UKBizDB.co.uk

CHAMELEON INFORMATION MANAGEMENT SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chameleon Information Management Services Limited. The company was founded 28 years ago and was given the registration number 03072160. The firm's registered office is in LONDON. You can find them at Southbank Central, 30 Stamford Street, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CHAMELEON INFORMATION MANAGEMENT SERVICES LIMITED
Company Number:03072160
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1995
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Southbank Central, 30 Stamford Street, London, England, SE1 9LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prospect House 1, Prospect Place, Pride Park, Derby, DE24 8HG

Secretary27 October 2020Active
Prospect House 1, Prospect Place, Pride Park, Derby, DE24 8HG

Director04 October 2023Active
Prospect House 1, Prospect Place, Pride Park, Derby, DE24 8HG

Director24 January 2023Active
16 Weald Rise, Harrow, Weald, HA3 7DG

Secretary23 June 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary23 June 1995Active
2 Manor Terrace, Brixham, TQ5 8HB

Director07 July 2005Active
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ

Director18 January 2022Active
1 Green Park, Staines, TW18 4YJ

Director07 July 2005Active
11 Park Wharf, Haslam Street, Nottingham, NG7 1FA

Director26 February 1999Active
8 Gogarth Road, Llandudno, LL30 2AP

Director07 July 2005Active
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ

Director30 July 2020Active
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ

Director30 July 2020Active
16 Weald Rise, Harrow, Weald, HA3 7DG

Director23 June 1995Active
16 Weald Rise, Harrow, Weald, HA3 7DG

Director23 June 1995Active
Holly, Lodge, 13 Grange Gardens, Farnham Common, England, SL2 3HL

Director07 January 2010Active
95 Vine Road, Stoke Poges, SL2 4DQ

Director22 January 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director23 June 1995Active

People with Significant Control

Civica Uk Limited
Notified on:30 July 2020
Status:Active
Country of residence:England
Address:30, Stamford Street, London, England, SE1 9LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Marc Warburton
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:16, Weald Rise, Harrow Weald, England, HA3 7DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sarah Waters
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:Holly Lodge, 13 Grange Gardens, Slough, England, SL2 3HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Address

Change registered office address company with date old address new address.

Download
2024-01-31Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-01-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-31Resolution

Resolution.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Accounts with accounts type dormant.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-04Accounts

Legacy.

Download
2022-07-04Other

Legacy.

Download
2022-07-04Other

Legacy.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-10-27Accounts

Change account reference date company current extended.

Download
2020-10-27Address

Change registered office address company with date old address new address.

Download
2020-10-27Officers

Appoint person secretary company with name date.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-08-18Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.