Background WavePink WaveYellow Wave

CHILTERN SOLAR HOLDING COMPANY LIMITED (14952712)

CHILTERN SOLAR HOLDING COMPANY LIMITED (14952712) is an active UK company. incorporated on 22 June 2023. with registered office in Witney. The company operates in the Construction sector, engaged in electrical installation. CHILTERN SOLAR HOLDING COMPANY LIMITED has been registered for 2 years. Current directors include MADDAN, Ralph Buchanan Alexander, PHARAON, Adam Ghassan.

Company Number
14952712
Status
active
Type
ltd
Incorporated
22 June 2023
Age
2 years
Address
9 Worton Park, Witney, OX29 4SX
Industry Sector
Construction
Business Activity
Electrical installation
Directors
MADDAN, Ralph Buchanan Alexander, PHARAON, Adam Ghassan
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILTERN SOLAR HOLDING COMPANY LIMITED

CHILTERN SOLAR HOLDING COMPANY LIMITED is an active company incorporated on 22 June 2023 with the registered office located in Witney. The company operates in the Construction sector, specifically engaged in electrical installation. CHILTERN SOLAR HOLDING COMPANY LIMITED was registered 2 years ago.(SIC: 43210)

Status

active

Active since 2 years ago

Company No

14952712

LTD Company

Age

2 Years

Incorporated 22 June 2023

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 5 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

9 Worton Park Witney, OX29 4SX,

Previous Addresses

Stokenchurch House Oxford Road Stokenchurch High Wycombe HP14 3SX England
From: 30 May 2024To: 9 December 2025
The Grain Store the Old Coal Yard Gaggingwell Chipping Norton OX7 4EF England
From: 19 October 2023To: 30 May 2024
6 Faithorn Close Chesham HP5 2SA England
From: 22 June 2023To: 19 October 2023
Timeline

14 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jun 23
Funding Round
Oct 23
Owner Exit
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Owner Exit
Oct 23
Director Joined
Oct 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Dec 25
Director Joined
Dec 25
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MADDAN, Ralph Buchanan Alexander

Active
Worton Park, WitneyOX29 4SX
Born December 1964
Director
Appointed 23 Jun 2025

PHARAON, Adam Ghassan

Active
Worton Park, WitneyOX29 4SX
Born January 1983
Director
Appointed 15 Dec 2025

ANDREW, James Robert

Resigned
Worton Park, WitneyOX29 4SX
Born July 1974
Director
Appointed 09 Oct 2024
Resigned 15 Dec 2025

EARL, Philip James

Resigned
Oxford Road, High WycombeHP14 3SX
Born May 1972
Director
Appointed 09 Oct 2023
Resigned 09 Jun 2025

GAMSTON, Julie Michelle

Resigned
The Old Coal Yard, Chipping NortonOX7 4EF
Born April 1970
Director
Appointed 22 Jun 2023
Resigned 09 Oct 2023

GAMSTON, Stephen Charles

Resigned
The Old Coal Yard, Chipping NortonOX7 4EF
Born April 1964
Director
Appointed 22 Jun 2023
Resigned 09 Oct 2023

WATERS, Harry George

Resigned
Oxford Road, High WycombeHP14 3SX
Born June 1965
Director
Appointed 09 Oct 2023
Resigned 09 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
The Old Coal Yard, Chipping NortonOX7 4EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2023

Mr Stephen Charles Gamston

Ceased
The Old Coal Yard, Chipping NortonOX7 4EF
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Jun 2023
Ceased 09 Oct 2023

Mrs Julie Michelle Gamston

Ceased
The Old Coal Yard, Chipping NortonOX7 4EF
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Jun 2023
Ceased 09 Oct 2023
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Dormant
5 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2024
AAAnnual Accounts
Legacy
18 November 2024
AGREEMENT2AGREEMENT2
Legacy
18 November 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
31 October 2024
AA01Change of Accounting Reference Date
Legacy
27 October 2024
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Notification Of A Person With Significant Control
19 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Capital Allotment Shares
11 October 2023
SH01Allotment of Shares
Resolution
11 October 2023
RESOLUTIONSResolutions
Incorporation Company
22 June 2023
NEWINCIncorporation