Background WavePink WaveYellow Wave

CHALFONT SOLUTIONS LIMITED (09893671)

CHALFONT SOLUTIONS LIMITED (09893671) is an active UK company. incorporated on 30 November 2015. with registered office in Chatham. The company operates in the Construction sector, engaged in development of building projects. CHALFONT SOLUTIONS LIMITED has been registered for 10 years. Current directors include ADEWUMI, Eniola Adebola.

Company Number
09893671
Status
active
Type
ltd
Incorporated
30 November 2015
Age
10 years
Address
25b Symons Avenue, Chatham, ME4 5UP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ADEWUMI, Eniola Adebola
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHALFONT SOLUTIONS LIMITED

CHALFONT SOLUTIONS LIMITED is an active company incorporated on 30 November 2015 with the registered office located in Chatham. The company operates in the Construction sector, specifically engaged in development of building projects. CHALFONT SOLUTIONS LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09893671

LTD Company

Age

10 Years

Incorporated 30 November 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 31 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

25b Symons Avenue Chatham, ME4 5UP,

Previous Addresses

24 Semple Gardens Chatham ME4 6QD England
From: 30 October 2020To: 8 March 2022
Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom
From: 30 November 2015To: 30 October 2020
Timeline

5 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Nov 15
Director Left
May 20
Director Joined
Oct 20
New Owner
Nov 20
Owner Exit
Mar 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ADEWUMI, Eniola Adebola

Active
Symons Avenue, ChathamME4 5UP
Born June 1987
Director
Appointed 30 Nov 2015

FELDMAN, Marc

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 30 Nov 2015
Resigned 20 May 2020

Persons with significant control

2

1 Active
1 Ceased

Miss Eniola Adebola Adewumi

Active
Symons Avenue, ChathamME4 5UP
Born June 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jun 2019

Eniola Adewumi

Ceased
Semple Gardens, ChathamME4 6QD

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 03 Jun 2016
Ceased 06 Nov 2020
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 March 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
14 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 February 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
2 February 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 February 2021
AAAnnual Accounts
Gazette Notice Compulsory
26 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
7 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2020
PSC03Notification of Other Registrable Person PSC
Notification Of A Person With Significant Control
4 November 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 November 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
31 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Incorporation Company
30 November 2015
NEWINCIncorporation