02-03
2022-01-19Appointment of Octopus Company Secretarial Services Limited as company secretary on 2022-01-18
2022-01-19Current accounting period extended from 31/12/21 TO 31/03/22
2022-01-19AA01Current accounting period extended from 31/12/21 TO 31/03/22
2022-01-19AP04Appointment of Octopus Company Secretarial Services Limited as company secretary on 2022-01-18
2021-10-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078088680002
2021-10-26AP01DIRECTOR APPOINTED MRS LAURA GEMMA HALSTEAD
2021-10-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCCARTIE
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 EC1N 2HT England
2021-10-21CERTNMCompany name changed your power NO12 LIMITED\certificate issued on 21/10/21
2021-10-15MR05All of the property or undertaking has been released from charge for charge number 078088680002
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-24CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-12AA01Previous accounting period shortened from 30/04/19 TO 31/12/18
2019-01-31AASMALL 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 078088680002
2018-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078088680001
2018-10-27CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-02-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-02-06AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 10.0002
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 078088680001
2016-01-12AA01Current accounting period extended from 31/12/15 TO 30/04/16
2015-11-17AR0113/10/15 ANNUAL RETURN FULL LIST
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
2015-11-13RES13Resolutions passed:
  • Shares sub-divided 22/10/2015
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
  • ADOPT ARTICLES
2015-11-13RES01ADOPT ARTICLES 13/11/15
2015-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/15 FROM 6th Floor 33 Holborn London England EC1N 2HT England
2015-08-12TM02Termination of appointment of Karen Ward on 2015-07-17
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA LEIGH
2015-08-12AP01DIRECTOR APPOINTED MR PAUL MCCARTIE
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE LA LOGGIA
2015-05-05TM02Termination of appointment of Nicola Board on 2015-05-01
2015-05-05AP03Appointment of Karen Ward as company secretary on 2015-05-01
2015-04-10RES11Resolutions passed:<ul><li>Resolution of removal of pre-emption rights<li>Resolution of allotment of securities<li>Resolution of allotment of securities</ul>
2015-04-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-10RES13SUBDIVISION / SHAREHOLDER AGREEMENT 12/03/2015
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 10.0002
2015-04-10SH0112/03/15 STATEMENT OF CAPITAL GBP 10.0002
2015-04-10SH02SUB-DIVISION 12/03/15
2015-02-03AP01DIRECTOR APPOINTED JOANNA LEIGH
2015-01-12CH01CHANGE PERSON AS DIRECTOR
2015-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS THOMSON BOYLE / 15/12/2014
2015-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE LA LOGGIA / 15/12/2014
2014-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 4TH FLOOR 20 OLD BAILEY LONDON EC4M 7AN
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DAVIS
2014-11-05AR0113/10/14 FULL LIST
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DAVIS
2014-10-22AP01DIRECTOR APPOINTED GIUSEPPE LA LOGGIA
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROGERSON
2014-10-22AP01DIRECTOR APPOINTED GIUSEPPE LA LOGGIA
2014-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-10-19DISS40DISS40 (DISS40(SOAD))
2013-10-17AR0113/10/13 FULL LIST
2013-10-15GAZ1FIRST GAZETTE
2013-08-08TM02APPOINTMENT TERMINATED, SECRETARY TRACEY SPEVACK
2013-08-08AP03SECRETARY APPOINTED NICOLA BOARD
2012-11-26AP01DIRECTOR APPOINTED MR BENJAMIN THOMAS KIDD DAVIS
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR SEABRIGHT
2012-10-30AR0113/10/12 FULL LIST
2012-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 20 OLD BAILEY LONDON EC4M 7AN UNITED KINGDOM
2012-01-09AP03SECRETARY APPOINTED TRACEY JANE SPEVACK
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD KEELAN
2011-12-22AP01DIRECTOR APPOINTED SIMON ANDREW ROGERSON
2011-12-22AP01DIRECTOR APPOINTED ALISTAIR JOHN SEABRIGHT
2011-12-05AA01CURREXT FROM 31/10/2012 TO 31/12/2012
2011-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 20 CALLYWITH GATE LAUNCESTON ROAD BODMIN CORNWALL PL31 2RQ ENGLAND
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR E-TRICITY LTD
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN EDWARDS
2011-12-05AP01DIRECTOR APPOINTED MR NICHOLAS BOYLE
2011-12-05AP01DIRECTOR APPOINTED EDWARD KEELAN
2011-10-13MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-10-13NEWINCCERTIFICATE 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 POWER 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 POWER 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 POWER LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SKY ROOFTOP POWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SKY ROOFTOP POWER LIMITED
Trademarks
We have not found any records of SKY ROOFTOP POWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SKY ROOFTOP POWER 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 POWER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SKY ROOFTOP POWER 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 POWER 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 POWER 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.