CHAMELEON TECHNOLOGY (UK) LIMITED

Register to unlock more data on OkredoRegister

CHAMELEON TECHNOLOGY (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07388340

Incorporation date

27/09/2010

Size

Full

Contacts

Registered address

Registered address

1st Floor, Central House, Otley Road, Harrogate HG3 1UGCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2010)
dot icon15/01/2026
Full accounts made up to 2024-12-31
dot icon24/12/2025
Registration of charge 073883400005, created on 2025-12-23
dot icon16/10/2025
Registered office address changed from 1st Floor, Central House Otley Road Beckwith Knowle Harrogate HG3 1UF England to 1st Floor, Central House Otley Road Harrogate HG3 1UG on 2025-10-16
dot icon16/10/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon05/08/2025
Termination of appointment of Wendy Elizabeth Higgins as a director on 2025-07-31
dot icon27/06/2025
Director's details changed for Ms Carmen Christine Carey on 2025-06-27
dot icon20/06/2025
Director's details changed for Mr Alistair Ian Brown on 2025-06-20
dot icon19/06/2025
Appointment of Ms Carmen Christine Carey as a director on 2025-06-19
dot icon19/06/2025
Appointment of Mr Alistair Ian Brown as a director on 2025-06-19
dot icon25/01/2025
Full accounts made up to 2023-12-31
dot icon07/10/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon01/08/2024
Termination of appointment of Michael Eric Woodhall as a director on 2024-07-26
dot icon10/10/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon13/04/2023
Director's details changed for Mrs Wendy Elizabeth Higgins on 2023-04-01
dot icon21/03/2023
Registered office address changed from Gardner House Hornbeam Park Avenue Hornbeam Park Harrogate HG2 8NA England to 1st Floor, Central House Otley Road Beckwith Knowle Harrogate HG3 1UF on 2023-03-21
dot icon10/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon15/08/2022
Termination of appointment of John Craig Stephenson as a director on 2022-08-12
dot icon11/07/2022
Director's details changed for Wendi Higgins on 2022-07-11
dot icon11/07/2022
Director's details changed for Mr Craig Stephenson on 2022-07-11
dot icon07/06/2022
Satisfaction of charge 073883400002 in full
dot icon10/05/2022
Registration of charge 073883400004, created on 2022-04-29
dot icon06/10/2021
Confirmation statement made on 2021-09-27 with updates
dot icon18/06/2021
Full accounts made up to 2020-12-31
dot icon05/02/2021
Change of share class name or designation
dot icon15/01/2021
Termination of appointment of Alastair Ian Brown as a director on 2021-01-14
dot icon13/01/2021
Memorandum and Articles of Association
dot icon13/01/2021
Resolutions
dot icon11/01/2021
Notification of Chameleon Technology Holdings Limited as a person with significant control on 2020-12-23
dot icon11/01/2021
Appointment of Wendi Higgins as a director on 2020-12-23
dot icon11/01/2021
Appointment of Mr Craig Stephenson as a director on 2020-12-23
dot icon11/01/2021
Appointment of Mr Alastair Ian Brown as a director on 2020-12-23
dot icon10/01/2021
Cessation of Gary John Martin as a person with significant control on 2020-12-23
dot icon10/01/2021
Termination of appointment of Graeme Allison as a director on 2020-12-23
dot icon10/01/2021
Termination of appointment of Gary John Martin as a director on 2020-12-23
dot icon10/01/2021
Termination of appointment of Timothy John Boyle as a director on 2020-12-23
dot icon10/01/2021
Termination of appointment of Martin Allison as a director on 2020-12-23
dot icon10/01/2021
Termination of appointment of Gary John Martin as a secretary on 2020-12-23
dot icon28/12/2020
Registration of charge 073883400003, created on 2020-12-23
dot icon26/11/2020
Confirmation statement made on 2020-09-27 with updates
dot icon24/11/2020
Confirmation statement made on 2017-07-22 with updates
dot icon29/09/2020
Full accounts made up to 2019-12-31
dot icon18/08/2020
Second filing of a statement of capital following an allotment of shares on 2012-07-11
dot icon18/08/2020
Second filing of a statement of capital following an allotment of shares on 2013-04-04
dot icon18/08/2020
Second filing of a statement of capital following an allotment of shares on 2015-12-01
dot icon18/08/2020
Second filing of a statement of capital following an allotment of shares on 2015-12-07
dot icon16/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon25/07/2019
Full accounts made up to 2018-12-31
dot icon05/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon02/08/2018
Full accounts made up to 2017-12-31
dot icon26/07/2018
Registered office address changed from Gardner House Hornbeam Park Avenue Hornbeam Park Harrogate HG2 8RB England to Gardner House Hornbeam Park Avenue Hornbeam Park Harrogate HG2 8NA on 2018-07-26
dot icon25/05/2018
Registered office address changed from Unit I2C Hornbeam Park Oval Harrogate North Yorkshire HG2 8RB to Gardner House Hornbeam Park Avenue Hornbeam Park Harrogate HG2 8RB on 2018-05-25
dot icon06/03/2018
Appointment of Mr Graeme Allison as a director on 2018-02-20
dot icon06/03/2018
Appointment of Mr Timothy John Boyle as a director on 2018-02-20
dot icon06/03/2018
Appointment of Mr Martin Allison as a director on 2018-02-20
dot icon12/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon08/05/2017
Change of share class name or designation
dot icon07/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon06/06/2016
Statement of capital following an allotment of shares on 2016-05-26
dot icon06/06/2016
Resolutions
dot icon12/04/2016
Satisfaction of charge 1 in full
dot icon14/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/02/2016
Registration of charge 073883400002, created on 2016-02-02
dot icon29/12/2015
Statement of capital following an allotment of shares on 2015-12-07
dot icon09/12/2015
Statement of capital following an allotment of shares on 2015-12-01
dot icon09/12/2015
Resolutions
dot icon06/11/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon20/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/08/2014
Resolutions
dot icon25/04/2014
Registered office address changed from Winter Barn Haggs Road Follifoot Harrogate North Yorkshire HG3 1EQ on 2014-04-25
dot icon24/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon24/10/2013
Director's details changed for Mr Michael Eric Woodhall on 2013-01-01
dot icon24/10/2013
Secretary's details changed for Gary Martin on 2013-01-01
dot icon24/07/2013
Statement of capital following an allotment of shares on 2013-07-16
dot icon24/07/2013
Resolutions
dot icon17/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/07/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon29/04/2013
Statement of capital following an allotment of shares on 2013-04-04
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/11/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon06/08/2012
Statement of capital following an allotment of shares on 2012-07-11
dot icon26/07/2012
Sub-division of shares on 2012-07-11
dot icon21/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon08/05/2012
Total exemption small company accounts made up to 2011-03-31
dot icon10/02/2012
Previous accounting period shortened from 2011-09-30 to 2011-03-31
dot icon30/09/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon30/09/2011
Registered office address changed from 8 Old School Mews School Hill Dawlish Devon EX7 9NU England on 2011-09-30
dot icon27/09/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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
39
9.51M
-
0.00
124.18K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gary John Martin
Director
27/09/2010 - 23/12/2020
1
Boyle, Timothy John
Director
20/02/2018 - 23/12/2020
2
Higgins, Wendy Elizabeth
Director
23/12/2020 - 31/07/2025
1
Carey, Carmen Christine
Director
19/06/2025 - Present
5
Martin, Gary John
Secretary
27/09/2010 - 23/12/2020
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAMELEON TECHNOLOGY (UK) LIMITED

CHAMELEON TECHNOLOGY (UK) LIMITED is an(a) Active company incorporated on 27/09/2010 with the registered office located at 1st Floor, Central House, Otley Road, Harrogate HG3 1UG. There are currently 2 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 TECHNOLOGY (UK) LIMITED?

toggle

CHAMELEON TECHNOLOGY (UK) LIMITED is currently Active. It was registered on 27/09/2010 .

Where is CHAMELEON TECHNOLOGY (UK) LIMITED located?

toggle

CHAMELEON TECHNOLOGY (UK) LIMITED is registered at 1st Floor, Central House, Otley Road, Harrogate HG3 1UG.

What does CHAMELEON TECHNOLOGY (UK) LIMITED do?

toggle

CHAMELEON TECHNOLOGY (UK) LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for CHAMELEON TECHNOLOGY (UK) LIMITED?

toggle

The latest filing was on 15/01/2026: Full accounts made up to 2024-12-31.