CHAMELEON CODEWING LIMITED

Register to unlock more data on OkredoRegister

CHAMELEON CODEWING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02472939

Incorporation date

22/02/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

97 Gosbecks Road, Colchester, Essex CO2 9JTCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1990)
dot icon19/11/2025
Purchase of own shares.
dot icon06/11/2025
Cancellation of shares. Statement of capital on 2025-10-23
dot icon01/10/2025
Resolutions
dot icon30/09/2025
Purchase of own shares.
dot icon10/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/06/2025
Confirmation statement made on 2025-05-31 with updates
dot icon15/11/2024
Statement of capital following an allotment of shares on 2024-03-01
dot icon30/10/2024
Resolutions
dot icon13/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon28/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon24/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon13/06/2022
Appointment of Ms Penny Went as a secretary on 2022-06-13
dot icon13/06/2022
Termination of appointment of Dawn Turner as a secretary on 2022-06-13
dot icon13/06/2022
Director's details changed for Mr Philip John Stanley on 2022-06-13
dot icon22/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/12/2020
Registered office address changed from 17-19 Smeaton Close Smeaton Close Severalls Industrial Park Colchester CO4 9QY to 97 Gosbecks Road Colchester Essex CO2 9JT on 2020-12-21
dot icon05/08/2020
Appointment of Mr Ian John Yeldham as a director on 2020-08-01
dot icon11/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon08/05/2019
Accounts for a small company made up to 2018-12-31
dot icon22/08/2018
Accounts for a small company made up to 2017-12-31
dot icon06/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon15/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon20/04/2017
Full accounts made up to 2016-12-31
dot icon21/10/2016
Current accounting period extended from 2016-10-31 to 2016-12-31
dot icon04/07/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon04/07/2016
Termination of appointment of Paul Moir Clark as a director on 2016-05-01
dot icon14/04/2016
Full accounts made up to 2015-10-31
dot icon17/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon22/02/2015
Full accounts made up to 2014-10-31
dot icon27/01/2015
Registered office address changed from 10 Brunel Way Severalls Business Park Colchester Essex CO4 9QN to 17-19 Smeaton Close Smeaton Close Severalls Industrial Park Colchester CO4 9QY on 2015-01-27
dot icon08/07/2014
Full accounts made up to 2013-10-31
dot icon12/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon03/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon03/06/2013
Director's details changed for Mr Paul John Osborne on 2013-05-28
dot icon08/02/2013
Full accounts made up to 2012-10-31
dot icon19/07/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon21/02/2012
Full accounts made up to 2011-10-31
dot icon10/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon10/06/2011
Director's details changed for Mr Philip John Stanley on 2011-05-20
dot icon10/06/2011
Director's details changed for Mr Philip John Stanley on 2011-05-20
dot icon21/03/2011
Full accounts made up to 2010-10-31
dot icon02/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon01/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon01/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon01/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon07/09/2010
Particulars of a mortgage or charge / charge no: 10
dot icon25/08/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon25/08/2010
Appointment of Mrs Dawn Turner as a secretary
dot icon25/08/2010
Director's details changed for Mr Paul John Osborne on 2010-05-21
dot icon25/08/2010
Director's details changed for Mr Philip John Stanley on 2010-05-21
dot icon25/08/2010
Termination of appointment of Steven Hayhow as a secretary
dot icon28/07/2010
Full accounts made up to 2009-10-31
dot icon05/06/2009
Return made up to 31/05/09; full list of members
dot icon06/05/2009
Full accounts made up to 2008-10-31
dot icon23/02/2009
Appointment terminated director stewart gent
dot icon04/06/2008
Return made up to 31/05/08; full list of members
dot icon04/06/2008
Director's change of particulars / paul osborne / 01/02/2008
dot icon04/02/2008
Full accounts made up to 2007-10-31
dot icon10/10/2007
Memorandum and Articles of Association
dot icon03/10/2007
Certificate of change of name
dot icon04/06/2007
Return made up to 31/05/07; full list of members
dot icon04/06/2007
Director's particulars changed
dot icon09/03/2007
Full accounts made up to 2006-10-31
dot icon22/01/2007
Secretary resigned;director resigned
dot icon22/01/2007
New secretary appointed
dot icon01/06/2006
Return made up to 31/05/06; full list of members
dot icon13/02/2006
Accounts for a medium company made up to 2005-10-31
dot icon28/11/2005
New director appointed
dot icon18/11/2005
Accounts for a medium company made up to 2004-10-31
dot icon06/06/2005
Return made up to 31/05/05; full list of members
dot icon04/03/2005
New director appointed
dot icon24/02/2005
Secretary resigned;director resigned
dot icon24/02/2005
New secretary appointed
dot icon23/07/2004
Full accounts made up to 2003-10-31
dot icon18/06/2004
Return made up to 31/05/04; full list of members
dot icon22/12/2003
Director resigned
dot icon22/07/2003
Accounts for a medium company made up to 2002-10-31
dot icon16/06/2003
Return made up to 31/05/03; no change of members
dot icon25/06/2002
Return made up to 31/05/02; no change of members
dot icon19/06/2002
Accounts for a medium company made up to 2001-10-31
dot icon07/08/2001
New director appointed
dot icon29/06/2001
Return made up to 31/05/01; full list of members
dot icon18/05/2001
Full accounts made up to 2000-10-31
dot icon20/04/2001
Director resigned
dot icon01/03/2001
Particulars of mortgage/charge
dot icon17/01/2001
Declaration of satisfaction of mortgage/charge
dot icon28/11/2000
Declaration of satisfaction of mortgage/charge
dot icon25/10/2000
Particulars of mortgage/charge
dot icon29/06/2000
Return made up to 31/05/00; no change of members
dot icon08/05/2000
Accounts for a medium company made up to 1999-10-31
dot icon23/03/2000
Particulars of mortgage/charge
dot icon13/03/2000
New director appointed
dot icon13/03/2000
New director appointed
dot icon12/07/1999
Return made up to 31/05/99; full list of members
dot icon30/04/1999
Accounts for a medium company made up to 1998-10-31
dot icon26/04/1999
Particulars of mortgage/charge
dot icon10/02/1999
New director appointed
dot icon12/12/1998
Declaration of satisfaction of mortgage/charge
dot icon12/12/1998
Declaration of satisfaction of mortgage/charge
dot icon16/11/1998
Particulars of mortgage/charge
dot icon16/11/1998
Declaration of assistance for shares acquisition
dot icon16/11/1998
Declaration of assistance for shares acquisition
dot icon16/11/1998
Resolutions
dot icon16/11/1998
Resolutions
dot icon13/11/1998
Director resigned
dot icon11/11/1998
Particulars of mortgage/charge
dot icon02/07/1998
Return made up to 31/05/98; full list of members
dot icon30/04/1998
£ ic 108/106 10/04/98 £ sr 2@1=2
dot icon03/04/1998
Accounts for a small company made up to 1997-10-31
dot icon02/04/1998
£ ic 110/108 11/03/98 £ sr 2@1=2
dot icon05/03/1998
Director resigned
dot icon24/06/1997
Return made up to 31/05/97; full list of members
dot icon30/05/1997
Accounts for a small company made up to 1996-10-31
dot icon19/05/1997
Registered office changed on 19/05/97 from: audley house berechurch hall road colchester essex. CO2 9BN
dot icon22/03/1997
Declaration of satisfaction of mortgage/charge
dot icon11/03/1997
Particulars of mortgage/charge
dot icon06/10/1996
£ ic 129/122 02/09/96 £ sr 7@1=7
dot icon18/09/1996
Resolutions
dot icon17/09/1996
Director resigned
dot icon17/09/1996
Director resigned
dot icon29/08/1996
Accounts for a small company made up to 1995-10-31
dot icon25/06/1996
Return made up to 31/05/96; full list of members
dot icon23/10/1995
Certificate of change of name
dot icon09/10/1995
Ad 29/09/95--------- £ si 7@1=7 £ ic 122/129
dot icon03/10/1995
New director appointed
dot icon03/10/1995
New director appointed
dot icon28/06/1995
Director resigned;new director appointed
dot icon21/06/1995
Return made up to 31/05/95; change of members
dot icon13/06/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/07/1994
£ sr 15@1 14/02/94
dot icon10/06/1994
New director appointed
dot icon08/06/1994
Return made up to 31/05/94; full list of members
dot icon23/05/1994
Director resigned
dot icon01/02/1994
Accounts for a small company made up to 1993-10-31
dot icon14/09/1993
Particulars of mortgage/charge
dot icon01/07/1993
Return made up to 31/05/93; full list of members
dot icon10/01/1993
New director appointed
dot icon06/01/1993
Registered office changed on 06/01/93 from: september barn north end little yeldham essex co 4LG
dot icon17/12/1992
New director appointed
dot icon17/12/1992
Memorandum and Articles of Association
dot icon17/12/1992
Conve 14/12/92
dot icon17/12/1992
Resolutions
dot icon17/12/1992
Resolutions
dot icon15/12/1992
Accounts for a small company made up to 1992-10-31
dot icon14/12/1992
New director appointed
dot icon24/06/1992
Return made up to 31/05/92; full list of members
dot icon27/03/1992
Full accounts made up to 1991-10-31
dot icon02/09/1991
Ad 06/08/91--------- £ si 98@1=98 £ ic 2/100
dot icon19/08/1991
New director appointed
dot icon01/07/1991
Return made up to 31/05/91; full list of members
dot icon01/07/1991
Accounting reference date shortened from 31/03 to 31/10
dot icon08/11/1990
Certificate of change of name
dot icon10/07/1990
Particulars of mortgage/charge
dot icon05/03/1990
Secretary resigned;new secretary appointed
dot icon22/02/1990
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
31/12/2024
dot iconNext confirmation date
31/05/2026
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
38
1.37M
-
0.00
260.03K
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutton-Penman, Christopher
Director
07/06/1995 - 28/10/1998
20
De Burnay, Tania
Director
01/03/2000 - 09/12/2003
1
Osborne, Paul John
Director
31/01/2005 - Present
38
Mr Stewart Mark Gent
Director
01/08/2001 - 18/02/2009
5
Sharratt, Steven
Director
01/03/2000 - 12/04/2001
26

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 CODEWING LIMITED

CHAMELEON CODEWING LIMITED is an(a) Active company incorporated on 22/02/1990 with the registered office located at 97 Gosbecks Road, Colchester, Essex CO2 9JT. There are currently 3 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 CODEWING LIMITED?

toggle

CHAMELEON CODEWING LIMITED is currently Active. It was registered on 22/02/1990 .

Where is CHAMELEON CODEWING LIMITED located?

toggle

CHAMELEON CODEWING LIMITED is registered at 97 Gosbecks Road, Colchester, Essex CO2 9JT.

What does CHAMELEON CODEWING LIMITED do?

toggle

CHAMELEON CODEWING LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CHAMELEON CODEWING LIMITED?

toggle

The latest filing was on 19/11/2025: Purchase of own shares..