Background WavePink WaveYellow Wave

CHARTWELL ENERGY SOLUTIONS LIMITED (07252948)

CHARTWELL ENERGY SOLUTIONS LIMITED (07252948) is an active UK company. incorporated on 13 May 2010. with registered office in Chelmsford. The company operates in the Construction sector, engaged in electrical installation. CHARTWELL ENERGY SOLUTIONS LIMITED has been registered for 15 years. Current directors include FOWLER, Nigel John, FREEMAN, Brad, WASH, Larry Greg.

Company Number
07252948
Status
active
Type
ltd
Incorporated
13 May 2010
Age
15 years
Address
Swift House, Ground Floor, Chelmsford, CM1 1GU
Industry Sector
Construction
Business Activity
Electrical installation
Directors
FOWLER, Nigel John, FREEMAN, Brad, WASH, Larry Greg
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARTWELL ENERGY SOLUTIONS LIMITED

CHARTWELL ENERGY SOLUTIONS LIMITED is an active company incorporated on 13 May 2010 with the registered office located in Chelmsford. The company operates in the Construction sector, specifically engaged in electrical installation. CHARTWELL ENERGY SOLUTIONS LIMITED was registered 15 years ago.(SIC: 43210)

Status

active

Active since 15 years ago

Company No

07252948

LTD Company

Age

15 Years

Incorporated 13 May 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

CHARTWELL POWER LIMITED
From: 13 May 2010To: 15 March 2012
Contact
Address

Swift House, Ground Floor 18 Hoffmanns Way Chelmsford, CM1 1GU,

Previous Addresses

75 Springfield Road Chelmsford Essex CM2 6JB
From: 23 July 2012To: 19 December 2024
Dale Cottage, Mill Street, Vicarage Hill Westerham Kent TN16 1TH England
From: 13 May 2010To: 23 July 2012
Timeline

21 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
May 10
Funding Round
Jan 13
Director Joined
Sept 18
New Owner
Mar 21
Owner Exit
Mar 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Joined
May 21
Owner Exit
May 21
Owner Exit
May 21
Director Left
May 23
Director Joined
May 23
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Dec 24
Director Left
Jan 25
Owner Exit
Mar 26
1
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

FOWLER, Nigel John

Active
18 Hoffmanns Way, ChelmsfordCM1 1GU
Born July 1969
Director
Appointed 18 Apr 2024

FREEMAN, Brad

Active
18 Hoffmanns Way, ChelmsfordCM1 1GU
Born February 1965
Director
Appointed 27 Mar 2024

WASH, Larry Greg

Active
18 Hoffmanns Way, ChelmsfordCM1 1GU
Born July 1961
Director
Appointed 15 May 2023

COKER, Caroline

Resigned
Mill Street, WesterhamTN16 1TH
Born December 1973
Director
Appointed 03 Sept 2018
Resigned 26 Apr 2021

COKER, Paul Rowan

Resigned
Mill Street, WesterhamTN16 1TH
Born June 1974
Director
Appointed 13 May 2010
Resigned 26 Apr 2024

KING, Alan Steven

Resigned
Springfield Road, ChelmsfordCM2 6JB
Born May 1973
Director
Appointed 26 Apr 2021
Resigned 31 Dec 2024

MORRIS, Ian David

Resigned
Phoenix Building, Sywell Aerodrome, NorthamptonNN6 0BN
Born June 1982
Director
Appointed 26 Apr 2021
Resigned 30 Sept 2024

RICHARDS, Jason

Resigned
Hever Road, EdenbridgeTN8 5EA
Born June 1970
Director
Appointed 26 Apr 2021
Resigned 03 Feb 2023

ROGERS, Phil

Resigned
Hever Road, EdenbridgeTN8 5EA
Born January 1954
Director
Appointed 26 Apr 2021
Resigned 26 Mar 2024

Persons with significant control

5

1 Active
4 Ceased
Ground Floor, ChelmsfordCM1 1GU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2026
18 Hoffmanns Way, ChelmsfordCM1 1GU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Apr 2021
Ceased 10 Mar 2026

Mr Alan Steven King

Ceased
ChelmsfordCM2 6JB
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 May 2020
Ceased 26 Apr 2021

Mr Paul Rowan Coker

Ceased
Mill Street, WesterhamTN16 1TH
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 May 2016
Ceased 26 Apr 2021

Mr Glenn Kenneth King

Ceased
WhitstableCT5 4DU
Born January 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 May 2016
Ceased 15 May 2020
Fundings
Financials
Latest Activities

Filing History

68

Gazette Notice Voluntary
7 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
31 March 2026
DS01DS01
Cessation Of A Person With Significant Control
17 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 March 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
19 March 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Accounts With Accounts Type Small
27 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
26 May 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
25 May 2023
RP04AP01RP04AP01
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
6 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
22 March 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
28 April 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Resolution
26 April 2013
RESOLUTIONSResolutions
Capital Allotment Shares
1 February 2013
SH01Allotment of Shares
Accounts With Accounts Type Dormant
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 April 2012
AAAnnual Accounts
Certificate Change Of Name Company
15 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 March 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Incorporation Company
13 May 2010
NEWINCIncorporation