CHANTICO SOLAR LIMITED

Register to unlock more data on OkredoRegister

CHANTICO SOLAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07743902

Incorporation date

17/08/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Westminster House, 10 Westminster Road, Macclesfield, Cheshire SK10 1BXCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2011)
dot icon24/09/2025
Director's details changed for Nadia Victoria Humphrey Sykes on 2025-09-23
dot icon11/08/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon01/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/07/2025
Termination of appointment of Henry Hugo Humphrey Sykes as a director on 2025-07-01
dot icon26/02/2025
Appointment of Nadia Victoria Humphrey Sykes as a director on 2025-02-25
dot icon12/08/2024
Confirmation statement made on 2024-08-11 with updates
dot icon03/06/2024
Cessation of Atmosclear Investments Ltd as a person with significant control on 2024-05-24
dot icon03/06/2024
Notification of Rubena Solar Limited as a person with significant control on 2024-05-24
dot icon20/03/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon11/08/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon02/07/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon11/08/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon23/03/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon13/08/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon08/04/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon11/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon27/06/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon14/08/2019
Confirmation statement made on 2019-08-11 with updates
dot icon31/07/2019
Notification of Atmosclear Investments Ltd as a person with significant control on 2019-07-24
dot icon31/07/2019
Cessation of Adala Solar Limited as a person with significant control on 2019-07-24
dot icon13/02/2019
Termination of appointment of Jeremy Brooks as a director on 2019-02-11
dot icon13/02/2019
Appointment of Mr Henry Hugo Humphrey Sykes as a director on 2019-02-11
dot icon09/02/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon26/09/2018
Director's details changed for Mr Jeremy Brooks on 2018-09-26
dot icon19/09/2018
Registered office address changed from Croft House Croft Road Crowborough East Sussex TN6 1DR England to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 2018-09-19
dot icon01/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon17/08/2018
Confirmation statement made on 2018-08-11 with updates
dot icon03/07/2018
Change of details for Adala Solar Limited as a person with significant control on 2018-05-02
dot icon04/05/2018
Appointment of Mr Jeremy Brooks as a director on 2018-05-02
dot icon04/05/2018
Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT England to Croft House Croft Road Crowborough East Sussex TN6 1DR on 2018-05-04
dot icon04/05/2018
Appointment of Mr Graham Robert Bell as a director on 2018-05-02
dot icon04/05/2018
Termination of appointment of Matthew George Setchell as a director on 2018-05-02
dot icon04/05/2018
Termination of appointment of Thomas Rosser as a director on 2018-05-02
dot icon04/05/2018
Termination of appointment of Paul Stephen Latham as a director on 2018-05-02
dot icon04/05/2018
Termination of appointment of Sharna Ludlow as a secretary on 2018-05-02
dot icon21/02/2018
Termination of appointment of Kamalika Ria Banerjee as a secretary on 2018-02-19
dot icon30/10/2017
Appointment of Kamalika Ria Banerjee as a secretary on 2017-10-30
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon11/08/2017
Confirmation statement made on 2017-08-11 with updates
dot icon22/06/2017
Appointment of Sharna Ludlow as a secretary on 2017-06-14
dot icon22/06/2017
Registered office address changed from Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE United Kingdom to 6th Floor 33 Holborn London England EC1N 2HT on 2017-06-22
dot icon02/03/2017
Director's details changed for Mr Matthew George Setchell on 2017-03-01
dot icon17/10/2016
Director's details changed for Thomas Rosser on 2016-10-07
dot icon25/08/2016
Registered office address changed from 6th Floor 33 Holborn London EC1N 2HU to Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE on 2016-08-25
dot icon25/08/2016
Termination of appointment of Sharna Ludlow as a secretary on 2016-08-25
dot icon22/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon20/07/2016
Resolutions
dot icon20/06/2016
Appointment of Mr Matthew George Setchell as a director on 2016-06-20
dot icon20/06/2016
Termination of appointment of Joanna Leigh as a director on 2016-06-20
dot icon20/06/2016
Termination of appointment of Christopher Robert Hulatt as a director on 2016-06-20
dot icon20/06/2016
Appointment of Thomas Rosser as a director on 2016-06-20
dot icon20/06/2016
Appointment of Mr Paul Stephen Latham as a director on 2016-06-20
dot icon16/06/2016
Director's details changed for Joanna Leigh on 2016-06-14
dot icon15/06/2016
Director's details changed for Joanna Leigh on 2016-05-25
dot icon31/05/2016
Secretary's details changed for Sharna Ludlow on 2016-05-31
dot icon25/05/2016
Full accounts made up to 2015-12-31
dot icon25/05/2016
Appointment of Sharna Ludlow as a secretary on 2016-05-16
dot icon19/05/2016
Termination of appointment of Karen Ward as a secretary on 2016-05-16
dot icon24/11/2015
Appointment of Joanna Leigh as a director on 2015-11-13
dot icon24/11/2015
Termination of appointment of Paul Mccartie as a director on 2015-11-13
dot icon22/10/2015
Accounts for a small company made up to 2014-12-31
dot icon25/09/2015
Certificate of change of name
dot icon17/09/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon04/06/2015
Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT England to 6th Floor 33 Holborn London EC1N 2HU on 2015-06-04
dot icon05/05/2015
Appointment of Karen Ward as a secretary on 2015-05-01
dot icon05/05/2015
Termination of appointment of Nicola Board as a secretary on 2015-05-01
dot icon09/01/2015
Director's details changed for Mr Paul Mccartie on 2014-12-15
dot icon15/12/2014
Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 2014-12-15
dot icon03/10/2014
Accounts for a small company made up to 2013-12-31
dot icon15/09/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon10/09/2014
Director's details changed for Mr Christopher Robert Hulatt on 2014-09-10
dot icon11/02/2014
Auditor's resignation
dot icon29/08/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon08/08/2013
Termination of appointment of Tracey Spevack as a secretary
dot icon08/08/2013
Appointment of Nicola Board as a secretary
dot icon18/07/2013
Accounts for a small company made up to 2012-12-31
dot icon24/05/2013
Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 2013-05-24
dot icon14/09/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon22/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/07/2012
Previous accounting period shortened from 2012-08-31 to 2011-12-31
dot icon06/07/2012
Appointment of Tracey Jane Spevack as a secretary
dot icon06/07/2012
Termination of appointment of James Lee as a director
dot icon06/07/2012
Termination of appointment of Mark Turner as a director
dot icon06/07/2012
Appointment of Paul Mccartie as a director
dot icon06/07/2012
Appointment of Mr Christopher Robert Hulatt as a director
dot icon17/08/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+64.53 % *

* during past year

Cash in Bank

£278,464.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
354.01K
-
0.00
83.54K
-
2022
2
76.32K
-
0.00
169.25K
-
2023
2
115.21K
-
0.00
278.46K
-
2023
2
115.21K
-
0.00
278.46K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

115.21K £Ascended50.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

278.46K £Ascended64.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rosser, Thomas James
Director
20/06/2016 - 02/05/2018
306
Mccartie, Paul
Director
03/07/2012 - 13/11/2015
288
Bell, Graham Robert
Director
02/05/2018 - Present
67
Turner, Mark
Director
17/08/2011 - 03/07/2012
253
Lee, James Anthony
Director
17/08/2011 - 03/07/2012
187

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHANTICO SOLAR LIMITED

CHANTICO SOLAR LIMITED is an(a) Active company incorporated on 17/08/2011 with the registered office located at Westminster House, 10 Westminster Road, Macclesfield, Cheshire SK10 1BX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANTICO SOLAR LIMITED?

toggle

CHANTICO SOLAR LIMITED is currently Active. It was registered on 17/08/2011 .

Where is CHANTICO SOLAR LIMITED located?

toggle

CHANTICO SOLAR LIMITED is registered at Westminster House, 10 Westminster Road, Macclesfield, Cheshire SK10 1BX.

What does CHANTICO SOLAR LIMITED do?

toggle

CHANTICO SOLAR LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does CHANTICO SOLAR LIMITED have?

toggle

CHANTICO SOLAR LIMITED had 2 employees in 2023.

What is the latest filing for CHANTICO SOLAR LIMITED?

toggle

The latest filing was on 24/09/2025: Director's details changed for Nadia Victoria Humphrey Sykes on 2025-09-23.