Wondrwall Energise Limited DURHAM


Founded in 2008, Wondrwall Energise, classified under reg no. 06618154 is an active company. Currently registered at Unit 1 Bowden Court St Johns Road DH7 8RE, Durham the company has been in the business for 16 years. Its financial year was closed on March 30 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Thu, 26th Aug 2021 Wondrwall Energise Limited is no longer carrying the name Cleaner Air Solutions Uk.

The firm has 2 directors, namely Daniel B., Yvonne K.. Of them, Yvonne K. has been with the company the longest, being appointed on 20 February 2018 and Daniel B. has been with the company for the least time - from 5 February 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Kirstin B. who worked with the the firm until 20 February 2018.

Wondrwall Energise Limited Address / Contact

Office Address Unit 1 Bowden Court St Johns Road
Office Address2 Meadowfield Industrial Estate
Town Durham
Post code DH7 8RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06618154
Date of Incorporation Thu, 12th Jun 2008
Industry Agents specialized in the sale of other particular products
End of financial Year 30th March
Company age 16 years old
Account next due date Sat, 30th Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Daniel B.

Position: Director

Appointed: 05 February 2021

Yvonne K.

Position: Director

Appointed: 20 February 2018

Nigel P.

Position: Director

Appointed: 20 February 2018

Resigned: 31 May 2019

Terry S.

Position: Director

Appointed: 01 June 2010

Resigned: 17 September 2012

Gary B.

Position: Director

Appointed: 12 June 2008

Resigned: 04 February 2021

Kirstin B.

Position: Secretary

Appointed: 12 June 2008

Resigned: 20 February 2018

Subscriber Directors Limited

Position: Corporate Director

Appointed: 12 June 2008

Resigned: 12 June 2008

Kirstin B.

Position: Director

Appointed: 12 June 2008

Resigned: 20 February 2018

Subscriber Secretaries Limited

Position: Corporate Secretary

Appointed: 12 June 2008

Resigned: 12 June 2008

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we discovered, there is Wondrwall Group Limited from Manchester, England. The abovementioned PSC is classified as "a limited", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Yvonne K. This PSC owns 25-50% shares. Then there is Gary B., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Wondrwall Group Limited

49 King Street, Manchester, M2 7AY, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered England & Wales
Registration number 11077377
Notified on 4 February 2021
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Yvonne K.

Notified on 20 February 2018
Ceased on 4 February 2021
Nature of control: 25-50% shares

Gary B.

Notified on 1 January 2017
Ceased on 20 February 2018
Nature of control: 25-50% shares

Company previous names

Cleaner Air Solutions Uk August 26, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand5 10621 31913 3966 0852921 798
Current Assets185 643202 005163 112116 991360 542411 638
Debtors177 246180 686149 716110 906360 250409 840
Net Assets Liabilities    -225 721212 160
Other Debtors 77 96184 37160 78846 8877 145
Property Plant Equipment233594489384  
Total Inventories3 291     
Other
Accumulated Depreciation Impairment Property Plant Equipment7 4617 7997 9048 0098 393 
Amounts Owed By Related Parties     288 453
Average Number Employees During Period 66642
Bank Borrowings Overdrafts   30 00031 66722 587
Creditors279 662279 580265 813305 22831 66722 587
Increase From Depreciation Charge For Year Property Plant Equipment 338105105384 
Net Current Assets Liabilities-94 019-77 575-102 701-188 237-194 054234 747
Other Creditors122 551102 168120 742120 767245 89917 389
Other Taxation Social Security Payable7 964-5711 36511 41822 24724 342
Property Plant Equipment Gross Cost7 6948 3938 3938 3938 393 
Total Additions Including From Business Combinations Property Plant Equipment 699    
Total Assets Less Current Liabilities-93 786-76 981-102 212-187 853  
Trade Creditors Trade Payables149 147177 983143 706143 043276 450125 146
Trade Debtors Trade Receivables89 885102 72565 34550 118313 363114 242

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, March 2024
Free Download (9 pages)

Company search

Advertisements