Background WavePink WaveYellow Wave

THE WONDERFUL CREATIVE AGENCY LIMITED (05427251)

THE WONDERFUL CREATIVE AGENCY LIMITED (05427251) is an active UK company. incorporated on 18 April 2005. with registered office in Gravesend. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE WONDERFUL CREATIVE AGENCY LIMITED has been registered for 20 years. Current directors include HANSEN, Philip John Andrew, MAUDHUB, Dan.

Company Number
05427251
Status
active
Type
ltd
Incorporated
18 April 2005
Age
20 years
Address
Ground Floor Windmill House, Gravesend, DA12 1BL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HANSEN, Philip John Andrew, MAUDHUB, Dan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WONDERFUL CREATIVE AGENCY LIMITED

THE WONDERFUL CREATIVE AGENCY LIMITED is an active company incorporated on 18 April 2005 with the registered office located in Gravesend. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE WONDERFUL CREATIVE AGENCY LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05427251

LTD Company

Age

20 Years

Incorporated 18 April 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

HIT COMMUNICATIONS LIMITED
From: 18 April 2005To: 8 November 2007
Contact
Address

Ground Floor Windmill House 127 - 128 Windmill Street Gravesend, DA12 1BL,

Previous Addresses

PO Box 1446 1446 Yeoman Way Maidstone Kent ME14 9DA England
From: 24 February 2023To: 1 March 2024
First Floor, Sunley House 14-19 Middle Row Maidstone ME14 1TG England
From: 6 November 2019To: 24 February 2023
Jubilee Business Centre 11 Ashford Road Maidstone Kent ME14 5DA
From: 18 April 2005To: 6 November 2019
Timeline

11 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jul 14
Director Left
Feb 16
Loan Secured
Mar 16
Loan Cleared
May 18
Director Joined
Sept 19
Director Left
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HANSEN, Philip John Andrew

Active
127 - 128 Windmill Street, GravesendDA12 1BL
Born December 1977
Director
Appointed 12 Sept 2019

MAUDHUB, Dan

Active
127 - 128 Windmill Street, GravesendDA12 1BL
Born February 1980
Director
Appointed 18 Apr 2005

GHINN, Joanna Clair

Resigned
Southcotte, MaidstoneME15 8ES
Secretary
Appointed 18 Apr 2005
Resigned 30 Oct 2009

MARTEN, Ian

Resigned
19 Witherston Way, LondonSE9 3JJ
Secretary
Appointed 18 Apr 2005
Resigned 18 Apr 2005

EAGLES, Darren Andrew

Resigned
13 Hyde Road, MaidstoneME16 0BW
Born April 1965
Director
Appointed 01 Sept 2008
Resigned 30 Jun 2014

GHINN, Daniel Edward

Resigned
Southcotte, MaidstoneME15 8ES
Born May 1973
Director
Appointed 18 Apr 2005
Resigned 31 May 2014

GHINN, Joanna Clair

Resigned
Southcotte, MaidstoneME15 8ES
Born July 1973
Director
Appointed 18 Apr 2005
Resigned 01 Sept 2008

MAUDHUB, Claire Frances Emma

Resigned
127 - 128 Windmill Street, GravesendDA12 1BL
Born January 1976
Director
Appointed 01 Jun 2014
Resigned 30 Jun 2025

PUFFETT, Michael Craig

Resigned
3 Bradley Court The Landway, MaidstoneME14 4GA
Born September 1968
Director
Appointed 01 Sept 2008
Resigned 03 Feb 2016

JVB COMPANY SECREATARIAL SERVICES LIMITED

Resigned
234 Stafford Road, CaterhamCR3 6NG
Corporate director
Appointed 18 Apr 2005
Resigned 18 Apr 2005

Persons with significant control

3

1 Active
2 Ceased
127 - 128, GravesendDA12 1BL

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 30 Jun 2025

Mr Dan Maudhub

Ceased
Yeoman Way, MaidstoneME15 8PH
Born February 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 18 Apr 2017
Ceased 30 Jun 2025

Mrs Claire Frances Emma Maudhub

Ceased
Yeoman Way, MaidstoneME15 8PH
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Apr 2017
Ceased 30 Jun 2025
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
15 July 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
15 July 2025
RESOLUTIONSResolutions
Memorandum Articles
15 July 2025
MAMA
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
9 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 July 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2023
AD01Change of Registered Office Address
Memorandum Articles
30 January 2023
MAMA
Resolution
30 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 May 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Accounts Amended With Made Up Date
25 November 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Termination Secretary Company With Name
11 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Legacy
24 June 2009
190190
Legacy
24 June 2009
287Change of Registered Office
Legacy
24 June 2009
353353
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
19 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Certificate Change Of Name Company
8 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 November 2007
287Change of Registered Office
Legacy
5 November 2007
288cChange of Particulars
Legacy
5 November 2007
288cChange of Particulars
Legacy
21 May 2007
363aAnnual Return
Legacy
24 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
23 October 2006
225Change of Accounting Reference Date
Legacy
13 June 2006
363sAnnual Return (shuttle)
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Incorporation Company
18 April 2005
NEWINCIncorporation