Company NameWondrous People Limited
Company StatusActive
Company Number06451106
CategoryPrivate Limited Company
Incorporation Date11 December 2007(16 years, 4 months ago)
Previous NamesDRC Coaching Management Limited and Coachmatch Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAngela Jane Rutterford-Adams
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Buzzacott Llp 130 Wood Street
London
EC2V 6DL
Director NameTrudi Ometha Martini Ryan-Dawes
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorgate
London
EC2R 6AY
Secretary NameTrudi Ometha Martini Ryan-Dawes
NationalityBritish
StatusCurrent
Appointed11 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Buzzacott Llp 130 Wood Street
London
EC2V 6DL
Director NameMr Martyn Jason Dawes
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(10 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Buzzacott Llp 130 Wood Street
London
EC2V 6DL
Director NameMr Mark Kenneth Campbell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(12 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Buzzacott Llp 130 Wood Street
London
EC2V 6DL
Director NameMs Jacqueline Bernadette Gittins
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(12 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Buzzacott Llp 130 Wood Street
London
EC2V 6DL
Director NameMr Martyn Jason Dawes
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 54-58 High Street
Edgware
HA8 7EJ
Director NameBenjamin Peter Thomas
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(2 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 28 February 2019)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 December 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemaia-coaching.com
Telephone020 79537625
Telephone regionLondon

Location

Registered AddressC/O Buzzacott Llp
130 Wood Street
London
EC2V 6DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.2k at £1Trudi Ryan-dawes
70.00%
Ordinary
350 at £1Angela Rutterford-adams
20.00%
Ordinary
175 at £1Benjamin Peter Thomas
10.00%
Ordinary

Financials

Year2014
Net Worth-£682,885
Cash£345,116
Current Liabilities£813,982

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 4 weeks from now)

Filing History

1 February 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
6 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
11 October 2022Registered office address changed from 45 Gresham Street London EC2V 7BG United Kingdom to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 11 October 2022 (1 page)
14 June 2022Registered office address changed from 25 Moorgate London EC2R 6AY England to 45 Gresham Street London EC2V 7BG on 14 June 2022 (1 page)
24 May 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
13 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
16 April 2021Total exemption full accounts made up to 31 August 2020 (15 pages)
11 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
12 November 2020Appointment of Ms Jacqueline Bernadette Gittins as a director on 1 September 2020 (2 pages)
12 November 2020Appointment of Mr Mark Kenneth Campbell as a director on 1 September 2020 (2 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (14 pages)
13 January 2020Confirmation statement made on 11 December 2019 with updates (5 pages)
9 January 2020Cancellation of shares. Statement of capital on 30 August 2019
  • GBP 1,575.00
(6 pages)
9 January 2020Purchase of own shares. (3 pages)
6 January 2020Termination of appointment of Benjamin Peter Thomas as a director on 28 February 2019 (1 page)
22 August 2019Purchase of own shares. (3 pages)
22 August 2019Cancellation of shares. Statement of capital on 3 April 2019
  • GBP 1,662
(6 pages)
5 June 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
8 February 2019Director's details changed for Trudi Ometha Martini Ryan-Dawes on 11 April 2018 (2 pages)
7 February 2019Director's details changed for Benjamin Peter Thomas on 11 April 2018 (2 pages)
7 February 2019Director's details changed for Angela Jane Rutterford-Adams on 1 April 2018 (2 pages)
7 February 2019Confirmation statement made on 11 December 2018 with updates (4 pages)
28 January 2019Director's details changed for Benjamin Peter Thomas on 28 January 2019 (2 pages)
21 December 2018Appointment of Mr Martyn Jason Dawes as a director on 1 September 2018 (2 pages)
19 November 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-19
(2 pages)
19 November 2018Change of name notice (2 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
11 April 2018Registered office address changed from Ground Floor, Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ to 25 Moorgate London EC2R 6AY on 11 April 2018 (1 page)
15 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
22 February 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
22 February 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
4 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
27 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
4 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,750
(5 pages)
4 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,750
(5 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
8 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,750
(5 pages)
8 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,750
(5 pages)
3 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,750
(5 pages)
3 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,750
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 February 2013Statement of capital following an allotment of shares on 14 November 2012
  • GBP 1,750
(4 pages)
20 February 2013Statement of capital following an allotment of shares on 14 November 2012
  • GBP 1,750
(4 pages)
1 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
1 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
24 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
11 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
11 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
4 April 2011Termination of appointment of Martyn Dawes as a director (1 page)
4 April 2011Termination of appointment of Martyn Dawes as a director (1 page)
4 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
21 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
7 December 2010Director's details changed for Trudi Ometha Martini Ryan-Dawes on 1 September 2010 (3 pages)
7 December 2010Director's details changed for Angela Jane Rutterford-Adams on 1 September 2010 (3 pages)
7 December 2010Director's details changed for Trudi Ometha Martini Ryan-Dawes on 1 September 2010 (3 pages)
7 December 2010Appointment of Benjamin Peter Thomas as a director (3 pages)
7 December 2010Director's details changed for Angela Jane Rutterford-Adams on 1 September 2010 (3 pages)
7 December 2010Appointment of Benjamin Peter Thomas as a director (3 pages)
7 December 2010Director's details changed for Angela Jane Rutterford-Adams on 1 September 2010 (3 pages)
7 December 2010Director's details changed for Mr Martyn Jason Dawes on 1 September 2010 (3 pages)
7 December 2010Director's details changed for Mr Martyn Jason Dawes on 1 September 2010 (3 pages)
7 December 2010Director's details changed for Trudi Ometha Martini Ryan-Dawes on 1 September 2010 (3 pages)
7 December 2010Director's details changed for Mr Martyn Jason Dawes on 1 September 2010 (3 pages)
22 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
10 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
10 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
16 October 2009Director's details changed for Trudi Ometha Martini Ryan-Dawes on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Martyn Jason Dawes on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Trudi Ometha Martini Ryan-Dawes on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Trudi Ometha Martini Ryan-Dawes on 1 October 2009 (1 page)
16 October 2009Director's details changed for Angela Jane Rutterford-Adams on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Trudi Ometha Martini Ryan-Dawes on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Martyn Jason Dawes on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Martyn Jason Dawes on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Trudi Ometha Martini Ryan-Dawes on 1 October 2009 (1 page)
16 October 2009Secretary's details changed for Trudi Ometha Martini Ryan-Dawes on 1 October 2009 (1 page)
16 October 2009Director's details changed for Angela Jane Rutterford-Adams on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Angela Jane Rutterford-Adams on 1 October 2009 (2 pages)
18 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
6 February 2009Location of debenture register (1 page)
6 February 2009Location of debenture register (1 page)
6 February 2009Registered office changed on 06/02/2009 from ground floor elizabeth house 54-58 high street edgware middlesex HA8 7EJ (1 page)
6 February 2009Location of register of members (1 page)
6 February 2009Return made up to 11/12/08; full list of members (4 pages)
6 February 2009Return made up to 11/12/08; full list of members (4 pages)
6 February 2009Location of register of members (1 page)
6 February 2009Registered office changed on 06/02/2009 from ground floor elizabeth house 54-58 high street edgware middlesex HA8 7EJ (1 page)
2 February 2009Ad 16/01/09\gbp si 10@1=10\gbp ic 1000/1010\ (2 pages)
2 February 2009Ad 16/01/09\gbp si 10@1=10\gbp ic 1000/1010\ (2 pages)
23 June 2008Director appointed martyn dawes (2 pages)
23 June 2008Director appointed martyn dawes (2 pages)
16 April 2008Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page)
16 April 2008Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page)
27 March 2008Ad 28/02/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
27 March 2008Ad 28/02/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
27 February 2008Memorandum and Articles of Association (12 pages)
27 February 2008Memorandum and Articles of Association (12 pages)
21 February 2008Company name changed drc coaching management LIMITED\certificate issued on 21/02/08 (2 pages)
21 February 2008Company name changed drc coaching management LIMITED\certificate issued on 21/02/08 (2 pages)
21 January 2008New secretary appointed;new director appointed (2 pages)
21 January 2008New secretary appointed;new director appointed (2 pages)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008New director appointed (2 pages)
21 January 2008Secretary resigned (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008New director appointed (2 pages)
11 December 2007Incorporation (16 pages)
11 December 2007Incorporation (16 pages)