Background WavePink WaveYellow Wave

SG ROOFTOPS 3 LIMITED (11023600)

SG ROOFTOPS 3 LIMITED (11023600) is an active UK company. incorporated on 20 October 2017. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SG ROOFTOPS 3 LIMITED has been registered for 8 years. Current directors include CARLSON, Christopher Hamilton, ROBINSON, Helen Patricia.

Company Number
11023600
Status
active
Type
ltd
Incorporated
20 October 2017
Age
8 years
Address
20 Central Avenue, Norwich, NR7 0HR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CARLSON, Christopher Hamilton, ROBINSON, Helen Patricia
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SG ROOFTOPS 3 LIMITED

SG ROOFTOPS 3 LIMITED is an active company incorporated on 20 October 2017 with the registered office located in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SG ROOFTOPS 3 LIMITED was registered 8 years ago.(SIC: 74909)

Status

active

Active since 8 years ago

Company No

11023600

LTD Company

Age

8 Years

Incorporated 20 October 2017

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 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 19 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

SG EDEN 3 LIMITED
From: 12 February 2021To: 27 February 2021
EDEN PV 7 LIMITED
From: 29 September 2020To: 12 February 2021
EDEN SUSTAINABLE INVESTMENTS 7 (GAIA) LTD
From: 20 December 2017To: 29 September 2020
EDEN SUSTAINABLE INVESTMENTS 7 LTD
From: 20 October 2017To: 20 December 2017
Contact
Address

20 Central Avenue St. Andrews Business Park Norwich, NR7 0HR,

Previous Addresses

Level 4 Ldn:W 3 Noble Street London EC2V 7EE England
From: 19 May 2023To: 16 January 2026
Floor 3 141-145 Curtain Road London EC2A 3BX England
From: 19 August 2020To: 19 May 2023
28 Queen Street London EC4R 1BB United Kingdom
From: 20 October 2017To: 19 August 2020
Timeline

21 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Oct 17
Owner Exit
Apr 18
Loan Secured
May 18
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Owner Exit
Aug 20
Loan Secured
Aug 20
Loan Cleared
Aug 20
Loan Secured
Aug 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Mar 21
Director Joined
Jan 22
Director Joined
Feb 22
Director Left
Feb 22
Loan Secured
Oct 22
Loan Secured
Apr 24
Loan Cleared
May 24
Loan Cleared
May 24
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CARLSON, Christopher Hamilton

Active
Central Avenue, NorwichNR7 0HR
Born August 1977
Director
Appointed 07 Feb 2022

ROBINSON, Helen Patricia

Active
Central Avenue, NorwichNR7 0HR
Born May 1985
Director
Appointed 01 Feb 2022

BAKER, Stephen Peter

Resigned
Queen Street, LondonEC4R 1BB
Born May 1971
Director
Appointed 20 Oct 2017
Resigned 14 Aug 2020

BURROWS, Scott Lawley, Mr.

Resigned
Queen Street, LondonEC4R 1BB
Born September 1978
Director
Appointed 20 Oct 2017
Resigned 14 Aug 2020

HICK, Jonathan Mark

Resigned
141-145 Curtain Road, LondonEC2A 3BX
Born August 1985
Director
Appointed 14 Aug 2020
Resigned 14 Aug 2020

HICK, Jonathan Mark

Resigned
141-145 Curtain Road, LondonEC2A 3BX
Born November 1985
Director
Appointed 14 Aug 2020
Resigned 12 Mar 2021

HUGHES, Michael John

Resigned
141-145 Curtain Road, LondonEC2A 3BX
Born February 1975
Director
Appointed 14 Aug 2020
Resigned 07 Feb 2022

Persons with significant control

3

1 Active
2 Ceased
Central Avenue, NorwichNR7 0HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2020
Queen Street, LondonEC4R 1BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2018
Ceased 14 Aug 2020
Queen Street, LondonEC4R 1BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2017
Ceased 12 Feb 2018
Fundings
Financials
Latest Activities

Filing History

57

Change To A Person With Significant Control
16 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Memorandum Articles
27 October 2022
MAMA
Resolution
27 October 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Resolution
27 February 2021
RESOLUTIONSResolutions
Resolution
12 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Change Account Reference Date Company Current Extended
6 October 2020
AA01Change of Accounting Reference Date
Resolution
29 September 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Notification Of A Person With Significant Control
19 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 August 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Gazette Notice Compulsory
17 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
19 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 April 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
20 December 2017
RESOLUTIONSResolutions
Incorporation Company
20 October 2017
NEWINCIncorporation