Background WavePink WaveYellow Wave

PANDOX WONDERWALL PROPCO LIMITED (10920854)

PANDOX WONDERWALL PROPCO LIMITED (10920854) is an active UK company. incorporated on 17 August 2017. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. PANDOX WONDERWALL PROPCO LIMITED has been registered for 8 years. Current directors include ADRIAANSE, Wenda Margaretha, ANDERSSON, Joakim Karl, LINDBLOM, Anneli Elisabet, Ms. and 1 others.

Company Number
10920854
Status
active
Type
ltd
Incorporated
17 August 2017
Age
8 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
ADRIAANSE, Wenda Margaretha, ANDERSSON, Joakim Karl, LINDBLOM, Anneli Elisabet, Ms., WILLIAMS, Bobby Lee
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANDOX WONDERWALL PROPCO LIMITED

PANDOX WONDERWALL PROPCO LIMITED is an active company incorporated on 17 August 2017 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. PANDOX WONDERWALL PROPCO LIMITED was registered 8 years ago.(SIC: 55100)

Status

active

Active since 8 years ago

Company No

10920854

LTD Company

Age

8 Years

Incorporated 17 August 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

DELTA MIDLAND HOTEL LIMITED
From: 17 August 2017To: 9 November 2018
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 30 March 2020To: 13 August 2025
35 Great St. Helen's London EC3A 6AP United Kingdom
From: 5 December 2019To: 30 March 2020
Byfield House Town Green Great Ellingham Attleborough Norfolk NR17 1LP England
From: 9 November 2018To: 5 December 2019
20 Balderton Street London W1K 6TL England
From: 17 August 2017To: 9 November 2018
Timeline

28 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Aug 17
Loan Secured
Dec 17
Funding Round
Jan 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Loan Cleared
Dec 18
Owner Exit
Jan 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jan 20
Director Joined
Jun 20
Director Left
Aug 20
Director Joined
Sept 20
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Jan 23
Director Left
Jan 23
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Owner Exit
Aug 24
1
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 01 Jan 2020

ADRIAANSE, Wenda Margaretha

Active
Churchill Place, LondonE14 5HU
Born June 1971
Director
Appointed 31 Jul 2020

ANDERSSON, Joakim Karl

Active
5 Churchill Place, LondonE14 5HU
Born April 1979
Director
Appointed 01 Nov 2019

LINDBLOM, Anneli Elisabet, Ms.

Active
5 Churchill Place, LondonE14 5HU
Born November 1967
Director
Appointed 05 Apr 2022

WILLIAMS, Bobby Lee

Active
Churchill Place, LondonE14 5HU
Born April 1984
Director
Appointed 25 Jan 2023

WINTHROP, John

Resigned
Great St. Helen's, LondonEC3A 6AP
Secretary
Appointed 01 Nov 2018
Resigned 07 Jan 2020

GUDKA, Manish Mansukhlal

Resigned
Town Green, AttleboroughNR17 1LP
Born July 1970
Director
Appointed 17 Aug 2017
Resigned 01 Nov 2018

JAFFE, Daniel Marc Richard

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born August 1975
Director
Appointed 01 Nov 2019
Resigned 25 Jan 2023

JONES, Gareth

Resigned
Town Green, AttleboroughNR17 1LP
Born November 1973
Director
Appointed 17 Aug 2017
Resigned 01 Nov 2018

NOU, Liia

Resigned
Vasagatan, Stockholm
Born February 1965
Director
Appointed 01 Nov 2019
Resigned 05 Apr 2022

NÕU, Liia

Resigned
Vasagatan, Stockholm101 20
Born February 1965
Director
Appointed 01 Nov 2018
Resigned 01 Nov 2019

WILLIAMS, Andrea Ayodele

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born May 1974
Director
Appointed 01 Nov 2019
Resigned 31 Jul 2020

WINTHROP, John

Resigned
Great St. Helen's, LondonEC3A 6AP
Born January 1952
Director
Appointed 01 Nov 2018
Resigned 07 Jan 2020

Persons with significant control

3

1 Active
2 Ceased

Pandox Ab

Ceased
9th Floor, Stockholm101 20

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2019
Ceased 01 Nov 2018
5 Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Nov 2018
Balderton Street, LondonW1K 6TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2017
Ceased 08 Jan 2019
Fundings
Financials
Latest Activities

Filing History

87

Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
14 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
13 August 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 June 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 December 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
26 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 August 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2021
AAAnnual Accounts
Legacy
6 September 2021
AGREEMENT2AGREEMENT2
Legacy
26 July 2021
PARENT_ACCPARENT_ACC
Legacy
26 July 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
23 June 2021
AAAnnual Accounts
Legacy
23 June 2021
GUARANTEE2GUARANTEE2
Legacy
4 June 2021
PARENT_ACCPARENT_ACC
Legacy
2 June 2021
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
10 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
24 June 2020
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 March 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 August 2019
AAAnnual Accounts
Legacy
30 August 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Legacy
13 August 2019
PARENT_ACCPARENT_ACC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Legacy
26 March 2019
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
8 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
11 December 2018
MR04Satisfaction of Charge
Resolution
9 November 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
9 November 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
25 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 March 2018
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
16 January 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 January 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
18 November 2017
AA01Change of Accounting Reference Date
Memorandum Articles
3 October 2017
MAMA
Resolution
25 September 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
25 September 2017
CC04CC04
Incorporation Company
17 August 2017
NEWINCIncorporation