WONDERLAND AGENCY LIMITED

Register to unlock more data on OkredoRegister

WONDERLAND AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06670273

Incorporation date

12/08/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 9 Featherbed Court, Mixbury, Brackley NN13 5RNCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2008)
dot icon30/03/2026
Register inspection address has been changed to C/O Broadfield Law Uk Llp, 4th Floor, Aquis House Blagrave Street Reading RG1 1PL
dot icon30/03/2026
Register(s) moved to registered inspection location C/O Broadfield Law Uk Llp, 4th Floor, Aquis House Blagrave Street Reading RG1 1PL
dot icon27/03/2026
Confirmation statement made on 2026-03-15 with updates
dot icon06/01/2026
Appointment of Ms Luisa Caro as a director on 2025-12-18
dot icon03/01/2026
Change of share class name or designation
dot icon03/01/2026
Particulars of variation of rights attached to shares
dot icon03/01/2026
Memorandum and Articles of Association
dot icon03/01/2026
Memorandum and Articles of Association
dot icon03/01/2026
Resolutions
dot icon03/01/2026
Resolutions
dot icon03/01/2026
Appointment of Ms Susanne Maria Lumb as a director on 2025-12-18
dot icon23/12/2025
Appointment of Mr Simon Xavier Hambley as a director on 2025-12-18
dot icon23/12/2025
Appointment of Mr Paul Nicholas Querfurth as a director on 2025-12-18
dot icon23/12/2025
Appointment of Ms Helen Julie Phillips as a director on 2025-12-18
dot icon23/12/2025
Termination of appointment of John Enthoven as a secretary on 2025-12-18
dot icon23/12/2025
Termination of appointment of Lora Maria Lutostanska Enthoven as a director on 2025-12-18
dot icon23/12/2025
Registered office address changed from 385-389 Oxford Street London W1C 2NB England to Unit 9 Featherbed Court Mixbury Brackley NN13 5RN on 2025-12-23
dot icon23/12/2025
Notification of Strata Creative Holdings Limited as a person with significant control on 2025-12-18
dot icon23/12/2025
Current accounting period shortened from 2026-03-31 to 2025-12-31
dot icon23/12/2025
Cessation of Luisa Caro as a person with significant control on 2025-12-18
dot icon23/12/2025
Cessation of Susanne Lumb as a person with significant control on 2025-12-18
dot icon23/12/2025
Cessation of Lora Maria Lutostanska Enthoven as a person with significant control on 2025-12-18
dot icon23/12/2025
Registration of charge 066702730003, created on 2025-12-18
dot icon22/12/2025
Registration of charge 066702730002, created on 2025-12-18
dot icon21/12/2025
Statement of company's objects
dot icon20/12/2025
Change of share class name or designation
dot icon20/12/2025
Particulars of variation of rights attached to shares
dot icon19/12/2025
Replacement filing of PSC01 for Ms Luisa Caro
dot icon18/12/2025
Replacement filing of SH01 - 09/11/11 Statement of Capital gbp 636.38
dot icon16/12/2025
Change of details for Ms Luisa Caro as a person with significant control on 2024-03-29
dot icon15/12/2025
Statement of capital following an allotment of shares on 2020-03-15
dot icon13/11/2025
Satisfaction of charge 066702730001 in full
dot icon12/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/06/2025
Change of details for Mrs Lora Maria Lutostanska Enthoven as a person with significant control on 2024-03-29
dot icon09/06/2025
Notification of Susanne Lumb as a person with significant control on 2024-03-29
dot icon09/06/2025
Notification of Luisa Caro as a person with significant control on 2024-03-29
dot icon21/03/2025
Confirmation statement made on 2025-03-15 with updates
dot icon09/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/04/2024
Statement of capital following an allotment of shares on 2024-03-29
dot icon27/03/2024
Confirmation statement made on 2024-03-15 with updates
dot icon25/03/2024
Change of details for Mrs Lora Maria Lutostanska Enthoven as a person with significant control on 2024-03-01
dot icon25/03/2024
Director's details changed for Mrs Lora Maria Lutostanska Enthoven on 2024-03-01
dot icon25/03/2024
Secretary's details changed for John Enthoven on 2024-03-01
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/12/2023
Statement of capital following an allotment of shares on 2023-12-06
dot icon10/10/2023
Sub-division of shares on 2023-09-11
dot icon10/10/2023
Sub-division of shares on 2023-09-11
dot icon05/10/2023
Resolutions
dot icon05/10/2023
Memorandum and Articles of Association
dot icon12/06/2023
Registered office address changed from , 411-413 Oxford Street, London, W1C 2PE, England to 385-389 Oxford Street London W1C 2NB on 2023-06-12
dot icon30/05/2023
Amended total exemption full accounts made up to 2022-03-31
dot icon30/05/2023
Amended total exemption full accounts made up to 2021-03-31
dot icon30/05/2023
Amended total exemption full accounts made up to 2022-03-31
dot icon30/05/2023
Amended total exemption full accounts made up to 2021-03-31
dot icon27/03/2023
Confirmation statement made on 2023-03-15 with updates
dot icon24/03/2023
Change of details for Mrs Lora Maria Lutostanska Enthoven as a person with significant control on 2023-03-15
dot icon23/03/2023
Change of details for Mrs Lora Maria Lutostanska as a person with significant control on 2023-03-09
dot icon23/03/2023
Director's details changed for Mrs Lora Maria Lutostanska on 2023-03-09
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/01/2022
Registered office address changed from , 208 Parkway House, Sheen Lane, London, SW14 8LS, United Kingdom to 385-389 Oxford Street London W1C 2NB on 2022-01-18
dot icon15/05/2020
Registered office address changed from , Thamesworks Church Street, London, W4 2PD, England to 385-389 Oxford Street London W1C 2NB on 2020-05-15
dot icon08/12/2015
Registered office address changed from , the Barley Mow Centre 10 Barley Mow Passage, Chiswick, London, W4 4PH to 385-389 Oxford Street London W1C 2NB on 2015-12-08
dot icon10/05/2013
Registered office address changed from , 3 Eridge Road, Chiswick, London, W4 1BH, United Kingdom on 2013-05-10
dot icon10/04/2012
Statement of capital following an allotment of shares on 2011-11-09
dot icon07/03/2011
Registered office address changed from , 10 Derby Road, East Sheen, London, SW14 7DP on 2011-03-07
dot icon28/06/2010
Registered office address changed from , T19 Tideway Yard, 125 Mortlake High Street, London, SW14 8SN on 2010-06-28
dot icon21/10/2008
Registered office changed on 21/10/2008 from, c/o shihn & co, 3 wigmore place,, cavendish square,, london, W1U 2LP
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

7
2023
change arrow icon+51.66 % *

* during past year

Cash in Bank

£2,452,344.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
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
0
2.83K
-
0.00
523.26K
-
2022
6
169.33K
-
0.00
1.62M
-
2023
7
30.11K
-
0.00
2.45M
-
2023
7
30.11K
-
0.00
2.45M
-

Employees

2023

Employees

7 Ascended17 % *

Net Assets(GBP)

30.11K £Descended-82.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.45M £Ascended51.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Manjit Shihn
Director
12/08/2008 - 27/08/2008
17
Phillips, Helen Julie
Director
18/12/2025 - Present
10
Querfurth, Paul Nicholas
Director
18/12/2025 - Present
7
Hambley, Simon Xavier
Director
18/12/2025 - Present
28
Lutostanska Enthoven, Lora Maria
Director
12/08/2008 - 18/12/2025
5

Persons with Significant Control

8
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 WONDERLAND AGENCY LIMITED

WONDERLAND AGENCY LIMITED is an(a) Active company incorporated on 12/08/2008 with the registered office located at Unit 9 Featherbed Court, Mixbury, Brackley NN13 5RN. There are currently 5 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of WONDERLAND AGENCY LIMITED?

toggle

WONDERLAND AGENCY LIMITED is currently Active. It was registered on 12/08/2008 .

Where is WONDERLAND AGENCY LIMITED located?

toggle

WONDERLAND AGENCY LIMITED is registered at Unit 9 Featherbed Court, Mixbury, Brackley NN13 5RN.

What does WONDERLAND AGENCY LIMITED do?

toggle

WONDERLAND AGENCY LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

How many employees does WONDERLAND AGENCY LIMITED have?

toggle

WONDERLAND AGENCY LIMITED had 7 employees in 2023.

What is the latest filing for WONDERLAND AGENCY LIMITED?

toggle

The latest filing was on 30/03/2026: Register inspection address has been changed to C/O Broadfield Law Uk Llp, 4th Floor, Aquis House Blagrave Street Reading RG1 1PL.