Background WavePink WaveYellow Wave

WONDERLAND AGENCY LIMITED (06670273)

WONDERLAND AGENCY LIMITED (06670273) is an active UK company. incorporated on 12 August 2008. with registered office in Brackley. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. WONDERLAND AGENCY LIMITED has been registered for 17 years. Current directors include CARO, Luisa, HAMBLEY, Simon Xavier, LUMB, Susanne Maria and 2 others.

Company Number
06670273
Status
active
Type
ltd
Incorporated
12 August 2008
Age
17 years
Address
Unit 9 Featherbed Court, Brackley, NN13 5RN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
CARO, Luisa, HAMBLEY, Simon Xavier, LUMB, Susanne Maria, PHILLIPS, Helen Julie, QUERFURTH, Paul Nicholas
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WONDERLAND AGENCY LIMITED

WONDERLAND AGENCY LIMITED is an active company incorporated on 12 August 2008 with the registered office located in Brackley. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. WONDERLAND AGENCY LIMITED was registered 17 years ago.(SIC: 90030)

Status

active

Active since 17 years ago

Company No

06670273

LTD Company

Age

17 Years

Incorporated 12 August 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

WONDERLAND EVENTS LIMITED
From: 10 September 2008To: 20 November 2018
WONDERLANDS EVENTS LTD
From: 12 August 2008To: 10 September 2008
Contact
Address

Unit 9 Featherbed Court Mixbury Brackley, NN13 5RN,

Previous Addresses

385-389 Oxford Street London W1C 2NB England
From: 12 June 2023To: 23 December 2025
, 411-413 Oxford Street, London, W1C 2PE, England
From: 18 January 2022To: 12 June 2023
, 208 Parkway House, Sheen Lane, London, SW14 8LS, United Kingdom
From: 15 May 2020To: 18 January 2022
, Thamesworks Church Street, London, W4 2PD, England
From: 8 December 2015To: 15 May 2020
, the Barley Mow Centre 10 Barley Mow Passage, Chiswick, London, W4 4PH
From: 10 May 2013To: 8 December 2015
, 3 Eridge Road, Chiswick, London, W4 1BH, United Kingdom
From: 7 March 2011To: 10 May 2013
, 10 Derby Road, East Sheen, London, SW14 7DP
From: 28 June 2010To: 7 March 2011
, T19 Tideway Yard, 125 Mortlake High Street, London, SW14 8SN
From: 12 August 2008To: 28 June 2010
Timeline

23 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Aug 08
Director Left
Jul 11
Funding Round
Apr 12
Loan Secured
Apr 19
Share Issue
Oct 23
Share Issue
Oct 23
Funding Round
Dec 23
Funding Round
Apr 24
New Owner
Jun 25
New Owner
Jun 25
Loan Cleared
Nov 25
Funding Round
Dec 25
Loan Secured
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Loan Secured
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
6
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

CARO, Luisa

Active
Mixbury, BrackleyNN13 5RN
Born February 1975
Director
Appointed 18 Dec 2025

HAMBLEY, Simon Xavier

Active
Mixbury, BrackleyNN13 5RN
Born July 1969
Director
Appointed 18 Dec 2025

LUMB, Susanne Maria

Active
Mixbury, BrackleyNN13 5RN
Born March 1963
Director
Appointed 18 Dec 2025

PHILLIPS, Helen Julie

Active
Mixbury, BrackleyNN13 5RN
Born November 1968
Director
Appointed 18 Dec 2025

QUERFURTH, Paul Nicholas

Active
Mixbury, BrackleyNN13 5RN
Born April 1969
Director
Appointed 18 Dec 2025

ENTHOVEN, John

Resigned
Oxford Street, LondonW1C 2NB
Secretary
Appointed 20 Sept 2008
Resigned 18 Dec 2025

CREDITREFORM (SECRETARIES) LIMITED

Resigned
Park Road, BirminghamB13 8AB
Corporate secretary
Appointed 12 Aug 2008
Resigned 12 Aug 2008

PARK SECRETARIAL SERVICES LIMITED

Resigned
Wigmore Place, Cavendish SquareW1U 2LP
Corporate secretary
Appointed 12 Aug 2008
Resigned 21 Sept 2008

GARRETT, Pamela

Resigned
Walton On The Hill, TadworthKT20 7QQ
Born May 1949
Director
Appointed 12 Aug 2008
Resigned 29 Jul 2011

LUTOSTANSKA ENTHOVEN, Lora Maria

Resigned
Oxford Street, LondonW1C 2NB
Born August 1976
Director
Appointed 12 Aug 2008
Resigned 18 Dec 2025

SHIHN, Manjit

Resigned
Burgess Wood Road South,, Beaconsfield,HP9 1EX
Born November 1951
Director
Appointed 12 Aug 2008
Resigned 27 Aug 2008

CREDITREFORM (DIRECTORS) LIMITED

Resigned
Park Road, BirminghamB13 8AB
Corporate director
Appointed 12 Aug 2008
Resigned 12 Aug 2008

Persons with significant control

4

1 Active
3 Ceased
Mixbury, BrackleyNN13 5RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2025

Ms Susanne Maria Lumb

Ceased
Oxford Street, LondonW1C 2NB
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Mar 2024
Ceased 18 Dec 2025

Luisa Caro

Ceased
Oxford Street, LondonW1C 2NB
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Dec 2023
Ceased 18 Dec 2025

Mrs Lora Maria Lutostanska Enthoven

Ceased
Mixbury, BrackleyNN13 5RN
Born August 1976

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Dec 2025
Fundings
Financials
Latest Activities

Filing History

125

Move Registers To Sail Company With New Address
30 March 2026
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 March 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2026
AP01Appointment of Director
Resolution
3 January 2026
RESOLUTIONSResolutions
Resolution
3 January 2026
RESOLUTIONSResolutions
Memorandum Articles
3 January 2026
MAMA
Memorandum Articles
3 January 2026
MAMA
Capital Variation Of Rights Attached To Shares
3 January 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 January 2026
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
23 December 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
23 December 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 December 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Statement Of Companys Objects
21 December 2025
CC04CC04
Capital Variation Of Rights Attached To Shares
20 December 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 December 2025
SH08Notice of Name/Rights of Class of Shares
Legacy
19 December 2025
RP01PSC01RP01PSC01
Legacy
18 December 2025
RP01SH01RP01SH01
Change To A Person With Significant Control
16 December 2025
PSC04Change of PSC Details
Capital Allotment Shares
15 December 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
13 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
9 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 June 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 June 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Capital Allotment Shares
16 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 March 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Capital Allotment Shares
14 December 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 October 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
10 October 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
5 October 2023
MAMA
Resolution
5 October 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
30 May 2023
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
30 May 2023
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
30 May 2023
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
30 May 2023
AAMDAAMD
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
23 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2022
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
24 March 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
24 March 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Resolution
20 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Change Person Director Company With Change Date
13 May 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 May 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
6 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 April 2012
CH03Change of Secretary Details
Capital Allotment Shares
10 April 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 February 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Change Person Director Company With Change Date
18 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Gazette Notice Compulsary
8 December 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
21 October 2008
287Change of Registered Office
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
24 September 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 September 2008
88(2)Return of Allotment of Shares
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
88(2)Return of Allotment of Shares
Legacy
21 August 2008
225Change of Accounting Reference Date
Legacy
14 August 2008
288cChange of Particulars
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Incorporation Company
12 August 2008
NEWINCIncorporation