Background WavePink WaveYellow Wave

GCP ROOFTOP SOLAR 3 LIMITED (08093068)

GCP ROOFTOP SOLAR 3 LIMITED (08093068) is an active UK company. incorporated on 1 June 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GCP ROOFTOP SOLAR 3 LIMITED has been registered for 13 years. Current directors include KENT, Philip William, MARLOW, Chloe, PARKER, Nicholas Simon and 1 others.

Company Number
08093068
Status
active
Type
ltd
Incorporated
1 June 2012
Age
13 years
Address
24 Savile Row, London, W1S 2ES
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KENT, Philip William, MARLOW, Chloe, PARKER, Nicholas Simon, WOODHEAD, Louise Christine
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GCP ROOFTOP SOLAR 3 LIMITED

GCP ROOFTOP SOLAR 3 LIMITED is an active company incorporated on 1 June 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GCP ROOFTOP SOLAR 3 LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08093068

LTD Company

Age

13 Years

Incorporated 1 June 2012

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: Small Company

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 1 June 2025 (10 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

INFRASTRUCTURE INTERMEDIARIES NO.5 LIMITED
From: 1 June 2012To: 5 March 2013
Contact
Address

24 Savile Row London, W1S 2ES,

Previous Addresses

Munro House Portsmouth Road Cobham Surrey KT11 1PP
From: 2 December 2013To: 22 March 2019
78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom
From: 7 June 2013To: 2 December 2013
53/54 Grosvenor Street London W1K 3HU United Kingdom
From: 1 June 2012To: 7 June 2013
Timeline

11 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
May 12
Loan Secured
Nov 17
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Jul 21
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

KENT, Philip William

Active
LondonW1S 2ES
Born December 1984
Director
Appointed 04 Feb 2020

MARLOW, Chloe

Active
Savile Row, LondonW1S 2ES
Born April 1981
Director
Appointed 08 Dec 2023

PARKER, Nicholas Simon

Active
LondonW1S 2ES
Born December 1969
Director
Appointed 01 Jun 2012

WOODHEAD, Louise Christine

Active
Savile Row, LondonW1S 2ES
Born April 1981
Director
Appointed 31 Dec 2025

WELLCO SECRETARIES LTD

Resigned
Portsmouth Road, CobhamKT11 1PP
Corporate secretary
Appointed 01 Jun 2012
Resigned 27 Aug 2012

BATH, Anna Louise

Resigned
Savile Row, LondonW1S 2ES
Born April 1980
Director
Appointed 08 Dec 2023
Resigned 31 Dec 2025

ELLIS, Stephen Campbell Joseph

Resigned
LondonW1S 2ES
Born January 1959
Director
Appointed 01 Jun 2012
Resigned 28 Jun 2021

JOHNSTON, Saira Jane

Resigned
LondonW1S 2ES
Born March 1976
Director
Appointed 04 Feb 2020
Resigned 08 Dec 2023

WRIGHT, Rollo Andrew Johnstone

Resigned
LondonW1S 2ES
Born October 1976
Director
Appointed 01 Jun 2012
Resigned 08 Dec 2023

Persons with significant control

1

Savile Row, LondonW1S 2ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 June 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
5 March 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name
22 November 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
3 October 2012
AA01Change of Accounting Reference Date
Legacy
21 August 2012
MG01MG01
Incorporation Company
1 June 2012
NEWINCIncorporation