Background WavePink WaveYellow Wave

WONDERBUILD LIMITED (06259250)

WONDERBUILD LIMITED (06259250) is an active UK company. incorporated on 25 May 2007. with registered office in Croydon. The company operates in the Construction sector, engaged in development of building projects. WONDERBUILD LIMITED has been registered for 18 years. Current directors include GEORGIOU, Georgios Theodosiou, GEORGOSOPOULOS, Stylianos.

Company Number
06259250
Status
active
Type
ltd
Incorporated
25 May 2007
Age
18 years
Address
Freedman House Christopher Wren Yard, Croydon, CR0 1QG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GEORGIOU, Georgios Theodosiou, GEORGOSOPOULOS, Stylianos
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WONDERBUILD LIMITED

WONDERBUILD LIMITED is an active company incorporated on 25 May 2007 with the registered office located in Croydon. The company operates in the Construction sector, specifically engaged in development of building projects. WONDERBUILD LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06259250

LTD Company

Age

18 Years

Incorporated 25 May 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 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

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

Freedman House Christopher Wren Yard 117 High Street Croydon, CR0 1QG,

Previous Addresses

67 Westow Street Upper Norwood London SE19 3RW
From: 25 May 2007To: 26 March 2025
Timeline

17 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
May 07
Director Left
Sept 14
Loan Cleared
May 15
New Owner
Aug 17
Loan Cleared
Sept 19
Director Left
Mar 22
Director Joined
Apr 22
Owner Exit
Jun 22
New Owner
Jul 22
New Owner
Jul 22
New Owner
Jul 22
New Owner
Jul 22
Director Joined
Feb 23
Director Joined
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
New Owner
Jan 26
0
Funding
6
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GEORGIOU, Georgios Theodosiou

Active
Christopher Wren Yard, CroydonCR0 1QG
Born April 1976
Director
Appointed 01 Oct 2025

GEORGOSOPOULOS, Stylianos

Active
Christopher Wren Yard, CroydonCR0 1QG
Born February 1981
Director
Appointed 01 Feb 2023

VASSILAKAS, Epaminondas, Mr.

Resigned
Parkhill Road, LondonNW3 2YT
Secretary
Appointed 01 Aug 2008
Resigned 29 Aug 2014

DOVESTAR SERVICES LIMITED

Resigned
Chelco House, Camberwell LondonSE5 8TR
Corporate secretary
Appointed 04 Jun 2007
Resigned 01 Aug 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 25 May 2007
Resigned 04 Jun 2007

HOLLOWAY, Robert Guy

Resigned
Dennis Green, SandySG19 3LQ
Born March 1969
Director
Appointed 04 Jun 2007
Resigned 31 Mar 2022

URBANSKA, Dorota

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Born March 1976
Director
Appointed 31 Mar 2022
Resigned 01 Oct 2025

VASSILAKAS, Epaminondas

Resigned
Parkhill Road, LondonNW3 2YT
Born November 1936
Director
Appointed 04 Jun 2007
Resigned 29 Aug 2014

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 25 May 2007
Resigned 04 Jun 2007

Persons with significant control

6

4 Active
2 Ceased

Mr Stylianos Georgosopoulos

Active
Christopher Wren Yard, CroydonCR0 1QG
Born February 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2023

Mr. George Robinson Machan

Active
Oriel House, St. HelierJE4 9NU
Born May 1983

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 05 Feb 2020

Mr Trevor George Robinson

Ceased
Phillips Street, St. HelierJE4 9NU
Born September 1956

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 26 May 2016
Ceased 31 Dec 2023

Mr Robert Guy Holloway

Ceased
GamlingaySG19 3LQ
Born March 1969

Nature of Control

Significant influence or control
Notified 26 May 2016
Ceased 31 Mar 2022

Mr Paul Andrew Baudet

Active
Oriel House, St. HelierJE4 9NU
Born December 1969

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 26 May 2016

Mr. George Robinson Machan

Active
Oriel House, St. HelierJE4 9NU
Born August 1952

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 26 May 2016
Fundings
Financials
Latest Activities

Filing History

82

Change To A Person With Significant Control
23 January 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 January 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
20 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
20 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
20 October 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
4 January 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
1 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
28 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 July 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 June 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 September 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Mortgage Satisfy Charge Full
23 May 2015
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
5 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Change Person Director Company With Change Date
20 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2010
CH03Change of Secretary Details
Legacy
9 April 2010
MG01MG01
Accounts With Accounts Type Small
30 December 2009
AAAnnual Accounts
Legacy
31 July 2009
225Change of Accounting Reference Date
Legacy
17 June 2009
363aAnnual Return
Legacy
17 June 2009
190190
Legacy
17 June 2009
353353
Legacy
17 June 2009
287Change of Registered Office
Accounts With Accounts Type Small
15 January 2009
AAAnnual Accounts
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
363aAnnual Return
Legacy
12 September 2007
395Particulars of Mortgage or Charge
Legacy
12 September 2007
395Particulars of Mortgage or Charge
Legacy
22 June 2007
88(2)R88(2)R
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
287Change of Registered Office
Incorporation Company
25 May 2007
NEWINCIncorporation