Background WavePink WaveYellow Wave

ROOFTOP ENERGY LIMITED (07145754)

ROOFTOP ENERGY LIMITED (07145754) is an active UK company. incorporated on 4 February 2010. with registered office in Southend-On-Sea. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ROOFTOP ENERGY LIMITED has been registered for 16 years. Current directors include HODDY, Fintan David, MORSHEAD, Katharine, TAYLOR, Sydney Engelbert.

Company Number
07145754
Status
active
Type
ltd
Incorporated
4 February 2010
Age
16 years
Address
16-18 Warrior Square, Southend-On-Sea, SS1 2WS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HODDY, Fintan David, MORSHEAD, Katharine, TAYLOR, Sydney Engelbert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROOFTOP ENERGY LIMITED

ROOFTOP ENERGY LIMITED is an active company incorporated on 4 February 2010 with the registered office located in Southend-On-Sea. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ROOFTOP ENERGY LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

07145754

LTD Company

Age

16 Years

Incorporated 4 February 2010

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 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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

GROUND RENT 40 LIMITED
From: 7 April 2010To: 1 May 2014
GROUND RENT INVESTMENTS 40 LTD
From: 4 February 2010To: 7 April 2010
Contact
Address

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

Previous Addresses

7 Nelson Street Southend-on-Sea SS1 1EH
From: 17 December 2013To: 22 February 2021
16 18 Warrior Square Southend on Sea Essex SS1 2WS United Kingdom
From: 4 February 2010To: 17 December 2013
Timeline

17 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Jul 10
Director Left
Feb 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
May 13
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
15
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

COOPER, Grant

Resigned
Wimpole Street, LondonW1G 9SR
Secretary
Appointed 04 Feb 2010
Resigned 09 Jan 2012

DE VIGNE, Piers

Resigned
Nelson Street, Southend On SeaSS1 1EH
Secretary
Appointed 09 Jan 2012
Resigned 15 Dec 2014

COOPER, Grant

Resigned
Wimpole Street, LondonW1G 9SR
Born March 1961
Director
Appointed 04 Feb 2010
Resigned 09 Jan 2012

DE VIGNE, Piers

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

GOULD, Nicholas Charles

Resigned
Nelson Street, Southend-On-SeaSS1 1EH
Born April 1958
Director
Appointed 22 Feb 2012
Resigned 15 Jul 2015

GOULD, Peter Edward

Resigned
Nelson Street, Southend-On-SeaSS1 1EH
Born October 1959
Director
Appointed 22 Feb 2012
Resigned 15 Jul 2015

JONES, Michelle

Resigned
Nelson Street, Southend-On-SeaSS1 1EH
Born December 1970
Director
Appointed 15 Jul 2015
Resigned 07 Jan 2016

MCFADYEN, Paul

Resigned
Nelson Street, Southend-On-SeaSS1 1EH
Born June 1968
Director
Appointed 24 Apr 2013
Resigned 11 Apr 2016

WHYBROW, Stephen William

Resigned
Carlingford Drive, Westcliff On SeaSS0 0SD
Born April 1977
Director
Appointed 04 Feb 2010
Resigned 22 Feb 2012

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

71

Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 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 Dormant
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
30 January 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
24 January 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 January 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
18 December 2016
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Termination Secretary Company With Name Termination Date
12 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Certificate Change Of Name Company
1 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 May 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Dormant
2 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 December 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Dormant
3 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Termination Secretary Company With Name
3 February 2012
TM02Termination of Secretary
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
3 February 2012
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 April 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
7 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 April 2010
CONNOTConfirmation Statement Notification
Incorporation Company
4 February 2010
NEWINCIncorporation