Background WavePink WaveYellow Wave

ROOFTOP COMMUNICATIONS LIMITED (05620558)

ROOFTOP COMMUNICATIONS LIMITED (05620558) is an active UK company. incorporated on 11 November 2005. with registered office in Southend-On-Sea. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ROOFTOP COMMUNICATIONS LIMITED has been registered for 20 years. Current directors include HODDY, Fintan David, MORSHEAD, Katharine, TAYLOR, Sydney Engelbert.

Company Number
05620558
Status
active
Type
ltd
Incorporated
11 November 2005
Age
20 years
Address
16-18 Warrior Square, Southend-On-Sea, SS1 2WS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HODDY, Fintan David, MORSHEAD, Katharine, TAYLOR, Sydney Engelbert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROOFTOP COMMUNICATIONS LIMITED

ROOFTOP COMMUNICATIONS LIMITED is an active company incorporated on 11 November 2005 with the registered office located in Southend-On-Sea. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ROOFTOP COMMUNICATIONS LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

05620558

LTD Company

Age

20 Years

Incorporated 11 November 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

GLOBAL BUSINESS PROCESS OUTSOURCING LIMITED
From: 11 November 2005To: 9 June 2010
Contact
Address

16-18 Warrior Square Southend-On-Sea, SS1 2WS,

Previous Addresses

7 Nelson Street Southend-on-Sea SS1 1EH England
From: 12 September 2017To: 22 February 2021
7-11 Nelson Street Southend-on-Sea SS1 1EH
From: 11 November 2005To: 12 September 2017
Timeline

15 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Jun 10
Director Joined
May 13
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Jan 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Jan 22
Director Left
Jan 22
Owner Exit
Aug 24
Director Joined
Aug 24
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HODDY, Fintan David

Active
Warrior Square, Southend-On-SeaSS1 2WS
Born October 1978
Director
Appointed 31 Dec 2021

MORSHEAD, Katharine

Active
Warrior Square, Southend-On-SeaSS1 2WS
Born October 1985
Director
Appointed 11 Apr 2016

TAYLOR, Sydney Engelbert

Active
Warrior Square, Southend-On-SeaSS1 2WS
Born October 1967
Director
Appointed 09 Aug 2024

DEAN, Antony John

Resigned
24 Wood Avenue, HockleySS5 5NU
Secretary
Appointed 11 Nov 2005
Resigned 05 Oct 2006

GOULD, Nicholas Charles

Resigned
7-11 Nelson StreetSS1 1EH
Secretary
Appointed 05 Oct 2006
Resigned 15 Dec 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Nov 2005
Resigned 11 Nov 2005

DE VIGNE, Piers

Resigned
Southend-On-SeaSS1 2WS
Born May 1981
Director
Appointed 20 May 2010
Resigned 10 Jan 2022

GOULD, Nicholas Charles

Resigned
7-11 Nelson StreetSS1 1EH
Born April 1958
Director
Appointed 05 Oct 2006
Resigned 15 Jul 2015

GOULD, Peter Edward

Resigned
7-11 Nelson StreetSS1 1EH
Born October 1959
Director
Appointed 05 Oct 2006
Resigned 15 Jul 2015

JONES, Michelle

Resigned
7-11 Nelson StreetSS1 1EH
Born December 1970
Director
Appointed 15 Jul 2015
Resigned 07 Jan 2016

MCFADYEN, Paul

Resigned
7-11 Nelson StreetSS1 1EH
Born June 1968
Director
Appointed 24 Apr 2013
Resigned 11 Apr 2016

ZHAN, Andrew

Resigned
123 Sloane Street, LondonSW1X 9BW
Born May 1968
Director
Appointed 11 Nov 2005
Resigned 05 Oct 2006

Persons with significant control

2

1 Active
1 Ceased
Southend-On-Sea, EssexSS1 2WS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2024
Warrior Square, Southend-On-SeaSS1 2WS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Aug 2024
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2026
AAAnnual Accounts
Legacy
12 January 2026
PARENT_ACCPARENT_ACC
Legacy
12 January 2026
GUARANTEE2GUARANTEE2
Legacy
12 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2025
AAAnnual Accounts
Legacy
7 January 2025
PARENT_ACCPARENT_ACC
Legacy
7 January 2025
GUARANTEE2GUARANTEE2
Legacy
7 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2024
AAAnnual Accounts
Legacy
26 January 2024
PARENT_ACCPARENT_ACC
Legacy
26 January 2024
AGREEMENT2AGREEMENT2
Legacy
26 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2023
AAAnnual Accounts
Legacy
9 January 2023
PARENT_ACCPARENT_ACC
Legacy
9 January 2023
AGREEMENT2AGREEMENT2
Legacy
9 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2020
AAAnnual Accounts
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
31 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Move Registers To Sail Company With New Address
5 February 2016
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2015
TM02Termination of Secretary
Resolution
22 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Mortgage Satisfy Charge Full
14 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Change Person Director Company With Change Date
27 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2011
AR01AR01
Legacy
18 May 2011
MG01MG01
Legacy
18 May 2011
MG01MG01
Accounts With Accounts Type Dormant
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Certificate Change Of Name Company
9 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 June 2010
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
11 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Sail Address Company
14 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
5 February 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Legacy
10 December 2007
363aAnnual Return
Legacy
10 December 2007
190190
Legacy
10 December 2007
353353
Accounts With Accounts Type Dormant
11 September 2007
AAAnnual Accounts
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
4 December 2006
287Change of Registered Office
Legacy
27 November 2006
363aAnnual Return
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
15 December 2005
88(2)R88(2)R
Legacy
15 December 2005
225Change of Accounting Reference Date
Legacy
11 November 2005
288bResignation of Director or Secretary
Incorporation Company
11 November 2005
NEWINCIncorporation