Wondrwall Energise Limited

DataGardener
wondrwall energise limited
live
Micro

Wondrwall Energise Limited

06618154Private Limited With Share Capital

Tower 12 18-22 Bridge Street, Manchester, M33BZ
Incorporated

12/06/2008

Company Age

17 years

Directors

1

Employees

2

SIC Code

46180

Risk

low risk

Company Overview

Registration, classification & business activity

Wondrwall Energise Limited (06618154) is a private limited with share capital incorporated on 12/06/2008 (17 years old) and registered in manchester, M33BZ. The company operates under SIC code 46180 - agents specialized in the sale of other particular products.

Cleaner air solutions are one of europe's largest and most experienced renewable technology companies and one of the first to achieve ukmcs accreditation. cleaner air solutions was established in 2004 to provide a bespoke service encompassing all technologies that result in \u00e2\u20ac\u0153cleaner...

Private Limited With Share Capital
SIC: 46180
Micro
Incorporated 12/06/2008
M33BZ
2 employees

Financial Overview

Total Assets

£334.5K

Liabilities

£45.2K

Net Assets

£289.3K

Est. Turnover

£878.0K

AI Estimated
Unreported
Cash

£36.7K

Key Metrics

2

Employees

1

Directors

1

Shareholders

4

CCJs

Board of Directors

1

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

84
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2025
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:09-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:16-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-03-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-12-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-05-2023
Gazette Notice Compulsory
Category:Gazette
Date:16-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:10-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-03-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-12-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:21-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-02-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-01-2022
Resolution
Category:Resolution
Date:26-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:26-07-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-06-2021
Gazette Notice Compulsory
Category:Gazette
Date:15-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:09-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-06-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:27-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:26-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:26-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-02-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2016
Accounts With Accounts Type Small
Category:Accounts
Date:22-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2015
Accounts With Accounts Type Small
Category:Accounts
Date:11-06-2015
Accounts With Accounts Type Full
Category:Accounts
Date:08-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2014
Accounts With Accounts Type Full
Category:Accounts
Date:23-09-2013
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:17-07-2013
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:17-07-2013
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:17-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2013
Legacy
Category:Mortgage
Date:20-02-2013
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2012
Termination Director Company With Name
Category:Officers
Date:17-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2012
Legacy
Category:Mortgage
Date:09-11-2011
Legacy
Category:Mortgage
Date:05-11-2011
Legacy
Category:Mortgage
Date:04-11-2011
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:17-09-2011
Accounts With Accounts Type Full
Category:Accounts
Date:12-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2011
Capital Allotment Shares
Category:Capital
Date:15-03-2011
Legacy
Category:Mortgage
Date:28-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:26-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2009
Legacy
Category:Annual Return
Date:24-06-2009
Legacy
Category:Officers
Date:02-07-2008
Legacy
Category:Officers
Date:02-07-2008
Legacy
Category:Officers
Date:02-07-2008
Legacy
Category:Address
Date:02-07-2008
Legacy
Category:Officers
Date:23-06-2008
Legacy
Category:Officers
Date:23-06-2008
Incorporation Company
Category:Incorporation
Date:12-06-2008

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date18/12/2025
Latest Accounts31/03/2025

Trading Addresses

Heanor Gate Industrial Estate Heano, Gate Road, Heanor, Derbyshire, DE757RJ
Unit 1 Bowden Court, St Johns Road, Meadowfield Industrial Estate, Durham, County Durham, DH78RE
Tower 12 18-22 Bridge Street, Manchester, M33BZRegistered

Related Companies

2

Contact

01615330150
Tower 12 18-22 Bridge Street, Manchester, M33BZ