Background WavePink WaveYellow Wave

WONDERHATCH LTD. (06416560)

WONDERHATCH LTD. (06416560) is an active UK company. incorporated on 2 November 2007. with registered office in Richmond. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. WONDERHATCH LTD. has been registered for 18 years. Current directors include GANDY, Peter Dominic, HARRISON, Penelope Megan Joyce, OWEN, Simon John and 2 others.

Company Number
06416560
Status
active
Type
ltd
Incorporated
2 November 2007
Age
18 years
Address
Rosedale Studios, Richmond, TW9 2SX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
GANDY, Peter Dominic, HARRISON, Penelope Megan Joyce, OWEN, Simon John, WALSH, William Alexander, WEBBON, Marc Andrew, Mr.
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WONDERHATCH LTD.

WONDERHATCH LTD. is an active company incorporated on 2 November 2007 with the registered office located in Richmond. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. WONDERHATCH LTD. was registered 18 years ago.(SIC: 73110)

Status

active

Active since 18 years ago

Company No

06416560

LTD Company

Age

18 Years

Incorporated 2 November 2007

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 29 May 2025 (11 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 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

RED PHOTOGRAPHIC LIMITED
From: 2 November 2007To: 10 October 2017
Contact
Address

Rosedale Studios Rosedale Road Richmond, TW9 2SX,

Previous Addresses

Rosedale Studios Rosedale Road 126 Westbourne Studios Richmond London TW9 2SZ United Kingdom
From: 11 December 2013To: 25 February 2015
126 Westbourne Studios 242 Acklam Road London W10 5JJ
From: 2 November 2007To: 11 December 2013
Timeline

22 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Share Issue
Feb 11
Funding Round
Feb 11
Director Joined
Mar 11
Funding Round
Oct 17
Share Issue
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Funding Round
Jan 18
Director Left
Nov 18
Director Joined
Nov 18
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Owner Exit
Feb 20
Funding Round
Apr 21
Director Joined
Jul 23
Director Joined
Mar 25
Director Joined
Jul 25
Director Left
Jul 25
11
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

GANDY, Peter Dominic

Active
Rosedale Road, RichmondTW9 2SX
Born June 1967
Director
Appointed 01 Jul 2025

HARRISON, Penelope Megan Joyce

Active
Hollydale Road, LondonSE15 2TQ
Born November 1984
Director
Appointed 20 Mar 2025

OWEN, Simon John

Active
Rosedale Road, RichmondTW9 2SX
Born March 1971
Director
Appointed 27 Jan 2011

WALSH, William Alexander

Active
Rosedale Road, RichmondTW9 2SX
Born December 1971
Director
Appointed 25 Oct 2017

WEBBON, Marc Andrew, Mr.

Active
Shakespeare Road, LondonSE24 0LA
Born September 1970
Director
Appointed 13 Jul 2023

SYKES, Julian Shore

Resigned
211 Westbourne Grove, LondonW11 2SE
Secretary
Appointed 02 Nov 2007
Resigned 02 Nov 2011

GATHER, Patrick

Resigned
Rosedale Road, RichmondTW9 2SX
Born July 1985
Director
Appointed 14 Nov 2018
Resigned 30 Jun 2025

SYKES, Julian Shore

Resigned
Ridgemount Road, AscotSL5 9RL
Born November 1972
Director
Appointed 02 Nov 2007
Resigned 14 Nov 2018

WORRALL, Mark Richard Winston

Resigned
Waldegrave Road, TeddingtonTW11 8LA
Born June 1973
Director
Appointed 02 Nov 2007
Resigned 25 Oct 2017

Persons with significant control

1

0 Active
1 Ceased

Mr Julian Shore Sykes

Ceased
Ridgemount Road, AscotSL5 9RL
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Feb 2019
Fundings
Financials
Latest Activities

Filing History

83

Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Capital Allotment Shares
15 April 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 February 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
15 May 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
15 May 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
15 May 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
15 May 2019
RP04SH01RP04SH01
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Capital Allotment Shares
20 March 2019
SH01Allotment of Shares
Capital Allotment Shares
20 March 2019
SH01Allotment of Shares
Capital Allotment Shares
20 March 2019
SH01Allotment of Shares
Capital Allotment Shares
20 March 2019
SH01Allotment of Shares
Capital Allotment Shares
20 March 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Resolution
14 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Capital Allotment Shares
23 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Capital Alter Shares Subdivision
20 October 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
18 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Capital Allotment Shares
12 October 2017
SH01Allotment of Shares
Resolution
10 October 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 July 2017
CH01Change of Director Details
Change To A Person With Significant Control
4 July 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Legacy
4 March 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Termination Secretary Company With Name
3 November 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Resolution
7 February 2011
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
7 February 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
7 February 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 May 2008
AAAnnual Accounts
Legacy
21 May 2008
225Change of Accounting Reference Date
Incorporation Company
2 November 2007
NEWINCIncorporation