Background WavePink WaveYellow Wave

CHAMELEON HOLDINGS LIMITED (03862842)

CHAMELEON HOLDINGS LIMITED (03862842) is an active UK company. incorporated on 21 October 1999. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHAMELEON HOLDINGS LIMITED has been registered for 26 years. Current directors include GEMMELL, Lucy Charlotte.

Company Number
03862842
Status
active
Type
ltd
Incorporated
21 October 1999
Age
26 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GEMMELL, Lucy Charlotte
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAMELEON HOLDINGS LIMITED

CHAMELEON HOLDINGS LIMITED is an active company incorporated on 21 October 1999 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHAMELEON HOLDINGS LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03862842

LTD Company

Age

26 Years

Incorporated 21 October 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 June 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

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

35 Ballards Lane London, N3 1XW,

Previous Addresses

21 Bedford Square London WC1B 3HH
From: 20 October 2015To: 27 May 2022
Aldwych House Winchester Street Andover Hampshire SP10 2EA
From: 11 December 2012To: 20 October 2015
5-25 Burr Road London SW18 4SQ
From: 6 December 2011To: 11 December 2012
1 the Green Richmond Surrey TW9 1PL
From: 21 October 1999To: 6 December 2011
Timeline

11 key events • 1999 - 2019

Funding Officers Ownership
Company Founded
Oct 99
Director Joined
Nov 09
Director Left
Oct 12
Director Joined
Nov 12
Loan Cleared
Apr 15
Director Left
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Sept 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

HORTON, Dee

Active
Ballards Lane, LondonN3 1XW
Secretary
Appointed 01 Jun 2015

GEMMELL, Lucy Charlotte

Active
Ballards Lane, LondonN3 1XW
Born October 1964
Director
Appointed 09 Feb 2006

ARNOLD, Linda Susan

Resigned
82 Merton Mansions, LondonSW20 8DG
Secretary
Appointed 06 Apr 2001
Resigned 19 Oct 2004

BEAMENT, Laraine Karen

Resigned
Burr Road, LondonSW18 4SQ
Secretary
Appointed 01 Jun 2012
Resigned 12 Oct 2012

HAIGH, Claire Louise

Resigned
Flat 64,Arcadia Court, LondonE1 7NY
Secretary
Appointed 21 Oct 1999
Resigned 06 Apr 2001

HAIGH, David William

Resigned
Well House Hook Heath Road, WokingGU22 0LF
Secretary
Appointed 19 Oct 2004
Resigned 09 Feb 2006

LAWRY, Lance James Maunder

Resigned
Cocking, MidhurstGU29 0HD
Secretary
Appointed 12 Oct 2012
Resigned 01 Jun 2015

PD COSEC LIMITED

Resigned
1 The Green, RichmondTW9 1PL
Corporate secretary
Appointed 09 Feb 2006
Resigned 01 Jun 2012

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 21 Oct 1999
Resigned 21 Oct 1999

BEAMENT, Laraine Karen

Resigned
Burr Road, LondonSW18 4SQ
Born August 1977
Director
Appointed 09 Nov 2009
Resigned 12 Oct 2012

HAIGH, Claire Louise

Resigned
Flat 64,Arcadia Court, LondonE1 7NY
Born August 1967
Director
Appointed 21 Oct 1999
Resigned 06 Apr 2001

HAIGH, David William

Resigned
Well House Hook Heath Road, WokingGU22 0LF
Born March 1940
Director
Appointed 21 Oct 1999
Resigned 09 Feb 2006

LAWRY, Lance James Maunder

Resigned
Cocking, MidhurstGU29 0HD
Born September 1960
Director
Appointed 12 Oct 2012
Resigned 23 Jul 2015

TINDLE, Raymond Peter

Resigned
181 Cottenham Park Road, LondonSW20 0SY
Born September 1951
Director
Appointed 21 Oct 1999
Resigned 09 Feb 2006

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 21 Oct 1999
Resigned 21 Oct 1999

Persons with significant control

1

Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 September 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
28 September 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2019
MR01Registration of a Charge
Change Person Secretary Company With Change Date
25 March 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 October 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Move Registers To Registered Office Company With New Address
3 November 2015
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
3 November 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2015
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
1 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 June 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
4 June 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 March 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
11 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
31 October 2012
TM02Termination of Secretary
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Termination Secretary Company With Name
3 July 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
3 July 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 December 2011
AD01Change of Registered Office Address
Move Registers To Sail Company
28 November 2011
AD03Change of Location of Company Records
Change Sail Address Company
28 November 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2009
AR01AR01
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 November 2009
AAAnnual Accounts
Legacy
11 February 2009
288cChange of Particulars
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2008
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 January 2007
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Legacy
22 February 2006
395Particulars of Mortgage or Charge
Resolution
15 February 2006
RESOLUTIONSResolutions
Resolution
15 February 2006
RESOLUTIONSResolutions
Legacy
15 February 2006
155(6)a155(6)a
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
287Change of Registered Office
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
11 February 2006
403aParticulars of Charge Subject to s859A
Legacy
29 December 2005
363sAnnual Return (shuttle)
Legacy
1 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 September 2005
AAAnnual Accounts
Legacy
3 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2004
AAAnnual Accounts
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
287Change of Registered Office
Legacy
3 June 2004
287Change of Registered Office
Legacy
16 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 2003
AAAnnual Accounts
Legacy
25 October 2002
363sAnnual Return (shuttle)
Legacy
29 March 2002
88(2)R88(2)R
Legacy
29 March 2002
123Notice of Increase in Nominal Capital
Resolution
29 March 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 March 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 2001
AAAnnual Accounts
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
6 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2000
AAAnnual Accounts
Legacy
26 January 2000
88(2)R88(2)R
Legacy
26 January 2000
225Change of Accounting Reference Date
Legacy
22 November 1999
395Particulars of Mortgage or Charge
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
287Change of Registered Office
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Incorporation Company
21 October 1999
NEWINCIncorporation