ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

WPN Chameleon Limited

WPN Chameleon Limited is an active company incorporated on 7 May 2002 with the registered office located in London, Greater London. WPN Chameleon Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04432158
Private limited company
Age
23 years
Incorporated 7 May 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 7 May 2025 (5 months ago)
Next confirmation dated 7 May 2026
Due by 21 May 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Eoffice 1 Richmond Mews
Soho
London
W1D 3DA
England
Address changed on 4 Aug 2025 (2 months ago)
Previous address was Holden House 4th Floor 57 Rathbone Place London W1T 1JU England
Telephone
02038486500
Email
Available in Endole App
People
Officers
6
Shareholders
15
Controllers (PSC)
2
Director • British • Lives in England • Born in Sep 1958
Director • British • Lives in England • Born in Jan 1974
Director • Marketing • British • Lives in England • Born in Aug 1957
Director • British • Lives in England • Born in Jul 1959
Director • British • Lives in UK • Born in Jan 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Godonate Digital Limited
Victoria Katie Reeves and are mutual people.
Active
Princess Alice Hospice
Gail Mack Cookson is a mutual person.
Active
Vegetable Growers' Club Limited
John Robert Watson is a mutual person.
Active
Godonate Limited
John Robert Watson is a mutual person.
Active
Godonate Holdings Limited
John Robert Watson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £59.3K (-100%)
Turnover
Unreported
Decreased by £3.08M (-100%)
Employees
22
Decreased by 23 (-51%)
Total Assets
£134.1K
Decreased by £530.73K (-80%)
Total Liabilities
-£597.7K
Decreased by £273.71K (-31%)
Net Assets
-£463.61K
Decreased by £257.02K (+124%)
Debt Ratio (%)
446%
Increased by 314.66% (+240%)
Latest Activity
Full Accounts Submitted
8 Days Ago on 23 Oct 2025
Inspection Address Changed
2 Months Ago on 4 Aug 2025
Registered Address Changed
3 Months Ago on 1 Aug 2025
Confirmation Submitted
5 Months Ago on 9 May 2025
Robert Edward Nash Resigned
8 Months Ago on 28 Feb 2025
Victoria Katie Reeves Resigned
9 Months Ago on 23 Jan 2025
Gail Mack Cookson Resigned
1 Year 1 Month Ago on 30 Sep 2024
Group Accounts Submitted
1 Year 1 Month Ago on 27 Sep 2024
Inspection Address Changed
1 Year 5 Months Ago on 15 May 2024
Mr John Robert Watson Details Changed
2 Years Ago on 1 Nov 2023
Get Credit Report
Discover WPN Chameleon Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 23 Oct 2025
Register inspection address has been changed from Holden House 4th Floor 57 Rathbone Place London W1T 1JU England to Eoffice 1 Richmond Mews Soho London W1D 3DA
Submitted on 4 Aug 2025
Registered office address changed from Holden House 4th Floor 57 Rathbone Place London W1T 1JU England to Eoffice 1 Richmond Mews Soho London W1D 3DA on 1 August 2025
Submitted on 1 Aug 2025
Confirmation statement made on 7 May 2025 with updates
Submitted on 9 May 2025
Termination of appointment of Robert Edward Nash as a director on 28 February 2025
Submitted on 1 Mar 2025
Termination of appointment of Victoria Katie Reeves as a director on 23 January 2025
Submitted on 30 Jan 2025
Termination of appointment of Gail Mack Cookson as a director on 30 September 2024
Submitted on 3 Oct 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Register inspection address has been changed from 36 Great Pulteney Street London W1F 9NS England to Holden House 4th Floor 57 Rathbone Place London W1T 1JU
Submitted on 15 May 2024
Confirmation statement made on 7 May 2024 with updates
Submitted on 14 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year