UKBizDB.co.uk

WONDER CREATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wonder Creations Limited. The company was founded 11 years ago and was given the registration number 08132620. The firm's registered office is in HOVE. You can find them at The Old Casino, 28 Fourth Avenue, Hove, East Sussex. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:WONDER CREATIONS LIMITED
Company Number:08132620
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2012
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:The Old Casino, 28 Fourth Avenue, Hove, East Sussex, England, BN3 2PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ

Secretary14 June 2016Active
The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ

Director05 July 2012Active
The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ

Director05 July 2012Active
The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ

Director05 July 2012Active
The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ

Director19 July 2012Active
60, Oakwood Road, Maidstone, United Kingdom, ME16 8AB

Corporate Director05 July 2012Active

People with Significant Control

Mr Kirk Samuel Fletcher
Notified on:06 April 2016
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:England
Address:Suite 3, 175-177 Westbourne Street, Hove, England, BN3 5FB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Craig Matthew Curchin
Notified on:06 April 2016
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:England
Address:Suite 3, 175-177 Westbourne Street, Hove, England, BN3 5FB
Nature of control:
  • Ownership of shares 25 to 50 percent
Arnis Rahman Gregory Lochner
Notified on:06 April 2016
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:England
Address:Suite 3, 175-177 Westbourne Street, Hove, England, BN3 5FB
Nature of control:
  • Ownership of shares 25 to 50 percent
New Domains Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:26, Kings Hill Avenue, West Malling, England, ME19 4AE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-10-18Gazette

Gazette dissolved voluntary.

Download
2022-08-02Gazette

Gazette notice voluntary.

Download
2022-07-26Dissolution

Dissolution application strike off company.

Download
2022-06-30Accounts

Change account reference date company current shortened.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-02-19Officers

Change person director company with change date.

Download
2021-02-19Persons with significant control

Change to a person with significant control.

Download
2020-10-20Accounts

Accounts with accounts type micro entity.

Download
2020-10-14Accounts

Change account reference date company previous shortened.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-08-19Persons with significant control

Cessation of a person with significant control.

Download
2020-08-19Officers

Change person director company with change date.

Download
2020-08-19Persons with significant control

Change to a person with significant control.

Download
2020-08-19Officers

Change person director company with change date.

Download
2020-08-19Persons with significant control

Change to a person with significant control.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Officers

Termination director company with name termination date.

Download
2018-11-15Address

Change registered office address company with date old address new address.

Download
2018-11-14Accounts

Accounts with accounts type micro entity.

Download
2018-09-25Officers

Change person director company with change date.

Download
2018-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-11-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.