BUSINESS CHAMELEON LTD

Register to unlock more data on OkredoRegister

BUSINESS CHAMELEON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06848011

Incorporation date

16/03/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Black Horse Chambers 231 Elliott Street, Tyldesley, Manchester M29 8DGCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2009)
dot icon21/11/2025
Micro company accounts made up to 2025-03-31
dot icon28/10/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon20/11/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon12/09/2024
Micro company accounts made up to 2024-03-31
dot icon02/05/2024
Registered office address changed from Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB England to Black Horse Chambers 231 Elliott Street Tyldesley Manchester M29 8DG on 2024-05-02
dot icon11/12/2023
Director's details changed for Mrs Julie Ann Dearlove-Deykin on 2023-12-11
dot icon31/10/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon24/10/2023
Micro company accounts made up to 2023-03-31
dot icon05/05/2023
Registered office address changed from Black Horse Chambers 231 Elliott Street Tyldesley Manchester M29 8DG to Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 2023-05-05
dot icon02/11/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon29/07/2022
Micro company accounts made up to 2022-03-31
dot icon16/12/2021
Micro company accounts made up to 2021-03-31
dot icon02/11/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon26/10/2020
Confirmation statement made on 2020-10-26 with updates
dot icon23/10/2020
Change of details for Ms Julie Ann Ampadu as a person with significant control on 2020-07-31
dot icon06/10/2020
Micro company accounts made up to 2020-03-31
dot icon19/08/2020
Director's details changed for Ms Julie Ann Dearlove-Deykin on 2020-07-31
dot icon18/08/2020
Director's details changed for Ms Julie Ann Ampadu on 2020-07-31
dot icon27/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon25/10/2019
Micro company accounts made up to 2019-03-31
dot icon23/09/2019
Director's details changed for Ms Julie Ann Ampadu on 2019-09-23
dot icon23/09/2019
Change of details for Ms Julie Ann Ampadu as a person with significant control on 2019-09-23
dot icon24/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon02/08/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon12/12/2017
Micro company accounts made up to 2017-03-31
dot icon17/08/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon23/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/06/2014
Registered office address changed from C/O R Foster & Co 243 Elliott Street Tyldesley Manchester M29 8DG on 2014-06-23
dot icon09/04/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon09/04/2014
Director's details changed for Mrs Julie Ann Ampadu on 2014-04-09
dot icon29/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon18/03/2013
Director's details changed for Mrs Julie Ann Ampadu on 2013-02-01
dot icon08/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon21/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/12/2010
Registered office address changed from 10 Mercury Quays Ashley Lane Shipley Bradford West Yorkshire BD17 7DB United Kingdom on 2010-12-07
dot icon15/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon15/03/2010
Director's details changed for Julie Ampadu on 2010-03-15
dot icon16/03/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
302.00
-
0.00
-
-
2022
2
23.95K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dearlove-Deykin, Julie Ann
Director
16/03/2009 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUSINESS CHAMELEON LTD

BUSINESS CHAMELEON LTD is an(a) Active company incorporated on 16/03/2009 with the registered office located at Black Horse Chambers 231 Elliott Street, Tyldesley, Manchester M29 8DG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS CHAMELEON LTD?

toggle

BUSINESS CHAMELEON LTD is currently Active. It was registered on 16/03/2009 .

Where is BUSINESS CHAMELEON LTD located?

toggle

BUSINESS CHAMELEON LTD is registered at Black Horse Chambers 231 Elliott Street, Tyldesley, Manchester M29 8DG.

What does BUSINESS CHAMELEON LTD do?

toggle

BUSINESS CHAMELEON LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BUSINESS CHAMELEON LTD?

toggle

The latest filing was on 21/11/2025: Micro company accounts made up to 2025-03-31.