Background WavePink WaveYellow Wave

SKY ROOFTOP ELECTRICITY LIMITED (07656546)

SKY ROOFTOP ELECTRICITY LIMITED (07656546) is an active UK company. incorporated on 2 June 2011. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SKY ROOFTOP ELECTRICITY LIMITED has been registered for 14 years. Current directors include DIAS, Peter Edward, RHYS JONES, Barnaby David.

Company Number
07656546
Status
active
Type
ltd
Incorporated
2 June 2011
Age
14 years
Address
Uk House, 5th Floor, London, W1D 1NN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DIAS, Peter Edward, RHYS JONES, Barnaby David
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKY ROOFTOP ELECTRICITY LIMITED

SKY ROOFTOP ELECTRICITY LIMITED is an active company incorporated on 2 June 2011 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. SKY ROOFTOP ELECTRICITY LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

07656546

LTD Company

Age

14 Years

Incorporated 2 June 2011

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 16 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

12 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

FREETRICITY COMMERCIAL JUNE LIMITED
From: 2 June 2011To: 21 October 2021
Contact
Address

Uk House, 5th Floor 164-182 Oxford Street London, W1D 1NN,

Previous Addresses

6th Floor 33 Holborn London EC1N 2HT England
From: 22 March 2022To: 2 April 2023
6th Floor 33 Holborn Holborn London EC1N 2HT England
From: 26 October 2021To: 22 March 2022
7th Floor 33 Holborn London England EC1N 2HT England
From: 13 August 2015To: 26 October 2021
, 6th Floor 33 Holborn, London, England, EC1N 2HT
From: 15 December 2014To: 13 August 2015
, 4th Floor 20 Old Bailey, London, EC4M 7AN
From: 22 May 2012To: 15 December 2014
, 20 Old Bailey, London, EC4M 7AN
From: 12 January 2012To: 22 May 2012
, Argyll House All Saints Passage, London, SW18 1EP
From: 2 June 2011To: 12 January 2012
Timeline

28 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Jun 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Apr 14
Share Issue
Apr 15
Funding Round
Apr 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Share Issue
Nov 15
Loan Secured
Apr 16
Loan Cleared
Dec 18
Loan Secured
Dec 18
Owner Exit
Jan 19
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Owner Exit
Oct 21
Loan Cleared
Oct 21
Director Left
Aug 23
3
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

DIAS, Peter Edward

Active
164-182 Oxford Street, LondonW1D 1NN
Born February 1981
Director
Appointed 15 Oct 2021

RHYS JONES, Barnaby David

Active
164-182 Oxford Street, LondonW1D 1NN
Born February 1972
Director
Appointed 15 Oct 2021

BOARD, Nicola

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 07 Aug 2013
Resigned 01 May 2015

MOYS, Peter John

Resigned
Old Bailey, LondonEC4M 7AN
Secretary
Appointed 02 Jun 2011
Resigned 10 Dec 2011

SPEVACK, Tracey Jane

Resigned
Old Bailey, LondonEC4M 7AN
Secretary
Appointed 10 Dec 2011
Resigned 07 Aug 2013

WARD, Karen

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 01 May 2015
Resigned 17 Jul 2015

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
33 Holborn, LondonEC1N 2HT
Corporate secretary
Appointed 18 Jan 2022
Resigned 27 Oct 2022

BLEAZARD, Martin John

Resigned
Old Bailey, LondonEC4M 7AN
Born February 1969
Director
Appointed 04 Jun 2011
Resigned 10 Dec 2011

HALSTEAD, Laura Gemma

Resigned
164-182 Oxford Street, LondonW1D 1NN
Born April 1982
Director
Appointed 15 Oct 2021
Resigned 29 Aug 2023

HARDIE, Ian David

Resigned
Holborn, LondonEC1N 2HT
Born June 1978
Director
Appointed 01 Apr 2019
Resigned 15 Oct 2021

HULATT, Christopher Robert

Resigned
33 Holborn, LondonEC1N 2HT
Born August 1976
Director
Appointed 03 Apr 2014
Resigned 17 Jul 2015

LATHAM, Paul Stephen

Resigned
33 Holborn, LondonEC1N 2HT
Born December 1956
Director
Appointed 10 Dec 2011
Resigned 17 Jul 2015

MCCARTIE, Paul

Resigned
Holborn, LondonEC1N 2HT
Born February 1976
Director
Appointed 17 Jul 2015
Resigned 15 Oct 2021

MOYS, Peter John

Resigned
Old Bailey, LondonEC4M 7AN
Born September 1960
Director
Appointed 02 Jun 2011
Resigned 10 Dec 2011

TURNER, Mark

Resigned
33 Holborn, LondonEC1N 2HT
Born May 1966
Director
Appointed 10 Dec 2011
Resigned 04 Mar 2019

WILLIAMS, Paul Barrington

Resigned
Old Bailey, LondonEC4M 7AN
Born May 1956
Director
Appointed 02 Jun 2011
Resigned 10 Dec 2011

Persons with significant control

3

1 Active
2 Ceased
164-182 Oxford Street, LondonW1D 1NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2021
33 Holborn, LondonEC1N 2HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2018
Ceased 15 Oct 2021
33 Holborn, LondonEC1N 2HT

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 19 Dec 2018
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2026
AAAnnual Accounts
Legacy
16 January 2026
PARENT_ACCPARENT_ACC
Legacy
3 January 2026
GUARANTEE2GUARANTEE2
Legacy
3 January 2026
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
2 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2025
AAAnnual Accounts
Legacy
7 April 2025
PARENT_ACCPARENT_ACC
Legacy
7 April 2025
GUARANTEE2GUARANTEE2
Legacy
7 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2023
AAAnnual Accounts
Legacy
13 December 2023
PARENT_ACCPARENT_ACC
Legacy
13 December 2023
GUARANTEE2GUARANTEE2
Legacy
13 December 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Confirmation Statement With Updates
17 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2023
AAAnnual Accounts
Legacy
21 March 2023
PARENT_ACCPARENT_ACC
Legacy
21 March 2023
GUARANTEE2GUARANTEE2
Legacy
21 March 2023
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
27 October 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 March 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
19 January 2022
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
19 January 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
28 October 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 October 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 October 2021
AD01Change of Registered Office Address
Certificate Change Of Name Company
21 October 2021
CERTNMCertificate of Incorporation on Change of Name
Mortgage Charge Whole Release With Charge Number
15 October 2021
MR05Certification of Charge
Accounts With Accounts Type Small
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
12 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
5 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
4 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 December 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
9 August 2016
RP04AR01RP04AR01
Annual Return Company
29 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
7 January 2016
AA01Change of Accounting Reference Date
Resolution
13 November 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
13 November 2015
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
13 November 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 November 2015
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
3 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
5 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 May 2015
AP03Appointment of Secretary
Resolution
10 April 2015
RESOLUTIONSResolutions
Resolution
10 April 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 April 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 April 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Memorandum Articles
16 April 2014
MEM/ARTSMEM/ARTS
Resolution
16 April 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Termination Secretary Company With Name
8 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 August 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Small
12 April 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 January 2012
TM02Termination of Secretary
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
12 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 January 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
10 August 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Incorporation Company
2 June 2011
NEWINCIncorporation