CHAMELEON HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHAMELEON HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03862842

Incorporation date

21/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

35 Ballards Lane, London N3 1XWCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1999)
dot icon23/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon25/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/11/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/11/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon28/09/2022
Secretary's details changed for Dee Horton on 2022-09-27
dot icon28/09/2022
Change of details for 25 Burr Road Limited as a person with significant control on 2022-05-27
dot icon22/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/05/2022
Registered office address changed from 21 Bedford Square London WC1B 3HH to 35 Ballards Lane London N3 1XW on 2022-05-27
dot icon17/11/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon20/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/11/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon04/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/11/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon09/10/2019
Satisfaction of charge 038628420003 in full
dot icon09/10/2019
Satisfaction of charge 038628420004 in full
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/09/2019
Registration of charge 038628420005, created on 2019-09-23
dot icon25/03/2019
Secretary's details changed for Dee Horton on 2019-03-25
dot icon02/11/2018
Confirmation statement made on 2018-10-21 with updates
dot icon12/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/10/2017
Confirmation statement made on 2017-10-21 with updates
dot icon11/10/2017
Secretary's details changed for Dee Horton on 2017-06-01
dot icon25/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon03/11/2015
Register(s) moved to registered office address 21 Bedford Square London WC1B 3HH
dot icon03/11/2015
Register inspection address has been changed from C/O Brc Accountants Aldwych House Winchester Street Andover Hampshire SP10 2EA United Kingdom to 21 Bedford Square London WC1B 3HH
dot icon20/10/2015
Director's details changed for Miss Lucy Gemmell on 2015-07-01
dot icon20/10/2015
Secretary's details changed for Dee Horton on 2015-10-01
dot icon20/10/2015
Registered office address changed from Aldwych House Winchester Street Andover Hampshire SP10 2EA to 21 Bedford Square London WC1B 3HH on 2015-10-20
dot icon31/07/2015
Registration of charge 038628420004, created on 2015-07-23
dot icon24/07/2015
Termination of appointment of Lance James Maunder Lawry as a director on 2015-07-23
dot icon24/07/2015
Registration of charge 038628420003, created on 2015-07-23
dot icon01/06/2015
Termination of appointment of Lance James Maunder Lawry as a secretary on 2015-06-01
dot icon01/06/2015
Appointment of Dee Horton as a secretary on 2015-06-01
dot icon01/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/04/2015
Satisfaction of charge 2 in full
dot icon21/10/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/06/2013
Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW
dot icon25/03/2013
Director's details changed for Mr Lance James Maunder Lawry on 2013-03-25
dot icon25/03/2013
Secretary's details changed for Lance James Maunder Lawry on 2013-03-25
dot icon11/12/2012
Registered office address changed from 5-25 Burr Road London SW18 4SQ on 2012-12-11
dot icon07/12/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon20/11/2012
Appointment of Mr Lance James Maunder Lawry as a director
dot icon20/11/2012
Appointment of Lance James Maunder Lawry as a secretary
dot icon31/10/2012
Termination of appointment of Laraine Beament as a secretary
dot icon31/10/2012
Termination of appointment of Laraine Beament as a director
dot icon11/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon01/10/2012
Secretary's details changed for Laraine Beament on 2012-09-17
dot icon01/10/2012
Director's details changed for Laraine Karen Beament on 2012-09-17
dot icon03/07/2012
Termination of appointment of Pd Cosec Limited as a secretary
dot icon03/07/2012
Director's details changed for Lucy Gemmell on 2012-06-28
dot icon03/07/2012
Appointment of Laraine Beament as a secretary
dot icon12/03/2012
Director's details changed for Ms Laraine Beament on 2012-02-28
dot icon19/12/2011
Director's details changed for Lucy Gemmell on 2011-12-13
dot icon06/12/2011
Registered office address changed from 1 the Green Richmond Surrey TW9 1PL on 2011-12-06
dot icon28/11/2011
Register(s) moved to registered inspection location
dot icon28/11/2011
Register inspection address has been changed
dot icon18/11/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon06/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/12/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon03/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon28/11/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon09/11/2009
Appointment of Mrs Laraine Beament as a director
dot icon05/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon11/02/2009
Director's change of particulars / lucy gemmell / 11/02/2009
dot icon11/11/2008
Return made up to 21/10/08; full list of members
dot icon27/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/11/2007
Return made up to 21/10/07; full list of members
dot icon02/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon02/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon27/11/2006
Return made up to 21/10/06; full list of members
dot icon22/02/2006
Particulars of mortgage/charge
dot icon15/02/2006
Resolutions
dot icon15/02/2006
Resolutions
dot icon15/02/2006
Declaration of assistance for shares acquisition
dot icon15/02/2006
New secretary appointed
dot icon15/02/2006
New director appointed
dot icon15/02/2006
Registered office changed on 15/02/06 from: 2 fitzhardinge street london W1H 6EE
dot icon15/02/2006
Director resigned
dot icon15/02/2006
Secretary resigned;director resigned
dot icon11/02/2006
Declaration of satisfaction of mortgage/charge
dot icon29/12/2005
Return made up to 21/10/05; full list of members; amend
dot icon01/11/2005
Return made up to 21/10/05; full list of members
dot icon29/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/12/2004
Return made up to 21/10/04; full list of members
dot icon01/11/2004
Accounts for a small company made up to 2003-12-31
dot icon27/10/2004
New secretary appointed
dot icon27/10/2004
Secretary resigned
dot icon27/10/2004
Registered office changed on 27/10/04 from: 139 molesey avenue west molesey surrey KT8 2RY
dot icon03/06/2004
Registered office changed on 03/06/04 from: 5-25 burr road wandsworth london SW18 4SQ
dot icon16/01/2004
Return made up to 21/10/03; full list of members
dot icon28/06/2003
Accounts for a small company made up to 2002-12-31
dot icon25/10/2002
Return made up to 21/10/02; full list of members
dot icon29/03/2002
Ad 31/12/01--------- £ si 1800@1=1800 £ ic 200/2000
dot icon29/03/2002
Nc inc already adjusted 31/12/01
dot icon29/03/2002
Resolutions
dot icon21/03/2002
Accounts for a small company made up to 2001-12-31
dot icon09/01/2002
Return made up to 21/10/01; full list of members
dot icon26/04/2001
Accounts for a small company made up to 2000-12-31
dot icon26/04/2001
Secretary resigned;director resigned
dot icon26/04/2001
New secretary appointed
dot icon06/11/2000
Return made up to 21/10/00; full list of members
dot icon01/03/2000
Accounts for a small company made up to 1999-12-31
dot icon26/01/2000
Ad 09/11/99--------- £ si 198@1=198 £ ic 2/200
dot icon26/01/2000
Accounting reference date shortened from 31/10/00 to 31/12/99
dot icon22/11/1999
Particulars of mortgage/charge
dot icon04/11/1999
Secretary resigned
dot icon04/11/1999
Director resigned
dot icon04/11/1999
Registered office changed on 04/11/99 from: 14-18 city road cardiff south glamorgan CF24 3DL
dot icon04/11/1999
New secretary appointed
dot icon04/11/1999
New director appointed
dot icon04/11/1999
New director appointed
dot icon04/11/1999
New director appointed
dot icon21/10/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-55.26 % *

* during past year

Cash in Bank

£3,780.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/10/2026
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
1
1.25M
-
0.00
8.45K
-
2022
1
1.28M
-
0.00
3.78K
-
2022
1
1.28M
-
0.00
3.78K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.28M £Ascended2.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.78K £Descended-55.26 % *

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
Lawry, Lance James Maunder
Director
12/10/2012 - 23/07/2015
24
Gemmell, Lucy Charlotte
Director
09/02/2006 - Present
7
Beament, Laraine Karen
Director
09/11/2009 - 12/10/2012
25

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHAMELEON HOLDINGS LIMITED

CHAMELEON HOLDINGS LIMITED is an(a) Active company incorporated on 21/10/1999 with the registered office located at 35 Ballards Lane, London N3 1XW. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAMELEON HOLDINGS LIMITED?

toggle

CHAMELEON HOLDINGS LIMITED is currently Active. It was registered on 21/10/1999 .

Where is CHAMELEON HOLDINGS LIMITED located?

toggle

CHAMELEON HOLDINGS LIMITED is registered at 35 Ballards Lane, London N3 1XW.

What does CHAMELEON HOLDINGS LIMITED do?

toggle

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

How many employees does CHAMELEON HOLDINGS LIMITED have?

toggle

CHAMELEON HOLDINGS LIMITED had 1 employees in 2022.

What is the latest filing for CHAMELEON HOLDINGS LIMITED?

toggle

The latest filing was on 23/10/2025: Confirmation statement made on 2025-10-21 with no updates.