Background WavePink WaveYellow Wave

CHAMELEON WEB SERVICES LIMITED (07236350)

CHAMELEON WEB SERVICES LIMITED (07236350) is an active UK company. incorporated on 27 April 2010. with registered office in Halesowen. The company operates in the Information and Communication sector, engaged in other information technology service activities. CHAMELEON WEB SERVICES LIMITED has been registered for 15 years. Current directors include BEVIS, Emma, BEVIS, Ian Paul.

Company Number
07236350
Status
active
Type
ltd
Incorporated
27 April 2010
Age
15 years
Address
202 Dudley Road, Halesowen, B63 3NR
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BEVIS, Emma, BEVIS, Ian Paul
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAMELEON WEB SERVICES LIMITED

CHAMELEON WEB SERVICES LIMITED is an active company incorporated on 27 April 2010 with the registered office located in Halesowen. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CHAMELEON WEB SERVICES LIMITED was registered 15 years ago.(SIC: 62090)

Status

active

Active since 15 years ago

Company No

07236350

LTD Company

Age

15 Years

Incorporated 27 April 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

202 Dudley Road Halesowen, B63 3NR,

Previous Addresses

Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY
From: 1 February 2013To: 16 January 2018
Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY England
From: 30 April 2012To: 1 February 2013
Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY United Kingdom
From: 17 August 2010To: 30 April 2012
Old Bank Buildings Upper High Street Cradley Heath West Midlands B645HY United Kingdom
From: 28 July 2010To: 17 August 2010
3 Fernwoods Bartley Green Birmingham West Midlands B32 3RL
From: 27 April 2010To: 28 July 2010
Timeline

4 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Nov 21
Funding Round
Nov 21
New Owner
Jun 22
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

BEVIS, Ian

Active
Dudley Road, HalesowenB63 3NR
Secretary
Appointed 27 Apr 2010

BEVIS, Emma

Active
Dudley Road, HalesowenB63 3NR
Born September 1978
Director
Appointed 29 Apr 2021

BEVIS, Ian Paul

Active
Dudley Road, HalesowenB63 3NR
Born July 1976
Director
Appointed 27 Apr 2010

Persons with significant control

2

Emma Bevis

Active
HalesowenB63 3NR
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2021

Mr Ian Paul Bevis

Active
Dudley Road, HalesowenB63 3NR
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 June 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 June 2022
PSC04Change of PSC Details
Second Filing Capital Allotment Shares
11 January 2022
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Capital Allotment Shares
8 November 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
30 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 August 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 July 2010
AD01Change of Registered Office Address
Incorporation Company
27 April 2010
NEWINCIncorporation