Company NameSky Rooftop School Power Limited
DirectorsBarnaby David Rhys Jones and Peter Edward Dias
Company StatusActive
Company Number07837866
CategoryPrivate Limited Company
Incorporation Date7 November 2011(12 years, 5 months ago)
Previous NameFree Power For Schools 19 Limited

Business Activity

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

Directors

Director NameMr Barnaby David Rhys Jones
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2021(9 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUk House, 5th Floor 164-182 Oxford Street
London
W1D 1NN
Director NameMr Peter Edward Dias
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2021(9 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUk House, 5th Floor 164-182 Oxford Street
London
W1D 1NN
Director NameJohn Douglas Wardle
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 London Road
Kent
England And Wales
TN13 1AX
Director NameMr Nicholas Andrew Wrigley
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 London Road
Kent
England And Wales
TN13 1AX
Director NameMr Paul Stephen Latham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(5 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 22 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMs Ece Gursoy
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(5 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 20 Old Bailey
London
EC4M 7AN
Secretary NameTracey Jane Spevack
StatusResigned
Appointed24 May 2012(6 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 07 August 2013)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Ian David Hardie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(10 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 15 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, 33 Holborn Holborn
London
EC1N 2HT
Secretary NameNicola Board
StatusResigned
Appointed07 August 2013(1 year, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2015)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameGiuseppe La Loggia
Date of BirthOctober 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed03 April 2014(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameKaren Ward
StatusResigned
Appointed01 May 2015(3 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 September 2015)
RoleCompany Director
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HT
Director NameAndrew Barrett
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(3 years, 10 months after company formation)
Appointment Duration3 days (resigned 25 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Paul McCartie
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2015(3 years, 10 months after company formation)
Appointment Duration6 years (resigned 15 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 33 Holborn Holborn
London
EC1N 2HT
Director NameMr Timothy Arthur
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2016(4 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 05 October 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HT
Director NameMrs Kareen Alexandra Patricia Boutonnat
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed05 October 2016(4 years, 11 months after company formation)
Appointment Duration5 years (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(9 years, 11 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, 2 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

1m at £0.00001Lightsoure Viking 2 Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£144,088
Current Liabilities£209,415

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 4 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

13 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (24 pages)
13 December 2023Audit exemption subsidiary accounts made up to 31 March 2023 (13 pages)
13 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
13 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
22 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
31 August 2023Termination of appointment of Laura Gemma Halstead as a director on 29 August 2023 (1 page)
2 April 2023Registered office address changed from 6th Floor 33 Holborn London EC1N 2HT England to Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN on 2 April 2023 (1 page)
21 March 2023Audit exemption subsidiary accounts made up to 31 March 2022 (18 pages)
21 March 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (27 pages)
21 March 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
21 March 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
18 January 2023Confirmation statement made on 7 November 2022 with updates (4 pages)
27 October 2022Termination of appointment of Octopus Company Secretarial Services Limited as a secretary on 27 October 2022 (1 page)
7 September 2022Director's details changed for Mr Barnaby David Rhys Jones on 28 July 2022 (2 pages)
26 April 2022Secretary's details changed for Octopus Company Secretarial Services Limited on 26 April 2022 (1 page)
22 March 2022Change of details for Sky Rooftop Holdings 2 Limited as a person with significant control on 15 October 2021 (2 pages)
22 March 2022Registered office address changed from 6th Floor, 33 Holborn Holborn London EC1N 2HT England to 6th Floor 33 Holborn London EC1N 2HT on 22 March 2022 (1 page)
22 February 2022Director's details changed for Mrs Laura Gemma Halstead on 3 February 2022 (2 pages)
19 January 2022Appointment of Octopus Company Secretarial Services Limited as a secretary on 18 January 2022 (2 pages)
19 January 2022Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
6 January 2022Confirmation statement made on 7 November 2021 with no updates (3 pages)
28 October 2021Satisfaction of charge 078378660002 in full (1 page)
26 October 2021Appointment of Barnaby David Rhys Jones as a director on 15 October 2021 (2 pages)
26 October 2021Cessation of Lightsource Pumbaa Limited as a person with significant control on 15 October 2021 (1 page)
26 October 2021Termination of appointment of Ian David Hardie as a director on 15 October 2021 (1 page)
26 October 2021Termination of appointment of Kareen Alexandra Patricia Boutonnat as a director on 15 October 2021 (1 page)
26 October 2021Registered office address changed from 7th Floor 33 Holborn London EC1N 2HT England to 6th Floor, 33 Holborn Holborn London EC1N 2HT on 26 October 2021 (1 page)
26 October 2021Notification of Sky Rooftop Holdings 2 Limited as a person with significant control on 15 October 2021 (2 pages)
26 October 2021Appointment of Mr Peter Edward Dias as a director on 15 October 2021 (2 pages)
26 October 2021Termination of appointment of Paul Mccartie as a director on 15 October 2021 (1 page)
26 October 2021Appointment of Mrs Laura Gemma Halstead as a director on 15 October 2021 (2 pages)
21 October 2021Company name changed free power for schools 19 LIMITED\certificate issued on 21/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-06
(3 pages)
15 October 2021All of the property or undertaking has been released from charge 078378660002 (1 page)
17 August 2021Accounts for a small company made up to 31 December 2020 (19 pages)
14 December 2020Accounts for a small company made up to 31 December 2019 (17 pages)
17 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
21 November 2019Confirmation statement made on 7 November 2019 with updates (4 pages)
27 September 2019Accounts for a small company made up to 31 December 2018 (16 pages)
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 078378660002, created on 19 December 2018 (49 pages)
22 December 2018Satisfaction of charge 078378660001 in full (4 pages)
21 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
20 February 2018Accounts for a small company made up to 30 April 2017 (18 pages)
21 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 7 November 2017 with no updates (3 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)
10 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
12 October 2016Appointment of Ms Kareen Boutonnat as a director on 5 October 2016 (2 pages)
12 October 2016Termination of appointment of Timothy Arthur as a director on 5 October 2016 (1 page)
12 October 2016Appointment of Ms Kareen Boutonnat as a director on 5 October 2016 (2 pages)
12 October 2016Termination of appointment of Timothy Arthur as a director on 5 October 2016 (1 page)
4 April 2016Registration of charge 078378660001, created on 24 March 2016 (49 pages)
4 April 2016Registration of charge 078378660001, created on 24 March 2016 (49 pages)
9 March 2016Appointment of Mr Tim Arthur as a director on 9 March 2016 (2 pages)
9 March 2016Appointment of Mr Tim Arthur as a director on 9 March 2016 (2 pages)
12 January 2016Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
12 January 2016Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
9 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 10.0002
(15 pages)
9 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 10.0002
(15 pages)
13 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-divided 22/10/2015
(24 pages)
13 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-divided 22/10/2015
  • RES13 ‐ Sub-divided 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 2015Particulars of variation of rights attached to shares (2 pages)
13 November 2015Change of share class name or designation (2 pages)
13 November 2015Change of share class name or designation (2 pages)
20 October 2015Appointment of Mr Paul Mccartie as a director on 25 September 2015 (2 pages)
20 October 2015Appointment of Mr Paul Mccartie as a director on 25 September 2015 (2 pages)
20 October 2015Termination of appointment of Karen Ward as a secretary on 25 September 2015 (1 page)
20 October 2015Termination of appointment of Andrew Barrett as a director on 25 September 2015 (1 page)
20 October 2015Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT England to 7th Floor 33 Holborn London EC1N 2HT on 20 October 2015 (1 page)
20 October 2015Termination of appointment of Andrew Barrett as a director on 25 September 2015 (1 page)
20 October 2015Termination of appointment of Karen Ward as a secretary on 25 September 2015 (1 page)
20 October 2015Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT England to 7th Floor 33 Holborn London EC1N 2HT on 20 October 2015 (1 page)
4 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
23 September 2015Termination of appointment of Paul Stephen Latham as a director on 22 September 2015 (1 page)
23 September 2015Termination of appointment of Paul Stephen Latham as a director on 22 September 2015 (1 page)
23 September 2015Termination of appointment of Giuseppe La Loggia as a director on 22 September 2015 (1 page)
23 September 2015Termination of appointment of Giuseppe La Loggia as a director on 22 September 2015 (1 page)
23 September 2015Appointment of Andrew Barrett as a director on 22 September 2015 (2 pages)
23 September 2015Appointment of Andrew Barrett as a director on 22 September 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 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)
10 April 2015Sub-division of shares on 16 March 2015 (5 pages)
10 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 April 2015Sub-division of shares on 16 March 2015 (5 pages)
10 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivision / shareholder agreement 16/03/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision / shareholder agreement 16/03/2015
(24 pages)
10 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision / shareholder agreement 16/03/2015
(24 pages)
10 April 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 10.0002
(4 pages)
10 April 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 10.0002
(4 pages)
7 January 2015Director's details changed for Giuseppe La Loggia on 15 December 2014 (2 pages)
7 January 2015Director's details changed for Giuseppe La Loggia 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 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
12 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(5 pages)
12 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(5 pages)
12 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(5 pages)
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)
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)
16 April 2014Memorandum and Articles of Association (21 pages)
15 April 2014Appointment of Giuseppe La Loggia as a director (2 pages)
15 April 2014Appointment of Giuseppe La Loggia as a director (2 pages)
11 February 2014Auditor's resignation (3 pages)
11 February 2014Auditor's resignation (3 pages)
3 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(4 pages)
3 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(4 pages)
3 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(4 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)
18 July 2013Accounts for a small company made up to 31 December 2012 (8 pages)
18 July 2013Accounts for a small company made up to 31 December 2012 (8 pages)
6 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
24 September 2012Appointment of Ian Hardie as a director (2 pages)
24 September 2012Termination of appointment of Ece Gursoy as a director (1 page)
24 September 2012Appointment of Ian Hardie as a director (2 pages)
24 September 2012Termination of appointment of Ece Gursoy as a director (1 page)
24 May 2012Appointment of Tracey Jane Spevack as a secretary (2 pages)
24 May 2012Appointment of Tracey Jane Spevack as a secretary (2 pages)
22 May 2012Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 22 May 2012 (1 page)
22 May 2012Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 22 May 2012 (1 page)
10 May 2012Termination of appointment of John Wardle as a director (1 page)
10 May 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
10 May 2012Termination of appointment of John Wardle as a director (1 page)
10 May 2012Appointment of Mrs Ece Gursoy as a director (2 pages)
10 May 2012Appointment of Mr Paul Stephen Latham as a director (2 pages)
10 May 2012Termination of appointment of Nicholas Wrigley as a director (1 page)
10 May 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
10 May 2012Termination of appointment of Nicholas Wrigley as a director (1 page)
10 May 2012Appointment of Mr Paul Stephen Latham as a director (2 pages)
10 May 2012Registered office address changed from 71 London Road Kent England and Wales TN13 1AX United Kingdom on 10 May 2012 (1 page)
10 May 2012Appointment of Mrs Ece Gursoy as a director (2 pages)
10 May 2012Registered office address changed from 71 London Road Kent England and Wales TN13 1AX United Kingdom on 10 May 2012 (1 page)
7 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)