Background WavePink WaveYellow Wave

BLACKMEAD ROOFTOP HOLDCO LIMITED (10025507)

BLACKMEAD ROOFTOP HOLDCO LIMITED (10025507) is an active UK company. incorporated on 25 February 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BLACKMEAD ROOFTOP HOLDCO LIMITED has been registered for 10 years. Current directors include BROOKS, Danielle Louise, THAMES STREET SERVICES LIMITED.

Company Number
10025507
Status
active
Type
ltd
Incorporated
25 February 2016
Age
10 years
Address
10 Lower Thames Street, London, EC3R 6AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROOKS, Danielle Louise, THAMES STREET SERVICES LIMITED
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKMEAD ROOFTOP HOLDCO LIMITED

BLACKMEAD ROOFTOP HOLDCO LIMITED is an active company incorporated on 25 February 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BLACKMEAD ROOFTOP HOLDCO LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

10025507

LTD Company

Age

10 Years

Incorporated 25 February 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 April 2024 - 30 September 2024(7 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

10 Lower Thames Street London, EC3R 6AF,

Previous Addresses

10 Lower Thames Street London EC3R 6AF England
From: 6 January 2025To: 6 January 2025
10 Lower Thames Street London EC3R 6EN England
From: 30 September 2024To: 6 January 2025
6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
From: 5 January 2024To: 30 September 2024
C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom
From: 20 November 2019To: 5 January 2024
Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom
From: 25 February 2016To: 20 November 2019
Timeline

18 key events • 2016 - 2026

Funding Officers Ownership
Director Left
Feb 16
Company Founded
Feb 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Cleared
Oct 16
Loan Secured
Nov 16
Loan Cleared
Dec 16
Loan Secured
Dec 16
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Owner Exit
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BROOKS, Danielle Louise

Active
Lower Thames Street, LondonEC3R 6AF
Born August 1990
Director
Appointed 16 Jan 2026

THAMES STREET SERVICES LIMITED

Active
Lower Thames Street, LondonEC3R 6EN
Corporate director
Appointed 22 Dec 2023

SHAH, Mehal

Resigned
Lower Thames Street, LondonEC3R 6EN
Born March 1989
Director
Appointed 22 Dec 2023
Resigned 16 Jan 2026

SHAW, Graham Ernest

Resigned
The Shard, LondonSE1 9SG
Born February 1950
Director
Appointed 03 Jan 2018
Resigned 22 Dec 2023

THOMPSON, Richard James

Resigned
32 London Bridge Street, LondonSE1 9SG
Born March 1983
Director
Appointed 25 Feb 2016
Resigned 03 Jan 2018

OVAL NOMINEES LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate director
Appointed 25 Feb 2016
Resigned 25 Feb 2016

PINECROFT CORPORATE SERVICES LIMITED

Resigned
The Shard, LondonSE1 9SG
Corporate director
Appointed 03 Jan 2018
Resigned 22 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
Lower Thames Street, LondonEC3R 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2023

Blackmead Infrastructure Limited

Ceased
C/O Foresight Group Llp, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Dec 2023
Fundings
Financials
Latest Activities

Filing History

55

Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
26 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
8 October 2024
AA01Change of Accounting Reference Date
Change Corporate Director Company With Change Date
30 September 2024
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
30 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 January 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Appoint Corporate Director Company With Name Date
5 January 2024
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change Corporate Director Company With Change Date
21 November 2019
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
5 January 2018
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 February 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 November 2016
MR04Satisfaction of Charge
Resolution
22 April 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Incorporation Company
25 February 2016
NEWINCIncorporation