Background WavePink WaveYellow Wave

SKY ZESTEC LIMITED (13084282)

SKY ZESTEC LIMITED (13084282) is an active UK company. incorporated on 16 December 2020. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SKY ZESTEC LIMITED has been registered for 5 years. Current directors include DIAS, Peter Edward, GILBERT, David Nicholas Godwin.

Company Number
13084282
Status
active
Type
ltd
Incorporated
16 December 2020
Age
5 years
Address
Uk House 5th Floor, London, W1D 1NN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DIAS, Peter Edward, GILBERT, David Nicholas Godwin
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKY ZESTEC LIMITED

SKY ZESTEC LIMITED is an active company incorporated on 16 December 2020 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. SKY ZESTEC LIMITED was registered 5 years ago.(SIC: 35110)

Status

active

Active since 5 years ago

Company No

13084282

LTD Company

Age

5 Years

Incorporated 16 December 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 9 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

FERN ROOFTOP SOLAR (ZESTEC) LIMITED
From: 16 December 2020To: 13 December 2024
Contact
Address

Uk House 5th Floor 164 - 182 Oxford Street London, W1D 1NN,

Previous Addresses

6th Floor 33 Holborn London England EC1N 2HT England
From: 16 December 2020To: 12 August 2024
Timeline

28 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Director Left
Jul 21
Director Joined
Jul 21
Funding Round
Dec 21
Funding Round
Jan 22
Funding Round
Mar 22
Funding Round
Nov 22
Capital Update
Apr 23
Funding Round
May 23
Funding Round
Jun 23
Director Left
Sept 23
Funding Round
Sept 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Dec 23
Director Joined
Feb 24
Funding Round
Feb 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Director Left
Aug 24
Owner Exit
Aug 24
Funding Round
May 25
Funding Round
Nov 25
Funding Round
Dec 25
21
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DIAS, Peter Edward

Active
5th Floor, LondonW1D 1NN
Born February 1981
Director
Appointed 16 Dec 2020

GILBERT, David Nicholas Godwin

Active
5th Floor, LondonW1D 1NN
Born May 1981
Director
Appointed 31 Jan 2024

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
33 Holborn, LondonEC1N 2HT
Corporate secretary
Appointed 16 Dec 2020
Resigned 26 Jul 2024

HALSTEAD, Laura Gemma

Resigned
33 Holborn, LondonEC1N 2HT
Born April 1982
Director
Appointed 16 Dec 2020
Resigned 29 Aug 2023

RHYS JONES, Barnaby David

Resigned
33 Holborn, LondonEC1N 2HT
Born February 1972
Director
Appointed 19 Jul 2021
Resigned 19 Jul 2024

ROSSER, Thomas James

Resigned
33 Holborn, LondonEC1N 2HT
Born March 1985
Director
Appointed 16 Dec 2020
Resigned 19 Jul 2021

Persons with significant control

2

1 Active
1 Ceased
5th Floor, LondonW1D 1NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2024
33 Holborn, LondonEC1N 2HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2020
Ceased 19 Jul 2024
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Replacement Filing Of Confirmation Statement With Made Up Date
23 December 2025
RP01CS01RP01CS01
Legacy
23 December 2025
RP01SH01RP01SH01
Capital Allotment Shares
18 December 2025
SH01Allotment of Shares
Capital Allotment Shares
20 November 2025
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
4 September 2025
TM02Termination of Secretary
Capital Allotment Shares
13 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
9 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Resolution
17 December 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 December 2024
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
12 August 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Notification Of A Person With Significant Control
12 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 June 2024
SH01Allotment of Shares
Capital Allotment Shares
5 June 2024
SH01Allotment of Shares
Capital Allotment Shares
4 June 2024
SH01Allotment of Shares
Capital Allotment Shares
4 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2024
AAAnnual Accounts
Legacy
6 April 2024
PARENT_ACCPARENT_ACC
Legacy
6 April 2024
GUARANTEE2GUARANTEE2
Legacy
6 April 2024
AGREEMENT2AGREEMENT2
Capital Allotment Shares
5 April 2024
SH01Allotment of Shares
Capital Allotment Shares
2 April 2024
SH01Allotment of Shares
Capital Allotment Shares
26 February 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Capital Allotment Shares
18 October 2023
SH01Allotment of Shares
Capital Allotment Shares
2 October 2023
SH01Allotment of Shares
Capital Allotment Shares
25 September 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Capital Allotment Shares
29 June 2023
SH01Allotment of Shares
Capital Allotment Shares
18 May 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
17 April 2023
SH19Statement of Capital
Legacy
17 April 2023
SH20SH20
Legacy
17 April 2023
CAP-SSCAP-SS
Resolution
17 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
24 March 2023
AAAnnual Accounts
Legacy
24 March 2023
PARENT_ACCPARENT_ACC
Legacy
24 March 2023
GUARANTEE2GUARANTEE2
Legacy
24 March 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Capital Allotment Shares
21 November 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Second Filing Capital Allotment Shares
18 May 2022
RP04SH01RP04SH01
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Auditors Resignation Company
14 April 2022
AUDAUD
Capital Allotment Shares
30 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Dormant
25 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Capital Allotment Shares
31 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Capital Allotment Shares
10 December 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 January 2021
AA01Change of Accounting Reference Date
Incorporation Company
16 December 2020
NEWINCIncorporation