CHAMELEON CONNECTION C.I.C.

Register to unlock more data on OkredoRegister

CHAMELEON CONNECTION C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12759542

Incorporation date

21/07/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 46 Business & Innovation Centre Enterprise Park East, Wearfield, Sunderland SR5 2TACopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2020)
dot icon26/11/2025
Total exemption full accounts made up to 2025-07-31
dot icon24/07/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon16/04/2025
Notification of Elaine Morrell as a person with significant control on 2025-04-11
dot icon11/04/2025
Termination of appointment of Laura Britton as a director on 2025-04-11
dot icon11/04/2025
Cessation of Laura Britton as a person with significant control on 2025-04-11
dot icon28/02/2025
Total exemption full accounts made up to 2024-07-31
dot icon24/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon11/07/2024
Director's details changed for Miss Laura Britton on 2024-07-10
dot icon11/07/2024
Director's details changed for Mr Graeme Rowlings on 2024-07-10
dot icon11/07/2024
Director's details changed for Mrs Elaine Morrell on 2024-07-10
dot icon11/07/2024
Registered office address changed from Unit 11 South Acomb Farm Bywell Stocksfield NE43 7AQ England to Unit 46 Business & Innovation Centre Enterprise Park East Wearfield Sunderland SR5 2TA on 2024-07-11
dot icon11/07/2024
Change of details for Miss Laura Britton as a person with significant control on 2024-07-10
dot icon11/07/2024
Change of details for Mr Graeme Rowlings as a person with significant control on 2024-07-10
dot icon17/05/2024
Termination of appointment of Sharon Lesley Summers as a director on 2024-03-22
dot icon11/04/2024
Cessation of Beverley Dawn Finnigan as a person with significant control on 2023-11-30
dot icon02/04/2024
Cessation of Sharon Lesley Summers as a person with significant control on 2023-11-30
dot icon28/03/2024
Notification of Laura Britton as a person with significant control on 2023-11-30
dot icon28/03/2024
Notification of Graeme Rowlings as a person with significant control on 2023-11-30
dot icon21/03/2024
Termination of appointment of Beverley Dawn Finnigan as a director on 2023-11-30
dot icon19/03/2024
Appointment of Mrs Elaine Morrell as a director on 2023-11-30
dot icon19/03/2024
Appointment of Miss Laura Britton as a director on 2023-11-30
dot icon12/03/2024
Registered office address changed from School House Muggleswick Consett DH8 9DL England to Unit 11 South Acomb Farm Bywell Stocksfield NE43 7AQ on 2024-03-12
dot icon11/03/2024
Director's details changed for Mr Graeme Rowlings on 2023-11-30
dot icon11/03/2024
Director's details changed for Ms Sharon Lesley Summers on 2023-11-30
dot icon27/10/2023
Total exemption full accounts made up to 2023-07-31
dot icon03/08/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon02/08/2023
Termination of appointment of Deborah Flannery as a director on 2023-06-30
dot icon13/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon07/02/2023
Certificate of change of name
dot icon12/12/2022
Change of name notice
dot icon27/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon13/07/2022
Appointment of Mrs Deborah Flannery as a director on 2022-07-01
dot icon21/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon28/07/2021
Confirmation statement made on 2021-07-20 with updates
dot icon27/07/2021
Notification of Sharon Lesley Summers as a person with significant control on 2020-11-28
dot icon19/07/2021
Appointment of Mr Graeme Rowlings as a director on 2021-06-01
dot icon19/07/2021
Cessation of Paula Carlington as a person with significant control on 2020-09-10
dot icon24/03/2021
Appointment of Ms Sharon Lesley Summers as a director on 2020-11-28
dot icon23/03/2021
Termination of appointment of Paula Carlington as a director on 2020-09-10
dot icon21/07/2020
Incorporation of a Community Interest Company
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
31/07/2025
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
3.69K
-
0.00
3.99K
-
2022
4
5.08K
-
0.00
880.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms. Paula Carlington
Director
21/07/2020 - 10/09/2020
4
Mrs Beverley Dawn Finnigan
Director
21/07/2020 - 30/11/2023
-
Ms Sharon Lesley Summers
Director
28/11/2020 - 22/03/2024
-
Flannery, Deborah
Director
01/07/2022 - 30/06/2023
-
Mr Graeme Rowlings
Director
01/06/2021 - Present
-

Persons with Significant Control

8
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 CONNECTION C.I.C.

CHAMELEON CONNECTION C.I.C. is an(a) Active company incorporated on 21/07/2020 with the registered office located at Unit 46 Business & Innovation Centre Enterprise Park East, Wearfield, Sunderland SR5 2TA. 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 CONNECTION C.I.C.?

toggle

CHAMELEON CONNECTION C.I.C. is currently Active. It was registered on 21/07/2020 .

Where is CHAMELEON CONNECTION C.I.C. located?

toggle

CHAMELEON CONNECTION C.I.C. is registered at Unit 46 Business & Innovation Centre Enterprise Park East, Wearfield, Sunderland SR5 2TA.

What does CHAMELEON CONNECTION C.I.C. do?

toggle

CHAMELEON CONNECTION C.I.C. operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CHAMELEON CONNECTION C.I.C.?

toggle

The latest filing was on 26/11/2025: Total exemption full accounts made up to 2025-07-31.