UKBizDB.co.uk

WONKY STAR LIMITED

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

This company is commonly known as Wonky Star Limited. The company was founded 12 years ago and was given the registration number 07706300. The firm's registered office is in LONDON. You can find them at Fourth Floor, 6-7 Great Newport Street, London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:WONKY STAR LIMITED
Company Number:07706300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Fourth Floor, 6-7 Great Newport Street, London, England, WC2H 7JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
307, The Shepherds Building, Charecroft Way, Hammersmith, United Kingdom, W14 0EE

Director04 December 2011Active
307, The Shepherds Building, Charecroft Way, Hammersmith, United Kingdom, W14 0EE

Director15 July 2011Active
307, The Shepherds Building, Charecroft Way, Hammersmith, United Kingdom, W14 0EE

Director28 May 2021Active
307, The Shepherds Building, Charecroft Way, Hammersmith, United Kingdom, W14 0EE

Director15 July 2011Active
307, The Shepherds Building, Charecroft Way, Hammersmith, United Kingdom, W14 0EE

Director02 November 2017Active
Lucraft Hodgson And Dawes, 19 New Road, Brighton, England, BN1 1UF

Secretary15 July 2011Active
311 The Record Hall, 16-16a Baldwins Gardens, London, England, EC1N 7RJ

Director02 November 2017Active
Fourth Floor, 6-7 Great Newport Street, London, England, WC2H 7JA

Director23 May 2014Active

People with Significant Control

Mr Joshua Iain Somerville Davidson
Notified on:06 April 2016
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:United Kingdom
Address:307, The Shepherds Building, Hammersmith, United Kingdom, W14 0EE
Nature of control:
  • Significant influence or control
Mr Paul Robert Hutson
Notified on:06 April 2016
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:United Kingdom
Address:307, The Shepherds Building, Hammersmith, United Kingdom, W14 0EE
Nature of control:
  • Significant influence or control

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
2023-10-13Address

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

Download
2023-10-13Address

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

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Address

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

Download
2021-08-10Address

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

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Officers

Change person director company with change date.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-06-15Address

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

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2020-02-18Accounts

Accounts with accounts type micro entity.

Download
2019-08-16Capital

Capital allotment shares.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Capital

Capital allotment shares.

Download
2019-03-15Accounts

Accounts with accounts type micro entity.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-05-10Accounts

Accounts with accounts type micro entity.

Download
2018-04-03Address

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

Download
2018-02-02Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.