WONKY STAR LIMITED

Register to unlock more data on OkredoRegister

WONKY STAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07706300

Incorporation date

15/07/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

41-43 Chalton Street, London NW1 1JDCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2011)
dot icon19/02/2026
Registered office address changed from 621 Charecroft Way London W14 0EE England to 41-43 Chalton Street London NW1 1JD on 2026-02-19
dot icon14/07/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon13/12/2024
Registration of charge 077063000001, created on 2024-12-12
dot icon10/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/07/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon27/06/2024
Registered office address changed from 307 the Shepherds Building Charecroft Way Hammersmith London W14 0EE United Kingdom to 621 Charecroft Way London W14 0EE on 2024-06-27
dot icon13/10/2023
Registered office address changed from 311 the Record Hall 16-16a Baldwins Gardens London EC1N 7RJ England to 307 the Shepherds Building, Charecroft Way, Hammersmith London W14 0EE on 2023-10-13
dot icon13/10/2023
Registered office address changed from 307 the Shepherds Building, Charecroft Way, Hammersmith London W14 0EE England to 307 the Shepherds Building Charecroft Way Hammersmith London W14 0EE on 2023-10-13
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/06/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon09/01/2023
Termination of appointment of Cynthia Francoise Jane Mary Nadal as a director on 2022-12-16
dot icon15/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon23/11/2021
Registered office address changed from 105 Ink Rooms 28 Easton Street London WC1X 0BE England to 311 the Record Hall 16-16a Baldwins Gardens London EC1N 7RJ on 2021-11-23
dot icon10/08/2021
Registered office address changed from Office 4 North Bar House North Bar Street Banbury OX16 0th England to 105 Ink Rooms 28 Easton Street London WC1X 0BE on 2021-08-10
dot icon21/07/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon21/07/2021
Director's details changed for Mr Paul Robert Hutson on 2021-07-21
dot icon06/07/2021
Appointment of Mr Samuel Davidson as a director on 2021-05-28
dot icon15/06/2021
Registered office address changed from Fourth Floor 6-7 Great Newport Street London WC2H 7JA England to Office 4 North Bar House North Bar Street Banbury OX16 0th on 2021-06-15
dot icon15/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/06/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon25/06/2020
Termination of appointment of Jeffrey Roger Warren as a director on 2020-01-06
dot icon18/02/2020
Micro company accounts made up to 2019-12-31
dot icon16/08/2019
Statement of capital following an allotment of shares on 2019-06-21
dot icon09/07/2019
Confirmation statement made on 2019-06-25 with updates
dot icon12/06/2019
Statement of capital following an allotment of shares on 2019-04-27
dot icon15/03/2019
Micro company accounts made up to 2018-12-31
dot icon05/07/2018
Confirmation statement made on 2018-06-25 with updates
dot icon10/05/2018
Micro company accounts made up to 2017-12-31
dot icon03/04/2018
Registered office address changed from 49 Green Lanes London N16 9BU England to Fourth Floor 6-7 Great Newport Street London WC2H 7JA on 2018-04-03
dot icon02/02/2018
Statement of capital following an allotment of shares on 2018-02-01
dot icon15/11/2017
Resolutions
dot icon07/11/2017
Appointment of Mrs Xingnu Li as a director on 2017-11-02
dot icon07/11/2017
Statement of capital following an allotment of shares on 2017-11-02
dot icon07/11/2017
Appointment of Cynthia Nadal as a director on 2017-11-02
dot icon04/07/2017
Confirmation statement made on 2017-06-25 with updates
dot icon30/06/2017
Notification of Paul Robert Hutson as a person with significant control on 2016-04-06
dot icon30/06/2017
Notification of Joshua Iain Somerville Davidson as a person with significant control on 2016-04-06
dot icon31/03/2017
Micro company accounts made up to 2016-12-31
dot icon30/12/2016
Resolutions
dot icon20/12/2016
Statement of capital following an allotment of shares on 2016-07-11
dot icon22/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon22/07/2016
Registered office address changed from 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom to 49 Green Lanes London N16 9BU on 2016-07-22
dot icon28/06/2016
Director's details changed for Mr Simon Ben Burman on 2016-06-28
dot icon28/06/2016
Director's details changed for Mr Joshua Iain Somerville Davidson on 2016-06-28
dot icon16/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/02/2016
Director's details changed for Mr Jeffrey Roger Warren on 2016-02-12
dot icon13/01/2016
Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE on 2016-01-13
dot icon13/01/2016
Director's details changed for Mr Jeffrey Roger Warren on 2016-01-13
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon15/04/2015
Director's details changed for Mr Paul Robert Hutson on 2015-04-15
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/09/2014
Statement of capital following an allotment of shares on 2014-08-21
dot icon10/09/2014
Resolutions
dot icon25/06/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon20/06/2014
Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF United Kingdom on 2014-06-20
dot icon20/06/2014
Registered office address changed from Lucraft Hodgson and Dawes 19 New Road Brighton East Sussex BN1 1UF on 2014-06-20
dot icon20/06/2014
Director's details changed for Mr Paul Robert Hutson on 2014-06-20
dot icon20/06/2014
Director's details changed for Mr Joshua Iain Somerville Davidson on 2014-06-20
dot icon20/06/2014
Director's details changed for Mr Joshua Iain Somerville Davidson on 2014-06-20
dot icon20/06/2014
Director's details changed for Mr Simon Ben Burman on 2014-06-20
dot icon09/06/2014
Statement of capital following an allotment of shares on 2014-05-23
dot icon09/06/2014
Notice of Restriction on the Company's Articles
dot icon09/06/2014
Resolutions
dot icon09/06/2014
Statement of company's objects
dot icon30/05/2014
Appointment of Mr Jeffrey Roger Warren as a director
dot icon16/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon22/09/2013
Termination of appointment of Christopher D'emanuele as a secretary
dot icon02/08/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon16/05/2013
Consolidation of shares on 2013-04-04
dot icon16/05/2013
Statement of capital following an allotment of shares on 2013-04-04
dot icon19/04/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon15/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/09/2012
Statement of capital following an allotment of shares on 2012-08-22
dot icon27/09/2012
Particulars of variation of rights attached to shares
dot icon27/09/2012
Change of share class name or designation
dot icon27/09/2012
Resolutions
dot icon26/07/2012
Registered office address changed from 16 Firbank Euxton Chorley Lancashire PR7 6HP United Kingdom on 2012-07-26
dot icon25/07/2012
Current accounting period extended from 2012-07-31 to 2012-12-31
dot icon15/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon08/06/2012
Statement of capital following an allotment of shares on 2012-05-29
dot icon24/04/2012
Statement of capital following an allotment of shares on 2012-04-16
dot icon24/04/2012
Resolutions
dot icon22/12/2011
Statement of capital following an allotment of shares on 2011-12-04
dot icon22/12/2011
Resolutions
dot icon07/12/2011
Appointment of Mr Simon Ben Burman as a director
dot icon15/07/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

20
2022
change arrow icon+17.32 % *

* during past year

Cash in Bank

£583,611.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/06/2026
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
19
169.44K
-
0.00
497.44K
-
2022
20
275.11K
-
0.00
583.61K
-
2022
20
275.11K
-
0.00
583.61K
-

Employees

2022

Employees

20 Ascended5 % *

Net Assets(GBP)

275.11K £Ascended62.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

583.61K £Ascended17.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Li, Xingnu
Director
02/11/2017 - Present
6
Nadal, Cynthia Francoise Jane Mary
Director
02/11/2017 - 16/12/2022
4
Davidson, Joshua Iain Somerville
Director
15/07/2011 - Present
-
Hutson, Paul Robert
Director
15/07/2011 - Present
-
Warren, Jeffrey Roger
Director
23/05/2014 - 06/01/2020
13

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About WONKY STAR LIMITED

WONKY STAR LIMITED is an(a) Active company incorporated on 15/07/2011 with the registered office located at 41-43 Chalton Street, London NW1 1JD. There are currently 5 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of WONKY STAR LIMITED?

toggle

WONKY STAR LIMITED is currently Active. It was registered on 15/07/2011 .

Where is WONKY STAR LIMITED located?

toggle

WONKY STAR LIMITED is registered at 41-43 Chalton Street, London NW1 1JD.

What does WONKY STAR LIMITED do?

toggle

WONKY STAR LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

How many employees does WONKY STAR LIMITED have?

toggle

WONKY STAR LIMITED had 20 employees in 2022.

What is the latest filing for WONKY STAR LIMITED?

toggle

The latest filing was on 19/02/2026: Registered office address changed from 621 Charecroft Way London W14 0EE England to 41-43 Chalton Street London NW1 1JD on 2026-02-19.