Background WavePink WaveYellow Wave

LITTLE WONDER LIMITED (07300512)

LITTLE WONDER LIMITED (07300512) is an active UK company. incorporated on 30 June 2010. with registered office in Wickford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LITTLE WONDER LIMITED has been registered for 15 years. Current directors include LEYDON, Aonghus, LEYDON, Tomas.

Company Number
07300512
Status
active
Type
ltd
Incorporated
30 June 2010
Age
15 years
Address
28-30 The Broadway, Wickford, SS11 7AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LEYDON, Aonghus, LEYDON, Tomas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLE WONDER LIMITED

LITTLE WONDER LIMITED is an active company incorporated on 30 June 2010 with the registered office located in Wickford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LITTLE WONDER LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07300512

LTD Company

Age

15 Years

Incorporated 30 June 2010

Size

N/A

Accounts

ARD: 29/6

Up to Date

9 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 June 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 31 January 2026 (3 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

28-30 The Broadway Wickford, SS11 7AA,

Previous Addresses

1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ
From: 30 June 2010To: 16 July 2025
Timeline

22 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Nov 10
Director Left
Sept 12
Loan Secured
Apr 15
New Owner
Jul 17
Loan Cleared
Jun 25
Director Left
Jul 25
Director Left
Jul 25
New Owner
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Director Joined
Jul 25
Owner Exit
Jul 25
New Owner
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Loan Cleared
Jul 25
Owner Exit
Sept 25
New Owner
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Feb 26
0
Funding
10
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LEYDON, Aonghus

Active
The Broadway, WickfordSS11 7AA
Born August 1969
Director
Appointed 05 Sept 2025

LEYDON, Tomas

Active
The Broadway, WickfordSS11 7AA
Born October 1975
Director
Appointed 13 Feb 2026

GERVER, Janet Anne

Resigned
3 Peacock Close, LondonNW7 1LE
Born December 1955
Director
Appointed 30 Jun 2010
Resigned 24 Jun 2025

INGRAM, Harvey Philip

Resigned
Randolph Avenue, LondonW9 1DN
Born September 1947
Director
Appointed 12 Nov 2010
Resigned 24 Sept 2012

LEYDON, Aonghus

Resigned
Beauchamp Court, BarnetEN5 5TZ
Born August 1969
Director
Appointed 24 Jun 2025
Resigned 28 Jun 2025

LEYDON, Tomas

Resigned
The Broadway, WickfordSS11 7AA
Born October 1975
Director
Appointed 28 Jun 2025
Resigned 05 Sept 2025

ROBIN, Itzik

Resigned
Forest Lane, ChigwellIG7 5AF
Born November 1952
Director
Appointed 30 Jun 2010
Resigned 24 Jun 2025

Persons with significant control

5

1 Active
4 Ceased

Mr Aonghus Leydon

Active
The Broadway, WickfordSS11 7AA
Born August 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Sept 2025

Mr Tomas Leydon

Ceased
The Broadway, WickfordSS11 7AA
Born October 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2025
Ceased 05 Sept 2025

Mr Aonghus Leydon

Ceased
Beauchamp Court, BarnetEN5 5TZ
Born August 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2025
Ceased 28 Jun 2025
10 Victors Way, BarnetEN5 5TZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Jun 2025

Ms Janet Anne Gerver

Ceased
ShenleyWD7 9EZ
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Jun 2025
Fundings
Financials
Latest Activities

Filing History

59

Change Account Reference Date Company Previous Shortened
27 March 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
18 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 September 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 July 2025
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
11 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 July 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Notification Of A Person With Significant Control
2 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
11 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2016
CH01Change of Director Details
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts Amended With Made Up Date
25 June 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Legacy
5 January 2011
MG01MG01
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Incorporation Company
30 June 2010
NEWINCIncorporation