Background WavePink WaveYellow Wave

WONDERLAND WEDDING VENUES LTD (10750555)

WONDERLAND WEDDING VENUES LTD (10750555) is an active UK company. incorporated on 3 May 2017. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WONDERLAND WEDDING VENUES LTD has been registered for 8 years. Current directors include ABBOTT, James, BUCKNELL, Thomas Edward, BURNELL, Thomas and 2 others.

Company Number
10750555
Status
active
Type
ltd
Incorporated
3 May 2017
Age
8 years
Address
Unit 6 Wortley Business Park, Leeds, LS12 4WE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ABBOTT, James, BUCKNELL, Thomas Edward, BURNELL, Thomas, HARDMAN, Lynsey Angela, KERSHAW, Michael George Aidan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WONDERLAND WEDDING VENUES LTD

WONDERLAND WEDDING VENUES LTD is an active company incorporated on 3 May 2017 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WONDERLAND WEDDING VENUES LTD was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10750555

LTD Company

Age

8 Years

Incorporated 3 May 2017

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 9 October 2025 (6 months ago)
Period: 1 May 2024 - 31 December 2024(9 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

Unit 6 Wortley Business Park Upper Wortley Court Leeds, LS12 4WE,

Previous Addresses

3/4 Wellington Lane Stamford PE9 1QB England
From: 21 April 2022To: 14 April 2026
, Fraser Ross House 24 Broad Street, Stamford, Lincolnshire, PE9 1PJ, England
From: 7 June 2021To: 21 April 2022
, 3 Sutherland Way Stamford, Lincolnshire, PE9 2TA, England
From: 3 May 2017To: 7 June 2021
Timeline

21 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
May 17
Director Joined
Sept 18
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Jan 22
New Owner
May 22
Owner Exit
May 22
Loan Secured
Nov 23
Loan Cleared
Apr 24
Loan Secured
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
Director Left
Jul 24
0
Funding
11
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

ABBOTT, James

Active
Wortley Business Park, LeedsLS12 4WE
Born July 1988
Director
Appointed 02 Jul 2024

BUCKNELL, Thomas Edward

Active
Wortley Business Park, LeedsLS12 4WE
Born November 1980
Director
Appointed 02 Jul 2024

BURNELL, Thomas

Active
Wortley Business Park, LeedsLS12 4WE
Born September 1980
Director
Appointed 31 Dec 2021

HARDMAN, Lynsey Angela

Active
Wortley Business Park, LeedsLS12 4WE
Born August 1983
Director
Appointed 09 Sept 2018

KERSHAW, Michael George Aidan

Active
Wortley Business Park, LeedsLS12 4WE
Born December 1961
Director
Appointed 02 Jul 2024

BURNELL, Simon James

Resigned
StamfordPE9 2TA
Born July 1975
Director
Appointed 03 May 2017
Resigned 02 Jul 2024

BURNELL, Thomas

Resigned
NottinghamNG3 5GP
Born September 1980
Director
Appointed 03 May 2017
Resigned 21 Nov 2019

CHELL, Matthew Paul

Resigned
Belle Vue Road, AshbourneDE6 1AT
Born February 1979
Director
Appointed 20 Nov 2019
Resigned 02 Jul 2024

WARING, Duncan Andrew

Resigned
Park Avenue, AshbourneDE6 1GA
Born May 1970
Director
Appointed 20 Nov 2019
Resigned 02 Jul 2024

Persons with significant control

5

1 Active
4 Ceased
Wortley Business Park, LeedsLS12 4WE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as trust
Notified 02 Jul 2024

Mr Thomas Burnell

Ceased
Wellington Lane, StamfordPE9 1QB
Born September 1980

Nature of Control

Significant influence or control
Notified 31 Mar 2022
Ceased 02 Jul 2024

Lynsey Angela Hardman

Ceased
Main Street, StamfordPE9 3BX
Born August 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Dec 2019
Ceased 31 Mar 2022

Mr Simon James Burnell

Ceased
StamfordPE9 2TA
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 May 2017
Ceased 05 Dec 2019

Mr Thomas Burnell

Ceased
NottinghamNG3 5GP
Born September 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 May 2017
Ceased 05 Dec 2019
Fundings
Financials
Latest Activities

Filing History

49

Change Registered Office Address Company With Date Old Address New Address
14 April 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
5 July 2022
AAMDAAMD
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 May 2017
AA01Change of Accounting Reference Date
Incorporation Company
3 May 2017
NEWINCIncorporation