CHAMELEON HENLEY LTD

Register to unlock more data on OkredoRegister

CHAMELEON HENLEY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09361125

Incorporation date

18/12/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

6 Elsley Road, Tilehurst, Reading RG31 6RNCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2014)
dot icon26/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon24/11/2025
Termination of appointment of Philip John Chaplin as a director on 2025-11-12
dot icon24/11/2025
Cessation of Philip John Chaplin as a person with significant control on 2025-11-12
dot icon13/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon30/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon19/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon29/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon24/12/2023
Director's details changed for Mr Philip John Chaplin on 2023-11-25
dot icon21/12/2023
Change of details for Mr Philip John Chaplin as a person with significant control on 2023-11-25
dot icon21/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon04/01/2023
Confirmation statement made on 2022-12-18 with updates
dot icon29/12/2022
Director's details changed for Mr Andrew Michael Chaplin on 2022-12-29
dot icon29/09/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon11/08/2022
Change of details for Mr Christopher John Chaplin as a person with significant control on 2022-08-11
dot icon11/08/2022
Director's details changed for Mr Christopher John Chaplin on 2022-08-11
dot icon05/05/2022
Appointment of Mr Philip John Chaplin as a director on 2022-04-06
dot icon29/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon29/12/2021
Confirmation statement made on 2021-12-18 with updates
dot icon29/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon18/12/2020
Confirmation statement made on 2020-12-18 with updates
dot icon06/11/2020
Change of details for Mr Andrew Michael Chaplin as a person with significant control on 2020-11-06
dot icon06/11/2020
Change of details for Mr Christopher John Chaplin as a person with significant control on 2020-11-06
dot icon06/11/2020
Change of details for Mr Philip John Chaplin as a person with significant control on 2020-11-06
dot icon06/11/2020
Registered office address changed from Albion Dockside Building Hanover Place Bristol BS1 6UT England to 6 Elsley Road Tilehurst Reading RG31 6RN on 2020-11-06
dot icon30/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with updates
dot icon20/11/2019
Appointment of Mr Andrew Michael Chaplin as a director on 2019-09-01
dot icon20/11/2019
Termination of appointment of Philip John Chaplin as a director on 2019-09-01
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon18/12/2018
Change of details for Mr Andrew Michael Chaplin as a person with significant control on 2018-05-10
dot icon18/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon28/11/2018
Change of details for Mr Philip John Chaplin as a person with significant control on 2018-11-28
dot icon28/11/2018
Director's details changed for Mr Philip John Chaplin on 2018-11-28
dot icon19/12/2017
Confirmation statement made on 2017-12-18 with updates
dot icon19/12/2017
Change of details for Mr Christopher John Chaplin as a person with significant control on 2017-02-24
dot icon05/07/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon12/04/2017
Director's details changed for Mr Christopher John Chaplin on 2017-02-24
dot icon23/03/2017
Registered office address changed from Gates End Fairmile Henley-on-Thames Oxfordshire RG9 2JY to Albion Dockside Building Hanover Place Bristol BS1 6UT on 2017-03-23
dot icon19/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon11/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon23/11/2015
Director's details changed for Mr Christopher John Chaplin on 2015-11-23
dot icon27/04/2015
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon18/12/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+95.57 % *

* during past year

Cash in Bank

£179,094.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
204.79K
-
0.00
158.48K
-
2022
0
307.07K
-
0.00
91.58K
-
2023
0
326.12K
-
0.00
179.09K
-
2023
0
326.12K
-
0.00
179.09K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

326.12K £Ascended6.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

179.09K £Ascended95.57 % *

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
Chaplin, Philip John
Director
06/04/2022 - 12/11/2025
22
Chaplin, Christopher John
Director
18/12/2014 - Present
23
Chaplin, Andrew Michael
Director
01/09/2019 - Present
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHAMELEON HENLEY LTD

CHAMELEON HENLEY LTD is an(a) Active company incorporated on 18/12/2014 with the registered office located at 6 Elsley Road, Tilehurst, Reading RG31 6RN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAMELEON HENLEY LTD?

toggle

CHAMELEON HENLEY LTD is currently Active. It was registered on 18/12/2014 .

Where is CHAMELEON HENLEY LTD located?

toggle

CHAMELEON HENLEY LTD is registered at 6 Elsley Road, Tilehurst, Reading RG31 6RN.

What does CHAMELEON HENLEY LTD do?

toggle

CHAMELEON HENLEY LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CHAMELEON HENLEY LTD?

toggle

The latest filing was on 26/12/2025: Unaudited abridged accounts made up to 2025-03-31.