logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Went, Penny
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-06-13 ~ now
    OF - Secretary → CIF 0
  • 2
    Stanley, Philip John
    Born in October 1956
    Individual (15 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 3
    Osborne, Paul John
    Born in August 1958
    Individual (21 offsprings)
    Officer
    icon of calendar 2005-01-31 ~ now
    OF - Director → CIF 0
  • 4
    Yeldham, Ian John
    Born in June 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-08-01 ~ now
    OF - Director → CIF 0
  • 5
    icon of address17-19, Smeaton Close, Severalls Industrial Park, Colchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,200,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 14
  • 1
    Heeps, Jane Elizabeth
    General Manager born in July 1960
    Individual
    Officer
    icon of calendar 1992-12-08 ~ 2005-01-31
    OF - Director → CIF 0
    Heeps, Jane Elizabeth
    Individual
    Officer
    icon of calendar ~ 2005-01-31
    OF - Secretary → CIF 0
  • 2
    Gent, Stewart Mark
    Technical Manager born in March 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-08-01 ~ 2009-02-18
    OF - Director → CIF 0
  • 3
    Begley, Gerald Christopher
    Company Director born in March 1959
    Individual (1 offspring)
    Officer
    icon of calendar 1995-09-29 ~ 1996-09-02
    OF - Director → CIF 0
  • 4
    Sharratt, Ian Bruce Mark
    Accountant born in April 1941
    Individual
    Officer
    icon of calendar 1998-12-17 ~ 2006-12-09
    OF - Director → CIF 0
    Sharratt, Ian Bruce Mark
    Individual
    Officer
    icon of calendar 2005-01-31 ~ 2006-12-09
    OF - Secretary → CIF 0
  • 5
    Millar Begley, Kathleen Margaret
    Director born in April 1959
    Individual
    Officer
    icon of calendar 1995-09-29 ~ 1996-09-02
    OF - Director → CIF 0
  • 6
    Chapman, Kevin Richard
    Company Director born in August 1956
    Individual
    Officer
    icon of calendar 1991-08-07 ~ 1993-12-20
    OF - Director → CIF 0
  • 7
    Hutton-penman, Christopher
    Consultant born in June 1943
    Individual (12 offsprings)
    Officer
    icon of calendar 1995-06-07 ~ 1998-10-28
    OF - Director → CIF 0
  • 8
    Clark, Paul Moir
    Group Managing Director born in July 1943
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-11-07 ~ 2016-05-01
    OF - Director → CIF 0
  • 9
    Turner, Dawn
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-05-21 ~ 2022-06-13
    OF - Secretary → CIF 0
  • 10
    De Burnay, Tania
    Manager born in April 1972
    Individual
    Officer
    icon of calendar 2000-03-01 ~ 2003-12-09
    OF - Director → CIF 0
  • 11
    Carter, Roy
    Financial Director born in December 1942
    Individual
    Officer
    icon of calendar 1994-01-28 ~ 1998-03-02
    OF - Director → CIF 0
  • 12
    Owens, Caroline Mary
    Investment Director born in February 1954
    Individual
    Officer
    icon of calendar 1992-12-14 ~ 1995-06-07
    OF - Director → CIF 0
  • 13
    Sharratt, Steven
    Corporate Lawyer born in August 1964
    Individual (22 offsprings)
    Officer
    icon of calendar 2000-03-01 ~ 2001-04-12
    OF - Director → CIF 0
  • 14
    Hayhow, Steven Ronald
    Individual
    Officer
    icon of calendar 2007-01-10 ~ 2010-04-01
    OF - Secretary → CIF 0
parent relation
Company in focus

CHAMELEON CODEWING LIMITED

Previous names
NATIONWIDE CELLULAR FIT (1990) LIMITED - 1995-10-24
NATIONWIDE CELLULAR FIT LIMITED - 2007-10-03
NATIONWIDE CELL-FIT LIMITED - 1990-11-09
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
36,777 GBP2024-12-31
54,985 GBP2023-12-31
Fixed Assets - Investments
3,690 GBP2024-12-31
3,690 GBP2023-12-31
Fixed Assets
40,467 GBP2024-12-31
58,675 GBP2023-12-31
Debtors
852,060 GBP2024-12-31
860,707 GBP2023-12-31
Cash at bank and in hand
77,951 GBP2024-12-31
129,698 GBP2023-12-31
Current Assets
2,329,316 GBP2024-12-31
2,335,603 GBP2023-12-31
Net Current Assets/Liabilities
1,281,366 GBP2024-12-31
1,408,457 GBP2023-12-31
Total Assets Less Current Liabilities
1,321,833 GBP2024-12-31
1,467,132 GBP2023-12-31
Net Assets/Liabilities
1,291,308 GBP2024-12-31
1,386,481 GBP2023-12-31
Equity
Called up share capital
126 GBP2024-12-31
106 GBP2023-12-31
Share premium
84,475 GBP2024-12-31
84,475 GBP2023-12-31
Capital redemption reserve
130,019 GBP2024-12-31
130,019 GBP2023-12-31
Retained earnings (accumulated losses)
1,076,688 GBP2024-12-31
1,171,881 GBP2023-12-31
Equity
1,291,308 GBP2024-12-31
1,386,481 GBP2023-12-31
Average Number of Employees
412024-01-01 ~ 2024-12-31
402023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Other
140,720 GBP2024-12-31
132,150 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
103,943 GBP2024-12-31
77,165 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
26,778 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Other
36,777 GBP2024-12-31
54,985 GBP2023-12-31
Investments in group undertakings and participating interests
3,690 GBP2024-12-31
3,690 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
776,577 GBP2024-12-31
702,868 GBP2023-12-31
Other Debtors
Amounts falling due within one year
64,124 GBP2024-12-31
149,073 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
840,701 GBP2024-12-31
Amounts falling due within one year, Current
851,941 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
45,000 GBP2024-12-31
45,007 GBP2023-12-31
Trade Creditors/Trade Payables
Current
456,159 GBP2024-12-31
465,655 GBP2023-12-31
Other Taxation & Social Security Payable
Current
352,660 GBP2024-12-31
322,554 GBP2023-12-31
Other Creditors
Current
194,131 GBP2024-12-31
93,930 GBP2023-12-31
Creditors
Current
1,047,950 GBP2024-12-31
927,146 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
18,750 GBP2024-12-31
63,750 GBP2023-12-31
Other Creditors
Non-current
11,775 GBP2024-12-31
16,901 GBP2023-12-31
Creditors
Non-current
30,525 GBP2024-12-31
80,651 GBP2023-12-31

Related profiles found in government register
  • CHAMELEON CODEWING LIMITED
    Info
    NATIONWIDE CELLULAR FIT (1990) LIMITED - 1995-10-24
    NATIONWIDE CELLULAR FIT LIMITED - 1995-10-24
    NATIONWIDE CELL-FIT LIMITED - 1995-10-24
    Registered number 02472939
    icon of address97 Gosbecks Road, Colchester, Essex CO2 9JT
    PRIVATE LIMITED COMPANY incorporated on 1990-02-22 (35 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-31
    CIF 0
  • CHAMELEON CODEWING LTD
    S
    Registered number 02472939
    icon of address17-19, 17-19 Smeaton Close, Severalls Industrial Park, Colchester, Essex, United Kingdom, CO4 9QY
    Limited Company in England
    CIF 1
  • CHAMELEON CODEWING LTD
    S
    Registered number 02472939
    icon of address17-19, Smeaton Close, Severalls Industrial Park, Colchester, England, CO4 9QY
    Limited Company in England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    TAYVIN 193 LIMITED - 2000-06-19
    icon of addressMatrix House, 12-16 Lionel Road, Canvey Island, Essex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -11,893 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Has significant influence or control as a member of a firmOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    CODEWING LIMITED - 1996-07-31
    icon of addressMatrix House, 12-16 Lionel Road, Canvey Island, Essex, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Has significant influence or control as a member of a firmOE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.