Background WavePink WaveYellow Wave

CHAMELEON CODEWING LIMITED (02472939)

CHAMELEON CODEWING LIMITED (02472939) is an active UK company. incorporated on 22 February 1990. with registered office in Colchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CHAMELEON CODEWING LIMITED has been registered for 36 years. Current directors include OSBORNE, Paul John, STANLEY, Philip John, YELDHAM, Ian John.

Company Number
02472939
Status
active
Type
ltd
Incorporated
22 February 1990
Age
36 years
Address
97 Gosbecks Road, Colchester, CO2 9JT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
OSBORNE, Paul John, STANLEY, Philip John, YELDHAM, Ian John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAMELEON CODEWING LIMITED

CHAMELEON CODEWING LIMITED is an active company incorporated on 22 February 1990 with the registered office located in Colchester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CHAMELEON CODEWING LIMITED was registered 36 years ago.(SIC: 96090)

Status

active

Active since 36 years ago

Company No

02472939

LTD Company

Age

36 Years

Incorporated 22 February 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

NATIONWIDE CELLULAR FIT LIMITED
From: 24 October 1995To: 3 October 2007
NATIONWIDE CELLULAR FIT (1990) LIMITED
From: 9 November 1990To: 24 October 1995
NATIONWIDE CELL-FIT LIMITED
From: 22 February 1990To: 9 November 1990
Contact
Address

97 Gosbecks Road Colchester, CO2 9JT,

Previous Addresses

17-19 Smeaton Close Smeaton Close Severalls Industrial Park Colchester CO4 9QY
From: 27 January 2015To: 21 December 2020
10 Brunel Way Severalls Business Park Colchester Essex CO4 9QN
From: 22 February 1990To: 27 January 2015
Timeline

7 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Feb 90
Director Left
Jul 16
Director Joined
Aug 20
Funding Round
Nov 24
Share Buyback
Sept 25
Capital Reduction
Nov 25
Share Buyback
Nov 25
4
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

WENT, Penny

Active
Gosbecks Road, ColchesterCO2 9JT
Secretary
Appointed 13 Jun 2022

OSBORNE, Paul John

Active
Gosbecks Road, ColchesterCO2 9JT
Born August 1958
Director
Appointed 31 Jan 2005

STANLEY, Philip John

Active
Gosbecks Road, ColchesterCO2 9JT
Born October 1956
Director
Appointed N/A

YELDHAM, Ian John

Active
Gosbecks Road, ColchesterCO2 9JT
Born June 1960
Director
Appointed 01 Aug 2020

HAYHOW, Steven Ronald

Resigned
1 Dragonfly Walk, IpswichIP3 9UG
Secretary
Appointed 10 Jan 2007
Resigned 01 Apr 2010

HEEPS, Jane Elizabeth

Resigned
September Barn, HalsteadCO9 4LJ
Secretary
Appointed N/A
Resigned 31 Jan 2005

SHARRATT, Ian Bruce Mark

Resigned
42 Milton Drive, NottinghamNG15 9BE
Secretary
Appointed 31 Jan 2005
Resigned 09 Dec 2006

TURNER, Dawn

Resigned
Tenter Field, ColchesterCO7 6YE
Secretary
Appointed 21 May 2010
Resigned 13 Jun 2022

BEGLEY, Gerald Christopher

Resigned
27 Hornbeam Way, LaindonSS15 4HF
Born March 1959
Director
Appointed 29 Sept 1995
Resigned 02 Sept 1996

CARTER, Roy

Resigned
14 Augustus Way, WithamCM8 1HH
Born December 1942
Director
Appointed 28 Jan 1994
Resigned 02 Mar 1998

CHAPMAN, Kevin Richard

Resigned
Westward Vicarage Road, ChelmsfordCM1 4NB
Born August 1956
Director
Appointed 07 Aug 1991
Resigned 20 Dec 1993

CLARK, Paul Moir

Resigned
West Street Farmhouse, Wickham SkeithIP23 8LR
Born July 1943
Director
Appointed 07 Nov 2005
Resigned 01 May 2016

DE BURNAY, Tania

Resigned
Reynolds House, TostockIP30 9PA
Born April 1972
Director
Appointed 01 Mar 2000
Resigned 09 Dec 2003

GENT, Stewart Mark

Resigned
23 Stane Field, ColchesterCO6 1LX
Born March 1966
Director
Appointed 01 Aug 2001
Resigned 18 Feb 2009

HEEPS, Jane Elizabeth

Resigned
September Barn, HalsteadCO9 4LJ
Born July 1960
Director
Appointed 08 Dec 1992
Resigned 31 Jan 2005

HUTTON-PENMAN, Christopher

Resigned
Pine Lodge 8a Stratton Road, BeaconsfieldHP9 1HS
Born June 1943
Director
Appointed 07 Jun 1995
Resigned 28 Oct 1998

MILLAR BEGLEY, Kathleen Margaret

Resigned
27 Hornbeam Way, LaindonSS15 4HF
Born April 1959
Director
Appointed 29 Sept 1995
Resigned 02 Sept 1996

OWENS, Caroline Mary

Resigned
2 Haverfield Gardens, RichmondTW9 3DD
Born February 1954
Director
Appointed 14 Dec 1992
Resigned 07 Jun 1995

SHARRATT, Ian Bruce Mark

Resigned
42 Milton Drive, NottinghamNG15 9BE
Born April 1941
Director
Appointed 17 Dec 1998
Resigned 09 Dec 2006

SHARRATT, Steven

Resigned
Home Farm Dane Hill Road, NewmarketCB8 7QL
Born August 1964
Director
Appointed 01 Mar 2000
Resigned 12 Apr 2001

Persons with significant control

1

Smeaton Close, ColchesterCO4 9QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control as firm
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

163

Capital Return Purchase Own Shares
19 November 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 November 2025
SH06Cancellation of Shares
Resolution
1 October 2025
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
30 September 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Capital Allotment Shares
15 November 2024
SH01Allotment of Shares
Resolution
30 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 June 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 May 2019
AAAnnual Accounts
Accounts With Accounts Type Small
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 October 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Full
22 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Change Person Director Company With Change Date
3 June 2013
CH01Change of Director Details
Accounts With Accounts Type Full
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Full
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
21 March 2011
AAAnnual Accounts
Legacy
2 November 2010
MG02MG02
Legacy
1 November 2010
MG02MG02
Legacy
1 November 2010
MG02MG02
Legacy
1 November 2010
MG02MG02
Legacy
7 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Appoint Person Secretary Company With Name
25 August 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Termination Secretary Company With Name
25 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
28 July 2010
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
4 June 2008
363aAnnual Return
Legacy
4 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
4 February 2008
AAAnnual Accounts
Memorandum Articles
10 October 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 June 2007
363aAnnual Return
Legacy
4 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
9 March 2007
AAAnnual Accounts
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
1 June 2006
363aAnnual Return
Accounts With Accounts Type Medium
13 February 2006
AAAnnual Accounts
Legacy
28 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
18 November 2005
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 July 2004
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Legacy
22 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
22 July 2003
AAAnnual Accounts
Legacy
16 June 2003
363sAnnual Return (shuttle)
Legacy
25 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 June 2002
AAAnnual Accounts
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2001
AAAnnual Accounts
Legacy
20 April 2001
288bResignation of Director or Secretary
Legacy
1 March 2001
395Particulars of Mortgage or Charge
Legacy
17 January 2001
403aParticulars of Charge Subject to s859A
Legacy
28 November 2000
403aParticulars of Charge Subject to s859A
Legacy
25 October 2000
395Particulars of Mortgage or Charge
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 May 2000
AAAnnual Accounts
Legacy
23 March 2000
395Particulars of Mortgage or Charge
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
12 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 April 1999
AAAnnual Accounts
Legacy
26 April 1999
395Particulars of Mortgage or Charge
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
12 December 1998
403aParticulars of Charge Subject to s859A
Legacy
12 December 1998
403aParticulars of Charge Subject to s859A
Legacy
16 November 1998
395Particulars of Mortgage or Charge
Legacy
16 November 1998
155(6)a155(6)a
Legacy
16 November 1998
155(6)b155(6)b
Resolution
16 November 1998
RESOLUTIONSResolutions
Resolution
16 November 1998
RESOLUTIONSResolutions
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
11 November 1998
395Particulars of Mortgage or Charge
Legacy
2 July 1998
363sAnnual Return (shuttle)
Legacy
30 April 1998
169169
Accounts With Accounts Type Small
3 April 1998
AAAnnual Accounts
Legacy
2 April 1998
169169
Legacy
5 March 1998
288bResignation of Director or Secretary
Legacy
24 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 1997
AAAnnual Accounts
Legacy
19 May 1997
287Change of Registered Office
Legacy
22 March 1997
403aParticulars of Charge Subject to s859A
Legacy
11 March 1997
395Particulars of Mortgage or Charge
Legacy
6 October 1996
169169
Resolution
18 September 1996
RESOLUTIONSResolutions
Legacy
17 September 1996
288288
Legacy
17 September 1996
288288
Accounts With Accounts Type Small
29 August 1996
AAAnnual Accounts
Legacy
25 June 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 October 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 1995
88(2)R88(2)R
Legacy
3 October 1995
288288
Legacy
3 October 1995
288288
Legacy
28 June 1995
288288
Legacy
21 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 July 1994
169169
Legacy
10 June 1994
288288
Legacy
8 June 1994
363sAnnual Return (shuttle)
Legacy
23 May 1994
288288
Accounts With Accounts Type Small
1 February 1994
AAAnnual Accounts
Legacy
14 September 1993
395Particulars of Mortgage or Charge
Legacy
1 July 1993
363sAnnual Return (shuttle)
Legacy
10 January 1993
288288
Legacy
6 January 1993
287Change of Registered Office
Legacy
17 December 1992
288288
Memorandum Articles
17 December 1992
MEM/ARTSMEM/ARTS
Legacy
17 December 1992
122122
Resolution
17 December 1992
RESOLUTIONSResolutions
Resolution
17 December 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 December 1992
AAAnnual Accounts
Legacy
14 December 1992
288288
Legacy
24 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1992
AAAnnual Accounts
Legacy
2 September 1991
88(2)R88(2)R
Legacy
19 August 1991
288288
Legacy
1 July 1991
363aAnnual Return
Legacy
1 July 1991
225(1)225(1)
Certificate Change Of Name Company
8 November 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 July 1990
395Particulars of Mortgage or Charge
Legacy
5 March 1990
288288
Incorporation Company
22 February 1990
NEWINCIncorporation