Wonderhouse Limited EDINBURGH


Founded in 2016, Wonderhouse, classified under reg no. SC529341 is an active company. Currently registered at 7 - 9 Tolbooth Wynd EH6 6DN, Edinburgh the company has been in the business for 8 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Bryony A., Tamsin A.. Of them, Bryony A., Tamsin A. have been with the company the longest, being appointed on 10 March 2016. As of 29 April 2024, there was 1 ex director - Rachael G.. There were no ex secretaries.

Wonderhouse Limited Address / Contact

Office Address 7 - 9 Tolbooth Wynd
Town Edinburgh
Post code EH6 6DN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC529341
Date of Incorporation Thu, 10th Mar 2016
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Bryony A.

Position: Director

Appointed: 10 March 2016

Tamsin A.

Position: Director

Appointed: 10 March 2016

Rachael G.

Position: Director

Appointed: 10 March 2016

Resigned: 09 August 2021

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats identified, there is Bryony A. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Tamsin A. This PSC owns 25-50% shares. The third one is Rachael G., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Bryony A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Tamsin A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Rachael G.

Notified on 6 April 2016
Ceased on 9 August 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand7 67818 6924 53394 514  
Debtors15 07338 71539 48917 358  
Other Debtors3333  
Property Plant Equipment2 1252 2292 0981 242  
Current Assets 57 40744 022113 97283 57530 561
Net Assets Liabilities  74118 3211 806-45 543
Total Inventories   2 100  
Other
Accumulated Depreciation Impairment Property Plant Equipment1 0632 7814 9525 808  
Corporation Tax Payable7 3918 9164 58714 317  
Creditors23 82936 99145 37940 83331 66753 025
Increase From Depreciation Charge For Year Property Plant Equipment1 063 2 171856  
Other Creditors9 57615 11018 47718 991  
Other Taxation Social Security Payable3 6431 6633 2652 851  
Property Plant Equipment Gross Cost3 1885 0107 050   
Total Additions Including From Business Combinations Property Plant Equipment3 188 2 040   
Trade Creditors Trade Payables3 219     
Trade Debtors Trade Receivables15 07038 71239 48617 355  
Average Number Employees During Period 56587
Fixed Assets   1 2424 0732 754
Net Current Assets Liabilities 20 416-1 35757 91229 400-22 464
Total Assets Less Current Liabilities 22 64574159 15433 473-19 710
Accrued Liabilities 1 4681 5411 599  
Bank Borrowings Overdrafts  12 728833  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Address change date: Thu, 23rd Nov 2023. New Address: Suite 10 4 F 5 W Victoria Road Dundee DD1 3JT. Previous address: 7 - 9 Tolbooth Wynd Edinburgh EH6 6DN Scotland
filed on: 23rd, November 2023
Free Download (2 pages)

Company search

Advertisements