Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Wonder Group Topco Limited
Wonder Group Topco Limited is a liquidation company incorporated on 24 September 2020 with the registered office located in Leeds, West Yorkshire. Wonder Group Topco Limited was registered 4 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
8 months ago
Company No
12903554
Private limited company
Age
4 years
Incorporated
24 September 2020
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Over
250 employees
Confirmation
Submitted
Dated
27 March 2024
(1 year 5 months ago)
Next confirmation dated
27 March 2025
Was due on
10 April 2025
(5 months ago)
Last change occurred
1 year 5 months ago
Accounts
Overdue
Accounts overdue by
343 days
For period
1 Jan
⟶
31 Dec 2022
(12 months)
Accounts type is
Group
Next accounts for period
31 December 2023
Was due on
30 September 2024
(11 months ago)
Learn more about Wonder Group Topco Limited
Contact
Address
C/O Interpath Limited 4th Floor, Tailor's Corner
Thirsk Row
Leeds
LS1 4DP
Address changed on
16 Dec 2024
(8 months ago)
Previous address was
Amscan International Brudenell Drive Brinklow Milton Keynes MK10 0DA England
Companies in LS1 4DP
Telephone
Unreported
Email
Unreported
Website
Hammond.com
See All Contacts
People
Officers
5
Shareholders
14
Controllers (PSC)
2
Jon Duffy
Director • British • Lives in England • Born in Dec 1989
James Christopher Michael Woolley
Director • British • Lives in UK • Born in Dec 1977
Jonathan Jones
Director • Solicitor • British • Lives in UK • Born in Oct 1967
Laura Jane Evison
Director • Chief Financial Officer • British • Lives in England • Born in Jul 1972
Gary Charles Panons
Director • British • Lives in England • Born in Jun 1960
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
M.& W.Mack Limited
Laura Jane Evison is a mutual person.
Active
Primafruit Limited
Laura Jane Evison is a mutual person.
Active
Fresca Group Limited
Laura Jane Evison is a mutual person.
Active
Manor Fresh Limited
Laura Jane Evison is a mutual person.
Active
Thanet Earth Limited
Laura Jane Evison is a mutual person.
Active
Thanet Earth Investments Limited
Laura Jane Evison is a mutual person.
Active
Thanet Earth Peppers Investments Limited
Laura Jane Evison is a mutual person.
Active
Thanet Growers Seven Limited
Laura Jane Evison is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2022)
Period Ended
31 Dec 2022
For period
31 Dec
⟶
31 Dec 2022
Traded for
12 months
Cash in Bank
£10.7M
Increased by £3.8M (+55%)
Turnover
£276.4M
Increased by £67.4M (+32%)
Employees
1.61K
Increased by 191 (+14%)
Total Assets
£213.8M
Increased by £62.2M (+41%)
Total Liabilities
-£179.5M
Increased by £57.6M (+47%)
Net Assets
£34.3M
Increased by £4.6M (+15%)
Debt Ratio (%)
84%
Increased by 3.55% (+4%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
8 Months Ago on 16 Dec 2024
Voluntary Liquidator Appointed
8 Months Ago on 16 Dec 2024
Compulsory Gazette Notice
9 Months Ago on 10 Dec 2024
Confirmation Submitted
1 Year 5 Months Ago on 27 Mar 2024
Group Accounts Submitted
1 Year 8 Months Ago on 29 Dec 2023
Joseph Francis Hennigan Resigned
1 Year 8 Months Ago on 22 Dec 2023
Mr James Christopher Michael Woolley Appointed
1 Year 8 Months Ago on 20 Dec 2023
Matthew Jubb Resigned
1 Year 8 Months Ago on 20 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 6 Oct 2023
Endless Iv (Gp) Lp (PSC) Details Changed
4 Years Ago on 29 Jan 2021
Get Alerts
Get Credit Report
Discover Wonder Group Topco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Statement of affairs
Submitted on 19 Dec 2024
Resolutions
Submitted on 16 Dec 2024
Registered office address changed from Amscan International Brudenell Drive Brinklow Milton Keynes MK10 0DA England to C/O Interpath Limited 4th Floor, Tailor's Corner Thirsk Row Leeds LS1 4DP on 16 December 2024
Submitted on 16 Dec 2024
Appointment of a voluntary liquidator
Submitted on 16 Dec 2024
First Gazette notice for compulsory strike-off
Submitted on 10 Dec 2024
Confirmation statement made on 27 March 2024 with updates
Submitted on 27 Mar 2024
Change of details for Endless Iv (Gp) Lp as a person with significant control on 29 January 2021
Submitted on 8 Feb 2024
Group of companies' accounts made up to 31 December 2022
Submitted on 29 Dec 2023
Termination of appointment of Joseph Francis Hennigan as a director on 22 December 2023
Submitted on 28 Dec 2023
Termination of appointment of Matthew Jubb as a director on 20 December 2023
Submitted on 21 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs