Company NameRooftop Energy Limited
DirectorsKatharine Morshead and Fintan David Hoddy
Company StatusActive
Company Number07145754
CategoryPrivate Limited Company
Incorporation Date4 February 2010(14 years, 2 months ago)
Previous NamesGround Rent Investments 40 Ltd and Ground Rent 40 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Katharine Morshead
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(6 years, 2 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(11 years, 11 months 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 NameMr Grant Cooper
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleCommercial Director
Country of ResidenceLondon
Correspondence Address9 Wimpole Street
London
W1G 9SR
Director NameMr Stephen William Whybrow
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Carlingford Drive
Westcliff On Sea
Essex
SS0 0SD
Secretary NameMr Grant Cooper
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address9 Wimpole Street
London
W1G 9SR
Director NameMr Piers De Vigne
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(3 months, 2 weeks 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
Secretary NameMr Piers De Vigne
NationalityBritish
StatusResigned
Appointed09 January 2012(1 year, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Nelson Street
Southend On Sea
Essex
SS1 1EH
Director NameMr Nicholas Charles Gould
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 15 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Nelson Street
Southend-On-Sea
SS1 1EH
Director NameMr Peter Edward Gould
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 15 July 2015)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address7 Nelson Street
Southend-On-Sea
SS1 1EH
Director NameMr Paul McFadyen
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(3 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 April 2016)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address7 Nelson Street
Southend-On-Sea
SS1 1EH
Director NameMrs Michelle Jones
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(5 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Nelson Street
Southend-On-Sea
SS1 1EH

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

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

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

Filing History

5 January 2024Accounts for a dormant company made up to 31 March 2023 (7 pages)
15 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
22 November 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
8 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
4 November 2022Confirmation statement made on 4 November 2022 with updates (3 pages)
15 February 2022Confirmation statement made on 4 February 2022 with updates (5 pages)
9 February 2022Change of details for Regis Group (Holdings) Limited as a person with significant control on 31 December 2021 (2 pages)
13 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)
3 November 2021Accounts for a dormant company made up to 31 March 2021 (1 page)
7 May 2021Director's details changed for Mr Piers De Vigne on 7 May 2021 (2 pages)
5 March 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
3 March 2021Change of details for Regis Group (Holdings) Limited as a person with significant control on 22 February 2021 (2 pages)
3 March 2021Director's details changed for Mr Piers De Vigne on 22 February 2021 (2 pages)
22 February 2021Registered office address changed from 7 Nelson Street Southend-on-Sea SS1 1EH to 16-18 Warrior Square Southend-on-Sea Essex SS1 2WS on 22 February 2021 (1 page)
4 November 2020Accounts for a dormant company made up to 31 March 2020 (1 page)
18 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
9 September 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
6 February 2019Director's details changed for Ms Katharine Morshead on 6 February 2019 (2 pages)
6 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
2 January 2019Accounts for a dormant company made up to 31 March 2018 (1 page)
9 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
30 January 2018Director's details changed for Mr Piers De Vigne on 8 September 2017 (2 pages)
30 January 2018Change of details for Regis Group (Holdings) Limited as a person with significant control on 8 September 2017 (2 pages)
17 November 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
17 November 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
9 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
24 January 2017Register(s) moved to registered inspection location 16-18 Warrior Square Southend on Sea Essex SS1 2WS (1 page)
24 January 2017Register inspection address has been changed to 16-18 Warrior Square Southend on Sea Essex SS1 2WS (1 page)
24 January 2017Register inspection address has been changed to 16-18 Warrior Square Southend on Sea Essex SS1 2WS (1 page)
24 January 2017Register(s) moved to registered inspection location 16-18 Warrior Square Southend on Sea Essex SS1 2WS (1 page)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
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 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)
15 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
15 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
11 January 2016Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page)
11 January 2016Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
7 September 2015Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages)
7 September 2015Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages)
7 September 2015Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page)
7 September 2015Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page)
7 September 2015Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page)
7 September 2015Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page)
27 May 2015Director's details changed for Mr Nicholas Charles Gould on 22 February 2012 (2 pages)
27 May 2015Director's details changed for Mr Nicholas Charles Gould on 22 February 2012 (2 pages)
12 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
12 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
12 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
12 February 2015Termination of appointment of Piers De Vigne as a secretary on 15 December 2014 (1 page)
12 February 2015Termination of appointment of Piers De Vigne as a secretary on 15 December 2014 (1 page)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
1 May 2014Company name changed ground rent 40 LIMITED\certificate issued on 01/05/14
  • RES15 ‐ Change company name resolution on 2014-04-15
(4 pages)
1 May 2014Change of name notice (2 pages)
1 May 2014Change of name notice (2 pages)
1 May 2014Company name changed ground rent 40 LIMITED\certificate issued on 01/05/14
  • RES15 ‐ Change company name resolution on 2014-04-15
(4 pages)
11 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(6 pages)
11 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(6 pages)
11 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(6 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
17 December 2013Registered office address changed from 16 18 Warrior Square Southend on Sea Essex SS1 2WS United Kingdom on 17 December 2013 (1 page)
17 December 2013Registered office address changed from 16 18 Warrior Square Southend on Sea Essex SS1 2WS United Kingdom on 17 December 2013 (1 page)
3 May 2013Appointment of Mr Paul Mcfadyen as a director (2 pages)
3 May 2013Appointment of Mr Paul Mcfadyen as a director (2 pages)
19 April 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
28 March 2012Appointment of Peter Edward Gould as a director (3 pages)
28 March 2012Appointment of Mr Nicholas Charles Gould as a director (3 pages)
28 March 2012Appointment of Peter Edward Gould as a director (3 pages)
28 March 2012Termination of appointment of Stephen Whybrow as a director (2 pages)
28 March 2012Termination of appointment of Stephen Whybrow as a director (2 pages)
28 March 2012Appointment of Mr Nicholas Charles Gould as a director (3 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
3 February 2012Termination of appointment of Grant Cooper as a secretary (1 page)
3 February 2012Termination of appointment of Grant Cooper as a director (1 page)
3 February 2012Termination of appointment of Grant Cooper as a director (1 page)
3 February 2012Appointment of Piers De Vigne as a secretary (2 pages)
3 February 2012Appointment of Piers De Vigne as a secretary (2 pages)
3 February 2012Termination of appointment of Grant Cooper as a secretary (1 page)
18 October 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
18 October 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
9 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
6 July 2010Appointment of Piers De Vigne as a director (2 pages)
6 July 2010Appointment of Piers De Vigne as a director (2 pages)
20 April 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
20 April 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
7 April 2010Company name changed ground rent investments 40 LTD\certificate issued on 07/04/10
  • RES15 ‐ Change company name resolution on 2010-03-26
(2 pages)
7 April 2010Change of name notice (2 pages)
7 April 2010Company name changed ground rent investments 40 LTD\certificate issued on 07/04/10
  • RES15 ‐ Change company name resolution on 2010-03-26
(2 pages)
7 April 2010Change of name notice (2 pages)
4 February 2010Incorporation (24 pages)
4 February 2010Incorporation (24 pages)