CHAMELEON SYSTEMS LTD.

Register to unlock more data on OkredoRegister

CHAMELEON SYSTEMS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02779070

Incorporation date

13/01/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow HA1 2ENCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1993)
dot icon16/04/2026
Termination of appointment of Gary Craig Kavanagh as a director on 2026-04-15
dot icon13/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon23/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon30/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon26/07/2023
Termination of appointment of John William Saunders as a director on 2023-07-26
dot icon27/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon16/01/2023
Notification of Chameleon Systems Holdings Limited as a person with significant control on 2023-01-16
dot icon16/01/2023
Cessation of Christina Keating as a person with significant control on 2023-01-16
dot icon09/01/2023
Appointment of Mr Neil Shrubsole as a director on 2022-12-22
dot icon09/01/2023
Registered office address changed from Congress House Suite 2, Floor 2 Lyon Road Harrow HA1 2EN England to Suite 6, Floor 2 Congress House 14 Lyon Road Harrow HA1 2EN on 2023-01-09
dot icon07/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/02/2022
Appointment of Mr Gary Craig Kavanagh as a director on 2022-02-22
dot icon24/02/2022
Appointment of Mr John William Saunders as a director on 2022-02-22
dot icon25/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon10/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/09/2021
Termination of appointment of Russell Mealing as a director on 2021-09-09
dot icon14/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon17/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/08/2020
Appointment of Mr Russell Mealing as a director on 2020-03-25
dot icon13/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon19/09/2019
Registered office address changed from Congress House Lyon Road Harrow HA1 2EN England to Congress House Suite 2, Floor 2 Lyon Road Harrow HA1 2EN on 2019-09-19
dot icon12/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/02/2019
Director's details changed for Ms Christina Keating on 2019-02-19
dot icon19/02/2019
Confirmation statement made on 2019-01-13 with updates
dot icon17/01/2019
Registered office address changed from Aston House Cornwall Avenue London N3 1LF to Congress House Lyon Road Harrow HA1 2EN on 2019-01-17
dot icon11/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-01-13 with updates
dot icon12/03/2018
Change of details for Ms Christina Keating as a person with significant control on 2017-12-06
dot icon12/03/2018
Cessation of Mark Sweet as a person with significant control on 2017-12-06
dot icon27/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/03/2017
Termination of appointment of Mark Sweet as a director on 2017-03-03
dot icon03/03/2017
Confirmation statement made on 2017-01-13 with updates
dot icon22/02/2017
Secretary's details changed for Christina Keating on 2017-01-12
dot icon22/02/2017
Director's details changed for Christina Keating on 2017-01-12
dot icon01/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon11/01/2017
Satisfaction of charge 1 in full
dot icon23/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon09/02/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon09/02/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon18/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/03/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon29/03/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/04/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon01/04/2010
Secretary's details changed for Christina Keating on 2010-01-01
dot icon01/04/2010
Director's details changed for Mark Sweet on 2010-01-01
dot icon01/04/2010
Director's details changed for Christina Keating on 2010-01-01
dot icon22/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon08/04/2009
Appointment terminated secretary colleen sweet
dot icon05/04/2009
Director and secretary appointed christina keating
dot icon26/03/2009
Return made up to 13/01/09; full list of members
dot icon14/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon11/03/2008
Return made up to 13/01/08; full list of members
dot icon03/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon19/02/2007
Return made up to 13/01/07; full list of members
dot icon19/02/2007
Registered office changed on 19/02/07 from: c/o adler shine aston house cornwall avenue finchley london N3 1LF
dot icon16/02/2007
Director's particulars changed
dot icon31/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon07/04/2006
Return made up to 13/01/06; full list of members
dot icon19/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon01/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon31/01/2005
Return made up to 13/01/05; full list of members
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon27/01/2004
Return made up to 13/01/04; full list of members
dot icon31/01/2003
Full accounts made up to 2002-03-31
dot icon22/01/2003
Return made up to 13/01/03; full list of members
dot icon02/02/2002
Return made up to 13/01/02; full list of members
dot icon14/01/2002
Registered office changed on 14/01/02 from: c/o adler shine & co middlesex house 29-45 high street edgware,middx HA8 7HQ
dot icon17/12/2001
Full accounts made up to 2001-03-31
dot icon12/01/2001
Return made up to 13/01/01; full list of members
dot icon23/10/2000
Full accounts made up to 2000-03-31
dot icon19/01/2000
Return made up to 13/01/00; full list of members
dot icon11/01/2000
Full accounts made up to 1999-03-31
dot icon29/01/1999
Return made up to 13/01/99; full list of members
dot icon09/07/1998
Full accounts made up to 1998-03-31
dot icon30/04/1998
Full accounts made up to 1997-03-31
dot icon19/02/1998
Return made up to 13/01/98; no change of members
dot icon10/02/1997
Return made up to 13/01/97; full list of members
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon02/01/1996
Particulars of mortgage/charge
dot icon24/10/1995
Accounts for a small company made up to 1995-03-31
dot icon02/07/1995
Ad 02/01/95--------- £ si 98@1
dot icon04/05/1995
Return made up to 13/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Full accounts made up to 1994-03-31
dot icon25/04/1994
Return made up to 13/01/94; full list of members
dot icon26/03/1993
Accounting reference date notified as 31/03
dot icon11/02/1993
Registered office changed on 11/02/93 from: 50 old street london EC1V 9AQ
dot icon11/02/1993
Director resigned;new director appointed
dot icon11/02/1993
Secretary resigned;new secretary appointed
dot icon05/02/1993
Certificate of change of name
dot icon13/01/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

21
2023
change arrow icon+91.41 % *

* during past year

Cash in Bank

£163,351.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
941.83K
-
0.00
187.10K
-
2022
21
979.45K
-
0.00
85.34K
-
2023
21
998.50K
-
0.00
163.35K
-
2023
21
998.50K
-
0.00
163.35K
-

Employees

2023

Employees

21 Ascended0 % *

Net Assets(GBP)

998.50K £Ascended1.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

163.35K £Ascended91.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sweet, Mark
Director
27/01/1993 - 03/03/2017
3
Keating, Christina
Director
01/04/2009 - Present
4
Shrubsole, Neil
Director
22/12/2022 - Present
6
Kavanagh, Gary Craig
Director
22/02/2022 - 15/04/2026
-
Saunders, John William
Director
22/02/2022 - 26/07/2023
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CHAMELEON SYSTEMS LTD.

CHAMELEON SYSTEMS LTD. is an(a) Active company incorporated on 13/01/1993 with the registered office located at Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow HA1 2EN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAMELEON SYSTEMS LTD.?

toggle

CHAMELEON SYSTEMS LTD. is currently Active. It was registered on 13/01/1993 .

Where is CHAMELEON SYSTEMS LTD. located?

toggle

CHAMELEON SYSTEMS LTD. is registered at Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow HA1 2EN.

What does CHAMELEON SYSTEMS LTD. do?

toggle

CHAMELEON SYSTEMS LTD. operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does CHAMELEON SYSTEMS LTD. have?

toggle

CHAMELEON SYSTEMS LTD. had 21 employees in 2023.

What is the latest filing for CHAMELEON SYSTEMS LTD.?

toggle

The latest filing was on 16/04/2026: Termination of appointment of Gary Craig Kavanagh as a director on 2026-04-15.