Background WavePink WaveYellow Wave

SG ROOFTOPS 1 LIMITED (11766421)

SG ROOFTOPS 1 LIMITED (11766421) is an active UK company. incorporated on 14 January 2019. 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 1 LIMITED has been registered for 7 years. Current directors include CARLSON, Christopher Hamilton, ROBINSON, Helen Patricia.

Company Number
11766421
Status
active
Type
ltd
Incorporated
14 January 2019
Age
7 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 1 LIMITED

SG ROOFTOPS 1 LIMITED is an active company incorporated on 14 January 2019 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 1 LIMITED was registered 7 years ago.(SIC: 74909)

Status

active

Active since 7 years ago

Company No

11766421

LTD Company

Age

7 Years

Incorporated 14 January 2019

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

10 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

SG EDEN 1 LIMITED
From: 12 February 2021To: 27 February 2021
EDEN PV 9 LIMITED
From: 29 September 2020To: 12 February 2021
EDEN SUSTAINABLE INVESTMENTS 9 LTD
From: 14 January 2019To: 29 September 2020
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: 14 August 2020To: 19 May 2023
3rd Floor 1 Dover Street London W1S 4LD United Kingdom
From: 14 January 2019To: 14 August 2020
Timeline

28 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jan 19
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Loan Secured
Aug 20
Director Left
Mar 21
Director Joined
Jan 22
Director Joined
Feb 22
Director Left
Feb 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Apr 24
Loan Cleared
May 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 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

BURRELL, Richard Carey Mathieson

Resigned
141-145 Curtain Road, LondonEC2A 3BX
Born March 1966
Director
Appointed 31 Jul 2020
Resigned 14 Aug 2020

FILER, Mark Howard

Resigned
1 Dover Street, LondonW1S 4LD
Born June 1967
Director
Appointed 14 Jan 2019
Resigned 31 Jul 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

LYNN, Richard Anthony

Resigned
1 Dover Street, LondonW1S 4LD
Born January 1973
Director
Appointed 14 Jan 2019
Resigned 31 Jul 2020

SUMPTION, Edward William Linton

Resigned
141-145 Curtain Road, LondonEC2A 3BX
Born May 1988
Director
Appointed 10 Aug 2020
Resigned 14 Aug 2020

TARRY, Mark Hamilton

Resigned
141-145 Curtain Road, LondonEC2A 3BX
Born April 1979
Director
Appointed 31 Jul 2020
Resigned 14 Aug 2020

Persons with significant control

2

1 Active
1 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

Aggregated Micro Power Infrastructure 2 Plc

Ceased
100 Wood Street, LondonEC2V 7EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jan 2019
Ceased 14 Aug 2020
Fundings
Financials
Latest Activities

Filing History

58

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
Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
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 No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2024
MR01Registration of a 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
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 December 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
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Memorandum Articles
27 October 2022
MAMA
Resolution
27 October 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2022
MR01Registration of a Charge
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
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
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
1 February 2021
CS01Confirmation Statement
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
Notification Of A Person With Significant Control
14 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Accounts With Accounts Type Full
6 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Incorporation Company
14 January 2019
NEWINCIncorporation