Background WavePink WaveYellow Wave

ROSKROW SOLAR LIMITED (09104839)

ROSKROW SOLAR LIMITED (09104839) is an active UK company. incorporated on 26 June 2014. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ROSKROW SOLAR LIMITED has been registered for 11 years. Current directors include ELSWORTH, Julian, GOODWIN, David.

Company Number
09104839
Status
active
Type
ltd
Incorporated
26 June 2014
Age
11 years
Address
C/O Foresight Group Llp The Shard, London, SE1 9SG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ELSWORTH, Julian, GOODWIN, David
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSKROW SOLAR LIMITED

ROSKROW SOLAR LIMITED is an active company incorporated on 26 June 2014 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. ROSKROW SOLAR LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09104839

LTD Company

Age

11 Years

Incorporated 26 June 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

C/O Foresight Group Llp The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

C/O the Foresight Group the Shard 32 London Bridge Street London SE1 9SG England
From: 25 September 2015To: 21 November 2019
C/O Hazel Capital Llp 2nd Floor, 227 Shepherds Bush Road London W6 7AS
From: 28 October 2014To: 25 September 2015
C/O Hazel Capital Llp 59 Gloucester Place London W1U 8JH United Kingdom
From: 26 June 2014To: 28 October 2014
Timeline

36 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jun 14
Funding Round
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Loan Secured
Feb 15
Loan Secured
Mar 15
Loan Secured
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Loan Secured
Oct 15
Funding Round
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Nov 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Owner Exit
Mar 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Secured
Aug 19
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
May 24
Director Left
Mar 26
2
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

ELSWORTH, Julian

Active
The Shard, LondonSE1 9SG
Born April 1977
Director
Appointed 15 Oct 2023

GOODWIN, David

Active
The Shard, LondonSE1 9SG
Born April 1987
Director
Appointed 08 May 2024

AYDINOGLU, Bozkurt

Resigned
227 Shepherds Bush Road, LondonW6 7AS
Born June 1971
Director
Appointed 08 Dec 2014
Resigned 10 Mar 2016

BLACK, Matthew Nicholas Henry

Resigned
32 London Bridge Street, LondonSE1 9SG
Born December 1980
Director
Appointed 03 Sept 2015
Resigned 10 Mar 2016

GUEST, Benjamin James Ernest

Resigned
32 London Bridge Street, LondonSE1 9SG
Born March 1973
Director
Appointed 26 Jun 2014
Resigned 10 Mar 2016

OWEN, Gareth Edward

Resigned
Shepherds Bush Road, LondonW6 7AS
Born January 1975
Director
Appointed 08 Dec 2014
Resigned 10 Mar 2016

PAPAPETROU, Nikolaos

Resigned
Hill Street, LondonW1J 5NE
Born May 1979
Director
Appointed 02 Jul 2014
Resigned 08 Dec 2014

PLIAKOS, Elefterios

Resigned
Hill Street, LondonW1J 5NE
Born April 1979
Director
Appointed 02 Jul 2014
Resigned 08 Dec 2014

SHAW, Graham Ernest

Resigned
The Shard, LondonSE1 9SG
Born February 1950
Director
Appointed 03 Sept 2015
Resigned 31 Dec 2025

VERNON, Thomas Andrew

Resigned
32 London Bridge Street, LondonSE1 9SG
Born June 1983
Director
Appointed 26 Jun 2014
Resigned 10 Mar 2016

PINECROFT CORPORATE SERVICES LIMITED

Resigned
The Shard, LondonSE1 9SG
Corporate director
Appointed 03 Sept 2015
Resigned 16 Oct 2023

Persons with significant control

2

1 Active
1 Ceased
The Shard, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2018

Precision Solar Limited

Ceased
King Street, MaidstoneME14 1BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Nov 2018
Fundings
Financials
Latest Activities

Filing History

77

Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
21 November 2019
CH02Change of Corporate Director Details
Change To A Person With Significant Control
21 November 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
28 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
26 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
10 May 2016
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type
14 April 2016
RP04RP04
Second Filing Of Form With Form Type
14 April 2016
RP04RP04
Second Filing Of Form With Form Type
14 April 2016
RP04RP04
Second Filing Of Form With Form Type
14 April 2016
RP04RP04
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Capital Allotment Shares
3 March 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2015
MR01Registration of a Charge
Appoint Corporate Director Company With Name Date
25 September 2015
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 September 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2015
MR01Registration of a Charge
Resolution
22 February 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2014
AD01Change of Registered Office Address
Capital Allotment Shares
5 August 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Incorporation Company
26 June 2014
NEWINCIncorporation