Background WavePink WaveYellow Wave

THE WONDERWORKS GROUP LIMITED (10784311)

THE WONDERWORKS GROUP LIMITED (10784311) is an active UK company. incorporated on 23 May 2017. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities and 1 other business activities. THE WONDERWORKS GROUP LIMITED has been registered for 8 years. Current directors include RILEY, Charlotte.

Company Number
10784311
Status
active
Type
ltd
Incorporated
23 May 2017
Age
8 years
Address
124 Finchley Road, London, NW3 5JS
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
RILEY, Charlotte
SIC Codes
88910, 90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WONDERWORKS GROUP LIMITED

THE WONDERWORKS GROUP LIMITED is an active company incorporated on 23 May 2017 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities and 1 other business activity. THE WONDERWORKS GROUP LIMITED was registered 8 years ago.(SIC: 88910, 90020)

Status

active

Active since 8 years ago

Company No

10784311

LTD Company

Age

8 Years

Incorporated 23 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

READY, SET, PLAY LIMITED
From: 23 May 2017To: 28 August 2023
Contact
Address

124 Finchley Road London, NW3 5JS,

Previous Addresses

Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS United Kingdom
From: 9 May 2019To: 15 December 2022
C/O Wilkins Kennedy 10-14 Andover Road Winchester Hampshire SO23 7BS United Kingdom
From: 23 May 2017To: 9 May 2019
Timeline

5 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
May 17
Funding Round
May 20
New Owner
Nov 22
Owner Exit
Nov 22
Director Left
Nov 22
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

RILEY, Charlotte

Active
Finchley Road, LondonNW3 5JS
Born December 1981
Director
Appointed 23 May 2017

RADCLIFFE, Mark James

Resigned
10-14 Andover Road, WinchesterSO23 7BS
Born February 1985
Director
Appointed 23 May 2017
Resigned 16 Nov 2022

Persons with significant control

2

1 Active
1 Ceased

Mrs Charlotte Riley

Active
Finchley Road, LondonNW3 5JS
Born December 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2022

Mr Mark James Radcliffe

Ceased
10-14 Andover Road, WinchesterSO23 7BS
Born February 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 May 2017
Ceased 14 Nov 2022
Fundings
Financials
Latest Activities

Filing History

34

Memorandum Articles
29 October 2025
MAMA
Resolution
29 October 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
29 October 2025
CC04CC04
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2023
AAAnnual Accounts
Certificate Change Of Name Company
28 August 2023
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
20 July 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Memorandum Articles
22 November 2022
MAMA
Resolution
17 November 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
15 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Capital Allotment Shares
27 May 2020
SH01Allotment of Shares
Change To A Person With Significant Control
27 May 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 May 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Incorporation Company
23 May 2017
NEWINCIncorporation