CHAMELEON ACTIVITY LIMITED

Register to unlock more data on OkredoRegister

CHAMELEON ACTIVITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03766491

Incorporation date

07/05/1999

Size

Dormant

Contacts

Registered address

Registered address

7 Collingwood Avenue, London N10 3EHCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1999)
dot icon14/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon07/10/2024
Accounts for a dormant company made up to 2024-08-31
dot icon04/06/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon27/04/2024
Micro company accounts made up to 2023-08-31
dot icon03/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon02/10/2022
Accounts for a dormant company made up to 2022-08-31
dot icon29/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon17/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon06/06/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon20/03/2021
Accounts for a dormant company made up to 2020-08-31
dot icon04/05/2020
Micro company accounts made up to 2019-08-31
dot icon04/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon07/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon28/04/2019
Accounts for a dormant company made up to 2018-08-31
dot icon17/06/2018
Micro company accounts made up to 2017-08-31
dot icon14/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon09/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon30/04/2017
Micro company accounts made up to 2016-08-31
dot icon21/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon10/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon28/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon10/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon04/11/2013
Accounts for a dormant company made up to 2013-08-31
dot icon13/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon04/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon09/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon09/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon07/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon18/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon14/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon24/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon07/05/2009
Return made up to 07/05/09; full list of members
dot icon08/09/2008
Registered office changed on 08/09/2008 from 1ST floor flat 20 highbury crescent london N5 1RX
dot icon26/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon26/06/2008
Director's change of particulars / neal robinson / 31/03/2008
dot icon26/06/2008
Secretary appointed miss karen lillian henry
dot icon26/06/2008
Appointment terminated secretary sian castle
dot icon24/06/2008
Return made up to 07/05/08; full list of members
dot icon20/11/2007
Return made up to 07/05/07; full list of members
dot icon09/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon14/07/2006
Return made up to 07/05/06; full list of members
dot icon06/07/2006
Total exemption full accounts made up to 2005-08-31
dot icon17/08/2005
New secretary appointed
dot icon12/07/2005
Return made up to 07/05/05; full list of members
dot icon01/07/2005
Secretary resigned
dot icon20/12/2004
Total exemption full accounts made up to 2004-08-31
dot icon09/12/2004
Certificate of change of name
dot icon08/12/2004
Director resigned
dot icon07/12/2004
Compulsory strike-off action has been discontinued
dot icon01/12/2004
Withdrawal of application for striking off
dot icon25/11/2004
New director appointed
dot icon16/11/2004
First Gazette notice for voluntary strike-off
dot icon03/11/2004
Director resigned
dot icon03/11/2004
New director appointed
dot icon04/10/2004
Application for striking-off
dot icon16/06/2004
Return made up to 07/05/04; full list of members
dot icon01/06/2004
Certificate of change of name
dot icon26/05/2004
New director appointed
dot icon26/05/2004
Director resigned
dot icon16/02/2004
Total exemption full accounts made up to 2003-08-31
dot icon16/02/2004
Total exemption full accounts made up to 2002-08-31
dot icon23/07/2003
Return made up to 07/05/03; full list of members
dot icon05/04/2003
Accounting reference date extended from 31/05/02 to 31/08/02
dot icon23/05/2002
Return made up to 07/05/02; full list of members
dot icon04/03/2002
Total exemption full accounts made up to 2001-05-31
dot icon07/06/2001
Return made up to 07/05/01; full list of members
dot icon29/12/2000
Full accounts made up to 2000-05-31
dot icon27/06/2000
Return made up to 07/05/00; full list of members
dot icon17/11/1999
Secretary's particulars changed
dot icon08/09/1999
Registered office changed on 08/09/99 from: scope house 18 clarendon road south woodford london E18 2AW
dot icon21/07/1999
Director resigned
dot icon28/06/1999
New director appointed
dot icon14/06/1999
Ad 26/05/99--------- £ si 99@1=99 £ ic 1/100
dot icon20/05/1999
New director appointed
dot icon20/05/1999
Director resigned
dot icon20/05/1999
Registered office changed on 20/05/99 from: lakewood house horndon industrial p, west horndon, brentwood essex CM13 3XL
dot icon07/05/1999
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
31/08/2024
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
100.00
-
0.00
-
-
2022
1
100.00
-
0.00
100.00
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swallow, James Malcolm
Director
10/05/1999 - 30/05/1999
280
Swallow, James Malcolm
Director
01/11/2004 - 01/11/2004
280
ABELL MORLISS NOMINEES LIMITED
Corporate Secretary
07/05/1999 - 25/06/2005
71
Robinson, Neal Anthony
Director
01/11/2003 - Present
2
Robinson, Neal Anthony
Director
26/05/1999 - 31/10/2003
2

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 CHAMELEON ACTIVITY LIMITED

CHAMELEON ACTIVITY LIMITED is an(a) Active company incorporated on 07/05/1999 with the registered office located at 7 Collingwood Avenue, London N10 3EH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHAMELEON ACTIVITY LIMITED?

toggle

CHAMELEON ACTIVITY LIMITED is currently Active. It was registered on 07/05/1999 .

Where is CHAMELEON ACTIVITY LIMITED located?

toggle

CHAMELEON ACTIVITY LIMITED is registered at 7 Collingwood Avenue, London N10 3EH.

What does CHAMELEON ACTIVITY LIMITED do?

toggle

CHAMELEON ACTIVITY LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CHAMELEON ACTIVITY LIMITED?

toggle

The latest filing was on 14/05/2025: Confirmation statement made on 2025-05-03 with no updates.