Company NameRooftop Communications Limited
DirectorsKatharine Morshead and Fintan David Hoddy
Company StatusActive
Company Number05620558
CategoryPrivate Limited Company
Incorporation Date11 November 2005(18 years, 5 months ago)
Previous NameGlobal Business Process Outsourcing Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Katharine Morshead
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(10 years, 5 months after company formation)
Appointment Duration8 years
RoleAnalyst
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Fintan David Hoddy
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(16 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameAndrew Zhan
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed11 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address123 Sloane Street
London
SW1X 9BW
Secretary NameMr Antony John Dean
NationalityBritish
StatusResigned
Appointed11 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Wood Avenue
Hockley
Essex
SS5 5NU
Director NameMr Nicholas Charles Gould
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(10 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 15 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend-On-Sea
SS1 1EH
Director NameMr Peter Edward Gould
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(10 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 15 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend-On-Sea
SS1 1EH
Secretary NameNicholas Charles Gould
NationalityBritish
StatusResigned
Appointed05 October 2006(10 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 15 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend-On-Sea
SS1 1EH
Director NameMr Piers De Vigne
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(4 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 10 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Paul McFadyen
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(7 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 April 2016)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend-On-Sea
SS1 1EH
Director NameMrs Michelle Jones
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(9 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Nelson Street
Southend-On-Sea
SS1 1EH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 November 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£49,084
Net Worth£80,983
Current Liabilities£524

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Charges

5 May 2011Delivered on: 18 May 2011
Satisfied on: 14 June 2014
Persons entitled: Barclays Bank PLC (The Security Trustee)

Classification: Legal mortgage
Secured details: All monies due or to become due from any charging company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Non certified properties - l/h absolute no 1 balcombe court beacon view road peacehaven (aka telecommunications equipment balcombe court balcombe road pecehaven (only the roof level and basement level)) t/no. ESX266842, l/h absolute no 1 briarley beacon view road west bromwich (only the roof surface and airspace) t/no. WM978994 see image for full details.
Fully Satisfied
5 May 2011Delivered on: 18 May 2011
Satisfied on: 14 June 2014
Persons entitled: Barclays Bank PLC (The Security Trustee)

Classification: Deed of accession to a composite guarantee and debenture
Secured details: All monies due or to become due from any charging company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

26 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (49 pages)
26 January 2024Audit exemption subsidiary accounts made up to 31 March 2023 (11 pages)
26 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
26 January 2024Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
15 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
24 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (9 pages)
9 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
9 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (46 pages)
9 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
8 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
14 January 2022Termination of appointment of Piers De Vigne as a director on 10 January 2022 (1 page)
10 January 2022Appointment of Mr Fintan Hoddy as a director on 31 December 2021 (2 pages)
16 November 2021Confirmation statement made on 11 November 2021 with updates (5 pages)
3 November 2021Accounts for a small company made up to 31 March 2021 (7 pages)
7 May 2021Director's details changed for Mr Piers De Vigne on 7 May 2021 (2 pages)
7 May 2021Change of details for Regis Group (Holdings) Limited as a person with significant control on 7 May 2021 (2 pages)
22 February 2021Registered office address changed from 7 Nelson Street Southend-on-Sea SS1 1EH England to 16-18 Warrior Square Southend-on-Sea Essex SS1 2WS on 22 February 2021 (1 page)
4 December 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
16 October 2020Accounts for a small company made up to 31 March 2020 (8 pages)
2 January 2020Accounts for a small company made up to 31 March 2019 (7 pages)
25 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
2 January 2019Accounts for a small company made up to 31 March 2018 (7 pages)
14 November 2018Director's details changed for Ms Katharine Morshead on 14 November 2018 (2 pages)
14 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
14 November 2017Director's details changed for Mr Piers De Vigne on 8 September 2017 (2 pages)
14 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
14 November 2017Director's details changed for Mr Piers De Vigne on 8 September 2017 (2 pages)
14 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
31 October 2017Change of details for Regis Group (Holdings) Limited as a person with significant control on 8 September 2017 (2 pages)
31 October 2017Change of details for Regis Group (Holdings) Limited as a person with significant control on 8 September 2017 (2 pages)
12 September 2017Registered office address changed from 7-11 Nelson Street Southend-on-Sea SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 12 September 2017 (1 page)
12 September 2017Registered office address changed from 7-11 Nelson Street Southend-on-Sea SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 12 September 2017 (1 page)
20 December 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
20 December 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
18 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
13 April 2016Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page)
13 April 2016Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages)
13 April 2016Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages)
13 April 2016Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page)
5 February 2016Register(s) moved to registered inspection location 16-18 Warrior Square Southend-on-Sea Essex SS1 2WS (1 page)
5 February 2016Register(s) moved to registered inspection location 16-18 Warrior Square Southend-on-Sea Essex SS1 2WS (1 page)
8 January 2016Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page)
8 January 2016Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page)
18 December 2015Full accounts made up to 31 March 2015 (14 pages)
18 December 2015Full accounts made up to 31 March 2015 (14 pages)
23 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 200
(5 pages)
23 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 200
(5 pages)
4 September 2015Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page)
4 September 2015Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages)
4 September 2015Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page)
4 September 2015Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages)
4 September 2015Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page)
4 September 2015Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page)
4 August 2015Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page)
4 August 2015Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page)
22 April 2015Resolutions
  • RES13 ‐ Acquisition of entire share cap by regis group holdings 10/11/2008
(2 pages)
22 December 2014Full accounts made up to 31 March 2014 (13 pages)
22 December 2014Full accounts made up to 31 March 2014 (13 pages)
17 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 200
(6 pages)
17 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 200
(6 pages)
14 June 2014Satisfaction of charge 2 in full (4 pages)
14 June 2014Satisfaction of charge 2 in full (4 pages)
14 June 2014Satisfaction of charge 1 in full (4 pages)
14 June 2014Satisfaction of charge 1 in full (4 pages)
2 January 2014Full accounts made up to 31 March 2013 (13 pages)
2 January 2014Full accounts made up to 31 March 2013 (13 pages)
19 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 200
(6 pages)
19 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 200
(6 pages)
3 May 2013Appointment of Mr Paul Mcfadyen as a director (2 pages)
3 May 2013Appointment of Mr Paul Mcfadyen as a director (2 pages)
4 January 2013Full accounts made up to 31 March 2012 (13 pages)
4 January 2013Full accounts made up to 31 March 2012 (13 pages)
15 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
27 February 2012Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages)
27 February 2012Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages)
29 December 2011Full accounts made up to 31 March 2011 (13 pages)
29 December 2011Full accounts made up to 31 March 2011 (13 pages)
19 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
19 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 1 (15 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 1 (15 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
25 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
22 June 2010Appointment of Piers De Vigne as a director (2 pages)
22 June 2010Appointment of Piers De Vigne as a director (2 pages)
9 June 2010Company name changed global business process outsourcing LIMITED\certificate issued on 09/06/10
  • RES15 ‐ Change company name resolution on 2010-05-28
(2 pages)
9 June 2010Company name changed global business process outsourcing LIMITED\certificate issued on 09/06/10
  • RES15 ‐ Change company name resolution on 2010-05-28
(2 pages)
9 June 2010Change of name notice (2 pages)
9 June 2010Change of name notice (2 pages)
14 December 2009Director's details changed for Mr Peter Edward Gould on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Nicholas Charles Gould on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Mr Peter Edward Gould on 14 December 2009 (2 pages)
14 December 2009Secretary's details changed for Nicholas Charles Gould on 14 December 2009 (1 page)
14 December 2009Director's details changed for Nicholas Charles Gould on 14 December 2009 (2 pages)
14 December 2009Secretary's details changed for Nicholas Charles Gould on 14 December 2009 (1 page)
11 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
11 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
20 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
14 November 2009Register inspection address has been changed (1 page)
14 November 2009Register inspection address has been changed (1 page)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
11 November 2008Return made up to 11/11/08; full list of members (4 pages)
11 November 2008Return made up to 11/11/08; full list of members (4 pages)
10 December 2007Location of register of members (1 page)
10 December 2007Location of debenture register (1 page)
10 December 2007Location of debenture register (1 page)
10 December 2007Return made up to 11/11/07; full list of members (2 pages)
10 December 2007Location of register of members (1 page)
10 December 2007Return made up to 11/11/07; full list of members (2 pages)
11 September 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
11 September 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
11 April 2007New secretary appointed;new director appointed (3 pages)
11 April 2007New secretary appointed;new director appointed (3 pages)
4 December 2006Registered office changed on 04/12/06 from: 16-18 warrior square southend-on-sea essex SS1 2WS (1 page)
4 December 2006Registered office changed on 04/12/06 from: 16-18 warrior square southend-on-sea essex SS1 2WS (1 page)
27 November 2006Director resigned (1 page)
27 November 2006New secretary appointed (1 page)
27 November 2006Return made up to 11/11/06; full list of members (2 pages)
27 November 2006Return made up to 11/11/06; full list of members (2 pages)
27 November 2006New director appointed (1 page)
27 November 2006New director appointed (1 page)
27 November 2006Director resigned (1 page)
27 November 2006New director appointed (1 page)
27 November 2006Secretary resigned (1 page)
27 November 2006Secretary resigned (1 page)
27 November 2006New director appointed (1 page)
27 November 2006New secretary appointed (1 page)
15 December 2005Ad 11/11/05--------- £ si 199@1=199 £ ic 1/200 (2 pages)
15 December 2005Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
15 December 2005Ad 11/11/05--------- £ si 199@1=199 £ ic 1/200 (2 pages)
15 December 2005Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
11 November 2005Secretary resigned (1 page)
11 November 2005Incorporation (17 pages)
11 November 2005Incorporation (17 pages)
11 November 2005Secretary resigned (1 page)