CHAMELEON SOFTWARE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CHAMELEON SOFTWARE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02986933

Incorporation date

04/11/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Woodford Chevin End Road, Menston, Ilkley, West Yorkshire LS29 6BNCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1994)
dot icon01/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon31/10/2025
Micro company accounts made up to 2025-01-31
dot icon15/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon30/10/2024
Micro company accounts made up to 2024-01-31
dot icon05/11/2023
Cessation of Philippa Claire Exley as a person with significant control on 2023-10-01
dot icon05/11/2023
Confirmation statement made on 2023-11-04 with updates
dot icon20/10/2023
Micro company accounts made up to 2023-01-31
dot icon14/06/2023
Secretary's details changed for Mr Gary Exley on 2023-06-14
dot icon14/06/2023
Termination of appointment of Philippa Claire Exley as a secretary on 2023-06-14
dot icon14/06/2023
Appointment of Mr Gary Exley as a secretary on 2023-06-14
dot icon30/05/2023
Secretary's details changed for Mrs Philippa Claire Exley on 2023-05-30
dot icon30/05/2023
Termination of appointment of Philippa Claire Exley as a director on 2023-05-30
dot icon14/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon26/10/2022
Micro company accounts made up to 2022-01-31
dot icon09/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon27/10/2021
Micro company accounts made up to 2021-01-31
dot icon16/12/2020
Micro company accounts made up to 2020-01-31
dot icon05/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon12/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon30/10/2019
Micro company accounts made up to 2019-01-31
dot icon06/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon30/10/2018
Micro company accounts made up to 2018-01-31
dot icon05/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon29/10/2017
Micro company accounts made up to 2017-01-31
dot icon07/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon30/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon08/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon08/11/2015
Director's details changed for Mrs Philippa Claire Exley on 2015-10-01
dot icon31/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon11/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon11/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon28/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon22/12/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon06/06/2012
Director's details changed for Mr Gary Exley on 2012-05-18
dot icon06/06/2012
Director's details changed for Mrs Philippa Claire Exley on 2012-05-18
dot icon06/06/2012
Director's details changed for Mrs Philippa Claire Exley on 2012-05-18
dot icon06/06/2012
Director's details changed for Gary Exley on 2012-05-18
dot icon06/06/2012
Secretary's details changed for Mrs Philippa Claire Exley on 2012-05-18
dot icon06/06/2012
Registered office address changed from Woodford Chevin End Road Menston, Ilkley Leeds LS19 6BN England on 2012-06-06
dot icon06/06/2012
Registered office address changed from 2 Low Fold Rawdon Leeds West Yorkshire LS19 6DE United Kingdom on 2012-06-06
dot icon06/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon06/06/2012
Secretary's details changed for Philippa Claire Exley on 2012-05-18
dot icon22/12/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon27/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon16/12/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon23/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon09/12/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon08/12/2009
Director's details changed for Gary Exley on 2009-12-07
dot icon08/12/2009
Director's details changed for Philippa Claire Exley on 2009-12-07
dot icon20/05/2009
Total exemption small company accounts made up to 2009-01-31
dot icon27/01/2009
Return made up to 04/11/08; full list of members
dot icon27/01/2009
Location of register of members
dot icon27/01/2009
Location of debenture register
dot icon27/01/2009
Registered office changed on 27/01/2009 from 2 low fold rawdon leeds west yorkshire LS19 6DE united kingdom
dot icon27/01/2009
Registered office changed on 27/01/2009 from 7 slingsby close apperley bridge bradford west yorkshire BD10 0UJ
dot icon23/07/2008
Total exemption small company accounts made up to 2008-01-31
dot icon05/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon03/12/2007
Return made up to 04/11/07; full list of members
dot icon31/05/2007
Registered office changed on 31/05/07 from: 2 low fold rawdon leeds west yorkshire LS19 6DE
dot icon04/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon08/11/2006
Return made up to 04/11/06; full list of members
dot icon17/01/2006
Return made up to 04/11/05; full list of members
dot icon17/01/2006
Secretary's particulars changed;director's particulars changed
dot icon06/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon07/12/2004
Return made up to 04/11/04; full list of members
dot icon15/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon01/11/2003
Return made up to 04/11/03; full list of members
dot icon14/04/2003
Total exemption small company accounts made up to 2003-01-31
dot icon26/10/2002
Return made up to 04/11/02; full list of members
dot icon15/08/2002
Registered office changed on 15/08/02 from: 4 the crescent adel leeds w yorks LS16 6AA
dot icon15/05/2002
Total exemption small company accounts made up to 2002-01-31
dot icon22/11/2001
Return made up to 04/11/01; full list of members
dot icon29/05/2001
Accounts for a small company made up to 2001-01-31
dot icon05/12/2000
Return made up to 04/11/00; full list of members
dot icon11/04/2000
Accounts for a small company made up to 2000-01-31
dot icon22/11/1999
Return made up to 04/11/99; full list of members
dot icon09/08/1999
Director's particulars changed
dot icon09/08/1999
Secretary's particulars changed;director's particulars changed
dot icon21/04/1999
Accounts for a small company made up to 1999-01-31
dot icon20/11/1998
Return made up to 04/11/98; full list of members
dot icon07/08/1998
Certificate of change of name
dot icon30/04/1998
Accounts for a small company made up to 1998-01-31
dot icon14/11/1997
Return made up to 04/11/97; no change of members
dot icon12/05/1997
Accounts for a small company made up to 1997-01-31
dot icon06/12/1996
Return made up to 04/11/96; no change of members
dot icon05/09/1996
Accounts for a small company made up to 1996-01-31
dot icon01/12/1995
Return made up to 04/11/95; full list of members
dot icon03/10/1995
Registered office changed on 03/10/95 from: 120 wharncliffe drive eccleshill bradford west yorkshire BD2 3SY
dot icon21/03/1995
Registered office changed on 21/03/95 from: 120 wharncliffe drive eccleshill bradford west yorkshire BD2 3SY
dot icon21/03/1995
Accounting reference date notified as 31/01
dot icon09/02/1995
Registered office changed on 09/02/95 from: technology house maylands avenue hemel hempstead hertordshire HP2 7DF
dot icon09/02/1995
Director resigned;new director appointed
dot icon09/02/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon14/01/1995
Director resigned;new director appointed
dot icon14/01/1995
Secretary resigned;new secretary appointed
dot icon14/01/1995
Registered office changed on 14/01/95 from: 1 mitchell lane bristol BS1 6BU
dot icon04/11/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.41K
-
0.00
-
-
2022
2
2.02K
-
0.00
-
-
2023
2
1.37K
-
0.00
-
-
2023
2
1.37K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.37K £Descended-32.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gary Exley
Director
26/01/1995 - Present
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/11/1994 - 20/12/1994
99600
INSTANT COMPANIES LIMITED
Nominee Director
03/11/1994 - 20/12/1994
43699
Mrs Philippa Claire Exley
Director
26/01/1995 - 30/05/2023
5
Lemlin, Stephen Charles
Director
20/12/1994 - 25/01/1995
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

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 SOFTWARE SOLUTIONS LIMITED

CHAMELEON SOFTWARE SOLUTIONS LIMITED is an(a) Active company incorporated on 04/11/1994 with the registered office located at Woodford Chevin End Road, Menston, Ilkley, West Yorkshire LS29 6BN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAMELEON SOFTWARE SOLUTIONS LIMITED?

toggle

CHAMELEON SOFTWARE SOLUTIONS LIMITED is currently Active. It was registered on 04/11/1994 .

Where is CHAMELEON SOFTWARE SOLUTIONS LIMITED located?

toggle

CHAMELEON SOFTWARE SOLUTIONS LIMITED is registered at Woodford Chevin End Road, Menston, Ilkley, West Yorkshire LS29 6BN.

What does CHAMELEON SOFTWARE SOLUTIONS LIMITED do?

toggle

CHAMELEON SOFTWARE SOLUTIONS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CHAMELEON SOFTWARE SOLUTIONS LIMITED have?

toggle

CHAMELEON SOFTWARE SOLUTIONS LIMITED had 2 employees in 2023.

What is the latest filing for CHAMELEON SOFTWARE SOLUTIONS LIMITED?

toggle

The latest filing was on 01/11/2025: Confirmation statement made on 2025-11-01 with no updates.