CHAMELEON DESIGN & PRINT LIMITED

Register to unlock more data on OkredoRegister

CHAMELEON DESIGN & PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05708805

Incorporation date

14/02/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2006)
dot icon01/10/2025
Liquidators' statement of receipts and payments to 2025-08-11
dot icon16/08/2024
Resolutions
dot icon16/08/2024
Appointment of a voluntary liquidator
dot icon16/08/2024
Registered office address changed from Unit 1a Venus Estates Private Road 2 Colwick Industrial Estate Nottingham NG4 2JR England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2024-08-16
dot icon16/10/2023
Change of details for Mr Michael John Tipping as a person with significant control on 2023-10-16
dot icon16/10/2023
Confirmation statement made on 2023-10-16 with updates
dot icon17/01/2023
Micro company accounts made up to 2022-10-31
dot icon23/12/2022
Confirmation statement made on 2022-12-15 with updates
dot icon20/12/2022
Change of details for Mrs Jennie Tipping as a person with significant control on 2022-12-15
dot icon20/12/2022
Change of details for Mr Michael Tipping as a person with significant control on 2022-12-15
dot icon05/05/2022
Micro company accounts made up to 2021-10-31
dot icon15/12/2021
Confirmation statement made on 2021-12-15 with updates
dot icon06/07/2021
Micro company accounts made up to 2020-10-31
dot icon14/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon29/10/2020
Micro company accounts made up to 2019-10-31
dot icon29/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon29/05/2020
Registered office address changed from Westgate House 94 Main Road Gedling Nottingham Nottinghamshire NG4 3HG to Unit 1a Venus Estates Private Road 2 Colwick Industrial Estate Nottingham NG4 2JR on 2020-05-29
dot icon02/07/2019
Micro company accounts made up to 2018-10-31
dot icon08/05/2019
Confirmation statement made on 2019-05-08 with updates
dot icon08/05/2019
Change of details for Mr Michael Tipping as a person with significant control on 2019-05-01
dot icon15/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon14/02/2019
Register inspection address has been changed to 22a Main Road Gedling Nottingham NG4 3HP
dot icon14/02/2019
Director's details changed for Mr Michael John Tipping on 2019-01-02
dot icon14/02/2019
Director's details changed for Jennie Kathryn Tipping on 2019-01-02
dot icon14/02/2019
Change of details for Mr Michael Tipping as a person with significant control on 2019-01-02
dot icon14/02/2019
Change of details for Mrs Jennie Tipping as a person with significant control on 2019-01-02
dot icon22/02/2018
Micro company accounts made up to 2017-10-31
dot icon16/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon01/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon21/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon11/03/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-10-31
dot icon27/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon06/11/2014
Previous accounting period shortened from 2015-01-31 to 2014-10-31
dot icon17/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon09/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon05/03/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon23/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon14/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon23/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon23/02/2012
Director's details changed for Jennie Kathryn Tipping on 2012-02-14
dot icon23/02/2012
Director's details changed for Michael John Tipping on 2012-02-14
dot icon23/02/2012
Secretary's details changed for Jennie Kathryn Tipping on 2012-02-14
dot icon08/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon08/04/2011
Registered office address changed from Westgate House 3 the Triangle Enterprise Way Ng2 Business Park Nottingham Notts NG2 1AE on 2011-04-08
dot icon02/03/2011
Director's details changed for Michael John Tipping on 2011-02-15
dot icon02/03/2011
Secretary's details changed for Jennie Kathryn Tipping on 2011-02-15
dot icon02/03/2011
Director's details changed for Jennie Kathryn Tipping on 2011-02-15
dot icon02/03/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon17/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon08/03/2010
Total exemption small company accounts made up to 2010-01-31
dot icon16/06/2009
Return made up to 14/02/09; no change of members
dot icon04/04/2009
Total exemption small company accounts made up to 2009-01-31
dot icon05/06/2008
Return made up to 14/02/08; no change of members
dot icon05/03/2008
Total exemption small company accounts made up to 2008-01-31
dot icon01/04/2007
Return made up to 14/02/07; full list of members
dot icon14/03/2007
Total exemption small company accounts made up to 2007-01-31
dot icon11/11/2006
Registered office changed on 11/11/06 from: 32A stoney street nottingham nottinghamshire NG1 1LL
dot icon11/04/2006
Ad 01/03/06--------- £ si 99@1=99 £ ic 1/100
dot icon16/03/2006
Accounting reference date shortened from 28/02/07 to 31/01/07
dot icon13/03/2006
New director appointed
dot icon13/03/2006
Registered office changed on 13/03/06 from: 109 church road burton joyce nottingham NG14 5GD
dot icon23/02/2006
Director resigned
dot icon23/02/2006
Secretary resigned
dot icon23/02/2006
Registered office changed on 23/02/06 from: 12 york place leeds west yorkshire LS1 2DS
dot icon23/02/2006
New secretary appointed
dot icon23/02/2006
New director appointed
dot icon14/02/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

9
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconNext confirmation date
16/10/2024
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
dot iconNext due on
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
12.82K
-
0.00
-
-
2022
9
35.07K
-
0.00
-
-
2022
9
35.07K
-
0.00
-
-

Employees

2022

Employees

9 Ascended29 % *

Net Assets(GBP)

35.07K £Ascended173.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tipping, Michael John
Director
14/02/2006 - Present
7
Tipping, Jennie Kathryn
Director
25/02/2006 - Present
1
Tipping, Jennie Kathryn
Secretary
14/02/2006 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CHAMELEON DESIGN & PRINT LIMITED

CHAMELEON DESIGN & PRINT LIMITED is an(a) Liquidation company incorporated on 14/02/2006 with the registered office located at Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAMELEON DESIGN & PRINT LIMITED?

toggle

CHAMELEON DESIGN & PRINT LIMITED is currently Liquidation. It was registered on 14/02/2006 .

Where is CHAMELEON DESIGN & PRINT LIMITED located?

toggle

CHAMELEON DESIGN & PRINT LIMITED is registered at Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does CHAMELEON DESIGN & PRINT LIMITED do?

toggle

CHAMELEON DESIGN & PRINT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CHAMELEON DESIGN & PRINT LIMITED have?

toggle

CHAMELEON DESIGN & PRINT LIMITED had 9 employees in 2022.

What is the latest filing for CHAMELEON DESIGN & PRINT LIMITED?

toggle

The latest filing was on 01/10/2025: Liquidators' statement of receipts and payments to 2025-08-11.