Background WavePink WaveYellow Wave

DIGITAL WONDERLAB LIMITED (06671481)

DIGITAL WONDERLAB LIMITED (06671481) is an active UK company. incorporated on 13 August 2008. with registered office in Bath. The company operates in the Information and Communication sector, engaged in other information technology service activities. DIGITAL WONDERLAB LIMITED has been registered for 17 years. Current directors include BARANOWSKI, Nathan John, PASSMORE, Tom Max, TRIGGLE, Kevin.

Company Number
06671481
Status
active
Type
ltd
Incorporated
13 August 2008
Age
17 years
Address
Runway East, Bath, BA1 1ER
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BARANOWSKI, Nathan John, PASSMORE, Tom Max, TRIGGLE, Kevin
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGITAL WONDERLAB LIMITED

DIGITAL WONDERLAB LIMITED is an active company incorporated on 13 August 2008 with the registered office located in Bath. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. DIGITAL WONDERLAB LIMITED was registered 17 years ago.(SIC: 62090)

Status

active

Active since 17 years ago

Company No

06671481

LTD Company

Age

17 Years

Incorporated 13 August 2008

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 24 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

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

OJOSOLUTIONS LIMITED
From: 19 April 2012To: 26 August 2020
OJODESIGNS LTD
From: 13 August 2008To: 19 April 2012
Contact
Address

Runway East Parsonage Lane Bath, BA1 1ER,

Previous Addresses

C/O Business Control Limited Red Lion Yard Odd Down Bath BA2 2PP United Kingdom
From: 23 September 2025To: 24 February 2026
10 Kingston Road Bradford-on-Avon BA15 1AB England
From: 17 November 2020To: 23 September 2025
C/O Business Control Ltd Red Lion Yard Frome Road Bath BA2 2PP England
From: 20 March 2020To: 17 November 2020
The Old Gas Warehouse Frome Road Bradford on Avon Wiltshire BA15 1HA United Kingdom
From: 10 July 2018To: 20 March 2020
Studio 24-25 Glove Factory Studios Brook Lane Holt Wiltshire BA14 6RL England
From: 9 September 2015To: 10 July 2018
Studio 1, Glove Factory Brook Lane Holt Trowbridge Wiltshire BA14 6RL
From: 15 December 2014To: 9 September 2015
C/O Business Control Limited Red Lion Yard Frome Road Bath BA2 2PP
From: 13 August 2008To: 15 December 2014
Timeline

15 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Aug 08
Funding Round
Apr 13
Director Joined
Apr 13
Funding Round
Aug 14
Director Joined
Aug 14
Director Left
Oct 14
Loan Secured
Nov 17
Owner Exit
Sept 18
Owner Exit
Sept 18
Funding Round
Nov 18
Capital Reduction
Feb 20
Share Buyback
Feb 20
Loan Cleared
Oct 21
Loan Secured
Oct 21
Loan Secured
Nov 25
5
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BARANOWSKI, Nathan John

Active
Parsonage Lane, BathBA1 1ER
Born August 1977
Director
Appointed 13 Aug 2008

PASSMORE, Tom Max

Active
Parsonage Lane, BathBA1 1ER
Born March 1979
Director
Appointed 13 Aug 2008

TRIGGLE, Kevin

Active
Parsonage Lane, BathBA1 1ER
Born May 1981
Director
Appointed 01 Apr 2013

ANDREW, Gillian Lesley

Resigned
Red Lion Yard, BathBA2 2PP
Born July 1964
Director
Appointed 01 Jun 2014
Resigned 25 Sept 2014

Persons with significant control

3

1 Active
2 Ceased

Mr Kevin Triggle

Ceased
Frome Road, Bradford On AvonBA15 1HA
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 13 Sept 2018

Mr Tom Passmore

Ceased
Frome Road, Bradford On AvonBA15 1HA
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 13 Sept 2018

Mr Nathan John Baranowski

Active
Parsonage Lane, BathBA1 1ER
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Resolution
7 November 2022
RESOLUTIONSResolutions
Memorandum Articles
7 November 2022
MAMA
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2020
AD01Change of Registered Office Address
Resolution
26 August 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Capital Cancellation Shares
17 February 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 February 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
21 August 2019
RP04SH01RP04SH01
Resolution
14 May 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 May 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Capital Allotment Shares
12 November 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
13 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Capital Allotment Shares
7 August 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Capital Allotment Shares
24 April 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
31 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Certificate Change Of Name Company
19 April 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 May 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Incorporation Company
13 August 2008
NEWINCIncorporation