Background WavePink WaveYellow Wave

ROOF UK FINANCE MIDCO LIMITED (16102930)

ROOF UK FINANCE MIDCO LIMITED (16102930) is an active UK company. incorporated on 26 November 2024. 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.. ROOF UK FINANCE MIDCO LIMITED has been registered for 1 year. Current directors include GUJRAL, Gurpreet Singh, ODEDRA, Bhavna.

Company Number
16102930
Status
active
Type
ltd
Incorporated
26 November 2024
Age
1 years
Address
The Scalpel, 18th Floor, 52 Lime Street, London, EC3M 7AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GUJRAL, Gurpreet Singh, ODEDRA, Bhavna
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROOF UK FINANCE MIDCO LIMITED

ROOF UK FINANCE MIDCO LIMITED is an active company incorporated on 26 November 2024 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.. ROOF UK FINANCE MIDCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

16102930

LTD Company

Age

1 Years

Incorporated 26 November 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to N/A
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 26 August 2026
Period: 26 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

The Scalpel, 18th Floor, 52 Lime Street London, EC3M 7AF,

Previous Addresses

7th Floor 3 More London Riverside London SE1 2AQ United Kingdom
From: 26 November 2024To: 26 November 2024
Timeline

24 key events • 2024 - 2025

Funding Officers Ownership
Owner Exit
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Company Founded
Nov 24
Loan Secured
Apr 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Director Left
Jun 25
Director Joined
Jun 25
Owner Exit
Sept 25
15
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GUJRAL, Gurpreet Singh

Active
LondonEC3M 7AF
Born June 1980
Director
Appointed 26 Nov 2024

ODEDRA, Bhavna

Active
LondonEC3M 7AF
Born July 1987
Director
Appointed 02 Jun 2025

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 26 Nov 2024
Resigned 26 Nov 2024

PIETERSE, Brett Johannes Theodorus

Resigned
LondonEC3M 7AF
Born September 1975
Director
Appointed 26 Nov 2024
Resigned 03 Jun 2025

VINCE, Thomas James

Resigned
More London Riverside, LondonSE1 2AQ
Born July 1991
Director
Appointed 26 Nov 2024
Resigned 26 Nov 2024

Persons with significant control

3

1 Active
2 Ceased
18th Floor, 52 Lime Street, LondonEC3M 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2025
Canary Wharf, LondonE14 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2024
Ceased 02 Apr 2025
More London Riverside, LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2024
Ceased 26 Nov 2024
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 September 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
5 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 September 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Capital Allotment Shares
7 May 2025
SH01Allotment of Shares
Capital Allotment Shares
7 May 2025
SH01Allotment of Shares
Capital Allotment Shares
7 May 2025
SH01Allotment of Shares
Capital Allotment Shares
7 May 2025
SH01Allotment of Shares
Capital Allotment Shares
7 May 2025
SH01Allotment of Shares
Capital Allotment Shares
7 May 2025
SH01Allotment of Shares
Capital Allotment Shares
7 May 2025
SH01Allotment of Shares
Capital Allotment Shares
7 May 2025
SH01Allotment of Shares
Capital Allotment Shares
7 May 2025
SH01Allotment of Shares
Capital Allotment Shares
7 May 2025
SH01Allotment of Shares
Capital Allotment Shares
7 May 2025
SH01Allotment of Shares
Capital Allotment Shares
7 May 2025
SH01Allotment of Shares
Capital Allotment Shares
7 May 2025
SH01Allotment of Shares
Capital Allotment Shares
7 May 2025
SH01Allotment of Shares
Capital Allotment Shares
7 May 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2024
AD01Change of Registered Office Address
Incorporation Company
26 November 2024
NEWINCIncorporation