WONDER WORKS LIMITED

Register to unlock more data on OkredoRegister

WONDER WORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04985612

Incorporation date

05/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Studio B03 400 Caledonian Road, London N1 1DNCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2003)
dot icon08/04/2026
Director's details changed for Mr Jeremy Stephen Lloyd on 2026-04-08
dot icon08/04/2026
Change of details for Mr Jeremy Stephen Lloyd as a person with significant control on 2026-04-08
dot icon16/10/2025
Confirmation statement made on 2025-10-14 with updates
dot icon15/10/2025
Change of details for Mr Piers Shepperd as a person with significant control on 2025-10-14
dot icon14/10/2025
-
dot icon01/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon11/09/2024
Notification of Jeremy Lloyd as a person with significant control on 2017-03-31
dot icon11/09/2024
Change of details for Mr Piers Robert Shepperd as a person with significant control on 2017-03-31
dot icon02/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon08/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/10/2022
Confirmation statement made on 2022-10-14 with updates
dot icon20/09/2022
Director's details changed for Mr Jeremy Stephen Lloyd on 2022-09-20
dot icon04/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon11/09/2021
Amended accounts made up to 2020-12-31
dot icon28/06/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon09/12/2020
Confirmation statement made on 2020-12-05 with updates
dot icon12/10/2020
Micro company accounts made up to 2019-12-31
dot icon09/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon28/06/2019
Micro company accounts made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon25/09/2018
Particulars of variation of rights attached to shares
dot icon25/09/2018
Resolutions
dot icon29/08/2018
Resolutions
dot icon29/08/2018
Statement of company's objects
dot icon12/07/2018
Micro company accounts made up to 2017-12-31
dot icon06/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon06/12/2017
Change of details for Mr Piers Shepperd as a person with significant control on 2017-03-27
dot icon12/06/2017
Micro company accounts made up to 2016-12-31
dot icon31/03/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon10/01/2017
Confirmation statement made on 2016-12-05 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/07/2016
Registered office address changed from , Chocolate Factory 2 4 Coburg Road, London, N22 6UJ to Studio B03 400 Caledonian Road London N1 1DN on 2016-07-14
dot icon24/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon07/10/2015
Registration of charge 049856120001, created on 2015-10-02
dot icon03/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2014-12-05 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/04/2014
Appointment of Mr Jeremy Stephen Lloyd as a director
dot icon15/01/2014
Registered office address changed from , the Clockhouse, Station Approach, Marlow, Buckinghamshire, SL7 1NT on 2014-01-15
dot icon09/01/2014
Statement of capital following an allotment of shares on 2012-12-06
dot icon09/01/2014
Annual return made up to 2013-12-05 with full list of shareholders
dot icon09/01/2014
Director's details changed for Piers Robert Shepperd on 2013-12-01
dot icon07/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2012-12-05 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon07/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/05/2011
Termination of appointment of Carol Scott as a secretary
dot icon11/05/2011
Certificate of change of name
dot icon12/01/2011
Annual return made up to 2010-12-05 with full list of shareholders
dot icon01/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/02/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon03/02/2010
Director's details changed for Piers Robert Shepperd on 2009-10-01
dot icon01/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/01/2009
Return made up to 05/12/08; full list of members
dot icon15/07/2008
Secretary's change of particulars / carol croft / 08/06/2008
dot icon21/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/01/2008
Return made up to 05/12/07; full list of members
dot icon09/01/2008
Director's particulars changed
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/01/2007
Return made up to 05/12/06; full list of members
dot icon06/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/05/2006
Registered office changed on 10/05/06 from:\marlow bus centre willowbank hse, 84 station road, marlow, buckinghamshire SL7 1NX
dot icon26/01/2006
Return made up to 05/12/05; full list of members
dot icon25/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/01/2005
Return made up to 05/12/04; full list of members
dot icon10/01/2005
Ad 05/12/04--------- £ si 99@1=99 £ ic 1/100
dot icon08/02/2004
New director appointed
dot icon08/02/2004
New secretary appointed
dot icon08/02/2004
Director resigned
dot icon08/02/2004
Secretary resigned
dot icon05/12/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

12
2023
change arrow icon-54.34 % *

* during past year

Cash in Bank

£338,628.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
930.63K
-
0.00
663.01K
-
2022
9
994.12K
-
0.00
741.69K
-
2023
12
1.02M
-
0.00
338.63K
-
2023
12
1.02M
-
0.00
338.63K
-

Employees

2023

Employees

12 Ascended33 % *

Net Assets(GBP)

1.02M £Ascended2.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

338.63K £Descended-54.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
04/12/2003 - 04/12/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
04/12/2003 - 04/12/2003
67500
Shepperd, Piers Robert
Director
05/12/2003 - Present
9
Mr Jeremy Stephen Lloyd
Director
31/03/2014 - Present
6
Scott, Carol Ann
Secretary
04/12/2003 - 19/05/2011
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About WONDER WORKS LIMITED

WONDER WORKS LIMITED is an(a) Active company incorporated on 05/12/2003 with the registered office located at Studio B03 400 Caledonian Road, London N1 1DN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of WONDER WORKS LIMITED?

toggle

WONDER WORKS LIMITED is currently Active. It was registered on 05/12/2003 .

Where is WONDER WORKS LIMITED located?

toggle

WONDER WORKS LIMITED is registered at Studio B03 400 Caledonian Road, London N1 1DN.

What does WONDER WORKS LIMITED do?

toggle

WONDER WORKS LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

How many employees does WONDER WORKS LIMITED have?

toggle

WONDER WORKS LIMITED had 12 employees in 2023.

What is the latest filing for WONDER WORKS LIMITED?

toggle

The latest filing was on 08/04/2026: Director's details changed for Mr Jeremy Stephen Lloyd on 2026-04-08.