Background WavePink WaveYellow Wave

CHAMBERLINS SOLS LTD (12766401)

CHAMBERLINS SOLS LTD (12766401) is an active UK company. incorporated on 24 July 2020. with registered office in Hitchin. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHAMBERLINS SOLS LTD has been registered for 5 years. Current directors include HOWE, Bruce Anthony, HOWE, Mason Hamilton.

Company Number
12766401
Status
active
Type
ltd
Incorporated
24 July 2020
Age
5 years
Address
29 Hermitage Road, Hitchin, SG5 1BY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HOWE, Bruce Anthony, HOWE, Mason Hamilton
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAMBERLINS SOLS LTD

CHAMBERLINS SOLS LTD is an active company incorporated on 24 July 2020 with the registered office located in Hitchin. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHAMBERLINS SOLS LTD was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12766401

LTD Company

Age

5 Years

Incorporated 24 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

29 Hermitage Road Hitchin, SG5 1BY,

Previous Addresses

47 Bancroft Hitchin Hertfordshire SG5 1LA England
From: 24 July 2020To: 8 December 2020
Timeline

10 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jul 20
Owner Exit
Oct 21
New Owner
Oct 21
Director Joined
Oct 21
Director Left
Nov 21
Owner Exit
Apr 25
New Owner
Apr 25
Director Joined
Apr 25
Director Left
Jul 25
Director Joined
Mar 26
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HOWE, Bruce Anthony

Active
Hermitage Road, HitchinSG5 1BY
Born November 1955
Director
Appointed 25 Mar 2025

HOWE, Mason Hamilton

Active
Hermitage Road, HitchinSG5 1BY
Born August 1994
Director
Appointed 02 Mar 2026

HOWE, Bruce Anthony

Resigned
Hermitage Road, HitchinSG5 1BY
Born November 1955
Director
Appointed 24 Jul 2020
Resigned 25 Sept 2021

PATEL, Shivani Heman

Resigned
Hermitage Road, HitchinSG5 1BY
Born July 1998
Director
Appointed 25 Sept 2021
Resigned 01 Jul 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Bruce Anthony Howe

Active
Hermitage Road, HitchinSG5 1BY
Born November 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2025

Ms Shivani Heman Patel

Ceased
Hermitage Road, HitchinSG5 1BY
Born July 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2021
Ceased 25 Mar 2025

Mr Bruce Anthony Howe

Ceased
Hermitage Road, HitchinSG5 1BY
Born November 1955

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 2020
Ceased 25 Sept 2021
Fundings
Financials
Latest Activities

Filing History

25

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 April 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 April 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Change To A Person With Significant Control
27 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
17 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Incorporation Company
24 July 2020
NEWINCIncorporation