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.