Background WavePink WaveYellow Wave

SKY ROOFTOP POWER LIMITED (07808868)

SKY ROOFTOP POWER LIMITED (07808868) is an active UK company. incorporated on 13 October 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 POWER LIMITED has been registered for 14 years. Current directors include DIAS, Peter Edward, RHYS JONES, Barnaby David.

Company Number
07808868
Status
active
Type
ltd
Incorporated
13 October 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 POWER LIMITED

SKY ROOFTOP POWER LIMITED is an active company incorporated on 13 October 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 POWER LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

07808868

LTD Company

Age

14 Years

Incorporated 13 October 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 3 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

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

YOUR POWER NO12 LIMITED
From: 13 October 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 EC1N 2HT England
From: 14 August 2015To: 26 October 2021
6th Floor 33 Holborn London England EC1N 2HT England
From: 15 December 2014To: 14 August 2015
4Th Floor 20 Old Bailey London EC4M 7AN
From: 28 June 2012To: 15 December 2014
20 Old Bailey London EC4M 7AN United Kingdom
From: 5 December 2011To: 28 June 2012
20 Callywith Gate Launceston Road Bodmin Cornwall PL31 2RQ England
From: 13 October 2011To: 5 December 2011
Timeline

34 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Nov 14
Director Joined
Feb 15
Funding Round
Apr 15
Share Issue
Apr 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Share Issue
Nov 15
Loan Secured
Apr 16
Loan Cleared
Dec 18
Loan Secured
Dec 18
Owner Exit
Jan 19
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Owner Exit
Oct 21
Loan Cleared
Oct 21
Director Left
Aug 23
3
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 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

SPEVACK, Tracey Jane

Resigned
Old Bailey, LondonEC4M 7AN
Secretary
Appointed 09 Jan 2012
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

BOYLE, Nicholas Thomson

Resigned
Holborn, LondonEC1N 2HT
Born December 1966
Director
Appointed 02 Dec 2011
Resigned 15 Oct 2021

DAVIS, Benjamin Thomas Kidd

Resigned
Old Bailey, LondonEC4M 7AN
Born April 1975
Director
Appointed 22 Nov 2012
Resigned 17 Oct 2014

EDWARDS, Steven Patrick James

Resigned
Callywith Gate, BodminPL31 2RQ
Born June 1969
Director
Appointed 13 Oct 2011
Resigned 02 Dec 2011

HALSTEAD, Laura Gemma

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

KEELAN, Edward

Resigned
Old Bailey, LondonEC4M 7AN
Born March 1981
Director
Appointed 02 Dec 2011
Resigned 05 Dec 2011

LA LOGGIA, Giuseppe

Resigned
33 Holborn, LondonEC1N 2HT
Born October 1975
Director
Appointed 17 Oct 2014
Resigned 17 Jul 2015

LEIGH, Joanna

Resigned
33 Holborn, LondonEC1N 2HT
Born December 1982
Director
Appointed 17 Oct 2014
Resigned 17 Jul 2015

MCCARTIE, Paul

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

ROGERSON, Simon Andrew

Resigned
20 Old Bailey, LondonEC4M 7AN
Born July 1974
Director
Appointed 05 Dec 2011
Resigned 17 Oct 2014

SEABRIGHT, Alistair John

Resigned
Old Bailey, LondonEC4M 7AN
Born October 1961
Director
Appointed 05 Dec 2011
Resigned 22 Nov 2012

E-TRICITY LTD

Resigned
Callywith Gate, BodminPL31 2RQ
Corporate director
Appointed 13 Oct 2011
Resigned 02 Dec 2011

Persons with significant control

3

1 Active
2 Ceased
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 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

110

Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2026
AAAnnual Accounts
Legacy
3 January 2026
PARENT_ACCPARENT_ACC
Legacy
3 January 2026
GUARANTEE2GUARANTEE2
Legacy
3 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 October 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
23 October 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
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
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
Confirmation Statement With Updates
28 October 2022
CS01Confirmation Statement
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
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
22 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 March 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Change Account Reference Date Company Current Extended
19 January 2022
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
19 January 2022
AP04Appointment of Corporate Secretary
Mortgage Satisfy Charge Full
28 October 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
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
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
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2021
AAAnnual Accounts
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
31 January 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
27 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
12 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
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
Resolution
13 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
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 Allotment Shares
10 April 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 April 2015
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Change Person Director Company
12 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 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
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Accounts With Accounts Type Small
3 October 2014
AAAnnual Accounts
Accounts With Accounts Type Small
18 November 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Gazette Notice Compulsary
15 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name
8 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 August 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 June 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
9 January 2012
AP03Appointment of Secretary
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 December 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
5 December 2011
AD01Change of Registered Office Address
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Incorporation Company
13 October 2011
NEWINCIncorporation