ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chameleon (Co) Ltd

Chameleon (Co) Ltd is a liquidation company incorporated on 31 October 2014 with the registered office located in Matlock, Derbyshire. Chameleon (Co) Ltd was registered 11 years ago.
Status
Liquidation
In voluntary liquidation since 2 years 11 months ago
Company No
09289287
Private limited company
Age
11 years
Incorporated 31 October 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1095 days
Dated 31 October 2021 (4 years ago)
Next confirmation dated 31 October 2022
Was due on 14 November 2022 (3 years ago)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 1140 days
For period 30 Oct29 Oct 2020 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2021
Was due on 30 September 2022 (3 years ago)
Address
Speedwell Mill
Old Coach Road
Tansley
Derbyshire
DE4 5FY
Address changed on 8 Dec 2022 (2 years 11 months ago)
Previous address was White Horse Business Park Ware Road Stanford-in-the-Vale Oxfordshire SN7 8NY England
Telephone
01908562939
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Jul 1972
PSC • Director • British • Lives in England • Born in Nov 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Roman Paul Holdings Limited
Julian Jakovljevich and Talei Payne are mutual people.
Dissolved
Chameleon Joinery Limited
Julian Jakovljevich and Talei Payne are mutual people.
Dissolved
Floyd's Grill Limited
Julian Jakovljevich is a mutual person.
Dissolved
Tiffany's Desserts Limited
Julian Jakovljevich is a mutual person.
Dissolved
Chameleon Recycling Services Ltd
Julian Jakovljevich is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2020)
Period Ended
29 Oct 2020
For period 29 Oct29 Oct 2020
Traded for 12 months
Cash in Bank
£37.87K
Increased by £9.81K (+35%)
Turnover
Unreported
Same as previous period
Employees
9
Increased by 4 (+80%)
Total Assets
£787.16K
Increased by £118.73K (+18%)
Total Liabilities
-£737.85K
Increased by £175.14K (+31%)
Net Assets
£49.31K
Decreased by £56.41K (-53%)
Debt Ratio (%)
94%
Increased by 9.55% (+11%)
Latest Activity
Voluntary Liquidator Appointed
2 Years 11 Months Ago on 8 Dec 2022
Registered Address Changed
2 Years 11 Months Ago on 8 Dec 2022
Compulsory Gazette Notice
2 Years 11 Months Ago on 29 Nov 2022
Registered Address Changed
3 Years Ago on 25 Oct 2022
Julian Jakovljevich (PSC) Appointed
3 Years Ago on 26 Apr 2022
Ms Talei Payne (PSC) Details Changed
3 Years Ago on 26 Apr 2022
Accounting Period Extended
3 Years Ago on 9 Dec 2021
Confirmation Submitted
4 Years Ago on 1 Nov 2021
Full Accounts Submitted
4 Years Ago on 29 Jul 2021
Confirmation Submitted
5 Years Ago on 12 Nov 2020
Get Credit Report
Discover Chameleon (Co) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a creditors' voluntary winding up
Submitted on 24 Oct 2025
Liquidators' statement of receipts and payments to 23 November 2024
Submitted on 9 Jan 2025
Liquidators' statement of receipts and payments to 23 November 2023
Submitted on 26 Jan 2024
Resolutions
Submitted on 8 Dec 2022
Statement of affairs
Submitted on 8 Dec 2022
Registered office address changed from White Horse Business Park Ware Road Stanford-in-the-Vale Oxfordshire SN7 8NY England to Speedwell Mill Old Coach Road Tansley Derbyshire DE4 5FY on 8 December 2022
Submitted on 8 Dec 2022
Appointment of a voluntary liquidator
Submitted on 8 Dec 2022
First Gazette notice for compulsory strike-off
Submitted on 29 Nov 2022
Registered office address changed from Jamesons House Compton Way Witney Oxfordshire OX28 3AB England to White Horse Business Park Ware Road Stanford-in-the-Vale Oxfordshire SN7 8NY on 25 October 2022
Submitted on 25 Oct 2022
Change of details for Ms Talei Payne as a person with significant control on 26 April 2022
Submitted on 26 Apr 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year