You are here: bizstats.co.uk > a-z index > W list > WP list

Wpn Chameleon Limited LONDON


Founded in 2002, Wpn Chameleon, classified under reg no. 04432158 is an active company. Currently registered at 36 Great Pulteney Street W1F 9NS, London the company has been in the business for twenty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2014-05-01 Wpn Chameleon Limited is no longer carrying the name Watson, Phillips & Norman.

The company has 6 directors, namely Victoria R., Robert N. and Gail C. and others. Of them, John W. has been with the company the longest, being appointed on 1 July 2002 and Victoria R. has been with the company for the least time - from 9 April 2014. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wpn Chameleon Limited Address / Contact

Office Address 36 Great Pulteney Street
Town London
Post code W1F 9NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04432158
Date of Incorporation Tue, 7th May 2002
Industry Advertising agencies
Industry Business and domestic software development
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Victoria R.

Position: Director

Appointed: 09 April 2014

Robert N.

Position: Director

Appointed: 17 November 2008

Gail C.

Position: Director

Appointed: 03 February 2003

John E.

Position: Director

Appointed: 06 January 2003

Maria P.

Position: Director

Appointed: 18 September 2002

John W.

Position: Director

Appointed: 01 July 2002

Yin L.

Position: Secretary

Appointed: 20 December 2019

Resigned: 31 January 2024

Hannah W.

Position: Director

Appointed: 26 June 2018

Resigned: 25 July 2023

David B.

Position: Director

Appointed: 07 December 2015

Resigned: 16 April 2018

Jeremy D.

Position: Director

Appointed: 09 April 2014

Resigned: 31 January 2016

Daniel M.

Position: Director

Appointed: 09 April 2014

Resigned: 30 July 2021

Christopher M.

Position: Director

Appointed: 03 February 2014

Resigned: 28 June 2017

James M.

Position: Director

Appointed: 26 March 2012

Resigned: 31 March 2014

Alison M.

Position: Director

Appointed: 24 January 2011

Resigned: 31 March 2014

Yin L.

Position: Director

Appointed: 29 June 2007

Resigned: 30 June 2013

Diane W.

Position: Director

Appointed: 05 April 2006

Resigned: 07 October 2013

Annette T.

Position: Director

Appointed: 03 January 2006

Resigned: 30 June 2017

Tod N.

Position: Director

Appointed: 06 January 2003

Resigned: 17 May 2011

Sheila B.

Position: Director

Appointed: 10 July 2002

Resigned: 20 December 2019

Sheila B.

Position: Secretary

Appointed: 10 July 2002

Resigned: 20 December 2019

Alexander S.

Position: Director

Appointed: 31 May 2002

Resigned: 16 July 2002

Robert D.

Position: Secretary

Appointed: 31 May 2002

Resigned: 16 July 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 07 May 2002

Resigned: 31 May 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 May 2002

Resigned: 31 May 2002

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we established, there is Victoria R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is John W. This PSC owns 25-50% shares and has 25-50% voting rights.

Victoria R.

Notified on 30 March 2019
Nature of control: 25-50% voting rights
25-50% shares

John W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Watson, Phillips & Norman May 1, 2014
Watson,phillips & Other January 13, 2003
Watson, Philips & Other September 23, 2002
Staffedge August 30, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-31
Balance Sheet
Cash Bank On Hand193 55061 470
Current Assets818 285696 312
Debtors624 735634 842
Net Assets Liabilities485 14088 739
Property Plant Equipment73 69443 802
Other
Accumulated Amortisation Impairment Intangible Assets33 39042 294
Accumulated Depreciation Impairment Property Plant Equipment334 896324 706
Average Number Employees During Period5042
Creditors385 159627 554
Disposals Decrease In Depreciation Impairment Property Plant Equipment 46 379
Disposals Property Plant Equipment 46 379
Fixed Assets84 82646 031
Increase From Amortisation Charge For Year Intangible Assets 8 904
Increase From Depreciation Charge For Year Property Plant Equipment 36 189
Intangible Assets11 1322 228
Intangible Assets Gross Cost44 52244 522
Investments Fixed Assets 1
Net Current Assets Liabilities433 12668 758
Property Plant Equipment Gross Cost408 590368 508
Total Additions Including From Business Combinations Property Plant Equipment 6 297
Total Assets Less Current Liabilities517 952114 789

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 18th, August 2023
Free Download (9 pages)

Company search