CHAMELEON INFORMATION MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHAMELEON INFORMATION MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03072160

Incorporation date

23/06/1995

Size

Dormant

Contacts

Registered address

Registered address

Prospect House 1 Prospect Place, Pride Park, Derby DE24 8HGCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1995)
dot icon11/01/2025
Final Gazette dissolved following liquidation
dot icon11/10/2024
Return of final meeting in a members' voluntary winding up
dot icon31/01/2024
Resolutions
dot icon31/01/2024
Appointment of a voluntary liquidator
dot icon31/01/2024
Declaration of solvency
dot icon31/01/2024
Registered office address changed from Southbank Central 30 Stamford Street London SE1 9LQ England to Prospect House 1 Prospect Place Pride Park Derby DE24 8HG on 2024-01-31
dot icon04/10/2023
Termination of appointment of Martin David Franks as a director on 2023-10-04
dot icon04/10/2023
Appointment of Mr David Anthony Spicer as a director on 2023-10-04
dot icon26/07/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon04/07/2023
Accounts for a dormant company made up to 2022-09-30
dot icon23/01/2023
Termination of appointment of Wayne Andrew Story as a director on 2022-12-31
dot icon23/01/2023
Appointment of Mr Michael Stoddard as a director on 2023-01-24
dot icon25/07/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon04/07/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon04/07/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon04/07/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon04/07/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon28/02/2022
Termination of appointment of Phillip David Rowland as a director on 2022-02-28
dot icon04/02/2022
Appointment of Mr Martin David Franks as a director on 2022-01-18
dot icon28/07/2021
Termination of appointment of Marc Warburton as a director on 2021-07-28
dot icon23/07/2021
Confirmation statement made on 2021-07-23 with updates
dot icon27/10/2020
Termination of appointment of David Huline-Dickens as a director on 2020-10-27
dot icon27/10/2020
Current accounting period extended from 2021-03-31 to 2021-09-30
dot icon27/10/2020
Registered office address changed from 59-61 High Street Rickmansworth Hertfordshire WD3 1RH to Southbank Central 30 Stamford Street London SE1 9LQ on 2020-10-27
dot icon27/10/2020
Appointment of Mr Michael Stoddard as a secretary on 2020-10-27
dot icon12/10/2020
Confirmation statement made on 2020-07-23 with updates
dot icon18/08/2020
Memorandum and Articles of Association
dot icon18/08/2020
Memorandum and Articles of Association
dot icon18/08/2020
Resolutions
dot icon15/08/2020
Change of share class name or designation
dot icon12/08/2020
Accounts for a small company made up to 2020-03-31
dot icon03/08/2020
Appointment of Mr Wayne Andrew Story as a director on 2020-07-30
dot icon03/08/2020
Appointment of Mr Phillip David Rowland as a director on 2020-07-30
dot icon31/07/2020
Termination of appointment of Sarah Waters as a director on 2020-07-30
dot icon31/07/2020
Cessation of Sarah Waters as a person with significant control on 2020-07-30
dot icon31/07/2020
Cessation of Marc Warburton as a person with significant control on 2020-07-30
dot icon31/07/2020
Termination of appointment of Nigel John Waters as a director on 2020-07-30
dot icon31/07/2020
Termination of appointment of John Martin Nye as a director on 2020-07-30
dot icon31/07/2020
Termination of appointment of Phillip James Burton Brown as a director on 2020-07-30
dot icon31/07/2020
Notification of Civica Uk Limited as a person with significant control on 2020-07-30
dot icon31/07/2020
Statement of capital following an allotment of shares on 2020-07-30
dot icon09/01/2020
Statement of capital following an allotment of shares on 2020-01-02
dot icon09/01/2020
Sub-division of shares on 2020-01-02
dot icon08/01/2020
Resolutions
dot icon01/08/2019
Confirmation statement made on 2019-07-23 with updates
dot icon10/07/2019
Accounts for a small company made up to 2019-03-31
dot icon15/11/2018
Satisfaction of charge 3 in full
dot icon24/10/2018
Accounts for a small company made up to 2018-03-31
dot icon16/08/2018
Confirmation statement made on 2018-07-23 with updates
dot icon11/12/2017
Accounts for a small company made up to 2017-03-31
dot icon24/07/2017
Confirmation statement made on 2017-07-23 with updates
dot icon27/10/2016
Full accounts made up to 2016-03-31
dot icon04/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon02/11/2015
Director's details changed for Nigel John Waters on 2015-11-02
dot icon23/10/2015
Termination of appointment of David William John Little as a director on 2015-10-22
dot icon02/09/2015
Full accounts made up to 2015-03-31
dot icon28/07/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon28/07/2015
Register(s) moved to registered office address 59-61 High Street Rickmansworth Hertfordshire WD3 1RH
dot icon09/12/2014
Full accounts made up to 2014-03-31
dot icon13/08/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon07/01/2014
Cancellation of shares. Statement of capital on 2014-01-07
dot icon07/01/2014
Purchase of own shares.
dot icon20/12/2013
Resolutions
dot icon18/12/2013
Full accounts made up to 2013-03-31
dot icon07/08/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon09/10/2012
Full accounts made up to 2012-03-31
dot icon24/07/2012
Statement of capital on 2012-07-24
dot icon24/07/2012
Statement by directors
dot icon24/07/2012
Solvency statement dated 22/06/12
dot icon24/07/2012
Resolutions
dot icon24/07/2012
Purchase of own shares.
dot icon12/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon12/07/2012
Cancellation of shares. Statement of capital on 2012-07-12
dot icon03/04/2012
Register(s) moved to registered inspection location
dot icon03/04/2012
Register inspection address has been changed from Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom
dot icon02/04/2012
Resolutions
dot icon30/03/2012
Termination of appointment of Beth Warburton as a secretary
dot icon07/10/2011
Full accounts made up to 2011-03-31
dot icon01/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon14/02/2011
Appointment of Nigel John Waters as a director
dot icon13/07/2010
Full accounts made up to 2010-03-31
dot icon28/06/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon28/06/2010
Register(s) moved to registered inspection location
dot icon28/06/2010
Register inspection address has been changed
dot icon28/06/2010
Director's details changed for Phillip James Burton Brown on 2009-10-01
dot icon28/06/2010
Director's details changed for Dr John Martin Nye on 2009-10-01
dot icon28/06/2010
Director's details changed for Sarah Waters on 2009-10-01
dot icon28/06/2010
Director's details changed for David William John Little on 2009-10-01
dot icon28/06/2010
Director's details changed for David Huline Dickens on 2009-10-01
dot icon28/06/2010
Director's details changed for Marc Warburton on 2009-10-01
dot icon02/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/12/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
dot icon02/12/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
dot icon12/08/2009
Full accounts made up to 2009-03-31
dot icon09/07/2009
Return made up to 23/06/09; full list of members
dot icon02/07/2008
Full accounts made up to 2008-03-31
dot icon25/06/2008
Return made up to 23/06/08; full list of members
dot icon09/10/2007
Full accounts made up to 2007-03-31
dot icon20/07/2007
Return made up to 23/06/07; full list of members
dot icon16/10/2006
Full accounts made up to 2006-03-31
dot icon03/08/2006
Return made up to 23/06/06; full list of members
dot icon16/05/2006
Particulars of mortgage/charge
dot icon17/08/2005
Accounts for a small company made up to 2005-03-31
dot icon09/08/2005
Director resigned
dot icon09/08/2005
New director appointed
dot icon09/08/2005
New director appointed
dot icon09/08/2005
New director appointed
dot icon02/07/2005
Return made up to 23/06/05; full list of members
dot icon26/01/2005
Accounts for a small company made up to 2004-03-31
dot icon02/07/2004
Return made up to 23/06/04; full list of members
dot icon13/03/2004
Registered office changed on 13/03/04 from: 2 high road eastcote pinner middlesex HA5 2EW
dot icon01/12/2003
Accounts for a small company made up to 2003-03-31
dot icon01/07/2003
Return made up to 23/06/03; full list of members
dot icon21/05/2003
Registered office changed on 21/05/03 from: foxhall lodge foxhall road nottingham nottinghamshire NG7 6LH
dot icon19/05/2003
Auditor's resignation
dot icon29/01/2003
Accounts for a small company made up to 2002-03-31
dot icon05/08/2002
Return made up to 23/06/02; full list of members
dot icon18/01/2002
Accounts for a small company made up to 2001-03-31
dot icon24/07/2001
Return made up to 23/06/01; full list of members
dot icon08/06/2001
Director's particulars changed
dot icon22/01/2001
Particulars of mortgage/charge
dot icon16/01/2001
Accounts for a small company made up to 2000-03-31
dot icon31/07/2000
Registered office changed on 31/07/00 from: burnhams 2 high road eastcote pinner middlesex HA5 2EW
dot icon25/07/2000
Return made up to 23/06/00; full list of members
dot icon26/01/2000
Accounts for a small company made up to 1999-03-31
dot icon12/10/1999
Return made up to 23/06/99; change of members
dot icon18/04/1999
Ad 01/07/98--------- £ si 69@1=69 £ ic 6850/6919
dot icon30/03/1999
New director appointed
dot icon18/03/1999
Ad 26/02/99--------- £ si 1781@1=1781 £ ic 5069/6850
dot icon18/03/1999
Ad 01/02/99--------- £ si 69@1=69 £ ic 5000/5069
dot icon02/10/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon30/07/1998
Return made up to 23/06/98; full list of members
dot icon08/04/1998
Accounts for a small company made up to 1997-12-31
dot icon30/06/1997
Registered office changed on 30/06/97 from: 1 meadow way ruislip middlesex HA4 8TE
dot icon30/06/1997
Return made up to 23/06/97; full list of members
dot icon24/04/1997
Ad 28/02/97--------- £ si 4900@1=4900 £ ic 100/5000
dot icon18/04/1997
Accounts for a small company made up to 1996-12-31
dot icon09/07/1996
Return made up to 23/06/96; full list of members
dot icon12/06/1996
Particulars of mortgage/charge
dot icon21/03/1996
Ad 01/01/96--------- £ si 98@1=98 £ ic 2/100
dot icon21/03/1996
New director appointed
dot icon21/03/1996
Accounts for a dormant company made up to 1995-12-31
dot icon21/03/1996
Resolutions
dot icon02/01/1996
Accounting reference date notified as 31/12
dot icon03/08/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/07/1995
Certificate of change of name
dot icon23/06/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
23/07/2024
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
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Franks, Martin David
Director
18/01/2022 - 04/10/2023
94
Story, Wayne Andrew
Director
29/07/2020 - 30/12/2022
118
Stoddard, Michael
Director
24/01/2023 - Present
122
Spicer, David Anthony
Director
04/10/2023 - Present
44
Nye, John Martin, Dr.
Director
07/07/2005 - 30/07/2020
2

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAMELEON INFORMATION MANAGEMENT SERVICES LIMITED

CHAMELEON INFORMATION MANAGEMENT SERVICES LIMITED is an(a) Dissolved company incorporated on 23/06/1995 with the registered office located at Prospect House 1 Prospect Place, Pride Park, Derby DE24 8HG. There are currently 3 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 INFORMATION MANAGEMENT SERVICES LIMITED?

toggle

CHAMELEON INFORMATION MANAGEMENT SERVICES LIMITED is currently Dissolved. It was registered on 23/06/1995 and dissolved on 11/01/2025.

Where is CHAMELEON INFORMATION MANAGEMENT SERVICES LIMITED located?

toggle

CHAMELEON INFORMATION MANAGEMENT SERVICES LIMITED is registered at Prospect House 1 Prospect Place, Pride Park, Derby DE24 8HG.

What does CHAMELEON INFORMATION MANAGEMENT SERVICES LIMITED do?

toggle

CHAMELEON INFORMATION MANAGEMENT SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHAMELEON INFORMATION MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 11/01/2025: Final Gazette dissolved following liquidation.