Background WavePink WaveYellow Wave

WONDERFUL GIFT LIMITED (09329748)

WONDERFUL GIFT LIMITED (09329748) is an active UK company. incorporated on 27 November 2014. with registered office in Maidstone. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. WONDERFUL GIFT LIMITED has been registered for 11 years. Current directors include HANSEN, Philip John Andrew, MAUDHUB, Claire Frances Emma, MAUDHUB, Dan and 1 others.

Company Number
09329748
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 November 2014
Age
11 years
Address
28 Harrow Way, Maidstone, ME14 5TU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
HANSEN, Philip John Andrew, MAUDHUB, Claire Frances Emma, MAUDHUB, Dan, NICOLL, Graeme Clarke
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WONDERFUL GIFT LIMITED

WONDERFUL GIFT LIMITED is an active company incorporated on 27 November 2014 with the registered office located in Maidstone. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. WONDERFUL GIFT LIMITED was registered 11 years ago.(SIC: 88990)

Status

active

Active since 11 years ago

Company No

09329748

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 27 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 December 2023 - 31 December 2024(14 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

28 Harrow Way Maidstone, ME14 5TU,

Previous Addresses

28 Harrow Way Maidstone Kent ME14 5TU
From: 27 November 2014To: 9 December 2023
Timeline

13 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Jul 21
Owner Exit
Jul 21
Director Joined
May 22
New Owner
Nov 22
Director Joined
Aug 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HANSEN, Philip John Andrew

Active
Clarendon Drive, RochesterME2 3LT
Born December 1977
Director
Appointed 01 May 2022

MAUDHUB, Claire Frances Emma

Active
Harrow Way, MaidstoneME14 5TU
Born January 1976
Director
Appointed 08 Feb 2016

MAUDHUB, Dan

Active
Harrow Way, MaidstoneME14 5TU
Born February 1980
Director
Appointed 27 Nov 2014

NICOLL, Graeme Clarke

Active
Harrow Way, MaidstoneME14 5TU
Born April 1982
Director
Appointed 10 Aug 2023

SECRETARIAL AGENTS LIMITED

Resigned
Harrow Way, MaidstoneME14 5TU
Corporate secretary
Appointed 27 Nov 2014
Resigned 11 Nov 2015

JUNG, Marcel

Resigned
Harrow Way, MaidstoneME14 5TU
Born June 1967
Director
Appointed 08 Feb 2016
Resigned 31 Dec 2020

JUNG, Marcel

Resigned
Harrow Way, MaidstoneME14 5TU
Born June 1967
Director
Appointed 27 Nov 2014
Resigned 25 Nov 2015

PUFFETT, Michael Craig

Resigned
Ashford Road, MaidstoneME14 5BJ
Born September 1968
Director
Appointed 27 Nov 2014
Resigned 25 Nov 2015

Persons with significant control

4

0 Active
4 Ceased

Mr Philip John Andrew Hansen

Ceased
Harrow Way, MaidstoneME14 5TU
Born December 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 01 May 2022
Ceased 11 Aug 2023

Mrs Claire Frances Emma Maudhub

Ceased
Harrow Way, MaidstoneME14 5TU
Born January 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Aug 2023

Mr Dan Maudhub

Ceased
Harrow Way, MaidstoneME14 5TU
Born February 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Aug 2023

Mr Marcel Jung

Ceased
Harrow Way, MaidstoneME14 5TU
Born June 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 December 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 November 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
16 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
28 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
28 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
29 March 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 November 2015
AR01AR01
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 November 2015
TM02Termination of Secretary
Incorporation Company
27 November 2014
NEWINCIncorporation