Background WavePink WaveYellow Wave

CHALKHILL COMMERCIAL PV LIMITED (09653299)

CHALKHILL COMMERCIAL PV LIMITED (09653299) is an active UK company. incorporated on 23 June 2015. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CHALKHILL COMMERCIAL PV LIMITED has been registered for 10 years. Current directors include HOOPER-KAY, Saffron, TOME, Nuno Miguel Palhares, THAMES STREET SERVICES LIMITED.

Company Number
09653299
Status
active
Type
ltd
Incorporated
23 June 2015
Age
10 years
Address
10 Lower Thames Street, London, EC3R 6AF
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HOOPER-KAY, Saffron, TOME, Nuno Miguel Palhares, THAMES STREET SERVICES LIMITED
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHALKHILL COMMERCIAL PV LIMITED

CHALKHILL COMMERCIAL PV LIMITED is an active company incorporated on 23 June 2015 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. CHALKHILL COMMERCIAL PV LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09653299

LTD Company

Age

10 Years

Incorporated 23 June 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

PALMETTO COMMERCIAL SOLAR 1 LIMITED
From: 7 July 2015To: 19 April 2017
AGHOCO 1323 LIMITED
From: 23 June 2015To: 7 July 2015
Contact
Address

10 Lower Thames Street London, EC3R 6AF,

Previous Addresses

10 Lower Thames Street London EC3R 6EN England
From: 30 September 2024To: 6 January 2025
6th Floor, St Magnus House, 3 Lower Thames Street London EC3R 6HD England
From: 6 February 2020To: 30 September 2024
C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England
From: 21 March 2019To: 6 February 2020
Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN England
From: 4 April 2016To: 21 March 2019
20-22 Bedford Row London WC1R 4JS
From: 20 July 2015To: 4 April 2016
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 23 June 2015To: 20 July 2015
Timeline

36 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Funding Round
Jul 16
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
May 19
Director Left
May 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
1
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

HOOPER-KAY, Saffron

Active
Lower Thames Street, LondonEC3R 6EN
Born October 1990
Director
Appointed 05 Oct 2022

TOME, Nuno Miguel Palhares

Active
Lower Thames Street, LondonEC3R 6EN
Born March 1973
Director
Appointed 05 Oct 2022

THAMES STREET SERVICES LIMITED

Active
Lower Thames Street, LondonEC3R 6AF
Corporate director
Appointed 31 Jan 2020

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 23 Jun 2015
Resigned 07 Jul 2015

EXTERNAL OFFICER LIMITED

Resigned
Beeston Lane, NorwichNR10 3TN
Corporate secretary
Appointed 18 Mar 2016
Resigned 31 May 2021

JORDAN COMPANY SECRETARIES LIMITED

Resigned
BristolBS1 6JS
Corporate secretary
Appointed 21 Oct 2015
Resigned 18 Mar 2016

CHESSE, Franck Jacques

Resigned
Beeston Lane, NorwichNR10 3TN
Born June 1980
Director
Appointed 31 Jan 2018
Resigned 28 Sept 2018

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 23 Jun 2015
Resigned 07 Jul 2015

HUGHES, Oliver Gordon

Resigned
Beeston Lane, NorwichNR10 3TN
Born October 1971
Director
Appointed 10 Apr 2018
Resigned 01 Feb 2019

KEMPER, Charles Christopher

Resigned
Bedford Row, LondonWC1R 4JS
Born July 1979
Director
Appointed 07 Jul 2015
Resigned 18 Mar 2016

KREMPELS, George Samuel

Resigned
3 Lower Thames Street, LondonEC3R 6HD
Born January 1986
Director
Appointed 01 Feb 2019
Resigned 31 Jan 2020

MOORE, Thomas William

Resigned
3 Lower Thames Street, LondonEC3R 6HD
Born July 1985
Director
Appointed 31 Jan 2020
Resigned 05 Oct 2022

OZA, Amit Sharad

Resigned
Bedford Row, LondonWC1R 4JS
Born April 1979
Director
Appointed 07 Jul 2015
Resigned 18 Mar 2016

RHYS JONES, Barnaby David

Resigned
Beeston Lane, NorwichNR10 3TN
Born February 1972
Director
Appointed 18 Mar 2016
Resigned 31 Jan 2018

SCHWERDT, James Ignatius

Resigned
20 Central Avenue, NorwichNR7 0HR
Born July 1990
Director
Appointed 27 Sept 2018
Resigned 08 May 2019

STROTHERS, Danielle Louise

Resigned
3 Lower Thames Street, LondonEC3R 6HD
Born August 1990
Director
Appointed 31 Jan 2020
Resigned 05 Oct 2022

SWANSTON, Matthew Anthony

Resigned
3 Lower Thames Street, LondonEC3R 6HD
Born January 1991
Director
Appointed 31 Jan 2020
Resigned 05 Oct 2022

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 23 Jun 2015
Resigned 07 Jul 2015

EXTERNAL OFFICER LIMITED

Resigned
Beeston Lane, NorwichNR10 3TN
Corporate director
Appointed 18 Mar 2016
Resigned 10 Apr 2018

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 23 Jun 2015
Resigned 07 Jul 2015

UK OFFICER LTD

Resigned
Cumnor Hill, OxfordOX2 9PJ
Corporate director
Appointed 08 May 2019
Resigned 31 Jan 2020

Persons with significant control

1

Lower Thames Street, LondonEC3R 6AF

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

80

Accounts With Accounts Type Small
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2025
AAAnnual Accounts
Change Corporate Director Company With Change Date
6 January 2025
CH02Change of Corporate Director Details
Change To A Person With Significant Control
6 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
30 September 2024
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 June 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Accounts With Accounts Type Small
17 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 February 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Director Company With Name Date
9 February 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
9 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 February 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
22 May 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
24 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Accounts With Accounts Type Small
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Resolution
19 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2016
AR01AR01
Capital Allotment Shares
13 July 2016
SH01Allotment of Shares
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
7 July 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 April 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
4 April 2016
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
4 April 2016
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
21 October 2015
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 July 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
20 July 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 July 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
7 July 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 June 2015
NEWINCIncorporation