ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chameleon Brands Limited

Chameleon Brands Limited is an active company incorporated on 13 October 2020 with the registered office located in Bridgend, Mid Glamorgan. Chameleon Brands Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12945712
Private limited company
Age
5 years
Incorporated 13 October 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 October 2025 (23 days ago)
Next confirmation dated 12 October 2026
Due by 26 October 2026 (11 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (8 months remaining)
Address
Dragon House Princes Way
Bridgend Industrial Estate
Bridgend
CF31 3AQ
Wales
Address changed on 10 Oct 2025 (25 days ago)
Previous address was 10 Summer Lake Spine Road East South Cerney Cirencester GL7 5LW England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in Spain • Born in Apr 1964
Director • British • Lives in England • Born in Jul 1965
Mr Alan Leslie Cotton
PSC • British • Lives in Spain • Born in Jul 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Growth Know How Ltd
Jane Cotton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£568
Decreased by £1.29K (-69%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£21.91K
Decreased by £20.21K (-48%)
Total Liabilities
-£6.79K
Decreased by £9.86K (-59%)
Net Assets
£15.12K
Decreased by £10.35K (-41%)
Debt Ratio (%)
31%
Decreased by 8.55% (-22%)
Latest Activity
Confirmation Submitted
20 Days Ago on 15 Oct 2025
Registered Address Changed
25 Days Ago on 10 Oct 2025
Mrs Jane Cotton (PSC) Details Changed
3 Months Ago on 24 Jul 2025
Mr Alan Leslie Cotton (PSC) Details Changed
3 Months Ago on 24 Jul 2025
Full Accounts Submitted
7 Months Ago on 28 Mar 2025
Confirmation Submitted
1 Year Ago on 21 Oct 2024
Full Accounts Submitted
1 Year 8 Months Ago on 15 Feb 2024
Mr Alan Cotton Alan Leslie Cotton (PSC) Details Changed
2 Years Ago on 26 Oct 2023
Confirmation Submitted
2 Years Ago on 26 Oct 2023
Mrs Jane Cotton Details Changed
2 Years Ago on 19 Oct 2023
Get Credit Report
Discover Chameleon Brands Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 October 2025 with no updates
Submitted on 15 Oct 2025
Change of details for Mrs Jane Cotton as a person with significant control on 24 July 2025
Submitted on 13 Oct 2025
Change of details for Mr Alan Leslie Cotton as a person with significant control on 24 July 2025
Submitted on 13 Oct 2025
Registered office address changed from 10 Summer Lake Spine Road East South Cerney Cirencester GL7 5LW England to Dragon House Princes Way Bridgend Industrial Estate Bridgend CF31 3AQ on 10 October 2025
Submitted on 10 Oct 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 28 Mar 2025
Confirmation statement made on 12 October 2024 with no updates
Submitted on 21 Oct 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 15 Feb 2024
Change of details for Mr Alan Cotton Alan Leslie Cotton as a person with significant control on 26 October 2023
Submitted on 27 Oct 2023
Confirmation statement made on 12 October 2023 with no updates
Submitted on 26 Oct 2023
Change of details for Mrs Jane Cotton as a person with significant control on 19 October 2023
Submitted on 19 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year