Wondrwall Ltd MANCHESTER


Wondrwall started in year 2014 as Private Limited Company with registration number 09259583. The Wondrwall company has been functioning successfully for ten years now and its status is active. The firm's office is based in Manchester at 49 King Street Suite 3. Postal code: M2 7AY.

The firm has one director. Daniel B., appointed on 13 October 2014. There are currently no secretaries appointed. As of 29 April 2024, there was 1 ex secretary - Abigail B.. There were no ex directors.

Wondrwall Ltd Address / Contact

Office Address 49 King Street Suite 3
Office Address2 King Street
Town Manchester
Post code M2 7AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09259583
Date of Incorporation Mon, 13th Oct 2014
Industry Wholesale of computers, computer peripheral equipment and software
End of financial Year 30th March
Company age 10 years old
Account next due date Sat, 30th Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Daniel B.

Position: Director

Appointed: 13 October 2014

Abigail B.

Position: Secretary

Appointed: 13 October 2017

Resigned: 01 June 2018

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we researched, there is Wondrwall Group Limited from Manchester, United Kingdom. The abovementioned PSC is categorised as "a limited company", 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 one in the persons with significant control register is Daniel B. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Wondrwall Group Limited

3 Hardman Square, Spinningfields, Manchester, M3 3EB, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered United Kingdom
Registration number 11077377
Notified on 30 March 2018
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel B.

Notified on 6 April 2016
Ceased on 30 March 2018
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand   71 79613 3383 7264011 294
Current Assets18 81028 18949 420399 750291 612167 970785 718888 521
Debtors3 66428 18916 638208 221139 84261 305636 321615 604
Net Assets Liabilities   -2 528 304-2 495 427-3 045 191-3 713 636-4 760 441
Other Debtors3 66428 18916 638209 50825 289 18 31834 807
Property Plant Equipment 1 3396941 023310200  
Total Inventories15 146 32 782119 733138 432102 939149 357 
Other
Accumulated Amortisation Impairment Intangible Assets  9 58320 74127 25336 13138 497 
Accumulated Depreciation Impairment Property Plant Equipment 4461 5492 3093 0223 5323 732 
Amounts Owed By Related Parties     1 591126 588 
Amounts Owed To Group Undertakings      1 549 9433 150 681
Average Number Employees During Period12446101012
Corporation Tax Payable     49 265  
Corporation Tax Recoverable      145 080279 497
Creditors10 212790 9541 618 4692 941 67329 6053 099 174101 66466 371
Fixed Assets 20 50610 27813 61911 5542 566  
Increase From Amortisation Charge For Year Intangible Assets  9 58311 1586 5128 8782 366 
Increase From Depreciation Charge For Year Property Plant Equipment 4461 103760713510200 
Intangible Assets 19 1679 58412 59611 2442 366  
Intangible Assets Gross Cost 19 16719 16733 33738 49738 49738 497 
Net Current Assets Liabilities8 598-762 765-1 569 049-2 541 923-2 477 376-2 931 204-3 611 972-4 694 070
Other Creditors2 869279 626898 2691 551 3761 910 035116 553101 66466 371
Other Taxation Social Security Payable   103 548222 68129 047262 633377 420
Property Plant Equipment Gross Cost 1 7852 2433 3323 3323 7323 732 
Total Additions Including From Business Combinations Property Plant Equipment 1 7854581 089 400  
Total Assets Less Current Liabilities8 598-742 259-1 558 771-2 528 304-2 465 822-2 928 638-3 611 972 
Trade Creditors Trade Payables  287 465986 196516 3442 170 7963 400 756558 881
Trade Debtors Trade Receivables   -1 287114 55359 714346 335301 300
Amount Specific Advance Or Credit Directors3011 437 1 66225 28938 728  
Amount Specific Advance Or Credit Made In Period Directors10 17024 80713 8201 66223 62713 439  
Amount Specific Advance Or Credit Repaid In Period Directors10 20013 34025 257     
Bank Borrowings Overdrafts7 343511 328432 735300 55329 605   
Total Additions Including From Business Combinations Intangible Assets 19 167 14 1705 160   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to Wed, 29th Mar 2023
filed on: 21st, December 2023
Free Download (1 page)

Company search