CHAMELEON GROUP LTD

Register to unlock more data on OkredoRegister

CHAMELEON GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12887254

Incorporation date

17/09/2020

Size

Dormant

Contacts

Registered address

Registered address

4385, 12887254 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2020)
dot icon17/09/2025
Register inspection address has been changed to Atta, 210 Old Brompton Road London SW5 0BS
dot icon14/08/2025
Address of officer Mr Andrew Dax changed to 12887254 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-14
dot icon14/08/2025
Registered office address changed to PO Box 4385, 12887254 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-14
dot icon29/07/2025
Confirmation statement made on 2025-05-19 with updates
dot icon20/02/2025
Registered office address changed from 8a Lonsdale Road 8a Lonsdale Road Queen’S Park London NW6 6rd England to Andrew Dax, 14 Flat, Old Dairy House 133 Kilburn Lane London W10 4BJ on 2025-02-20
dot icon15/11/2024
Registered office address changed from , 8 Lonsdale Road, London, NW6 6rd, England to 8a Lonsdale Road 8a Lonsdale Road Queen’S Park London NW6 6rd on 2024-11-15
dot icon19/09/2024
Change of details for Mr Andrew Dax as a person with significant control on 2024-09-16
dot icon19/09/2024
Change of details for Mr Andrew Dax as a person with significant control on 2024-09-16
dot icon19/09/2024
Change of details for Mr Andrew Dax as a person with significant control on 2023-01-18
dot icon18/09/2024
Registered office address changed from , Old Dairy House Flat 14, 133 Kilburn Lane, London, W10 4BJ, United Kingdom to 8a Lonsdale Road 8a Lonsdale Road Queen’S Park London NW6 6rd on 2024-09-18
dot icon18/09/2024
Termination of appointment of Renuka Malkanthi Wickramaratne as a director on 2024-09-18
dot icon18/09/2024
Registered office address changed from , Andrew Dax Flat 14, 133 Kilburn Lane, London, W10 4BJ, England to 8a Lonsdale Road 8a Lonsdale Road Queen’S Park London NW6 6rd on 2024-09-18
dot icon18/09/2024
Director's details changed for Mr Andrew Dax on 2024-09-16
dot icon18/09/2024
Change of details for Mr Andrew Dax as a person with significant control on 2024-09-16
dot icon11/06/2024
Confirmation statement made on 2024-05-19 with updates
dot icon20/05/2024
Change of details for Mr Andrew Dax as a person with significant control on 2024-05-19
dot icon08/12/2023
Director's details changed for Mr Andrew Dax on 2023-12-01
dot icon04/08/2023
Accounts for a dormant company made up to 2022-09-30
dot icon19/05/2023
Appointment of Miss Renuka Malkanthi Wickramaratne as a director on 2023-05-11
dot icon19/05/2023
Confirmation statement made on 2023-05-19 with updates
dot icon06/02/2023
Certificate of change of name
dot icon04/10/2022
Certificate of change of name
dot icon02/10/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon03/09/2022
Registered office address changed from , Apartment 14, Old Dairy House, 133 Kilburn Lane Flat 14, Old Dairy House, 133 Kilburn Lane, London, W10 4BJ, United Kingdom to 8a Lonsdale Road 8a Lonsdale Road Queen’S Park London NW6 6rd on 2022-09-03
dot icon03/09/2022
Registered office address changed from , 1 Marylebone Road, London, NW1 4AQ, England to 8a Lonsdale Road 8a Lonsdale Road Queen’S Park London NW6 6rd on 2022-09-03
dot icon16/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon22/11/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon18/01/2021
Change of details for Mr Andrew Dax as a person with significant control on 2021-01-18
dot icon18/01/2021
Director's details changed for Mr Andrew Dax on 2021-01-18
dot icon18/01/2021
Registered office address changed from , 130 Old Street, London, EC1V 9BD, England to 8a Lonsdale Road 8a Lonsdale Road Queen’S Park London NW6 6rd on 2021-01-18
dot icon17/09/2020
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
100.00
-
0.00
100.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dax, Andrew
Director
17/09/2020 - Present
18
Wickramaratne, Renuka Malkanthi
Director
11/05/2023 - 18/09/2024
-

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 GROUP LTD

CHAMELEON GROUP LTD is an(a) Active company incorporated on 17/09/2020 with the registered office located at 4385, 12887254 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 CHAMELEON GROUP LTD?

toggle

CHAMELEON GROUP LTD is currently Active. It was registered on 17/09/2020 .

Where is CHAMELEON GROUP LTD located?

toggle

CHAMELEON GROUP LTD is registered at 4385, 12887254 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CHAMELEON GROUP LTD do?

toggle

CHAMELEON GROUP LTD operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CHAMELEON GROUP LTD?

toggle

The latest filing was on 17/09/2025: Register inspection address has been changed to Atta, 210 Old Brompton Road London SW5 0BS.