Background WavePink WaveYellow Wave

CHANTICO SOLAR LIMITED (07743902)

CHANTICO SOLAR LIMITED (07743902) is an active UK company. incorporated on 17 August 2011. with registered office in Macclesfield. The company operates in the Construction sector, engaged in electrical installation. CHANTICO SOLAR LIMITED has been registered for 14 years. Current directors include BELL, Graham Robert, SYKES, Nadia Victoria Humphrey.

Company Number
07743902
Status
active
Type
ltd
Incorporated
17 August 2011
Age
14 years
Address
Westminster House, Macclesfield, SK10 1BX
Industry Sector
Construction
Business Activity
Electrical installation
Directors
BELL, Graham Robert, SYKES, Nadia Victoria Humphrey
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANTICO SOLAR LIMITED

CHANTICO SOLAR LIMITED is an active company incorporated on 17 August 2011 with the registered office located in Macclesfield. The company operates in the Construction sector, specifically engaged in electrical installation. CHANTICO SOLAR LIMITED was registered 14 years ago.(SIC: 43210)

Status

active

Active since 14 years ago

Company No

07743902

LTD Company

Age

14 Years

Incorporated 17 August 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

LIGHTSOURCE SPV 33 LIMITED
From: 17 August 2011To: 25 September 2015
Contact
Address

Westminster House 10 Westminster Road Macclesfield, SK10 1BX,

Previous Addresses

Croft House Croft Road Crowborough East Sussex TN6 1DR England
From: 4 May 2018To: 19 September 2018
6th Floor 33 Holborn London England EC1N 2HT England
From: 22 June 2017To: 4 May 2018
Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE United Kingdom
From: 25 August 2016To: 22 June 2017
6th Floor 33 Holborn London EC1N 2HU
From: 4 June 2015To: 25 August 2016
6th Floor 33 Holborn London England EC1N 2HT England
From: 15 December 2014To: 4 June 2015
4Th Floor 20 Old Bailey London EC4M 7AN
From: 24 May 2013To: 15 December 2014
20 Old Bailey London EC4M 7AN United Kingdom
From: 17 August 2011To: 24 May 2013
Timeline

23 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
Feb 19
Director Joined
Feb 19
Owner Exit
Jul 19
Owner Exit
Jun 24
Director Joined
Feb 25
Director Left
Jun 25
0
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

BELL, Graham Robert

Active
10 Westminster Road, MacclesfieldSK10 1BX
Born September 1961
Director
Appointed 02 May 2018

SYKES, Nadia Victoria Humphrey

Active
10 Westminster Road, MacclesfieldSK10 1BX
Born January 1993
Director
Appointed 25 Feb 2025

BANERJEE, Kamalika Ria

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 30 Oct 2017
Resigned 19 Feb 2018

BOARD, Nicola

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 07 Aug 2013
Resigned 01 May 2015

LUDLOW, Sharna

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 14 Jun 2017
Resigned 02 May 2018

LUDLOW, Sharna

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 16 May 2016
Resigned 25 Aug 2016

SPEVACK, Tracey Jane

Resigned
Old Bailey, LondonEC4M 7AN
Secretary
Appointed 03 Jul 2012
Resigned 07 Aug 2013

WARD, Karen

Resigned
33 Holborn, LondonEC1N 2HU
Secretary
Appointed 01 May 2015
Resigned 16 May 2016

BROOKS, Jeremy

Resigned
10 Westminster Road, MacclesfieldSK10 1BX
Born November 1960
Director
Appointed 02 May 2018
Resigned 11 Feb 2019

HULATT, Christopher Robert

Resigned
33 Holborn, LondonEC1N 2HU
Born August 1976
Director
Appointed 03 Jul 2012
Resigned 20 Jun 2016

LATHAM, Paul Stephen

Resigned
33 Holborn, LondonEC1N 2HT
Born December 1956
Director
Appointed 20 Jun 2016
Resigned 02 May 2018

LEE, James Anthony

Resigned
Old Bailey, LondonEC4M 7AN
Born December 1970
Director
Appointed 17 Aug 2011
Resigned 03 Jul 2012

LEIGH, Joanna

Resigned
33 Holborn, LondonEC1N 2HU
Born December 1982
Director
Appointed 13 Nov 2015
Resigned 20 Jun 2016

MCCARTIE, Paul

Resigned
33 Holborn, LondonEC1N 2HU
Born February 1976
Director
Appointed 03 Jul 2012
Resigned 13 Nov 2015

ROSSER, Thomas James

Resigned
33 Holborn, LondonEC1N 2HT
Born March 1985
Director
Appointed 20 Jun 2016
Resigned 02 May 2018

SETCHELL, Matthew George

Resigned
33 Holborn, LondonEC1N 2HT
Born June 1977
Director
Appointed 20 Jun 2016
Resigned 02 May 2018

SYKES, Henry Hugo Humphrey

Resigned
10 Westminster Road, MacclesfieldSK10 1BX
Born March 1991
Director
Appointed 11 Feb 2019
Resigned 01 Jul 2025

TURNER, Mark

Resigned
Horsecombe Vale, BathBA2 5QR
Born May 1966
Director
Appointed 17 Aug 2011
Resigned 03 Jul 2012

Persons with significant control

3

1 Active
2 Ceased
Westminster Road, MacclesfieldSK10 1BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2024
10 Westminster Road, MacclesfieldSK10 1BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2019
Ceased 24 May 2024
Croft Road, CrowboroughTN6 1DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Jul 2019
Fundings
Financials
Latest Activities

Filing History

86

Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
9 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
1 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 July 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 May 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
21 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 October 2017
AP03Appointment of Secretary
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 June 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 June 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 August 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 August 2016
TM02Termination of Secretary
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Resolution
20 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
25 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 May 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Accounts With Accounts Type Small
22 October 2015
AAAnnual Accounts
Certificate Change Of Name Company
25 September 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 June 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Auditors Resignation Company
11 February 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Termination Secretary Company With Name
8 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 August 2013
AP03Appointment of Secretary
Accounts With Accounts Type Small
18 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Dormant
22 August 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 July 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
6 July 2012
AP03Appointment of Secretary
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Incorporation Company
17 August 2011
NEWINCIncorporation