Background WavePink WaveYellow Wave

CHP SOLUTIONS LIMITED (08767114)

CHP SOLUTIONS LIMITED (08767114) is an active UK company. incorporated on 8 November 2013. with registered office in Wilmslow. The company operates in the Manufacturing sector, engaged in unknown sic code (33200) and 1 other business activities. CHP SOLUTIONS LIMITED has been registered for 12 years. Current directors include ALMOZAFFAR, Bidar, ALMOZAFFAR, Sam.

Company Number
08767114
Status
active
Type
ltd
Incorporated
8 November 2013
Age
12 years
Address
97 Alderley Road, Wilmslow, SK9 1PT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33200)
Directors
ALMOZAFFAR, Bidar, ALMOZAFFAR, Sam
SIC Codes
33200, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHP SOLUTIONS LIMITED

CHP SOLUTIONS LIMITED is an active company incorporated on 8 November 2013 with the registered office located in Wilmslow. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33200) and 1 other business activity. CHP SOLUTIONS LIMITED was registered 12 years ago.(SIC: 33200, 96090)

Status

active

Active since 12 years ago

Company No

08767114

LTD Company

Age

12 Years

Incorporated 8 November 2013

Size

N/A

Accounts

ARD: 27/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 December 2026
Period: 1 April 2025 - 27 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

97 Alderley Road Wilmslow, SK9 1PT,

Previous Addresses

Ruherford House Warrington Road Birchwood Warrington WA3 6ZH
From: 30 July 2015To: 28 June 2016
Progress House 404 Brighton Road South Croydon Surrey CR2 6AN
From: 8 November 2013To: 30 July 2015
Timeline

10 key events • 2013 - 2016

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Nov 13
Director Joined
Aug 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ALMOZAFFAR, Bidar

Active
Whatcroft Hall Lane, NorthwichCW9 7SQ
Born June 1953
Director
Appointed 26 Jan 2015

ALMOZAFFAR, Sam

Active
Whatcroft Hall Lane, NorthwichCW9 7SQ
Born August 1950
Director
Appointed 24 Jun 2016

AMLOZAFFAR, Sam

Resigned
49 Central Place, Wilmslow
Born August 1950
Director
Appointed 15 Nov 2013
Resigned 26 Jan 2015

ASH, Paul Anthony

Resigned
404 Brighton Road, South CroydonCR2 6AN
Born January 1956
Director
Appointed 08 Nov 2013
Resigned 26 Jan 2015

WILD, Christopher

Resigned
Warrington Road, WarringtonWA3 6ZH
Born February 1972
Director
Appointed 20 Aug 2014
Resigned 24 Jun 2016

WYLIE, Terence

Resigned
Tarnway, WarringtonWA3 2QJ
Born June 1955
Director
Appointed 26 Jan 2015
Resigned 24 Jun 2016

Persons with significant control

1

Mr Sam Almozaffar

Active
WilmslowSK9 1BU
Born August 1950

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
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Legacy
24 February 2017
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Legacy
11 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
28 August 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Incorporation Company
8 November 2013
NEWINCIncorporation