Active
Company Information for CHAMELEON MANAGEMENT SERVICES LTD.
4 STONE STREET COURT STONE STREET COURT, HADLEIGH, IPSWICH, SUFFOLK, IP7 6HY,
|
Company Registration Number
05689749 Private Limited Company
Active |
| Company Name | |
|---|---|
| CHAMELEON MANAGEMENT SERVICES LTD. | |
| Legal Registered Office | |
| 4 STONE STREET COURT STONE STREET COURT HADLEIGH IPSWICH SUFFOLK IP7 6HY Other companies in IP11 | |
| Company Number | 05689749 | |
|---|---|---|
| Company ID Number | 05689749 | |
| Date formed | 2006-01-27 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/12/2024 | |
| Account next due | 30/09/2026 | |
| Latest return | 01/01/2016 | |
| Return next due | 29/01/2017 | |
| Type of accounts | TOTAL EXEMPTION FULL | |
| VAT Number /Sales tax ID | GB879112012 |
| Last Datalog update: | 2025-09-04 05:42:19 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
A RODEN LTD |
||
PAUL JOHN MOWER |
||
JONATHAN DAVID WOODS |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
ANDRE BEVERLEY RODEN |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| FELIXSTOWE ELECTRICAL SERVICES LTD. | Company Secretary | 2018-02-14 | CURRENT | 2018-02-13 | Active | |
| MARTELLO R MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2014-05-30 | Active | |
| ART ON THE PROM LTD. | Company Secretary | 2015-06-30 | CURRENT | 2015-06-30 | Active | |
| THE CEDAR ROOM LTD | Company Secretary | 2014-08-10 | CURRENT | 2013-08-14 | Active | |
| B. WINDELL LTD. | Company Secretary | 2013-10-22 | CURRENT | 2013-10-22 | Active - Proposal to Strike off | |
| TAYLOR-MAID CATERING LIMITED | Company Secretary | 2012-05-25 | CURRENT | 2010-09-24 | Active | |
| THE TRIMLEY STATION COMMUNITY TRUST LTD | Company Secretary | 2012-05-17 | CURRENT | 2012-01-06 | Active - Proposal to Strike off | |
| MOON & MUSHROOM LTD. | Company Secretary | 2012-01-11 | CURRENT | 2012-01-11 | Active | |
| THE KEEPER'S DAUGHTER THEATRE COMPANY LIMITED | Company Secretary | 2011-08-25 | CURRENT | 2011-05-25 | Active - Proposal to Strike off | |
| VINCENT GRACE HAIR DESIGN LIMITED | Company Secretary | 2011-02-21 | CURRENT | 2006-11-16 | Active | |
| DEAN HOPKINS LIMITED | Company Secretary | 2011-02-21 | CURRENT | 2005-08-15 | Active | |
| E. PELLING CARPENTRY LIMITED | Company Secretary | 2010-08-03 | CURRENT | 2005-08-04 | Active - Proposal to Strike off | |
| SOLUTION DESIGN LTD | Company Secretary | 2010-02-06 | CURRENT | 2009-05-21 | Active | |
| CHUFFERS BAR & RESTAURANT LTD. | Company Secretary | 2010-01-26 | CURRENT | 2010-01-26 | Dissolved 2015-12-29 | |
| SNAFU TRANS LTD | Company Secretary | 2009-11-12 | CURRENT | 2009-11-12 | Active - Proposal to Strike off | |
| NIGEL FRENCH & ASSOCIATES LTD | Company Secretary | 2009-03-20 | CURRENT | 2002-12-12 | Active | |
| THE SWAN IPSWICH LTD | Company Secretary | 2009-01-02 | CURRENT | 2009-01-02 | Dissolved 2014-10-21 | |
| MANNINGS IPSWICH LTD | Company Secretary | 2009-01-02 | CURRENT | 2009-01-02 | Dissolved 2017-01-17 | |
| SHEARWATER UK LTD | Company Secretary | 2008-12-01 | CURRENT | 2008-10-21 | Dissolved 2015-03-03 | |
| BAWDSEY RADAR TRUST | Company Secretary | 2008-10-23 | CURRENT | 2008-01-16 | Active | |
| OPAL BATHROOMS BY DESIGN LTD. | Company Secretary | 2008-10-01 | CURRENT | 2008-10-01 | Active | |
| M.G. FITNESS LTD. | Company Secretary | 2008-09-23 | CURRENT | 2008-09-23 | Active | |
| K & A BUILDERS LIMITED | Company Secretary | 2007-09-18 | CURRENT | 2001-10-08 | Active | |
| MARBLEMAN PROPERTIES LIMITED | Company Secretary | 2006-08-15 | CURRENT | 1984-12-07 | Active | |
| A. J. T'S. LTD. | Company Secretary | 2006-07-31 | CURRENT | 2006-07-31 | Active | |
| F. M. WILKIN LTD. | Company Secretary | 2006-03-10 | CURRENT | 2006-03-10 | Dissolved 2014-05-13 | |
| HAMILTON SCHOOL OF DANCE LTD. | Company Secretary | 2005-11-03 | CURRENT | 2005-11-03 | Active - Proposal to Strike off | |
| TRANQUILITY BEAUTY ROOMS LTD. | Company Secretary | 2005-11-03 | CURRENT | 2005-11-03 | Active | |
| DAWN RUSHBROOK LTD. | Company Secretary | 2005-09-14 | CURRENT | 2005-09-14 | Dissolved 2014-02-04 | |
| HIGH STREET MAINTENANCE LTD. | Company Secretary | 2004-12-08 | CURRENT | 2004-12-08 | Dissolved 2015-11-24 | |
| EAST COAST LABOUR SERVICES LIMITED | Company Secretary | 2004-12-07 | CURRENT | 2003-01-24 | Dissolved 2015-07-20 | |
| DANIELS CARPENTRY LTD. | Company Secretary | 2004-08-10 | CURRENT | 2004-08-10 | Dissolved 2015-05-12 | |
| ALLUM CARPENTRY LTD. | Company Secretary | 2004-03-29 | CURRENT | 2004-03-29 | Active | |
| HESSETT LIVERY LTD. | Company Secretary | 2004-03-18 | CURRENT | 2004-03-18 | Active | |
| MARK BRIDGES CARVERS & GILDERS LIMITED | Company Secretary | 2004-02-09 | CURRENT | 2003-05-13 | Active | |
| IPSWICH DRIVING SCHOOL LTD | Company Secretary | 2004-01-21 | CURRENT | 2002-11-01 | Active | |
| CACTUS MARKETING LIMITED | Company Secretary | 2004-01-16 | CURRENT | 2000-08-14 | Dissolved 2014-08-12 | |
| LET'S PLAY GAMES LIMITED | Company Secretary | 2003-11-03 | CURRENT | 2003-10-31 | Active | |
| PARKER CATTLE LTD. | Company Secretary | 2003-09-19 | CURRENT | 2003-09-19 | Active | |
| STEVENSON CARPENTRY LTD. | Company Secretary | 2003-07-10 | CURRENT | 2003-07-10 | Active | |
| P. STEARNE LTD. | Company Secretary | 2003-06-11 | CURRENT | 2003-06-11 | Dissolved 2014-12-30 | |
| FOLLEY ELECTRICAL SERVICES LTD. | Company Secretary | 2003-06-11 | CURRENT | 2003-06-11 | Active | |
| FRAMLINGHAM TAXI SERVICE LTD. | Company Secretary | 2003-06-11 | CURRENT | 2003-06-11 | Active | |
| BIG MISTERS SHIPPING COMPANY LIMITED | Company Secretary | 2003-04-10 | CURRENT | 2002-07-30 | Dissolved 2014-09-03 | |
| JOHN SIMMONS & COMPANY LIMITED | Company Secretary | 2003-03-18 | CURRENT | 1980-09-15 | Active | |
| M. H. BEDS LTD. | Company Secretary | 2003-03-02 | CURRENT | 2003-03-02 | Dissolved 2014-06-17 | |
| LUMMIS CARPENTRY SERVICES LTD. | Company Secretary | 2003-03-02 | CURRENT | 2003-03-02 | Dissolved 2016-09-13 | |
| J.C. LLOYD LTD. | Company Secretary | 2003-02-03 | CURRENT | 2003-02-03 | Dissolved 2014-09-09 | |
| DEBEN GARDEN MAINTENANCE LTD. | Company Secretary | 2003-02-03 | CURRENT | 2003-02-03 | Dissolved 2016-08-16 | |
| M. & Q. S. LTD. | Company Secretary | 2002-12-12 | CURRENT | 2002-12-12 | Dissolved 2015-01-20 | |
| TOVELL BUILDERS LTD. | Company Secretary | 2002-12-11 | CURRENT | 2002-12-11 | Active | |
| B. CASEY BUILDERS LTD. | Company Secretary | 2002-11-07 | CURRENT | 2002-11-07 | Active | |
| THE LITTLE ICE CREAM COMPANY LTD. | Company Secretary | 2002-11-07 | CURRENT | 2002-11-07 | Active | |
| IPSWICH CHIROPODY SERVICE LTD. | Company Secretary | 2002-10-17 | CURRENT | 2002-10-17 | Active | |
| JMG LIMITED | Company Secretary | 2002-10-15 | CURRENT | 1999-03-04 | Active | |
| PAULS TREE SERVICES LTD. | Company Secretary | 2002-07-14 | CURRENT | 2002-07-14 | Active | |
| SUFFOLK PERSONAL TAX LTD. | Company Secretary | 2002-05-31 | CURRENT | 2002-05-31 | Active - Proposal to Strike off | |
| BRANTON CATERING SERVICES LTD. | Company Secretary | 2002-03-26 | CURRENT | 2002-03-26 | Dissolved 2017-05-02 | |
| FRENCH TUITION FOR BUSINESS & LEISURE LTD. | Company Secretary | 2002-03-26 | CURRENT | 2002-03-26 | Active | |
| WASHBROOK SERVICE STATION LTD. | Company Secretary | 2002-03-26 | CURRENT | 2002-03-26 | Liquidation | |
| T.F.R. PRINT FINISHING LTD. | Company Secretary | 2001-12-06 | CURRENT | 2001-12-06 | Dissolved 2015-04-19 | |
| OAK TREE BARNS LTD. | Company Secretary | 2001-08-03 | CURRENT | 2001-08-03 | Active - Proposal to Strike off | |
| DENNY CARPENTRY LTD. | Company Secretary | 2001-07-26 | CURRENT | 2001-07-26 | Active | |
| SIDELINES NORFOLK LTD. | Company Secretary | 2001-06-27 | CURRENT | 2001-06-27 | Dissolved 2018-05-22 | |
| JON WARNES LTD. | Company Secretary | 2001-03-29 | CURRENT | 2001-03-29 | Active - Proposal to Strike off | |
| ELTON CONSULTANTS LTD | Company Secretary | 2001-03-29 | CURRENT | 2001-03-29 | Active | |
| STANWAY TRAVEL LTD. | Company Secretary | 2001-02-09 | CURRENT | 2001-02-09 | Active | |
| KYSON DEVELOPMENTS LTD | Company Secretary | 2000-09-22 | CURRENT | 1997-06-24 | Active | |
| UNILAKE LIMITED | Company Secretary | 2000-09-22 | CURRENT | 1993-07-29 | Active | |
| WILDLIFE COMPUTING LIMITED | Company Secretary | 2000-09-22 | CURRENT | 1996-03-29 | Active - Proposal to Strike off | |
| HEAVY PLANT SERVICES EUROPE LIMITED | Company Secretary | 2000-09-22 | CURRENT | 1998-04-27 | Active | |
| BIG MISTERS SHIPPING COMPANY LIMITED | Director | 2002-07-30 | CURRENT | 2002-07-30 | Dissolved 2014-09-03 |
| Date | Document Type | Document Description |
|---|---|---|
| Change of details for Paul John Mower as a person with significant control on 2025-09-16 | ||
| Error | ||
| Withdrawal of persons with significant control register from the public register | ||
| Cancellation of shares. Statement of capital on 2025-07-11 GBP 1 | ||
| Purchase of own shares | ||
| Change of details for Paul John Mower as a person with significant control on 2025-07-11 | ||
| CONFIRMATION STATEMENT MADE ON 06/08/25, WITH UPDATES | ||
| 31/12/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES | ||
| APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID WOODS | ||
| CESSATION OF JONATHAN DAVID WOODS AS A PERSON OF SIGNIFICANT CONTROL | ||
| 31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES | ||
| 31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | |
| 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
| AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
| CH01 | Director's details changed for Paul John Mower on 2020-11-12 | |
| TM02 | Termination of appointment of a Roden Ltd on 2020-06-24 | |
| AD01 | REGISTERED OFFICE CHANGED ON 24/06/20 FROM The Bawdsey Room Felixstowe Ferry Golf Club Ferry Road Felixstowe Suffolk IP11 9RY England | |
| CS01 | CONFIRMATION STATEMENT MADE ON 30/12/19, WITH NO UPDATES | |
| CH04 | SECRETARY'S DETAILS CHNAGED FOR A RODEN LTD on 2019-10-25 | |
| AD01 | REGISTERED OFFICE CHANGED ON 04/11/19 FROM 18 the Bartlet Undercliff Road East Felixstowe Suffolk IP11 7SN | |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES | |
| CH01 | Director's details changed for Mr Jonathan David Woods on 2018-08-01 | |
| PSC04 | Change of details for Mr Jonathan David Woods as a person with significant control on 2018-08-01 | |
| PSC07 | CESSATION OF PAUL JOHN MOWER AS A PERSON OF SIGNIFICANT CONTROL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES | |
| PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOHN MOWER | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN MOWER / 01/07/2017 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN MOWER / 01/07/2017 | |
| EH04 | Elect to keep the persons with significant control register information on the public register | |
| LATEST SOC | 13/01/17 STATEMENT OF CAPITAL;GBP 2 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES | |
| AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 14/01/16 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 01/01/16 ANNUAL RETURN FULL LIST | |
| AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 16/01/15 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 01/01/15 ANNUAL RETURN FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 16/01/15 FROM 18 the Bartlett Undercliff Road East Felixstowe Suffolk IP11 7SN | |
| CH04 | SECRETARY'S DETAILS CHNAGED FOR A RODEN LTD on 2014-10-24 | |
| CH01 | Director's details changed for Paul John Mower on 2014-10-24 | |
| AD01 | REGISTERED OFFICE CHANGED ON 03/11/14 FROM First Floor 9 Eastcliff Felixstowe Suffolk IP11 9TA | |
| AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 01/01/14 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for Paul John Mower on 2013-10-01 | |
| AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 01/01/13 FULL LIST | |
| AA | 31/12/11 TOTAL EXEMPTION SMALL | |
| AR01 | 01/01/12 FULL LIST | |
| AA | 31/12/10 TOTAL EXEMPTION SMALL | |
| AR01 | 01/01/11 FULL LIST | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
| MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
| AA | 31/12/09 TOTAL EXEMPTION SMALL | |
| AR01 | 01/01/10 FULL LIST | |
| 288a | DIRECTOR APPOINTED PAUL JOHN MOWER | |
| AA | 31/12/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 01/01/09; NO CHANGE OF MEMBERS | |
| AA | 31/12/07 TOTAL EXEMPTION SMALL | |
| 363s | RETURN MADE UP TO 01/01/08; NO CHANGE OF MEMBERS | |
| 225 | ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07 | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
| 363(287) | REGISTERED OFFICE CHANGED ON 06/02/07 | |
| 363s | RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 13/12/06 FROM: 7 GLEMSFORD CLOSE FELIXSTOWE SUFFOLK IP11 2UG | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
|---|---|---|---|---|---|---|
| Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF1108832 | Expired | Licenced property: ROADWAYS CONTAINER LOGISTICS SUB-STATION ROAD FELIXSTOWE IP11 3JB; |
| Total # Mortgages/Charges | 2 |
|---|---|
| Mortgages/Charges outstanding | 1 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 1 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| DEBENTURE | Outstanding | ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC | |
| DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LIMITED |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHAMELEON MANAGEMENT SERVICES LTD.
The top companies supplying to UK government with the same SIC code (46470 - Wholesale of furniture, carpets and lighting equipment) as CHAMELEON MANAGEMENT SERVICES LTD. are:
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |