Background WavePink WaveYellow Wave

CHAMELEON CODEWING HOLDINGS LTD (09452412)

CHAMELEON CODEWING HOLDINGS LTD (09452412) is an active UK company. incorporated on 21 February 2015. with registered office in Colchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CHAMELEON CODEWING HOLDINGS LTD has been registered for 11 years. Current directors include OSBORNE, Paul John, STANLEY, Philip John.

Company Number
09452412
Status
active
Type
ltd
Incorporated
21 February 2015
Age
11 years
Address
97 Gosbecks Road, Colchester, CO2 9JT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
OSBORNE, Paul John, STANLEY, Philip John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAMELEON CODEWING HOLDINGS LTD

CHAMELEON CODEWING HOLDINGS LTD is an active company incorporated on 21 February 2015 with the registered office located in Colchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CHAMELEON CODEWING HOLDINGS LTD was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09452412

LTD Company

Age

11 Years

Incorporated 21 February 2015

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 18 August 2025 (8 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

10 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

97 Gosbecks Road Colchester, CO2 9JT,

Previous Addresses

17-19 Smeaton Close Severalls Industrial Estate Colchester Essex CO4 9QY United Kingdom
From: 21 February 2015To: 21 December 2020
Timeline

5 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Funding Round
Jun 15
Director Left
Feb 17
Owner Exit
Nov 25
Owner Exit
Nov 25
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

OSBORNE, Paul John

Active
Gosbecks Road, ColchesterCO2 9JT
Born August 1958
Director
Appointed 21 Feb 2015

STANLEY, Philip John

Active
Gosbecks Road, ColchesterCO2 9JT
Born October 1956
Director
Appointed 21 Feb 2015

CLARK, Paul Moir

Resigned
Smeaton Close, Severalls Industrial Estate, ColchesterCO4 9QY
Born July 1943
Director
Appointed 21 Feb 2015
Resigned 23 Feb 2017

Persons with significant control

3

1 Active
2 Ceased
Gosbecks Road, ColchesterCO2 9JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2025

Mr Philip John Stanley

Ceased
Gosbecks Road, ColchesterCO2 9JT
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control as firm
Notified 01 Jul 2016
Ceased 31 Oct 2025

Mr Paul John Osborne

Ceased
Gosbecks Road, ColchesterCO2 9JT
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control as firm
Notified 01 Jul 2016
Ceased 31 Oct 2025
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Memorandum Articles
2 December 2025
MAMA
Resolution
2 December 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 October 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
14 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
3 February 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 June 2015
SH01Allotment of Shares
Resolution
26 June 2015
RESOLUTIONSResolutions
Incorporation Company
21 February 2015
NEWINCIncorporation