Company NameSky Rooftop Electricity Limited
DirectorsPeter Edward Dias and Barnaby David Rhys Jones
Company StatusActive
Company Number07656546
CategoryPrivate Limited Company
Incorporation Date2 June 2011(12 years, 10 months ago)
Previous NameFreetricity Commercial June Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Peter Edward Dias
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2021(10 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUk House, 5th Floor 164-182 Oxford Street
London
W1D 1NN
Director NameMr Barnaby David Rhys Jones
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2021(10 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUk House, 5th Floor 164-182 Oxford Street
London
W1D 1NN
Director NameMr Peter John Moys
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2011(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Paul Barrington Williams
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2011(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NameMr Peter John Moys
StatusResigned
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Martin John Bleazard
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2011(2 days after company formation)
Appointment Duration6 months, 1 week (resigned 10 December 2011)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Paul Stephen Latham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2011(6 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 17 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Mark Turner
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2011(6 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 04 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HT
Secretary NameTracey Jane Spevack
NationalityBritish
StatusResigned
Appointed10 December 2011(6 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 07 August 2013)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NameNicola Board
StatusResigned
Appointed07 August 2013(2 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2015)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Christopher Robert Hulatt
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 July 2015)
RoleFund  Manager
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameKaren Ward
StatusResigned
Appointed01 May 2015(3 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 July 2015)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Paul McCartie
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2015(4 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 15 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn Holborn
London
EC1N 2HT
Director NameMr Ian David Hardie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(7 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn Holborn
London
EC1N 2HT
Director NameMrs Laura Gemma Halstead
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2021(10 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 August 2023)
RoleFund Management & Operations Director
Country of ResidenceEngland
Correspondence AddressUk House, 5th Floor 164-182 Oxford Street
London
W1D 1NN
Secretary NameOctopus Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 January 2022(10 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 27 October 2022)
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT

Location

Registered AddressUk House, 5th Floor
164-182 Oxford Street
London
W1D 1NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £0.01Abellona LTD
100.00%
Ordinary
20 at £0.00001Lightsource Renewable Energy LTD
0.00%
Deferred

Financials

Year2014
Net Worth-£41,398
Current Liabilities£58,304

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return2 June 2023 (10 months ago)
Next Return Due16 June 2024 (2 months, 2 weeks from now)

Charges

19 December 2018Delivered on: 24 December 2018
Persons entitled: Natwest Markets PLC

Classification: A registered charge
Particulars: The chargor charges with full title guarantee in favour of the security trustee, the real property (including all related rights) and the intellectual property (including all related rights). For more details please refer to the debenture.
Outstanding
24 March 2016Delivered on: 4 April 2016
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

15 December 2020Accounts for a small company made up to 31 December 2019 (17 pages)
11 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
27 September 2019Accounts for a small company made up to 31 December 2018 (16 pages)
11 June 2019Confirmation statement made on 2 June 2019 with updates (4 pages)
1 April 2019Appointment of Mr Ian David Hardie as a director on 1 April 2019 (2 pages)
14 March 2019Termination of appointment of Mark Turner as a director on 4 March 2019 (1 page)
12 February 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
5 February 2019Accounts for a small company made up to 30 April 2018 (18 pages)
4 January 2019Notification of Lightsource Pumbaa Limited as a person with significant control on 19 December 2018 (2 pages)
4 January 2019Cessation of Lightsource Viking 2 Limited as a person with significant control on 19 December 2018 (1 page)
24 December 2018Registration of charge 076565460002, created on 19 December 2018 (49 pages)
22 December 2018Satisfaction of charge 076565460001 in full (4 pages)
5 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
21 February 2018Full accounts made up to 30 April 2017 (18 pages)
7 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
6 February 2017Full accounts made up to 30 April 2016 (15 pages)
6 February 2017Full accounts made up to 30 April 2016 (15 pages)
9 August 2016Second filing of the annual return made up to 2 June 2016 (22 pages)
9 August 2016Second filing of the annual return made up to 2 June 2016 (22 pages)
29 June 2016Annual return
Statement of capital on 2016-06-29
  • GBP 10.0002

Statement of capital on 2016-08-09
  • GBP 10.0002
  • ANNOTATION Clarification a second filed AR01 was registered on 09/08/2016
(6 pages)
29 June 2016Annual return
Statement of capital on 2016-06-29
  • GBP 10.0002

Statement of capital on 2016-08-09
  • GBP 10.0002
  • ANNOTATION Clarification a second filed AR01 was registered on 09/08/2016
(6 pages)
4 April 2016Registration of charge 076565460001, created on 24 March 2016 (48 pages)
4 April 2016Registration of charge 076565460001, created on 24 March 2016 (48 pages)
7 January 2016Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
7 January 2016Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
13 November 2015Resolutions
  • RES13 ‐ Subdivision 22/10/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
13 November 2015Change of share class name or designation (2 pages)
13 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 22/10/2015
(24 pages)
13 November 2015Sub-division of shares on 22 October 2015 (5 pages)
13 November 2015Sub-division of shares on 22 October 2015 (5 pages)
13 November 2015Particulars of variation of rights attached to shares (2 pages)
13 November 2015Change of share class name or designation (2 pages)
13 November 2015Particulars of variation of rights attached to shares (2 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
13 August 2015Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT to 7th Floor 33 Holborn London England EC1N 2HT on 13 August 2015 (1 page)
13 August 2015Termination of appointment of Paul Stephen Latham as a director on 17 July 2015 (1 page)
13 August 2015Appointment of Mr Paul Mccartie as a director on 17 July 2015 (2 pages)
13 August 2015Termination of appointment of Paul Stephen Latham as a director on 17 July 2015 (1 page)
13 August 2015Registered office address changed from , 6th Floor 33 Holborn, London, England, EC1N 2HT to 7th Floor 33 Holborn London England EC1N 2HT on 13 August 2015 (1 page)
13 August 2015Registered office address changed from , 6th Floor 33 Holborn, London, England, EC1N 2HT to 7th Floor 33 Holborn London England EC1N 2HT on 13 August 2015 (1 page)
13 August 2015Termination of appointment of Christopher Robert Hulatt as a director on 17 July 2015 (1 page)
13 August 2015Termination of appointment of Karen Ward as a secretary on 17 July 2015 (1 page)
13 August 2015Appointment of Mr Paul Mccartie as a director on 17 July 2015 (2 pages)
13 August 2015Termination of appointment of Christopher Robert Hulatt as a director on 17 July 2015 (1 page)
13 August 2015Termination of appointment of Karen Ward as a secretary on 17 July 2015 (1 page)
5 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 10.0002
(5 pages)
5 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 10.0002
(5 pages)
5 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 10.0002
(5 pages)
5 May 2015Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages)
5 May 2015Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages)
5 May 2015Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page)
5 May 2015Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page)
5 May 2015Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page)
5 May 2015Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages)
10 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 April 2015Resolutions
  • RES13 ‐ Shareholder agreement 16/03/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
10 April 2015Sub-division of shares on 16 March 2015 (5 pages)
10 April 2015Statement of capital following an allotment of shares on 15 March 2015
  • GBP 10.0002
(4 pages)
10 April 2015Sub-division of shares on 16 March 2015 (5 pages)
10 April 2015Statement of capital following an allotment of shares on 15 March 2015
  • GBP 10.0002
(4 pages)
10 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shareholder agreement 16/03/2015
(24 pages)
13 January 2015Director's details changed for Mr Mark Turner on 15 December 2014 (2 pages)
13 January 2015Director's details changed for Mr Mark Turner on 15 December 2014 (2 pages)
15 December 2014Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
15 December 2014Registered office address changed from , 4th Floor 20 Old Bailey, London, EC4M 7AN to 7th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
15 December 2014Registered office address changed from , 4th Floor 20 Old Bailey, London, EC4M 7AN to 7th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
3 October 2014Accounts for a small company made up to 31 December 2013 (10 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (10 pages)
10 September 2014Director's details changed for Mr Christopher Robert Hulatt on 10 September 2014 (2 pages)
10 September 2014Director's details changed for Mr Christopher Robert Hulatt on 10 September 2014 (2 pages)
24 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
24 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
24 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
16 April 2014Memorandum and Articles of Association (21 pages)
16 April 2014Memorandum and Articles of Association (21 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 April 2014Appointment of Mr Christopher Robert Hulatt as a director (2 pages)
15 April 2014Appointment of Mr Christopher Robert Hulatt as a director (2 pages)
8 August 2013Termination of appointment of Tracey Spevack as a secretary (1 page)
8 August 2013Termination of appointment of Tracey Spevack as a secretary (1 page)
8 August 2013Appointment of Nicola Board as a secretary (1 page)
8 August 2013Appointment of Nicola Board as a secretary (1 page)
20 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
12 April 2013Accounts for a small company made up to 31 December 2012 (8 pages)
12 April 2013Accounts for a small company made up to 31 December 2012 (8 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
12 June 2012Director's details changed for Mr Mark Turner on 12 June 2012 (2 pages)
12 June 2012Director's details changed for Mr Mark Turner on 12 June 2012 (2 pages)
22 May 2012Registered office address changed from , 20 Old Bailey, London, EC4M 7AN on 22 May 2012 (1 page)
22 May 2012Registered office address changed from 20 Old Bailey London EC4M 7AN on 22 May 2012 (1 page)
22 May 2012Registered office address changed from , 20 Old Bailey, London, EC4M 7AN on 22 May 2012 (1 page)
12 January 2012Registered office address changed from , Argyll House All Saints Passage, London, SW18 1EP on 12 January 2012 (2 pages)
12 January 2012Appointment of Mr Mark Turner as a director (3 pages)
12 January 2012Appointment of Mr Paul Stephen Latham as a director (3 pages)
12 January 2012Termination of appointment of Paul Williams as a director (2 pages)
12 January 2012Appointment of Tracey Jane Spevack as a secretary (3 pages)
12 January 2012Appointment of Mr Paul Stephen Latham as a director (3 pages)
12 January 2012Appointment of Mr Mark Turner as a director (3 pages)
12 January 2012Termination of appointment of Martin Bleazard as a director (2 pages)
12 January 2012Termination of appointment of Peter Moys as a secretary (2 pages)
12 January 2012Termination of appointment of Paul Williams as a director (2 pages)
12 January 2012Termination of appointment of Peter Moys as a secretary (2 pages)
12 January 2012Termination of appointment of Peter Moys as a director (2 pages)
12 January 2012Termination of appointment of Peter Moys as a director (2 pages)
12 January 2012Registered office address changed from Argyll House All Saints Passage London SW18 1EP on 12 January 2012 (2 pages)
12 January 2012Appointment of Tracey Jane Spevack as a secretary (3 pages)
12 January 2012Registered office address changed from , Argyll House All Saints Passage, London, SW18 1EP on 12 January 2012 (2 pages)
12 January 2012Termination of appointment of Martin Bleazard as a director (2 pages)
10 August 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
10 August 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
6 June 2011Appointment of Mr Martin John Bleazard as a director (2 pages)
6 June 2011Appointment of Mr Martin John Bleazard as a director (2 pages)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)