Background WavePink WaveYellow Wave

SKY ROOFTOP SCHOOL POWER LIMITED (07837866)

SKY ROOFTOP SCHOOL POWER LIMITED (07837866) is an active UK company. incorporated on 7 November 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 SCHOOL POWER LIMITED has been registered for 14 years.

Company Number
07837866
Status
active
Type
ltd
Incorporated
7 November 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
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKY ROOFTOP SCHOOL POWER LIMITED

SKY ROOFTOP SCHOOL POWER LIMITED is an active company incorporated on 7 November 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 SCHOOL POWER LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

07837866

LTD Company

Age

14 Years

Incorporated 7 November 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

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

FREE POWER FOR SCHOOLS 19 LIMITED
From: 7 November 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: 20 October 2015To: 26 October 2021
6th Floor 33 Holborn London England EC1N 2HT England
From: 15 December 2014To: 20 October 2015
4Th Floor 20 Old Bailey London EC4M 7AN
From: 22 May 2012To: 15 December 2014
20 Old Bailey London EC4M 7AN United Kingdom
From: 10 May 2012To: 22 May 2012
71 London Road Kent England and Wales TN13 1AX United Kingdom
From: 7 November 2011To: 10 May 2012
Timeline

32 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Nov 11
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Apr 14
Funding Round
Apr 15
Share Issue
Apr 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Oct 15
Director Joined
Oct 15
Share Issue
Nov 15
Director Joined
Mar 16
Loan Secured
Apr 16
Director Joined
Oct 16
Director Left
Oct 16
Loan Cleared
Dec 18
Loan Secured
Dec 18
Owner Exit
Jan 19
Owner Exit
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Loan Cleared
Oct 21
Director Left
Aug 23
3
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

108

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
8 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 June 2025
PSC05Notification that PSC Information has been Withdrawn
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 November 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
22 November 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
18 January 2023
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
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 October 2021
MR04Satisfaction of Charge
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
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
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
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
Accounts With Accounts Type Small
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
21 November 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
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
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
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
9 December 2015
AR01AR01
Capital Alter Shares Subdivision
13 November 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
13 November 2015
RESOLUTIONSResolutions
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
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 October 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment 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)
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
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Small
3 October 2014
AAAnnual Accounts
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
Auditors Resignation Company
11 February 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Termination Secretary Company With Name
8 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 August 2013
AP03Appointment of Secretary
Accounts With Accounts Type Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
24 May 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 May 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 May 2012
AD01Change of Registered Office Address
Incorporation Company
7 November 2011
NEWINCIncorporation