Background WavePink WaveYellow Wave

WONDERUSH LIMITED (09644569)

WONDERUSH LIMITED (09644569) is an active UK company. incorporated on 17 June 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. WONDERUSH LIMITED has been registered for 10 years. Current directors include KLEIBERGEN, Martijn Christian, PEARSON, Mark Alan, SIVALINGAM, Kuvera and 2 others.

Company Number
09644569
Status
active
Type
ltd
Incorporated
17 June 2015
Age
10 years
Address
86-90 Paul Street, London, EC2A 4NE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
KLEIBERGEN, Martijn Christian, PEARSON, Mark Alan, SIVALINGAM, Kuvera, SIVALINGAM, Nelson Barath, WHITFIELD, Michael Alexander Gardiner
SIC Codes
62012, 62090, 63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WONDERUSH LIMITED

WONDERUSH LIMITED is an active company incorporated on 17 June 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. WONDERUSH LIMITED was registered 10 years ago.(SIC: 62012, 62090, 63120)

Status

active

Active since 10 years ago

Company No

09644569

LTD Company

Age

10 Years

Incorporated 17 June 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

86-90 Paul Street London, EC2A 4NE,

Previous Addresses

PO Box 1373 PO Box 1373 Barking Barking IG11 1HN England
From: 29 August 2017To: 28 November 2019
60 Cranborne Road Barking IG11 7XE
From: 4 September 2015To: 29 August 2017
60 Cranborne Road Barking IG117XE England
From: 17 June 2015To: 4 September 2015
Timeline

89 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Feb 16
Funding Round
Aug 16
Funding Round
Aug 16
Director Joined
Mar 17
Director Joined
Mar 17
Funding Round
Mar 17
Funding Round
Sept 17
Funding Round
Nov 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Funding Round
Feb 18
Director Joined
Feb 18
Funding Round
Apr 18
New Owner
Jan 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Director Joined
May 19
Funding Round
Jul 19
Director Left
Jul 19
Funding Round
Sept 19
Funding Round
Jan 20
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Left
Apr 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
Jul 21
Funding Round
Jul 21
Share Issue
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
Director Joined
Jan 23
Director Left
Jan 24
Director Joined
Feb 24
Director Left
Jan 25
Director Left
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Feb 25
Funding Round
Mar 25
New Owner
Apr 25
New Owner
Apr 25
Director Joined
Jun 25
Director Left
Jun 25
68
Funding
15
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

KLEIBERGEN, Martijn Christian

Active
Paul Street, LondonEC2A 4NE
Born December 1972
Director
Appointed 26 Jun 2025

PEARSON, Mark Alan

Active
Wenlock Road, LondonN1 7GU
Born April 1980
Director
Appointed 01 Aug 2015

SIVALINGAM, Kuvera

Active
Cranborne Road, BarkingIG11 7XE
Born June 1980
Director
Appointed 17 Jun 2015

SIVALINGAM, Nelson Barath

Active
Paul Street, LondonEC2A 4NE
Born June 1988
Director
Appointed 17 Jun 2015

WHITFIELD, Michael Alexander Gardiner

Active
Gerard Road, LondonSW13 9RQ
Born September 1958
Director
Appointed 14 May 2019

GAO, Chongyu

Resigned
Ryvers Road, SloughSL3 8SB
Born November 1985
Director
Appointed 28 Jan 2018
Resigned 01 Jan 2025

JING, Yunqing

Resigned
79 Cregoe Street, BirminghamB15 2DP
Born February 1986
Director
Appointed 02 Mar 2017
Resigned 23 Mar 2021

LI, Xiang

Resigned
Portal Terrace, LondonSE3 9NS
Born January 1983
Director
Appointed 23 Jan 2018
Resigned 01 Jan 2025

MAGIMAY, Alwin Kumar

Resigned
Canada Square, LondonE14 5GL
Born March 1969
Director
Appointed 27 Nov 2017
Resigned 14 Jul 2019

OWENS, Nigel Johnson

Resigned
Paul Street, LondonEC2A 4NE
Born April 1966
Director
Appointed 10 Jan 2024
Resigned 26 Jun 2025

TSONEVA, Daniela Dimitrova

Resigned
17 High Street, Henley-In-ArdenB95 5AA
Born March 1988
Director
Appointed 11 Jan 2023
Resigned 10 Jan 2024

Persons with significant control

4

2 Active
2 Ceased

Mr Kuvera Sivalingam

Active
Paul Street, LondonEC2A 4NE
Born June 1980

Nature of Control

Significant influence or control
Notified 08 Apr 2025

Mr Nelson Barath Sivalingam

Active
Paul Street, LondonEC2A 4NE
Born June 1988

Nature of Control

Significant influence or control
Notified 08 Apr 2025

Mr Kuvera Sivalingam

Ceased
60 Cranborne Road, BarkingIG11 7XE
Born June 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Aug 2016
Ceased 04 Feb 2021

Mr Nelson Barath Sivalingam

Ceased
Paul Street, LondonEC2A 4NE
Born June 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2016
Ceased 04 Feb 2021
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Notification Of A Person With Significant Control
8 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 April 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 April 2025
PSC09Update to PSC Statements
Capital Allotment Shares
18 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Capital Allotment Shares
10 February 2025
SH01Allotment of Shares
Memorandum Articles
28 January 2025
MAMA
Resolution
28 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
27 January 2025
SH01Allotment of Shares
Capital Allotment Shares
27 January 2025
SH01Allotment of Shares
Capital Allotment Shares
27 January 2025
SH01Allotment of Shares
Capital Allotment Shares
27 January 2025
SH01Allotment of Shares
Capital Allotment Shares
27 January 2025
SH01Allotment of Shares
Capital Allotment Shares
27 January 2025
SH01Allotment of Shares
Capital Allotment Shares
27 January 2025
SH01Allotment of Shares
Capital Allotment Shares
27 January 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Resolution
22 November 2024
RESOLUTIONSResolutions
Memorandum Articles
22 November 2024
MAMA
Accounts With Accounts Type Total Exemption Full
1 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Legacy
15 July 2024
ALLOTCORRALLOTCORR
Second Filing Capital Allotment Shares
12 June 2024
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
15 March 2024
AAAnnual Accounts
Confirmation Statement
14 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
9 March 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Capital Allotment Shares
24 January 2023
SH01Allotment of Shares
Capital Allotment Shares
24 January 2023
SH01Allotment of Shares
Capital Allotment Shares
24 January 2023
SH01Allotment of Shares
Capital Allotment Shares
24 January 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Capital Alter Shares Subdivision
6 January 2023
SH02Allotment of Shares (prescribed particulars)
Accounts Amended With Accounts Type Total Exemption Full
19 May 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Capital Allotment Shares
14 July 2021
SH01Allotment of Shares
Capital Allotment Shares
14 July 2021
SH01Allotment of Shares
Resolution
21 June 2021
RESOLUTIONSResolutions
Memorandum Articles
21 June 2021
MAMA
Capital Allotment Shares
25 May 2021
SH01Allotment of Shares
Capital Allotment Shares
25 May 2021
SH01Allotment of Shares
Capital Allotment Shares
25 May 2021
SH01Allotment of Shares
Capital Allotment Shares
25 May 2021
SH01Allotment of Shares
Capital Allotment Shares
25 May 2021
SH01Allotment of Shares
Capital Allotment Shares
25 May 2021
SH01Allotment of Shares
Capital Allotment Shares
25 May 2021
SH01Allotment of Shares
Capital Allotment Shares
25 May 2021
SH01Allotment of Shares
Capital Allotment Shares
25 May 2021
SH01Allotment of Shares
Capital Allotment Shares
25 May 2021
SH01Allotment of Shares
Capital Allotment Shares
25 May 2021
SH01Allotment of Shares
Capital Allotment Shares
25 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 February 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Second Filing Capital Allotment Shares
5 February 2020
RP04SH01RP04SH01
Capital Allotment Shares
15 January 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 November 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
25 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Capital Allotment Shares
4 September 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 July 2019
TM01Termination of Director
Capital Allotment Shares
8 July 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
5 June 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Capital Allotment Shares
13 May 2019
SH01Allotment of Shares
Capital Allotment Shares
13 May 2019
SH01Allotment of Shares
Capital Allotment Shares
13 May 2019
SH01Allotment of Shares
Capital Allotment Shares
10 May 2019
SH01Allotment of Shares
Capital Allotment Shares
10 May 2019
SH01Allotment of Shares
Capital Allotment Shares
10 May 2019
SH01Allotment of Shares
Capital Allotment Shares
10 May 2019
SH01Allotment of Shares
Change To A Person With Significant Control
10 May 2019
PSC04Change of PSC Details
Capital Allotment Shares
3 May 2019
SH01Allotment of Shares
Capital Allotment Shares
3 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
6 March 2019
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
6 March 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Capital Allotment Shares
22 February 2019
SH01Allotment of Shares
Capital Allotment Shares
22 February 2019
SH01Allotment of Shares
Capital Allotment Shares
22 February 2019
SH01Allotment of Shares
Capital Allotment Shares
22 February 2019
SH01Allotment of Shares
Capital Allotment Shares
22 February 2019
SH01Allotment of Shares
Capital Allotment Shares
22 February 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
12 February 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 February 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 February 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 February 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 February 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 February 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 February 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 February 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 February 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 February 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 February 2019
RP04SH01RP04SH01
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Capital Allotment Shares
11 April 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Capital Allotment Shares
7 February 2018
SH01Allotment of Shares
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Capital Allotment Shares
2 February 2018
SH01Allotment of Shares
Capital Allotment Shares
27 December 2017
SH01Allotment of Shares
Capital Allotment Shares
27 December 2017
SH01Allotment of Shares
Capital Allotment Shares
17 November 2017
SH01Allotment of Shares
Capital Allotment Shares
28 September 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
29 August 2017
AD01Change of Registered Office Address
Capital Allotment Shares
27 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
12 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 February 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 August 2016
SH01Allotment of Shares
Capital Allotment Shares
18 August 2016
SH01Allotment of Shares
Capital Allotment Shares
1 March 2016
SH01Allotment of Shares
Resolution
15 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Second Filing Of Form With Form Type
19 January 2016
RP04RP04
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Capital Allotment Shares
12 January 2016
SH01Allotment of Shares
Capital Allotment Shares
7 October 2015
SH01Allotment of Shares
Capital Allotment Shares
7 October 2015
SH01Allotment of Shares
Capital Allotment Shares
7 October 2015
SH01Allotment of Shares
Capital Allotment Shares
6 October 2015
SH01Allotment of Shares
Capital Allotment Shares
6 October 2015
SH01Allotment of Shares
Capital Allotment Shares
6 October 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Capital Allotment Shares
4 September 2015
SH01Allotment of Shares
Capital Allotment Shares
4 September 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 September 2015
AD01Change of Registered Office Address
Incorporation Company
17 June 2015
NEWINCIncorporation