Background WavePink WaveYellow Wave

WONDERFIELD GROUP LIMITED (09846773)

WONDERFIELD GROUP LIMITED (09846773) is an active UK company. incorporated on 28 October 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. WONDERFIELD GROUP LIMITED has been registered for 10 years. Current directors include GOTO, Takeshi, HATZIPETROU, Anastasios, HUMAN, Willem Hendrik and 2 others.

Company Number
09846773
Status
active
Type
ltd
Incorporated
28 October 2015
Age
10 years
Address
Fourth Floor, London, EC2A 2BB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
GOTO, Takeshi, HATZIPETROU, Anastasios, HUMAN, Willem Hendrik, NIWA, Kiyohiko, WATARIYA, Kazuiki
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WONDERFIELD GROUP LIMITED

WONDERFIELD GROUP LIMITED is an active company incorporated on 28 October 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. WONDERFIELD GROUP LIMITED was registered 10 years ago.(SIC: 64205)

Status

active

Active since 10 years ago

Company No

09846773

LTD Company

Age

10 Years

Incorporated 28 October 2015

Size

N/A

Accounts

ARD: 30/3

Up to Date

3 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 May 2025 (10 months ago)
Period: 28 November 2022 - 31 March 2024(17 months)
Type: Group Accounts

Next Due

Due by 30 March 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

SNOWFOX MIDCO 1 LIMITED
From: 2 July 2019To: 2 August 2024
YS MIDCO 1 LIMITED
From: 28 October 2015To: 2 July 2019
Contact
Address

Fourth Floor 69 Wilson Street London, EC2A 2BB,

Previous Addresses

34-40 Brunel Road Acton London W3 7XR England
From: 24 September 2021To: 22 November 2023
C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER
From: 4 April 2021To: 24 September 2021
C/O Laytons Llp, 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX
From: 24 March 2021To: 4 April 2021
Laytons Llp Level 5 2 More London Riverside London SE1 2AP England
From: 7 November 2017To: 24 March 2021
95 Farringdon Road London EC1R 3BT England
From: 15 December 2015To: 7 November 2017
C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
From: 28 October 2015To: 15 December 2015
Timeline

42 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
Nov 15
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Sept 17
Director Left
Sept 17
Owner Exit
Nov 17
Director Left
Dec 17
Director Joined
Dec 17
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Oct 19
Funding Round
Jul 20
New Owner
Nov 20
Funding Round
Dec 20
Funding Round
Dec 20
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Apr 21
Owner Exit
Aug 21
Director Left
Jul 22
Director Joined
Jul 22
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Funding Round
Apr 24
Owner Exit
Apr 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Capital Update
Feb 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Mar 26
Director Joined
Mar 26
8
Funding
21
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

GOTO, Takeshi

Active
69 Wilson Street, LondonEC2A 2BB
Born April 1966
Director
Appointed 01 Jul 2024

HATZIPETROU, Anastasios

Active
69 Wilson Street, LondonEC2A 2BB
Born January 1976
Director
Appointed 28 Feb 2026

HUMAN, Willem Hendrik

Active
69 Wilson Street, LondonEC2A 2BB
Born May 1982
Director
Appointed 28 Feb 2026

NIWA, Kiyohiko

Active
Minato-Ku108-0075
Born October 1956
Director
Appointed 01 Jul 2024

WATARIYA, Kazuiki

Active
Minato-Ku108-0075
Born July 1958
Director
Appointed 01 Jul 2024

CAMPBELL, Andrew

Resigned
Farringdon Road, LondonEC1R 3BT
Secretary
Appointed 09 Dec 2015
Resigned 15 Aug 2017

KNIGHTON, Edward

Resigned
Farringdon Road, LondonEC1R 3BT
Secretary
Appointed 15 Aug 2017
Resigned 31 Jan 2021

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate secretary
Appointed 28 Oct 2015
Resigned 09 Dec 2015

AHMAD, Waqqas

Resigned
Hanover Street, LondonW1S 1YQ
Born March 1979
Director
Appointed 28 Oct 2015
Resigned 27 Sept 2017

CAMPBELL, Andrew Maxwell

Resigned
Farringdon Road, LondonEC1R 3BT
Born December 1963
Director
Appointed 17 May 2017
Resigned 15 Aug 2017

EVERITT, Timothy Mark

Resigned
69 Wilson Street, LondonEC2A 2BB
Born July 1989
Director
Appointed 29 Jul 2022
Resigned 15 Dec 2025

HODGSON, Richard

Resigned
69 Wilson Street, LondonEC2A 2BB
Born August 1969
Director
Appointed 04 Dec 2017
Resigned 15 Dec 2025

KNIGHTON, Edward Myles

Resigned
Farringdon Road, LondonEC1R 3BT
Born February 1962
Director
Appointed 15 Aug 2017
Resigned 31 Jan 2021

NICOLI, Eric Luciano

Resigned
Level 5, LondonSE1 2AP
Born August 1950
Director
Appointed 17 May 2017
Resigned 22 Feb 2021

ROWLAND, Robin

Resigned
Level 5, LondonSE1 2AP
Born March 1961
Director
Appointed 17 May 2017
Resigned 04 Dec 2017

SASAKI, Daniel

Resigned
Hanover Street, LondonW1S 1YQ
Born July 1963
Director
Appointed 28 Oct 2015
Resigned 27 Sept 2017

WALTERS, Xenia

Resigned
Brunel Road, LondonW3 7XR
Born May 1970
Director
Appointed 08 Mar 2021
Resigned 29 Jul 2022

Persons with significant control

4

1 Active
3 Ceased
69, LondonEC2A 2BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2024

Mr Jim Kim

Ceased
Bingle Road, Houston77055
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2019
Ceased 22 Jul 2021
Hanover Street, LondonW1S 1YQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Mar 2024
Carinthia House, GuernseyGY1 4BF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 May 2025
AAAnnual Accounts
Second Filing Capital Allotment Shares
9 April 2025
RP04SH01RP04SH01
Change Account Reference Date Company Current Shortened
31 March 2025
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
28 February 2025
SH19Statement of Capital
Legacy
28 February 2025
SH20SH20
Legacy
28 February 2025
CAP-SSCAP-SS
Resolution
28 February 2025
RESOLUTIONSResolutions
Capital Allotment Shares
12 February 2025
SH01Allotment of Shares
Capital Allotment Shares
3 February 2025
SH01Allotment of Shares
Capital Allotment Shares
3 February 2025
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
10 January 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Certificate Change Of Name Company
2 August 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Capital Allotment Shares
3 April 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
3 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 October 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
19 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
5 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
28 October 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
25 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 September 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 March 2021
AD01Change of Registered Office Address
Second Filing Notification Of A Person With Significant Control
19 March 2021
RP04PSC01RP04PSC01
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
13 January 2021
AAAnnual Accounts
Capital Allotment Shares
22 December 2020
SH01Allotment of Shares
Capital Allotment Shares
22 December 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
27 November 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Capital Allotment Shares
10 July 2020
SH01Allotment of Shares
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2019
MR01Registration of a Charge
Resolution
1 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2019
MR01Registration of a Charge
Certificate Change Of Name Company
2 July 2019
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
22 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Accounts With Accounts Type Group
30 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 August 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 December 2015
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
9 December 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2015
MR01Registration of a Charge
Incorporation Company
28 October 2015
NEWINCIncorporation