Background WavePink WaveYellow Wave

SKY ROOFTOP HOLDINGS 1 LIMITED (13480699)

SKY ROOFTOP HOLDINGS 1 LIMITED (13480699) is an active UK company. incorporated on 28 June 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SKY ROOFTOP HOLDINGS 1 LIMITED has been registered for 4 years. Current directors include DIAS, Peter Edward, RHYS JONES, Barnaby David, ROSSER, Thomas James.

Company Number
13480699
Status
active
Type
ltd
Incorporated
28 June 2021
Age
4 years
Address
Uk House, 5th Floor, London, W1D 1NN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DIAS, Peter Edward, RHYS JONES, Barnaby David, ROSSER, Thomas James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKY ROOFTOP HOLDINGS 1 LIMITED

SKY ROOFTOP HOLDINGS 1 LIMITED is an active company incorporated on 28 June 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SKY ROOFTOP HOLDINGS 1 LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13480699

LTD Company

Age

4 Years

Incorporated 28 June 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 3 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

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

Previous Addresses

6th Floor 33 Holborn London EC1N 2HT United Kingdom
From: 28 June 2021To: 2 April 2023
Timeline

12 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jun 21
Owner Exit
Sept 21
Director Joined
Feb 22
Funding Round
Mar 23
Director Left
Aug 23
Funding Round
May 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Nov 25
Loan Secured
Mar 26
Loan Secured
Mar 26
Funding Round
Mar 26
6
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DIAS, Peter Edward

Active
164-182 Oxford Street, LondonW1D 1NN
Born February 1981
Director
Appointed 28 Jun 2021

RHYS JONES, Barnaby David

Active
164-182 Oxford Street, LondonW1D 1NN
Born February 1972
Director
Appointed 09 Feb 2022

ROSSER, Thomas James

Active
164-182 Oxford Street, LondonW1D 1NN
Born March 1985
Director
Appointed 28 Jun 2021

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
33 Holborn, LondonEC1N 2HT
Corporate secretary
Appointed 28 Jun 2021
Resigned 27 Oct 2022

HALSTEAD, Laura Gemma

Resigned
164-182 Oxford Street, LondonW1D 1NN
Born April 1982
Director
Appointed 28 Jun 2021
Resigned 29 Aug 2023
Fundings
Financials
Latest Activities

Filing History

30

Capital Allotment Shares
10 March 2026
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2026
MR01Registration of a Charge
Capital Allotment Shares
5 November 2025
SH01Allotment of Shares
Change To A Person With Significant Control
1 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Legacy
31 July 2025
RP04SH01RP04SH01
Capital Allotment Shares
31 July 2025
SH01Allotment of Shares
Capital Allotment Shares
31 July 2025
SH01Allotment of Shares
Capital Allotment Shares
13 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 April 2023
AD01Change of Registered Office Address
Capital Allotment Shares
30 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
9 February 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 October 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
8 February 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
1 October 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 October 2021
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
8 September 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
28 June 2021
NEWINCIncorporation