Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHAMELEON HOLDINGS LIMITED
Company Information for

CHAMELEON HOLDINGS LIMITED

35 BALLARDS LANE, LONDON, N3 1XW,
Company Registration Number
03862842
Private Limited Company
Active

Company Overview

About Chameleon Holdings Ltd
CHAMELEON HOLDINGS LIMITED was founded on 1999-10-21 and has its registered office in London. The organisation's status is listed as "Active". Chameleon Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHAMELEON HOLDINGS LIMITED
 
Legal Registered Office
35 BALLARDS LANE
LONDON
N3 1XW
Other companies in SP10
 
Filing Information
Company Number 03862842
Company ID Number 03862842
Date formed 1999-10-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 14:32:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAMELEON HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BATZ LIMITED   DAVID LANDAU LIMITED   DET LIMITED   FENJY LIMITED   HOWCOM LIMITED   IAN SAUNDERSON LIMITED   JEFF HARTSTONE LIMITED   JONGLAS LIMITED   LANDAU BAKER LIMITED   LANDWOOD SERVICES LIMITED   LOGICAL CONCLUSIONS LIMITED   MARMILL LTD   MYFANWY NEVILLE LIMITED   NEIL GRAHAM LIMITED   STEVEN HOCKING-ROBINSON LIMITED   VATOPIA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHAMELEON HOLDINGS LIMITED
The following companies were found which have the same name as CHAMELEON HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHAMELEON HOLDINGS LLC 151 W. 19TH ST. 5TH FL. New York NEW YORK NY 10011 Active Company formed on the 2013-05-15
CHAMELEON HOLDINGS, LTD LIABILITY CO. 2299 PEARL ST STE 100 Boulder CO 80302 Administratively Dissolved Company formed on the 1993-07-29
CHAMELEON HOLDINGS PTY LTD WA 6014 Active Company formed on the 1994-04-08
CHAMELEON HOLDINGS PTE. LTD. NAMLY GARDEN Singapore 267347 Dissolved Company formed on the 2009-12-09
CHAMELEON HOLDINGS INC. Newfoundland and Labrador Active Company formed on the 2005-01-20
CHAMELEON HOLDINGS, INC. 993 SHIPWATCH DRIVE E. JACKSONVILLE FL 32225 Inactive Company formed on the 2010-03-09
CHAMELEON HOLDINGS, INC. 1116-D THOMASVILLE RD. TALLAHASSEE FL 32303 Inactive Company formed on the 1998-10-06
CHAMELEON HOLDINGS, LLC 993 SHIPWATCH DRIVE E. JACKSONVILLE FL 32225 Inactive Company formed on the 2010-03-09
CHAMELEON HOLDINGS COMPANY PO BOX 785 MINEOLA TX 75773 Active Company formed on the 1993-05-20
CHAMELEON HOLDINGS LTD. 302 7 ST. ANNE STREET ST. ALBERT ALBERTA T8N 2X4 Active Company formed on the 2019-03-08
CHAMELEON HOLDINGS INC Mississippi Unknown

Company Officers of CHAMELEON HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DEE HORTON
Company Secretary 2015-06-01
LUCY CHARLOTTE GEMMELL
Director 2006-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
LANCE JAMES MAUNDER LAWRY
Director 2012-10-12 2015-07-23
LANCE JAMES MAUNDER LAWRY
Company Secretary 2012-10-12 2015-06-01
LARAINE KAREN BEAMENT
Company Secretary 2012-06-01 2012-10-12
LARAINE KAREN BEAMENT
Director 2009-11-09 2012-10-12
PD COSEC LIMITED
Company Secretary 2006-02-09 2012-06-01
DAVID WILLIAM HAIGH
Company Secretary 2004-10-19 2006-02-09
DAVID WILLIAM HAIGH
Director 1999-10-21 2006-02-09
RAYMOND PETER TINDLE
Director 1999-10-21 2006-02-09
LINDA SUSAN ARNOLD
Company Secretary 2001-04-06 2004-10-19
CLAIRE LOUISE HAIGH
Company Secretary 1999-10-21 2001-04-06
CLAIRE LOUISE HAIGH
Director 1999-10-21 2001-04-06
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 1999-10-21 1999-10-21
SEVERNSIDE NOMINEES LIMITED
Nominated Director 1999-10-21 1999-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUCY CHARLOTTE GEMMELL FOOD STORY (LONDON) LIMITED Director 2015-03-01 CURRENT 2014-03-03 Liquidation
LUCY CHARLOTTE GEMMELL JUICY LUCIE CONSULTANCY LTD Director 2012-12-11 CURRENT 2012-12-11 Active - Proposal to Strike off
LUCY CHARLOTTE GEMMELL 73 WEIR ROAD LIMITED Director 2004-12-02 CURRENT 2004-11-29 Liquidation
LUCY CHARLOTTE GEMMELL 25 BURR ROAD LIMITED Director 2004-09-22 CURRENT 2004-03-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28Change of details for 25 Burr Road Limited as a person with significant control on 2022-05-27
2022-09-28SECRETARY'S DETAILS CHNAGED FOR DEE HORTON on 2022-09-27
2022-06-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/22 FROM 21 Bedford Square London WC1B 3HH
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES
2021-04-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES
2020-06-04AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2019-10-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038628420004
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 038628420005
2019-03-25CH03SECRETARY'S DETAILS CHNAGED FOR DEE HORTON on 2019-03-25
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES
2018-09-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-23LATEST SOC23/10/17 STATEMENT OF CAPITAL;GBP 2000
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES
2017-10-11CH03SECRETARY'S DETAILS CHNAGED FOR DEE HORTON on 2017-06-01
2017-07-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 2000
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 2000
2015-11-03AR0121/10/15 ANNUAL RETURN FULL LIST
2015-11-03AD04Register(s) moved to registered office address 21 Bedford Square London WC1B 3HH
2015-11-03AD02Register inspection address changed from C/O Brc Accountants Aldwych House Winchester Street Andover Hampshire SP10 2EA United Kingdom to 21 Bedford Square London WC1B 3HH
2015-10-20CH01Director's details changed for Miss Lucy Gemmell on 2015-07-01
2015-10-20CH03SECRETARY'S DETAILS CHNAGED FOR DEE HORTON on 2015-10-01
2015-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/15 FROM Aldwych House Winchester Street Andover Hampshire SP10 2EA
2015-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 038628420004
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR LANCE JAMES MAUNDER LAWRY
2015-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 038628420003
2015-06-01TM02Termination of appointment of Lance James Maunder Lawry on 2015-06-01
2015-06-01AP03Appointment of Dee Horton as company secretary on 2015-06-01
2015-05-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 2000
2014-10-21AR0121/10/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 2000
2013-10-29AR0121/10/13 ANNUAL RETURN FULL LIST
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-04AD02SAIL ADDRESS CHANGED FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW
2013-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE JAMES MAUNDER LAWRY / 25/03/2013
2013-03-25CH03SECRETARY'S CHANGE OF PARTICULARS / LANCE JAMES MAUNDER LAWRY / 25/03/2013
2012-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2012 FROM 5-25 BURR ROAD LONDON SW18 4SQ
2012-12-07AR0121/10/12 FULL LIST
2012-11-20AP01DIRECTOR APPOINTED MR LANCE JAMES MAUNDER LAWRY
2012-11-20AP03SECRETARY APPOINTED LANCE JAMES MAUNDER LAWRY
2012-10-31TM02APPOINTMENT TERMINATED, SECRETARY LARAINE BEAMENT
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR LARAINE BEAMENT
2012-10-11AA31/12/11 TOTAL EXEMPTION FULL
2012-10-01CH03SECRETARY'S CHANGE OF PARTICULARS / LARAINE BEAMENT / 17/09/2012
2012-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LARAINE KAREN BEAMENT / 17/09/2012
2012-07-03TM02APPOINTMENT TERMINATED, SECRETARY PD COSEC LIMITED
2012-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY GEMMELL / 28/06/2012
2012-07-03AP03SECRETARY APPOINTED LARAINE BEAMENT
2012-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LARAINE BEAMENT / 28/02/2012
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY GEMMELL / 13/12/2011
2011-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 1 THE GREEN RICHMOND SURREY TW9 1PL
2011-11-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-11-28AD02SAIL ADDRESS CREATED
2011-11-18AR0121/10/11 FULL LIST
2011-10-06AA31/12/10 TOTAL EXEMPTION FULL
2010-12-07AR0121/10/10 FULL LIST
2010-10-03AA31/12/09 TOTAL EXEMPTION FULL
2009-11-28AR0121/10/09 FULL LIST
2009-11-09AP01DIRECTOR APPOINTED MRS LARAINE BEAMENT
2009-11-05AA31/12/08 TOTAL EXEMPTION FULL
2009-02-11288cDIRECTOR'S CHANGE OF PARTICULARS / LUCY GEMMELL / 11/02/2009
2008-11-11363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-10-27AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-15363aRETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-11-27363aRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-02-22395PARTICULARS OF MORTGAGE/CHARGE
2006-02-15288aNEW DIRECTOR APPOINTED
2006-02-15288aNEW SECRETARY APPOINTED
2006-02-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-02-15287REGISTERED OFFICE CHANGED ON 15/02/06 FROM: 2 FITZHARDINGE STREET LONDON W1H 6EE
2006-02-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-15288bDIRECTOR RESIGNED
2006-02-15RES13APPROVAL OF COMPANY 09/02/06
2006-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-29363sRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS; AMEND
2005-11-01363sRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-03363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2004-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-27288aNEW SECRETARY APPOINTED
2004-10-27288bSECRETARY RESIGNED
2004-10-27287REGISTERED OFFICE CHANGED ON 27/10/04 FROM: 139 MOLESEY AVENUE WEST MOLESEY SURREY KT8 2RY
2004-06-03287REGISTERED OFFICE CHANGED ON 03/06/04 FROM: 5-25 BURR ROAD WANDSWORTH LONDON SW18 4SQ
2004-01-16363sRETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2003-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-10-25363sRETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS
2002-03-29123NC INC ALREADY ADJUSTED 31/12/01
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHAMELEON HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHAMELEON HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-23 Outstanding LLOYDS BANK PLC
2015-07-23 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2006-02-22 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1999-11-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHAMELEON HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CHAMELEON HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHAMELEON HOLDINGS LIMITED
Trademarks
We have not found any records of CHAMELEON HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAMELEON HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CHAMELEON HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CHAMELEON HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHAMELEON HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHAMELEON HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.