Background WavePink WaveYellow Wave

WONDERCLUB LIMITED (09075214)

WONDERCLUB LIMITED (09075214) is an active UK company. incorporated on 6 June 2014. with registered office in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. WONDERCLUB LIMITED has been registered for 11 years. Current directors include BUCKLAND, Richard Mark, DUNKLEY, Miles Spencer Maitland, HUTCHINGS, Susan Mary.

Company Number
09075214
Status
active
Type
ltd
Incorporated
6 June 2014
Age
11 years
Address
Studio 19 The Brewery Quarter, Cheltenham, GL50 3FF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
BUCKLAND, Richard Mark, DUNKLEY, Miles Spencer Maitland, HUTCHINGS, Susan Mary
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WONDERCLUB LIMITED

WONDERCLUB LIMITED is an active company incorporated on 6 June 2014 with the registered office located in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. WONDERCLUB LIMITED was registered 11 years ago.(SIC: 74100)

Status

active

Active since 11 years ago

Company No

09075214

LTD Company

Age

11 Years

Incorporated 6 June 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Studio 19 The Brewery Quarter Unit H2, High Street Cheltenham, GL50 3FF,

Previous Addresses

Studio 8 Montpellier Street Cheltenham GL50 1SS
From: 19 August 2014To: 13 March 2019
Windsor House Bayshill Road Cheltenham Gloucestershire GL501AT United Kingdom
From: 9 June 2014To: 19 August 2014
the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
From: 6 June 2014To: 9 June 2014
Timeline

12 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Oct 15
Director Joined
Oct 15
Share Issue
Jun 16
Funding Round
Jun 16
Director Left
Sept 19
Owner Exit
Sept 19
Owner Exit
Dec 19
Funding Round
Jan 20
Director Joined
Jan 21
3
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BUCKLAND, Richard Mark

Active
Montpellier Street, CheltenhamGL50 1SS
Born July 1977
Director
Appointed 01 Sept 2014

DUNKLEY, Miles Spencer Maitland

Active
Bayshill Road, ChelenhamGL50 3AT
Born January 1967
Director
Appointed 06 Jun 2014

HUTCHINGS, Susan Mary

Active
High Street, CheltenhamGL50 3FF
Born June 1966
Director
Appointed 04 Jan 2021

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Corporate secretary
Appointed 06 Jun 2014
Resigned 06 Jun 2014

COWDRY, John Jeremy Arthur

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Born July 1944
Director
Appointed 06 Jun 2014
Resigned 06 Jun 2014

LYNCH-STAUNTON, Graham

Resigned
Montpellier Street, CheltenhamGL50 1SS
Born April 1969
Director
Appointed 01 Sept 2014
Resigned 22 Aug 2019

Persons with significant control

3

1 Active
2 Ceased
Unit H2, CheltenhamGL50 3FF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2019

Mr Miles Spencer Maitland Dunkley

Ceased
The Brewery Quarter, CheltenhamGL50 3FF
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Dec 2019

Mr Graham Lynch-Staunton

Ceased
Aintree Avenue, TrowbridgeBA14 0XB
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Aug 2019
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Dormant
27 February 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2023
AAAnnual Accounts
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Capital Allotment Shares
6 January 2020
SH01Allotment of Shares
Resolution
6 January 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 January 2020
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
27 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 December 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
16 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Capital Name Of Class Of Shares
23 June 2016
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
23 June 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
23 June 2016
SH01Allotment of Shares
Resolution
23 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 September 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Termination Secretary Company With Name
9 June 2014
TM02Termination of Secretary
Incorporation Company
6 June 2014
NEWINCIncorporation