ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SG Rooftops 2 Limited

SG Rooftops 2 Limited is an active company incorporated on 21 June 2017 with the registered office located in London, City of London. SG Rooftops 2 Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10828417
Private limited company
Age
8 years
Incorporated 21 June 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 June 2025 (2 months ago)
Next confirmation dated 20 June 2026
Due by 4 July 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Level 4 Ldn:W
3 Noble Street
London
EC2V 7EE
England
Address changed on 19 May 2023 (2 years 3 months ago)
Previous address was 141-145 Curtain Road Floor 3 London EC2A 3BX England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Aug 1977
Director • Head Of Technical Management • British • Lives in England • Born in May 1985
Eden Acquisitions Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
PV Trading Limited
Helen Patricia Robinson and Christopher Hamilton Carlson are mutual people.
Active
Renewable Energy Trading Limited
Helen Patricia Robinson and Christopher Hamilton Carlson are mutual people.
Active
Clean Power Generation Limited
Helen Patricia Robinson and Christopher Hamilton Carlson are mutual people.
Active
Renewable Energy Generation Limited
Helen Patricia Robinson and Christopher Hamilton Carlson are mutual people.
Active
Creative Solar Solutions Limited
Helen Patricia Robinson and Christopher Hamilton Carlson are mutual people.
Active
Low Carbon Generation And Trading Limited
Helen Patricia Robinson and Christopher Hamilton Carlson are mutual people.
Active
UK Wind Energy Generation Limited
Helen Patricia Robinson and Christopher Hamilton Carlson are mutual people.
Active
Zero Carbon Power Limited
Helen Patricia Robinson and Christopher Hamilton Carlson are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£11.08K
Increased by £62 (+1%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£711.95K
Decreased by £52.55K (-7%)
Total Liabilities
-£679.05K
Decreased by £17K (-2%)
Net Assets
£32.89K
Decreased by £35.55K (-52%)
Debt Ratio (%)
95%
Increased by 4.33% (+5%)
Latest Activity
Confirmation Submitted
2 Months Ago on 25 Jun 2025
Full Accounts Submitted
9 Months Ago on 11 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 28 Jun 2024
Charge Satisfied
1 Year 4 Months Ago on 7 May 2024
New Charge Registered
1 Year 4 Months Ago on 26 Apr 2024
Full Accounts Submitted
1 Year 8 Months Ago on 6 Jan 2024
Confirmation Submitted
2 Years 2 Months Ago on 20 Jun 2023
Registered Address Changed
2 Years 3 Months Ago on 19 May 2023
Eden Acquisitions Limited (PSC) Details Changed
2 Years 3 Months Ago on 15 May 2023
Full Accounts Submitted
2 Years 8 Months Ago on 23 Dec 2022
Get Credit Report
Discover SG Rooftops 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 June 2025 with updates
Submitted on 25 Jun 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 11 Dec 2024
Confirmation statement made on 20 June 2024 with updates
Submitted on 28 Jun 2024
Satisfaction of charge 108284170002 in full
Submitted on 7 May 2024
Registration of charge 108284170004, created on 26 April 2024
Submitted on 30 Apr 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 6 Jan 2024
Change of details for Eden Acquisitions Limited as a person with significant control on 15 May 2023
Submitted on 20 Jun 2023
Confirmation statement made on 20 June 2023 with updates
Submitted on 20 Jun 2023
Registered office address changed from 141-145 Curtain Road Floor 3 London EC2A 3BX England to Level 4 Ldn:W 3 Noble Street London EC2V 7EE on 19 May 2023
Submitted on 19 May 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 23 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year