Background WavePink WaveYellow Wave

CHAMELEON PERSONNEL SERVICES LIMITED (04853614)

CHAMELEON PERSONNEL SERVICES LIMITED (04853614) is an active UK company. incorporated on 1 August 2003. with registered office in St. Albans. The company operates in the Administrative and Support Service Activities sector, engaged in motion picture, television and other theatrical casting activities. CHAMELEON PERSONNEL SERVICES LIMITED has been registered for 22 years. Current directors include TOWELL, Fiona Ann.

Company Number
04853614
Status
active
Type
ltd
Incorporated
1 August 2003
Age
22 years
Address
Wren House, St. Albans, AL1 1NG
Industry Sector
Administrative and Support Service Activities
Business Activity
Motion picture, television and other theatrical casting activities
Directors
TOWELL, Fiona Ann
SIC Codes
78101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAMELEON PERSONNEL SERVICES LIMITED

CHAMELEON PERSONNEL SERVICES LIMITED is an active company incorporated on 1 August 2003 with the registered office located in St. Albans. The company operates in the Administrative and Support Service Activities sector, specifically engaged in motion picture, television and other theatrical casting activities. CHAMELEON PERSONNEL SERVICES LIMITED was registered 22 years ago.(SIC: 78101)

Status

active

Active since 22 years ago

Company No

04853614

LTD Company

Age

22 Years

Incorporated 1 August 2003

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 9 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Wren House 68 London Road St. Albans, AL1 1NG,

Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Jul 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

TOWELL, Richard Gordon

Active
68, St AlbansAL1 1NG
Secretary
Appointed 01 Aug 2003

TOWELL, Fiona Ann

Active
3 Ash Grange, Leighton BuzzardLU7 4TJ
Born August 1969
Director
Appointed 01 Aug 2003

ELMIDORO, Marcus

Resigned
21 Redland Way, AylesburyHP21 9RJ
Secretary
Appointed 01 Aug 2003
Resigned 01 Aug 2003

GRANT, Michele Sara

Resigned
57 Long Meadow, St AlbansAL3 8JN
Born January 1948
Director
Appointed 01 Aug 2003
Resigned 01 Aug 2003

Persons with significant control

1

Mrs Fiona Ann Towell

Active
Billington Road, Leighton BuzzardLU7 4TJ
Born August 1969

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

58

Accounts With Accounts Type Micro Entity
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 February 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
6 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
22 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 August 2009
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2008
AAAnnual Accounts
Legacy
16 August 2007
363aAnnual Return
Legacy
26 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 April 2007
AAAnnual Accounts
Resolution
21 April 2007
RESOLUTIONSResolutions
Resolution
21 April 2007
RESOLUTIONSResolutions
Resolution
21 April 2007
RESOLUTIONSResolutions
Resolution
21 April 2007
RESOLUTIONSResolutions
Resolution
21 April 2007
RESOLUTIONSResolutions
Legacy
24 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 April 2006
AAAnnual Accounts
Legacy
4 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 June 2005
AAAnnual Accounts
Legacy
19 April 2005
395Particulars of Mortgage or Charge
Legacy
18 February 2005
395Particulars of Mortgage or Charge
Legacy
13 January 2005
225Change of Accounting Reference Date
Legacy
19 August 2004
363sAnnual Return (shuttle)
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
6 October 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
288aAppointment of Director or Secretary
Incorporation Company
1 August 2003
NEWINCIncorporation