Background WavePink WaveYellow Wave

CHILTERN SOLAR LIMITED (07642657)

CHILTERN SOLAR LIMITED (07642657) is an active UK company. incorporated on 23 May 2011. with registered office in Witney. The company operates in the Construction sector, engaged in electrical installation. CHILTERN SOLAR LIMITED has been registered for 14 years. Current directors include PHARAON, Adam Ghassan, SMITH, Timothy Martyn.

Company Number
07642657
Status
active
Type
ltd
Incorporated
23 May 2011
Age
14 years
Address
9 Worton Park, Witney, OX29 4SX
Industry Sector
Construction
Business Activity
Electrical installation
Directors
PHARAON, Adam Ghassan, SMITH, Timothy Martyn
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILTERN SOLAR LIMITED

CHILTERN SOLAR LIMITED is an active company incorporated on 23 May 2011 with the registered office located in Witney. The company operates in the Construction sector, specifically engaged in electrical installation. CHILTERN SOLAR LIMITED was registered 14 years ago.(SIC: 43210)

Status

active

Active since 14 years ago

Company No

07642657

LTD Company

Age

14 Years

Incorporated 23 May 2011

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 18 November 2024 (1 year ago)
Period: 1 June 2023 - 31 December 2023(8 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

9 Worton Park Witney, OX29 4SX,

Previous Addresses

, Stokenchurch House Oxford Road, Stokenchurch, High Wycombe, HP14 3SX, England
From: 30 May 2024To: 19 November 2025
, the Grain Store the Old Coal Yard, Gaggingwell, Chipping Norton, OX7 4EF, United Kingdom
From: 19 October 2023To: 30 May 2024
, Unit 11 Anglo Business Park Asheridge Road, Chesham, Buckinghamshire, HP5 2QA, United Kingdom
From: 3 October 2018To: 19 October 2023
, Unit 12 Anglo Business Park Asheridge Road, Chesham, Buckinghamshire, HP5 2QA
From: 1 June 2015To: 3 October 2018
, 6 Faithorn Close, Chesham, Buckinghamshire, HP5 2SA
From: 23 May 2011To: 1 June 2015
Timeline

21 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
May 11
Loan Secured
Apr 20
Loan Secured
Mar 22
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Owner Exit
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Dec 25
Director Joined
Dec 25
Owner Exit
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

PHARAON, Adam Ghassan

Active
Worton Park, WitneyOX29 4SX
Born January 1983
Director
Appointed 15 Dec 2025

SMITH, Timothy Martyn

Active
Cassington, WitneyOX29 4SX
Born July 1992
Director
Appointed 27 Feb 2026

ANDREW, James Robert

Resigned
Worton Park, WitneyOX29 4SX
Born July 1974
Director
Appointed 09 Oct 2024
Resigned 15 Dec 2025

EARL, Philip James

Resigned
Oxford Road, High WycombeHP14 3SX
Born May 1972
Director
Appointed 09 Oct 2023
Resigned 09 Jun 2025

GAMSTON, Julie Michelle

Resigned
Asheridge Road, CheshamHP5 2QA
Born April 1970
Director
Appointed 23 May 2011
Resigned 09 Oct 2023

GAMSTON, Stephen Charles

Resigned
Asheridge Road, CheshamHP5 2QA
Born April 1964
Director
Appointed 23 May 2011
Resigned 09 Oct 2023

MADDAN, Ralph Buchanan Alexander

Resigned
Worton Park, WitneyOX29 4SX
Born December 1964
Director
Appointed 23 Jun 2025
Resigned 27 Feb 2026

WATERS, Harry George

Resigned
Oxford Road, High WycombeHP14 3SX
Born June 1965
Director
Appointed 09 Oct 2023
Resigned 09 Jun 2025

Persons with significant control

5

1 Active
4 Ceased
Cassington, OxfordOX29 4SU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2026
Faithorn Close, CheshamHP5 2SA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Oct 2023
Ceased 27 Feb 2026

Chiltern Projects Limited

Ceased
Faithorn Close, CheshamHP5 2SA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jul 2023
Ceased 04 Oct 2023

Mr Stephen Charles Gamston

Ceased
Asheridge Road, CheshamHP5 2QA
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 May 2017
Ceased 28 Jul 2023

Mrs Julie Michelle Gamston

Ceased
Asheridge Road, CheshamHP5 2QA
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 May 2017
Ceased 28 Jul 2023
Fundings
Financials
Latest Activities

Filing History

62

Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
10 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2024
AAAnnual Accounts
Legacy
18 November 2024
AGREEMENT2AGREEMENT2
Legacy
9 November 2024
GUARANTEE2GUARANTEE2
Legacy
27 October 2024
PARENT_ACCPARENT_ACC
Legacy
27 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
28 November 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
10 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 October 2023
PSC02Notification of Relevant Legal Entity PSC
Resolution
10 October 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
25 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Incorporation Company
23 May 2011
NEWINCIncorporation