Background WavePink WaveYellow Wave

CHAMELEON BUSINESS INTERIORS LIMITED (03683347)

CHAMELEON BUSINESS INTERIORS LIMITED (03683347) is an active UK company. incorporated on 15 December 1998. with registered office in Hull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. CHAMELEON BUSINESS INTERIORS LIMITED has been registered for 27 years. Current directors include FERRIS, Clive Robert, JONES, Jon, WATTS, Shaun Allen.

Company Number
03683347
Status
active
Type
ltd
Incorporated
15 December 1998
Age
27 years
Address
2 Humber Quays, Hull, HU1 2BN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
FERRIS, Clive Robert, JONES, Jon, WATTS, Shaun Allen
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAMELEON BUSINESS INTERIORS LIMITED

CHAMELEON BUSINESS INTERIORS LIMITED is an active company incorporated on 15 December 1998 with the registered office located in Hull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. CHAMELEON BUSINESS INTERIORS LIMITED was registered 27 years ago.(SIC: 74100)

Status

active

Active since 27 years ago

Company No

03683347

LTD Company

Age

27 Years

Incorporated 15 December 1998

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 7 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 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

2 Humber Quays Island Wharf Wellington Street West Hull, HU1 2BN,

Previous Addresses

2 Humber Quays Island Wharf Wellington Street West Hull HU1 2BN England
From: 30 November 2018To: 30 November 2018
2 Humber Quays Island Wharf Wellington Street West Hull HU1 2BN England
From: 30 November 2018To: 30 November 2018
64 the Stray Little Wold Lane South Cave Brough North Humberside HU15 2AL England
From: 30 November 2018To: 30 November 2018
2 Humber Quays Island Wharf Wellington Street West Hull HU1 2BN
From: 19 October 2009To: 30 November 2018
Merlin House Vicar Lane Howden East Yorkshire DN14 7BP
From: 15 December 1998To: 19 October 2009
Timeline

7 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Dec 98
Funding Round
Jan 19
New Owner
Dec 19
Owner Exit
Jun 21
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Mar 25
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

FERRIS, Clive Robert

Active
Island Wharf Wellington Street West, HullHU1 2BN
Secretary
Appointed 23 Apr 2004

FERRIS, Clive Robert

Active
Island Wharf Wellington Street West, HullHU1 2BN
Born November 1954
Director
Appointed 16 Dec 1998

JONES, Jon

Active
Island Wharf Wellington Street West, HullHU1 2BN
Born July 1980
Director
Appointed 22 Apr 2024

WATTS, Shaun Allen

Active
Island Wharf Wellington Street West, HullHU1 2BN
Born September 1967
Director
Appointed 16 Dec 1998

WATSON, David Charles

Resigned
Clover House, GooleDN14 7GF
Secretary
Appointed 16 Dec 1998
Resigned 23 Apr 2004

SCALE LANE REGISTRARS LIMITED

Resigned
16 Waterside Business Park, HessleHU13 0EJ
Corporate secretary
Appointed 15 Dec 1998
Resigned 16 Dec 1998

WATSON, David Charles

Resigned
Clover House, GooleDN14 7GF
Born April 1957
Director
Appointed 16 Dec 1998
Resigned 23 Apr 2004

WILLIS, Stephen Graham

Resigned
Island Wharf Wellington Street West, HullHU1 2BN
Born April 1970
Director
Appointed 22 Apr 2024
Resigned 06 Mar 2025

SCALE LANE REGISTRARS LIMITED

Resigned
16 Waterside Business Park, HessleHU13 0EJ
Corporate director
Appointed 15 Dec 1998
Resigned 16 Dec 1998

Persons with significant control

3

2 Active
1 Ceased

Mrs Vanessa Ferris

Ceased
Island Wharf Wellington Street West, HullHU1 2BN
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2018
Ceased 14 May 2021

Mr Clive Ferris

Active
Island Wharf Wellington Street West, HullHU1 2BN
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Dec 2016

Mr Shaun Allen Watts

Active
Island Wharf Wellington Street West, HullHU1 2BN
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Dec 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
5 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Resolution
29 January 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
29 January 2019
CC04CC04
Capital Allotment Shares
28 January 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 January 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 November 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
30 November 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 October 2009
AD01Change of Registered Office Address
Legacy
2 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 October 2007
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 November 2006
AAAnnual Accounts
Legacy
3 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 November 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 September 2004
AAAnnual Accounts
Legacy
17 September 2004
225Change of Accounting Reference Date
Resolution
28 May 2004
RESOLUTIONSResolutions
Legacy
25 May 2004
169169
Legacy
14 May 2004
288bResignation of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
363sAnnual Return (shuttle)
Resolution
11 August 2003
RESOLUTIONSResolutions
Resolution
11 August 2003
RESOLUTIONSResolutions
Memorandum Articles
11 August 2003
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Small
10 April 2003
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 April 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2001
AAAnnual Accounts
Legacy
29 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Legacy
12 January 2000
88(2)R88(2)R
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
18 December 1998
288bResignation of Director or Secretary
Legacy
18 December 1998
288bResignation of Director or Secretary
Incorporation Company
15 December 1998
NEWINCIncorporation