Chameleon Holdings Limited

  • Active
  • Incorporated on 21 Oct 1999

Reg Address: 35 Ballards Lane, London N3 1XW, United Kingdom

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Chameleon Holdings Limited" is a ltd and located in 35 Ballards Lane, London N3 1XW. Chameleon Holdings Limited is currently in active status and it was incorporated on 21 Oct 1999 (24 years 11 months 3 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Chameleon Holdings Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 EBS CORPORATE SERVICES LIMITED Secretary 1 Jun 2015 - Active
2 Lance James Maunder Lawry Secretary 12 Oct 2012 - Resigned
1 Jun 2015
3 Lance James Maunder Lawry Director 12 Oct 2012 British Resigned
23 Jul 2015
4 Laraine Karen Beament Secretary 1 Jun 2012 - Resigned
12 Oct 2012
5 Laraine Karen Beament Director 9 Nov 2009 British Resigned
12 Oct 2012
6 Lucy Charlotte Gemmell Director 9 Feb 2006 British Active
7 Lucy Gemmell Director 9 Feb 2006 British Active
8 PD COSEC LIMITED Corporate Secretary 9 Feb 2006 - Resigned
1 Jun 2012
9 David William Haigh Secretary 19 Oct 2004 British Resigned
9 Feb 2006
10 Linda Susan Arnold Secretary 6 Apr 2001 - Resigned
19 Oct 2004
11 David William Haigh Director 21 Oct 1999 British Resigned
9 Feb 2006
12 SEVERNSIDE SECRETARIAL LIMITED Corporate Nominee Secretary 21 Oct 1999 - Resigned
21 Oct 1999
13 Raymond Peter Tindle Director 21 Oct 1999 British Resigned
9 Feb 2006
14 SEVERNSIDE NOMINEES LIMITED Corporate Nominee Director 21 Oct 1999 - Resigned
21 Oct 1999
15 Claire Louise Haigh Secretary 21 Oct 1999 British Resigned
6 Apr 2001
16 Claire Louise Haigh Director 21 Oct 1999 British Resigned
6 Apr 2001


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 25 Burr Road Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Chameleon Holdings Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Total Exemption Full 19 Sep 2023 Download PDF
2 Confirmation Statement - No Updates 1 Nov 2022 Download PDF
3 Pages
3 Officers - Change Person Secretary Company With Change Date 28 Sep 2022 Download PDF
4 Persons With Significant Control - Change To A Person With Significant Control 28 Sep 2022 Download PDF
5 Accounts - Total Exemption Full 22 Jun 2022 Download PDF
6 Address - Change Registered Office Company With Date Old New 27 May 2022 Download PDF
1 Pages
7 Accounts - Total Exemption Full 20 Apr 2021 Download PDF
8 Confirmation Statement - No Updates 3 Nov 2020 Download PDF
3 Pages
9 Accounts - Total Exemption Full 4 Jun 2020 Download PDF
9 Pages
10 Confirmation Statement - No Updates 21 Nov 2019 Download PDF
3 Pages
11 Mortgage - Satisfy Charge Full 9 Oct 2019 Download PDF
1 Pages
12 Mortgage - Satisfy Charge Full 9 Oct 2019 Download PDF
1 Pages
13 Accounts - Total Exemption Full 27 Sep 2019 Download PDF
9 Pages
14 Mortgage - Create With Deed With Charge Number Charge Creation Date 26 Sep 2019 Download PDF
28 Pages
15 Officers - Change Person Secretary Company With Change Date 25 Mar 2019 Download PDF
1 Pages
16 Confirmation Statement - Updates 2 Nov 2018 Download PDF
4 Pages
17 Accounts - Total Exemption Full 12 Sep 2018 Download PDF
8 Pages
18 Confirmation Statement - Updates 23 Oct 2017 Download PDF
4 Pages
19 Officers - Change Person Secretary Company With Change Date 11 Oct 2017 Download PDF
1 Pages
20 Accounts - Total Exemption Full 25 Jul 2017 Download PDF
13 Pages
21 Confirmation Statement - Updates 1 Nov 2016 Download PDF
5 Pages
22 Accounts - Total Exemption Small 29 Sep 2016 Download PDF
6 Pages
23 Address - Move Registers To Registered Office Company With New 3 Nov 2015 Download PDF
1 Pages
24 Address - Change Sail Company With Old New 3 Nov 2015 Download PDF
1 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 3 Nov 2015 Download PDF
4 Pages
26 Officers - Change Person Secretary Company With Change Date 20 Oct 2015 Download PDF
1 Pages
27 Address - Change Registered Office Company With Date Old New 20 Oct 2015 Download PDF
1 Pages
28 Officers - Change Person Director Company With Change Date 20 Oct 2015 Download PDF
2 Pages
29 Mortgage - Create With Deed With Charge Number Charge Creation Date 31 Jul 2015 Download PDF
32 Pages
30 Mortgage - Create With Deed With Charge Number Charge Creation Date 24 Jul 2015 Download PDF
35 Pages
31 Officers - Termination Director Company With Name Termination Date 24 Jul 2015 Download PDF
1 Pages
32 Officers - Appoint Person Secretary Company With Name Date 1 Jun 2015 Download PDF
2 Pages
33 Officers - Termination Secretary Company With Name Termination Date 1 Jun 2015 Download PDF
1 Pages
34 Accounts - Total Exemption Small 1 May 2015 Download PDF
5 Pages
35 Mortgage - Satisfy Charge Full 30 Apr 2015 Download PDF
1 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 21 Oct 2014 Download PDF
6 Pages
37 Accounts - Total Exemption Small 30 Sep 2014 Download PDF
5 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 29 Oct 2013 Download PDF
6 Pages
39 Accounts - Total Exemption Small 2 Oct 2013 Download PDF
5 Pages
40 Address - Change Sail Company With Old 4 Jun 2013 Download PDF
1 Pages
41 Officers - Change Person Director Company With Change Date 25 Mar 2013 Download PDF
2 Pages
42 Officers - Change Person Secretary Company With Change Date 25 Mar 2013 Download PDF
2 Pages
43 Address - Change Registered Office Company With Date Old 11 Dec 2012 Download PDF
2 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 7 Dec 2012 Download PDF
6 Pages
45 Officers - Appoint Person Director Company With Name 20 Nov 2012 Download PDF
3 Pages
46 Officers - Appoint Person Secretary Company With Name 20 Nov 2012 Download PDF
3 Pages
47 Officers - Termination Secretary Company With Name 31 Oct 2012 Download PDF
1 Pages
48 Officers - Termination Director Company With Name 31 Oct 2012 Download PDF
1 Pages
49 Accounts - Total Exemption Full 11 Oct 2012 Download PDF
9 Pages
50 Officers - Change Person Secretary Company With Change Date 1 Oct 2012 Download PDF
3 Pages
51 Officers - Change Person Director Company With Change Date 1 Oct 2012 Download PDF
3 Pages
52 Officers - Change Person Director Company With Change Date 3 Jul 2012 Download PDF
3 Pages
53 Officers - Appoint Person Secretary Company With Name 3 Jul 2012 Download PDF
3 Pages
54 Officers - Termination Secretary Company With Name 3 Jul 2012 Download PDF
2 Pages
55 Officers - Change Person Director Company With Change Date 12 Mar 2012 Download PDF
3 Pages
56 Officers - Change Person Director Company With Change Date 19 Dec 2011 Download PDF
3 Pages
57 Address - Change Registered Office Company With Date Old 6 Dec 2011 Download PDF
2 Pages
58 Address - Move Registers To Sail Company 28 Nov 2011 Download PDF
2 Pages
59 Address - Change Sail Company 28 Nov 2011 Download PDF
2 Pages
60 Annual Return - Company With Made Up Date Full List Shareholders 18 Nov 2011 Download PDF
5 Pages
61 Accounts - Total Exemption Full 6 Oct 2011 Download PDF
9 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 7 Dec 2010 Download PDF
6 Pages
63 Accounts - Total Exemption Full 3 Oct 2010 Download PDF
10 Pages
64 Annual Return - Company With Made Up Date Full List Shareholders 28 Nov 2009 Download PDF
4 Pages
65 Officers - Appoint Person Director Company With Name 9 Nov 2009 Download PDF
2 Pages
66 Accounts - Total Exemption Full 5 Nov 2009 Download PDF
11 Pages
67 Officers - Legacy 11 Feb 2009 Download PDF
1 Pages
68 Annual Return - Legacy 11 Nov 2008 Download PDF
3 Pages
69 Accounts - Total Exemption Small 27 Oct 2008 Download PDF
5 Pages
70 Annual Return - Legacy 15 Nov 2007 Download PDF
2 Pages
71 Accounts - Total Exemption Full 2 Nov 2007 Download PDF
15 Pages
72 Accounts - Total Exemption Small 2 Jan 2007 Download PDF
5 Pages
73 Annual Return - Legacy 27 Nov 2006 Download PDF
2 Pages
74 Mortgage - Legacy 22 Feb 2006 Download PDF
3 Pages
75 Address - Legacy 15 Feb 2006 Download PDF
1 Pages
76 Officers - Legacy 15 Feb 2006 Download PDF
1 Pages
77 Officers - Legacy 15 Feb 2006 Download PDF
1 Pages
78 Officers - Legacy 15 Feb 2006 Download PDF
2 Pages
79 Officers - Legacy 15 Feb 2006 Download PDF
2 Pages
80 Capital - Legacy 15 Feb 2006 Download PDF
4 Pages
81 Resolution 15 Feb 2006 Download PDF
2 Pages
82 Resolution 15 Feb 2006 Download PDF
83 Mortgage - Legacy 11 Feb 2006 Download PDF
2 Pages
84 Annual Return - Legacy 29 Dec 2005 Download PDF
8 Pages
85 Annual Return - Legacy 1 Nov 2005 Download PDF
8 Pages
86 Accounts - Total Exemption Small 29 Sep 2005 Download PDF
7 Pages
87 Annual Return - Legacy 3 Dec 2004 Download PDF
8 Pages
88 Accounts - Small 1 Nov 2004 Download PDF
7 Pages
89 Officers - Legacy 27 Oct 2004 Download PDF
2 Pages
90 Officers - Legacy 27 Oct 2004 Download PDF
1 Pages
91 Address - Legacy 27 Oct 2004 Download PDF
1 Pages
92 Address - Legacy 3 Jun 2004 Download PDF
1 Pages
93 Annual Return - Legacy 16 Jan 2004 Download PDF
8 Pages
94 Accounts - Small 28 Jun 2003 Download PDF
7 Pages
95 Annual Return - Legacy 25 Oct 2002 Download PDF
8 Pages
96 Capital - Legacy 29 Mar 2002 Download PDF
2 Pages
97 Capital - Legacy 29 Mar 2002 Download PDF
1 Pages
98 Resolution 29 Mar 2002 Download PDF
1 Pages
99 Accounts - Small 21 Mar 2002 Download PDF
6 Pages
100 Annual Return - Legacy 9 Jan 2002 Download PDF
6 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Rfd Holdings Limited
Mutual People: Lucy Gemmell
Active
2 Rhubarb Food Design Limited
Mutual People: Lucy Gemmell
Active
3 Juicy Lucie Consultancy Ltd
Mutual People: Lucy Gemmell
dissolved
4 25 Burr Road Limited
Mutual People: Lucy Gemmell
Active
5 73 Weir Road Limited
Mutual People: Lucy Gemmell
Liquidation
6 Food Story (London) Limited
Mutual People: Lucy Gemmell
Liquidation