8TH WONDER GROUP LIMITED

Register to unlock more data on OkredoRegister

8TH WONDER GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08500106

Incorporation date

23/04/2013

Size

Full

Contacts

Registered address

Registered address

Progress House, Westwood Park Drive, Wigan WN3 4HHCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2013)
dot icon26/09/2025
Full accounts made up to 2024-12-31
dot icon05/08/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon23/12/2024
Full accounts made up to 2023-12-31
dot icon16/10/2024
Registered office address changed from Unit E Sovereign Business Park, Kingscroft Court Wigan WN1 3AP England to Progress House Westwood Park Drive Wigan WN3 4HH on 2024-10-16
dot icon26/09/2024
Previous accounting period shortened from 2023-12-29 to 2023-12-28
dot icon08/08/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon22/12/2023
Full accounts made up to 2022-12-31
dot icon28/09/2023
Previous accounting period shortened from 2022-12-30 to 2022-12-29
dot icon14/08/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon23/03/2023
Full accounts made up to 2021-12-31
dot icon23/12/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon20/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon28/08/2019
Change of details for 8Th Wonder Holdings Ltd as a person with significant control on 2019-02-14
dot icon28/08/2019
Director's details changed for Mr Gary Matthew Tyrer on 2019-08-28
dot icon21/08/2019
Satisfaction of charge 085001060001 in full
dot icon14/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/08/2019
Registration of charge 085001060002, created on 2019-08-01
dot icon09/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon12/02/2019
Registered office address changed from Oakdale House Cale Lane Aspull Wigan Lancashire WN2 1HB to Unit E Sovereign Business Park, Kingscroft Court Wigan WN1 3AP on 2019-02-12
dot icon16/07/2018
Director's details changed for Mr Gary Matthew Tyrer on 2018-07-03
dot icon16/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon24/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/12/2017
Notification of 8Th Wonder Holdings Ltd as a person with significant control on 2017-12-01
dot icon19/12/2017
Withdrawal of a person with significant control statement on 2017-12-19
dot icon19/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/01/2017
Confirmation statement made on 2016-11-30 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/01/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon09/10/2015
Termination of appointment of Kerry Michael Tyrer as a director on 2015-10-09
dot icon08/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/06/2015
Appointment of Mr Gary Matthew Tyrer as a director on 2015-05-31
dot icon22/04/2015
Compulsory strike-off action has been discontinued
dot icon21/04/2015
First Gazette notice for compulsory strike-off
dot icon20/04/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon10/11/2014
Change of share class name or designation
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/04/2014
Registration of charge 085001060001
dot icon06/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon03/12/2013
Current accounting period shortened from 2014-04-30 to 2013-12-31
dot icon30/07/2013
Statement of capital following an allotment of shares on 2013-07-22
dot icon15/07/2013
Certificate of change of name
dot icon15/07/2013
Change of name notice
dot icon23/04/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
28/12/2025
dot iconNext due on
28/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tyrer, Gary Matthew
Director
31/05/2015 - Present
15

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 8TH WONDER GROUP LIMITED

8TH WONDER GROUP LIMITED is an(a) Active company incorporated on 23/04/2013 with the registered office located at Progress House, Westwood Park Drive, Wigan WN3 4HH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 8TH WONDER GROUP LIMITED?

toggle

8TH WONDER GROUP LIMITED is currently Active. It was registered on 23/04/2013 .

Where is 8TH WONDER GROUP LIMITED located?

toggle

8TH WONDER GROUP LIMITED is registered at Progress House, Westwood Park Drive, Wigan WN3 4HH.

What does 8TH WONDER GROUP LIMITED do?

toggle

8TH WONDER GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for 8TH WONDER GROUP LIMITED?

toggle

The latest filing was on 26/09/2025: Full accounts made up to 2024-12-31.