Background WavePink WaveYellow Wave

WPN CHAMELEON LIMITED (04432158)

WPN CHAMELEON LIMITED (04432158) is an active UK company. incorporated on 7 May 2002. with registered office in London. The company operates in the Information and Communication sector, engaged in video production activities and 1 other business activities. WPN CHAMELEON LIMITED has been registered for 23 years. Current directors include WATSON, John Robert.

Company Number
04432158
Status
active
Type
ltd
Incorporated
7 May 2002
Age
23 years
Address
Eoffice 1 Richmond Mews, London, W1D 3DA
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
WATSON, John Robert
SIC Codes
59112, 73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WPN CHAMELEON LIMITED

WPN CHAMELEON LIMITED is an active company incorporated on 7 May 2002 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in video production activities and 1 other business activity. WPN CHAMELEON LIMITED was registered 23 years ago.(SIC: 59112, 73110)

Status

active

Active since 23 years ago

Company No

04432158

LTD Company

Age

23 Years

Incorporated 7 May 2002

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 23 October 2025 (6 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

6 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

WATSON, PHILLIPS & NORMAN LIMITED
From: 13 January 2003To: 1 May 2014
WATSON,PHILLIPS & OTHER LIMITED
From: 23 September 2002To: 13 January 2003
WATSON, PHILIPS & OTHER LIMITED
From: 30 August 2002To: 23 September 2002
STAFFEDGE LIMITED
From: 7 May 2002To: 30 August 2002
Contact
Address

Eoffice 1 Richmond Mews Soho London, W1D 3DA,

Previous Addresses

Holden House 4th Floor 57 Rathbone Place London W1T 1JU England
From: 1 November 2023To: 1 August 2025
36 Great Pulteney Street London W1F 9NS England
From: 31 January 2022To: 1 November 2023
30 Gresse Street London W1T 1QR
From: 7 May 2002To: 31 January 2022
Timeline

37 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Funding Round
Jun 10
Director Joined
Feb 11
Director Left
Aug 11
Director Joined
Mar 12
Director Left
Jul 13
Director Left
Dec 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Funding Round
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Dec 15
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jul 17
Director Left
Jul 17
Director Left
May 18
Director Joined
Jul 18
Director Left
Jan 20
New Owner
May 20
Director Left
Jul 21
Loan Cleared
Jun 22
Funding Round
Nov 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Feb 23
Capital Update
Mar 23
Loan Cleared
Jun 23
Director Left
Aug 23
Director Left
Oct 24
Director Left
Jan 25
Director Left
Feb 25
Director Left
Dec 25
Director Left
Dec 25
7
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

1 Active
23 Resigned

WATSON, John Robert

Active
4th Floor, LondonW1T 1JU
Born June 1949
Director
Appointed 01 Jul 2002

BENNETT, Sheila Ann

Resigned
Church Road, LongfieldDA3 8DL
Secretary
Appointed 10 Jul 2002
Resigned 20 Dec 2019

DUNLOP, Robert Andrew

Resigned
Alding Farm, ChichesterPO20 6TT
Secretary
Appointed 31 May 2002
Resigned 16 Jul 2002

LAU, Yin Har

Resigned
4th Floor, LondonW1T 1JU
Secretary
Appointed 20 Dec 2019
Resigned 31 Jan 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 May 2002
Resigned 31 May 2002

BENNETT, Sheila Ann

Resigned
Church Road, LongfieldDA3 8DL
Born September 1954
Director
Appointed 10 Jul 2002
Resigned 20 Dec 2019

BROWN, David Stuart

Resigned
30 Gresse StreetW1T 1QR
Born May 1964
Director
Appointed 07 Dec 2015
Resigned 16 Apr 2018

COOKSON, Gail Mack

Resigned
4th Floor, LondonW1T 1JU
Born August 1957
Director
Appointed 03 Feb 2003
Resigned 30 Sept 2024

DAVIS, Jeremy Edward Ralph

Resigned
30 Gresse StreetW1T 1QR
Born November 1969
Director
Appointed 09 Apr 2014
Resigned 31 Jan 2016

EVERSLEY, John Albert

Resigned
1 Richmond Mews, LondonW1D 3DA
Born September 1958
Director
Appointed 06 Jan 2003
Resigned 31 Dec 2025

LAU, Yin Har

Resigned
Silver Lodge, ElyCB6 3RN
Born August 1969
Director
Appointed 29 Jun 2007
Resigned 30 Jun 2013

MARTIN, Christopher Paul

Resigned
30 Gresse StreetW1T 1QR
Born August 1964
Director
Appointed 03 Feb 2014
Resigned 28 Jun 2017

MARTIN, Daniel John

Resigned
30 Gresse StreetW1T 1QR
Born November 1975
Director
Appointed 09 Apr 2014
Resigned 30 Jul 2021

MEREDITH, Alison Jane

Resigned
Chislehurst Road, BromleyBR1 2NW
Born June 1965
Director
Appointed 24 Jan 2011
Resigned 31 Mar 2014

MIDDLEHURST, James Thomas

Resigned
30 Gresse StreetW1T 1QR
Born July 1957
Director
Appointed 26 Mar 2012
Resigned 31 Mar 2014

NASH, Robert Edward

Resigned
4th Floor, LondonW1T 1JU
Born January 1963
Director
Appointed 17 Nov 2008
Resigned 28 Feb 2025

NORMAN, Tod Howard

Resigned
49 Westbury Road, LondonN12 7PB
Born November 1957
Director
Appointed 06 Jan 2003
Resigned 17 May 2011

PHILLIPS, Maria

Resigned
1 Richmond Mews, LondonW1D 3DA
Born July 1959
Director
Appointed 18 Sept 2002
Resigned 31 Dec 2025

REEVES, Victoria Katie

Resigned
4th Floor, LondonW1T 1JU
Born January 1974
Director
Appointed 09 Apr 2014
Resigned 23 Jan 2025

SPOFFORTH, Alexander James

Resigned
Byne House Manleys Hill, PulboroughRH20 4BN
Born June 1961
Director
Appointed 31 May 2002
Resigned 16 Jul 2002

THURGOOD, Annette

Resigned
Creighton Avenue, LondonN2 9BN
Born May 1960
Director
Appointed 03 Jan 2006
Resigned 30 Jun 2017

WILLIAMS, Diane

Resigned
53 Cowley Road, LondonE11 2HA
Born April 1962
Director
Appointed 05 Apr 2006
Resigned 07 Oct 2013

WILLIAMS, Hannah

Resigned
Great Pulteney Street, LondonW1F 9NS
Born March 1980
Director
Appointed 26 Jun 2018
Resigned 25 Jul 2023

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 May 2002
Resigned 31 May 2002

Persons with significant control

2

Miss Victoria Katie Reeves

Active
1 Richmond Mews, LondonW1D 3DA
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Mar 2019

Mr John Robert Watson

Active
1 Richmond Mews, LondonW1D 3DA
Born June 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

167

Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
4 August 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Accounts With Accounts Type Group
27 September 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
15 May 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
16 February 2024
TM02Termination of Secretary
Move Registers To Registered Office Company With New Address
1 November 2023
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 August 2023
AAAnnual Accounts
Resolution
16 August 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
2 June 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Legacy
20 March 2023
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 March 2023
SH19Statement of Capital
Legacy
20 March 2023
CAP-SSCAP-SS
Resolution
20 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
27 February 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Resolution
16 February 2023
RESOLUTIONSResolutions
Resolution
15 February 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
19 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Capital Allotment Shares
13 December 2022
SH01Allotment of Shares
Resolution
6 December 2022
RESOLUTIONSResolutions
Resolution
6 December 2022
RESOLUTIONSResolutions
Capital Allotment Shares
5 December 2022
SH01Allotment of Shares
Capital Allotment Shares
2 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 June 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2022
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
31 January 2022
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
31 January 2022
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2020
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
2 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
15 December 2019
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 May 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 May 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Change Person Director Company With Change Date
19 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Certificate Change Of Name Company
1 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 May 2014
CONNOTConfirmation Statement Notification
Capital Allotment Shares
23 April 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 August 2011
AAAnnual Accounts
Legacy
24 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Change Person Director Company With Change Date
3 June 2011
CH01Change of Director Details
Legacy
6 May 2011
MG01MG01
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Capital Allotment Shares
21 June 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
15 July 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Legacy
24 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Legacy
10 December 2007
88(2)R88(2)R
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
363aAnnual Return
Legacy
9 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
12 July 2006
363sAnnual Return (shuttle)
Legacy
12 July 2006
88(2)R88(2)R
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
11 January 2006
AUDAUD
Accounts With Accounts Type Total Exemption Small
2 November 2005
AAAnnual Accounts
Legacy
9 September 2005
363sAnnual Return (shuttle)
Legacy
6 April 2005
123Notice of Increase in Nominal Capital
Resolution
6 April 2005
RESOLUTIONSResolutions
Legacy
4 November 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
1 June 2004
88(2)R88(2)R
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2003
AAAnnual Accounts
Legacy
24 July 2003
88(2)R88(2)R
Legacy
24 July 2003
88(2)R88(2)R
Legacy
24 July 2003
88(2)R88(2)R
Legacy
24 July 2003
363sAnnual Return (shuttle)
Legacy
4 June 2003
225Change of Accounting Reference Date
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 2003
287Change of Registered Office
Legacy
27 September 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 September 2002
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
287Change of Registered Office
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
287Change of Registered Office
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
31 May 2002
288bResignation of Director or Secretary
Incorporation Company
7 May 2002
NEWINCIncorporation