Background WavePink WaveYellow Wave

TM TRADING ROOFTOP SOLAR 1 LIMITED (13333058)

TM TRADING ROOFTOP SOLAR 1 LIMITED (13333058) is an active UK company. incorporated on 14 April 2021. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. TM TRADING ROOFTOP SOLAR 1 LIMITED has been registered for 4 years. Current directors include DIAS, Peter Edward, GILBERT, David Nicholas Godwin.

Company Number
13333058
Status
active
Type
ltd
Incorporated
14 April 2021
Age
4 years
Address
Uk House 5th Floor, London, W1D 1NN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DIAS, Peter Edward, GILBERT, David Nicholas Godwin
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TM TRADING ROOFTOP SOLAR 1 LIMITED

TM TRADING ROOFTOP SOLAR 1 LIMITED is an active company incorporated on 14 April 2021 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. TM TRADING ROOFTOP SOLAR 1 LIMITED was registered 4 years ago.(SIC: 74909)

Status

active

Active since 4 years ago

Company No

13333058

LTD Company

Age

4 Years

Incorporated 14 April 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 26 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

AMPED INVESTMENTS 2 LTD
From: 14 April 2021To: 6 August 2021
Contact
Address

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

Previous Addresses

6th Floor 33 Holborn London EC1N 2HT England
From: 30 July 2021To: 12 August 2024
Michael House Castle Street Exeter Devon EX4 3LQ United Kingdom
From: 23 April 2021To: 30 July 2021
28 Queen Street London EC4R 1BB United Kingdom
From: 14 April 2021To: 23 April 2021
Timeline

14 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Apr 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
Funding Round
Oct 21
Funding Round
Dec 21
Capital Update
Apr 23
Director Left
Sept 23
Director Joined
Feb 24
Director Left
Aug 24
Funding Round
Jan 26
4
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DIAS, Peter Edward

Active
5th Floor, LondonW1D 1NN
Born February 1981
Director
Appointed 29 Jul 2021

GILBERT, David Nicholas Godwin

Active
33 Holborn, LondonEC1N 2HT
Born May 1981
Director
Appointed 31 Jan 2024

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Holborn, LondonEC1N 2HT
Corporate secretary
Appointed 13 Jan 2022
Resigned 26 Jul 2024

BAKER, Stephen Peter

Resigned
Queen Street, LondonEC4R 1BB
Born May 1971
Director
Appointed 14 Apr 2021
Resigned 29 Jul 2021

BURROWS, Scott Lawley

Resigned
Queen Street, LondonEC4R 1BB
Born September 1978
Director
Appointed 14 Apr 2021
Resigned 29 Jul 2021

HALSTEAD, Laura Gemma

Resigned
33 Holborn, LondonEC1N 2HT
Born April 1982
Director
Appointed 29 Jul 2021
Resigned 29 Aug 2023

RHYS JONES, Barnaby David

Resigned
33 Holborn, LondonEC1N 2HT
Born February 1972
Director
Appointed 29 Jul 2021
Resigned 19 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
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 29 Jul 2021
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 14 Apr 2021
Ceased 29 Jul 2021
Fundings
Financials
Latest Activities

Filing History

39

Capital Allotment Shares
27 January 2026
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
4 September 2025
TM02Termination of Secretary
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 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
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
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 Total Exemption Full
22 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
13 January 2022
AP04Appointment of Corporate Secretary
Capital Allotment Shares
14 December 2021
SH01Allotment of Shares
Capital Allotment Shares
21 October 2021
SH01Allotment of Shares
Resolution
20 August 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
20 August 2021
CC04CC04
Memorandum Articles
20 August 2021
MAMA
Resolution
6 August 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
5 August 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Notification Of A Person With Significant Control
30 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
13 May 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 April 2021
AD01Change of Registered Office Address
Incorporation Company
14 April 2021
NEWINCIncorporation