Warning: file_put_contents(c/b8c2f2c91f42e98c3447a7361b874c26.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Wonderland (uk) Holdings Limited, SW1W 0NZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WONDERLAND (UK) HOLDINGS LIMITED

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

This company is commonly known as Wonderland (uk) Holdings Limited. The company was founded 14 years ago and was given the registration number 07108865. The firm's registered office is in LONDON. You can find them at 77-79 Ebury Street, Belgravia, London, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:WONDERLAND (UK) HOLDINGS LIMITED
Company Number:07108865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:18 December 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:77-79 Ebury Street, Belgravia, London, England, SW1W 0NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77-79, Ebury Street, Belgravia, London, England, SW1W 0NZ

Director16 January 2023Active
48, Conduit Street, London, England, W1S 2YR

Director23 January 2023Active
17, Duke Street, Chelmsford, England, CM1 1HP

Secretary18 December 2009Active
5, Balfour Place, Mount Street, London, England, W1K 2AU

Secretary31 July 2014Active
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary04 November 2013Active
9, Cheval Place, London, England, SW7 1EW

Director31 July 2014Active
77-79, Ebury Street, Belgravia, London, England, SW1W 0NZ

Director16 January 2023Active
9, Cheval Place, London, England, SW7 1EW

Director31 July 2014Active
9, Cheval Place, London, England, SW7 1EW

Director31 July 2014Active
9, Cheval Place, London, England, SW7 1EW

Director31 July 2014Active
Countrywide House, 88-103, Caldecotte Lake Drive Caldecotte, Milton Keynes, MK7 8JT

Director21 December 2009Active
17, Duke Street, Chelmsford, England, CM1 1HP

Director18 December 2009Active
17, Duke Street, Chelmsford, CM1 1HP

Director21 December 2009Active

People with Significant Control

Lux Invest Ltd
Notified on:16 January 2023
Status:Active
Country of residence:Virgin Islands, British
Address:Yamraj Building, 3rd Floor, Tortola, Virgin Islands, British,
Nature of control:
  • Ownership of shares 75 to 100 percent
Wonderland (Jersey) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:13-14, Esplanade, Jersey, Jersey, JE1 1EE
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-20Address

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

Download
2023-07-14Address

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

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2023-01-19Officers

Change person director company with change date.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Persons with significant control

Cessation of a person with significant control.

Download
2023-01-17Persons with significant control

Notification of a person with significant control.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Gazette

Gazette filings brought up to date.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-24Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-24Gazette

Gazette notice compulsory.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.