Background WavePink WaveYellow Wave

CHAMELEON TECHNOLOGY HOLDINGS LIMITED (12878216)

CHAMELEON TECHNOLOGY HOLDINGS LIMITED (12878216) is an active UK company. incorporated on 14 September 2020. with registered office in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CHAMELEON TECHNOLOGY HOLDINGS LIMITED has been registered for 5 years. Current directors include BROWN, Alastair Ian, CAREY, Carmen Christine, LOMAS, Greg and 1 others.

Company Number
12878216
Status
active
Type
ltd
Incorporated
14 September 2020
Age
5 years
Address
1st Floor, Central House, Harrogate, HG3 1UG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BROWN, Alastair Ian, CAREY, Carmen Christine, LOMAS, Greg, MARTIN, Gary
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAMELEON TECHNOLOGY HOLDINGS LIMITED

CHAMELEON TECHNOLOGY HOLDINGS LIMITED is an active company incorporated on 14 September 2020 with the registered office located in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CHAMELEON TECHNOLOGY HOLDINGS LIMITED was registered 5 years ago.(SIC: 74990)

Status

active

Active since 5 years ago

Company No

12878216

LTD Company

Age

5 Years

Incorporated 14 September 2020

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 6 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

ENSCO 1382 LIMITED
From: 14 September 2020To: 4 November 2020
Contact
Address

1st Floor, Central House Otley Road Harrogate, HG3 1UG,

Previous Addresses

1st Floor, Central House Otley Road Beckwith Knowle Harrogate HG3 1UF England
From: 21 March 2023To: 25 September 2025
Gardner House Hornbeam Park Avenue Hornbeam Park Harrogate North Yorkshire HG2 8NA England
From: 28 January 2021To: 21 March 2023
One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 14 September 2020To: 28 January 2021
Timeline

19 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Loan Secured
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Funding Round
Jan 21
Share Issue
Feb 21
Director Left
Aug 22
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Jul 24
Director Joined
Feb 25
Director Joined
Jun 25
Director Left
Aug 25
2
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BROWN, Alastair Ian

Active
Otley Road, HarrogateHG3 1UG
Born September 1972
Director
Appointed 04 Nov 2020

CAREY, Carmen Christine

Active
Otley Road, HarrogateHG3 1UG
Born October 1962
Director
Appointed 19 Jun 2025

LOMAS, Greg

Active
Otley Road, HarrogateHG3 1UG
Born August 1964
Director
Appointed 09 Apr 2024

MARTIN, Gary

Active
Otley Road, HarrogateHG3 1UG
Born March 1980
Director
Appointed 10 Jan 2025

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 14 Sept 2020
Resigned 04 Nov 2020

HIGGINS, Wendy Elizabeth

Resigned
Otley Road, HarrogateHG3 1UF
Born March 1972
Director
Appointed 23 Dec 2020
Resigned 31 Jul 2025

MITCHELL, Stephen Nigel

Resigned
Otley Road, HarrogateHG3 1UF
Born February 1958
Director
Appointed 23 Dec 2020
Resigned 09 Apr 2024

STEPHENSON, John Craig

Resigned
Hornbeam Park Avenue, HarrogateHG2 8NA
Born January 1979
Director
Appointed 23 Dec 2020
Resigned 12 Aug 2022

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 14 Sept 2020
Resigned 04 Nov 2020

WOODHALL, Michael Eric

Resigned
Otley Road, HarrogateHG3 1UF
Born April 1967
Director
Appointed 04 Nov 2020
Resigned 26 Jul 2024

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 14 Sept 2020
Resigned 04 Nov 2020

Persons with significant control

1

0 Active
1 Ceased
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2020
Ceased 04 Nov 2020
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Group
6 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Accounts With Accounts Type Group
25 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Memorandum Articles
6 August 2024
MAMA
Resolution
6 August 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 September 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Memorandum Articles
3 May 2022
MAMA
Resolution
27 April 2022
RESOLUTIONSResolutions
Memorandum Articles
28 March 2022
MAMA
Memorandum Articles
23 March 2022
MAMA
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
5 February 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
4 February 2021
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
28 January 2021
AD01Change of Registered Office Address
Capital Allotment Shares
15 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Resolution
13 January 2021
RESOLUTIONSResolutions
Memorandum Articles
13 January 2021
MAMA
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
4 November 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
4 November 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 November 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Incorporation Company
14 September 2020
NEWINCIncorporation