Kameleon Worldwide Limited

  • Active
  • Incorporated on 4 Jun 2008

Reg Address: 34 Bow Street, London WC2E 7AU, United Kingdom

Previous Names:
Wg&M Shelf Company 182 Limited - 12 Jun 2008
Wg&M Shelf Company 182 Limited - 4 Jun 2008


  • Summary The company with name "Kameleon Worldwide Limited" is a private limited company and located in 34 Bow Street, London WC2E 7AU. Kameleon Worldwide Limited is currently in active status and it was incorporated on 4 Jun 2008 (16 years 3 months 21 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 Kameleon Worldwide Limited.

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

# Name Role Appt Date Nationality Status
1 Peter David Reid Director 1 Sep 2020 British Active
2 Peter David Reid Director 1 Sep 2020 British Active
3 Daniel John Yardley Director 1 Sep 2020 British Active
4 Daniel John Yardley Director 1 Sep 2020 British Active
5 Simon John Pyper Director 13 Dec 2018 British Resigned
1 Sep 2020
6 Simon John Pyper Director 13 Dec 2018 British Resigned
1 Sep 2020
7 Ben Charles Rudman Director 13 Dec 2018 British Active
8 Ben Charles Rudman Director 13 Dec 2018 British Active
9 Robin Mark Dodgson Price Director 6 Dec 2016 British Resigned
9 Apr 2018
10 Peter John Scott Director 6 Dec 2016 British Resigned
4 Sep 2018
11 Ian David Maude Director 6 Dec 2016 British Resigned
9 Apr 2018
12 Peter John Scott Director 6 Dec 2016 British Resigned
4 Sep 2018
13 Neil Irvine Bright Secretary 31 Aug 2013 - Resigned
29 Nov 2013
14 Robert John Johnston Brown Director 14 Feb 2013 British Resigned
29 Nov 2013
15 Toby Jonathan Walter Director 1 Jun 2012 British Resigned
1 May 2014
16 David Peter Stubley Director 7 Feb 2011 British Resigned
31 Aug 2013
17 David Peter Stubley Director 7 Feb 2011 British Resigned
31 Aug 2013
18 Andrew James Taylor Director 7 Feb 2011 British Resigned
14 Feb 2013
19 Adam Maxwell Jones Director 10 Jan 2011 British Resigned
7 Feb 2011
20 Adam Maxwell Jones Secretary 10 Jan 2011 - Resigned
31 Aug 2013
21 Victoria Jane Turton Director 24 Sep 2010 British Resigned
7 Feb 2011
22 Victoria Jane Turton Director 24 Sep 2010 British Resigned
7 Feb 2011
23 Richard Donald Edward Armstrong Director 15 Sep 2008 British Active
24 Mark Jonathan Webster Director 15 Sep 2008 British Resigned
15 Dec 2017
25 Anthony Jacques Edwards Director 15 Sep 2008 British Resigned
5 Jun 2009
26 Richard Donald Edward Armstrong Director 15 Sep 2008 British Active
27 John Christopher Pfeil Secretary 4 Jun 2008 - Resigned
10 Jan 2011
28 Julian Delisle Burns Director 4 Jun 2008 British Resigned
7 Feb 2011
29 John Christopher Pfeil Director 4 Jun 2008 British Resigned
10 Jan 2011
30 Stephen Roger Morrison Director 4 Jun 2008 British Resigned
7 Feb 2011


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 Be Heard Group 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 Dec 2016 - Active
2 Be Heard Group 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 Dec 2016 - Active
3 Be Heard Group 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 Dec 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Kameleon Worldwide Limited.

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

# Filing Type Filing Date
1 Confirmation Statement - No Updates 30 Jun 2023 Download PDF
2 Other - Legacy 1 Dec 2022 Download PDF
3 Accounts - Legacy 1 Dec 2022 Download PDF
4 Accounts - Audit Exemption Subsiduary 1 Dec 2022 Download PDF
5 Other - Legacy 1 Dec 2022 Download PDF
6 Confirmation Statement - No Updates 1 Jul 2022 Download PDF
7 Confirmation Statement - No Updates 30 Jun 2021 Download PDF
8 Address - Change Registered Office Company With Date Old New 7 Jun 2021 Download PDF
9 Persons With Significant Control - Change To A Person With Significant Control 7 Jun 2021 Download PDF
10 Address - Change Registered Office Company With Date Old New 24 May 2021 Download PDF
11 Persons With Significant Control - Change To A Person With Significant Control 24 May 2021 Download PDF
12 Mortgage - Satisfy Charge Full 25 Sep 2020 Download PDF
4 Pages
13 Confirmation Statement - No Updates 23 Sep 2020 Download PDF
3 Pages
14 Persons With Significant Control - Change To A Person With Significant Control 16 Sep 2020 Download PDF
3 Pages
15 Accounts - Change Account Reference Date Company Current Extended 7 Sep 2020 Download PDF
1 Pages
16 Officers - Termination Director Company With Name Termination Date 4 Sep 2020 Download PDF
1 Pages
17 Officers - Appoint Person Director Company With Name Date 4 Sep 2020 Download PDF
2 Pages
18 Officers - Appoint Person Director Company With Name Date 4 Sep 2020 Download PDF
2 Pages
19 Confirmation Statement - No Updates 25 Aug 2020 Download PDF
3 Pages
20 Accounts - Small 9 Jun 2020 Download PDF
11 Pages
21 Accounts - Small 9 Apr 2019 Download PDF
10 Pages
22 Confirmation Statement - No Updates 26 Mar 2019 Download PDF
3 Pages
23 Officers - Appoint Person Director Company With Name Date 13 Dec 2018 Download PDF
2 Pages
24 Officers - Appoint Person Director Company With Name Date 13 Dec 2018 Download PDF
2 Pages
25 Officers - Termination Director Company With Name Termination Date 8 Sep 2018 Download PDF
1 Pages
26 Officers - Termination Director Company With Name Termination Date 1 Jun 2018 Download PDF
1 Pages
27 Officers - Termination Director Company With Name Termination Date 1 Jun 2018 Download PDF
1 Pages
28 Accounts - Unaudited Abridged 15 May 2018 Download PDF
12 Pages
29 Confirmation Statement - No Updates 19 Apr 2018 Download PDF
3 Pages
30 Officers - Termination Director Company With Name Termination Date 21 Dec 2017 Download PDF
1 Pages
31 Address - Change Registered Office Company With Date Old New 19 Dec 2017 Download PDF
2 Pages
32 Address - Change Registered Office Company With Date Old New 13 Dec 2017 Download PDF
1 Pages
33 Mortgage - Create With Deed With Charge Number Charge Creation Date 7 Jul 2017 Download PDF
8 Pages
34 Accounts - Unaudited Abridged 28 Jun 2017 Download PDF
12 Pages
35 Confirmation Statement - Updates 25 Apr 2017 Download PDF
7 Pages
36 Resolution 6 Jan 2017 Download PDF
26 Pages
37 Resolution 6 Jan 2017 Download PDF
1 Pages
38 Resolution 6 Jan 2017 Download PDF
1 Pages
39 Capital - Variation Of Rights Attached To Shares 4 Jan 2017 Download PDF
2 Pages
40 Capital - Name Of Class Of Shares 4 Jan 2017 Download PDF
2 Pages
41 Capital - Name Of Class Of Shares 4 Jan 2017 Download PDF
2 Pages
42 Officers - Appoint Person Director Company With Name Date 23 Dec 2016 Download PDF
3 Pages
43 Officers - Appoint Person Director Company With Name Date 23 Dec 2016 Download PDF
3 Pages
44 Officers - Appoint Person Director Company With Name Date 23 Dec 2016 Download PDF
3 Pages
45 Accounts - Total Exemption Small 10 May 2016 Download PDF
7 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 3 May 2016 Download PDF
5 Pages
47 Mortgage - Satisfy Charge Full 4 Mar 2016 Download PDF
1 Pages
48 Accounts - Total Exemption Small 31 Jul 2015 Download PDF
7 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 22 Apr 2015 Download PDF
5 Pages
50 Officers - Change Person Director Company With Change Date 21 Apr 2015 Download PDF
2 Pages
51 Officers - Termination Director Company With Name Termination Date 27 Mar 2015 Download PDF
1 Pages
52 Accounts - Change Account Reference Date Company Previous Extended 27 Mar 2015 Download PDF
1 Pages
53 Address - Change Registered Office Company With Date Old New 18 Mar 2015 Download PDF
1 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 19 Mar 2014 Download PDF
6 Pages
55 Capital - Variation Of Rights Attached To Shares 11 Feb 2014 Download PDF
2 Pages
56 Capital - Name Of Class Of Shares 11 Feb 2014 Download PDF
2 Pages
57 Resolution 11 Feb 2014 Download PDF
38 Pages
58 Capital - Return Purchase Own Shares 4 Feb 2014 Download PDF
3 Pages
59 Address - Change Registered Office Company With Date Old 29 Jan 2014 Download PDF
2 Pages
60 Officers - Termination Secretary Company With Name 29 Jan 2014 Download PDF
2 Pages
61 Officers - Termination Director Company With Name 29 Jan 2014 Download PDF
2 Pages
62 Capital - Cancellation Shares 29 Jan 2014 Download PDF
4 Pages
63 Accounts - Total Exemption Small 28 Jan 2014 Download PDF
9 Pages
64 Mortgage - Create With Deed With Charge Number 2 Dec 2013 Download PDF
5 Pages
65 Address - Change Registered Office Company With Date Old 21 Oct 2013 Download PDF
2 Pages
66 Officers - Termination Director Company With Name 12 Sep 2013 Download PDF
2 Pages
67 Officers - Appoint Person Secretary Company With Name 3 Sep 2013 Download PDF
1 Pages
68 Officers - Termination Secretary Company With Name 3 Sep 2013 Download PDF
1 Pages
69 Annual Return - Company With Made Up Date Full List Shareholders 5 Jun 2013 Download PDF
7 Pages
70 Accounts - Total Exemption Small 22 May 2013 Download PDF
11 Pages
71 Officers - Appoint Person Director Company With Name 25 Feb 2013 Download PDF
2 Pages
72 Officers - Termination Director Company With Name 25 Feb 2013 Download PDF
1 Pages
73 Mortgage - Legacy 18 Aug 2012 Download PDF
6 Pages
74 Annual Return - Company With Made Up Date Full List Shareholders 11 Jun 2012 Download PDF
7 Pages
75 Officers - Appoint Person Director Company With Name 7 Jun 2012 Download PDF
2 Pages
76 Accounts - Full 20 Mar 2012 Download PDF
18 Pages
77 Officers - Change Person Director Company With Change Date 16 Jun 2011 Download PDF
2 Pages
78 Officers - Change Person Director Company With Change Date 16 Jun 2011 Download PDF
2 Pages
79 Annual Return - Company With Made Up Date Full List Shareholders 16 Jun 2011 Download PDF
6 Pages
80 Accounts - Full 3 Jun 2011 Download PDF
16 Pages
81 Officers - Termination Director Company With Name 24 Feb 2011 Download PDF
2 Pages
82 Officers - Appoint Person Director Company With Name 24 Feb 2011 Download PDF
3 Pages
83 Officers - Appoint Person Director Company With Name 24 Feb 2011 Download PDF
3 Pages
84 Officers - Termination Director Company With Name 24 Feb 2011 Download PDF
2 Pages
85 Officers - Termination Director Company With Name 24 Feb 2011 Download PDF
2 Pages
86 Officers - Termination Director Company With Name 24 Feb 2011 Download PDF
2 Pages
87 Resolution 24 Feb 2011 Download PDF
37 Pages
88 Change Of Constitution - Statement Of Companys Objects 24 Feb 2011 Download PDF
2 Pages
89 Capital - Name Of Class Of Shares 24 Feb 2011 Download PDF
2 Pages
90 Capital - Variation Of Rights Attached To Shares 24 Feb 2011 Download PDF
4 Pages
91 Officers - Appoint Person Director Company With Name 10 Jan 2011 Download PDF
2 Pages
92 Officers - Termination Director Company With Name 10 Jan 2011 Download PDF
1 Pages
93 Officers - Termination Secretary Company With Name 10 Jan 2011 Download PDF
1 Pages
94 Officers - Appoint Person Secretary Company With Name 10 Jan 2011 Download PDF
1 Pages
95 Officers - Appoint Person Director Company With Name 27 Sep 2010 Download PDF
2 Pages
96 Annual Return - Company With Made Up Date Full List Shareholders 15 Jul 2010 Download PDF
7 Pages
97 Accounts - Full 4 Mar 2010 Download PDF
14 Pages
98 Officers - Change Person Director Company With Change Date 3 Nov 2009 Download PDF
2 Pages
99 Officers - Change Person Director Company With Change Date 16 Oct 2009 Download PDF
2 Pages
100 Officers - Change Person Director Company With Change Date 16 Oct 2009 Download PDF
2 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 Digital Delivery Consulting Limited
Mutual People: Ben Charles Rudman
Active
2 Uppingham Gate Management Limited
Mutual People: Ben Charles Rudman
Active
3 Canman Properties Limited
Mutual People: Ben Charles Rudman
Active
4 Bryman Homes Limited
Mutual People: Ben Charles Rudman
Active
5 Ensco 1314 Limited
Mutual People: Ben Charles Rudman , Daniel John Yardley
Active
6 Agenda 21 Digital Holding Limited
Mutual People: Ben Charles Rudman , Peter David Reid , Daniel John Yardley
Active
7 Freemavens Limited
Mutual People: Ben Charles Rudman , Peter David Reid , Daniel John Yardley
Active
8 The Corner Communications (London) Limited
Mutual People: Ben Charles Rudman
Active
9 Walk In The Gate Ltd
Mutual People: Ben Charles Rudman , Peter David Reid , Daniel John Yardley
Active
10 Be Heard Group Limited
Mutual People: Ben Charles Rudman , Peter David Reid , Daniel John Yardley
Active
11 Xupes Handbags & Jewellery Ltd
Mutual People: Peter David Reid
Active
12 Mmt Ltd
Mutual People: Peter David Reid , Daniel John Yardley
Active
13 Smarts (Ni) Limited
Mutual People: Daniel John Yardley
Active
14 Twentysix Limited
Mutual People: Daniel John Yardley
Active
15 Lloyd Northover Holmes & Marchant Limited
Mutual People: Daniel John Yardley
Active
16 Turn Sq Ltd
Mutual People: Daniel John Yardley
Active
17 Msq Partners Ltd
Mutual People: Daniel John Yardley
Active
18 Maher Bird Holdings Limited
Mutual People: Daniel John Yardley
Active
19 Walk-In Media Ltd
Mutual People: Daniel John Yardley
Active
20 Stein Ias Holdings Limited
Mutual People: Daniel John Yardley
Active
21 The Gate Worldwide Limited
Mutual People: Daniel John Yardley
Active
22 Msq Partners Group Limited
Mutual People: Daniel John Yardley
Active
23 Mbastack Limited
Mutual People: Daniel John Yardley
Active
24 The White Balance Imaging Limited
Mutual People: Richard Donald Edward Armstrong
Active