SAATCHI & SAATCHI (CENTRAL SERVICES) LIMITED

SAATCHI & SAATCHI (CENTRAL SERVICES) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSAATCHI & SAATCHI (CENTRAL SERVICES) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00669279
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SAATCHI & SAATCHI (CENTRAL SERVICES) LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is SAATCHI & SAATCHI (CENTRAL SERVICES) LIMITED located?

    Registered Office Address
    1st Floor 2 Television Centre
    101 Wood Lane
    W12 7FR London
    England And Wales
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SAATCHI & SAATCHI (CENTRAL SERVICES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CORDIANT (CENTRAL SERVICES) LIMITEDMar 16, 1995Mar 16, 1995
    SAATCHI & SAATCHI (CENTRAL SERVICES) LIMITEDSep 05, 1960Sep 05, 1960

    What are the latest accounts for SAATCHI & SAATCHI (CENTRAL SERVICES) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SAATCHI & SAATCHI (CENTRAL SERVICES) LIMITED?

    Last Confirmation Statement Made Up ToOct 31, 2026
    Next Confirmation Statement DueNov 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2025
    OverdueNo

    What are the latest filings for SAATCHI & SAATCHI (CENTRAL SERVICES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of James Joseph Carrigan as a director on Nov 16, 2025

    1 pagesTM01

    Confirmation statement made on Oct 31, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    20 pagesAA

    legacy

    112 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Appointment of Ms Claire Frances Hollands as a director on Jun 24, 2025

    2 pagesAP01

    Termination of appointment of Sarah Jane Jenkins as a director on Apr 10, 2025

    1 pagesTM01

    Confirmation statement made on Mar 27, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    20 pagesAA

    legacy

    114 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Appointment of Ms Sarah Jane Jenkins as a director on Jul 24, 2024

    2 pagesAP01

    Termination of appointment of James Anthony Denton-Clark as a director on Jun 14, 2024

    1 pagesTM01

    Confirmation statement made on Mar 27, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Appointment of Mr. James Anthony Denton-Clark as a director on Jul 06, 2023

    2 pagesAP01

    Termination of appointment of Christopher Kay as a director on Jun 30, 2023

    1 pagesTM01

    Appointment of Ms Demet Ikiler as a director on Apr 11, 2023

    2 pagesAP01

    Termination of appointment of Annette King as a director on Apr 05, 2023

    1 pagesTM01

    Confirmation statement made on Mar 27, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Appointment of Mr Christopher Kay as a director on May 24, 2022

    2 pagesAP01

    Termination of appointment of Magnus Djaba Djaba as a director on May 24, 2022

    1 pagesTM01

    Who are the officers of SAATCHI & SAATCHI (CENTRAL SERVICES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUWANGA, Philippa
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Secretary
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    271149460001
    HOLLANDS, Claire Frances
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    EnglandBritish310923370001
    IKILER, Demet
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    TurkeyTurkish308425540001
    BAILEY, Sarah Anne
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    Secretary
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    185511140001
    BASRAN, Raj
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    Secretary
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    173580730001
    DAVIS, Robert
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    British155474760001
    EARL, Elizabeth Louise Kiernan
    9 Helena Road
    SL4 1JN Windsor
    Berkshire
    Secretary
    9 Helena Road
    SL4 1JN Windsor
    Berkshire
    British105197540001
    EVANS, Fiona Maria
    85 Ravensmede Way
    Chiswick
    W4 1TQ London
    Secretary
    85 Ravensmede Way
    Chiswick
    W4 1TQ London
    British49259690002
    EWING, Susanna
    72f Sinclair Road
    W14 0NJ London
    Secretary
    72f Sinclair Road
    W14 0NJ London
    British122102410001
    GONZALEZ-GOMEZ, Minna Katariina
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    Secretary
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    Finnish119965730001
    GRAHAM, Alec
    Linden Lea, Packhorse Road
    Bessels Green
    TN13 2QP Sevenoaks
    Kent
    Secretary
    Linden Lea, Packhorse Road
    Bessels Green
    TN13 2QP Sevenoaks
    Kent
    British73621260001
    JANS, Annamaria
    20 Underhill Road
    East Dulwich
    SE22 0AH London
    Secretary
    20 Underhill Road
    East Dulwich
    SE22 0AH London
    British1085040008
    KURTZ, Catherine Elizabeth Strathmore
    6 Berkeley Road
    TN1 1YR Tunbridge Wells
    Kent
    Secretary
    6 Berkeley Road
    TN1 1YR Tunbridge Wells
    Kent
    British54236170003
    MUNIS, Joanne
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Secretary
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    196640560001
    RAJ, Nicola
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    United Kingdom
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    United Kingdom
    233357280001
    WALLS ECKLEY, Gillian
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    Secretary
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    160074060001
    WEATHERSEED, David Ian Cameron
    The Larches
    22 Claremont Road
    KT10 0PL Claygate
    Surrey
    Secretary
    The Larches
    22 Claremont Road
    KT10 0PL Claygate
    Surrey
    British37857730001
    WYLLIE, Alison
    Flat 2
    186 Ladbroke Grove
    W10 5LZ London
    Secretary
    Flat 2
    186 Ladbroke Grove
    W10 5LZ London
    British107811220001
    BEKKERMAN, Alex
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    Director
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    EnglandAmerican198886380001
    BILLINGSLEY, Justin Kenneth
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    Director
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    EnglandAustralian228671340001
    BINDING, David Wyn
    48 Midhurst Avenue
    Muswell Hill
    N10 3EN London
    Director
    48 Midhurst Avenue
    Muswell Hill
    N10 3EN London
    British5994480001
    BUNTON, Christopher John
    12 The Chowns
    AL5 2BN Harpenden
    Hertfordshire
    Director
    12 The Chowns
    AL5 2BN Harpenden
    Hertfordshire
    United KingdomBritish1321820001
    CARRIGAN, James Joseph, Mr.
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    Director
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    EnglandBritish127439710001
    COURET, Philippe Francois Pierre
    Flat 9 1 Prince Of Wales Terrace
    W8 5PG London
    Director
    Flat 9 1 Prince Of Wales Terrace
    W8 5PG London
    French68861790003
    DENTON-CLARK, James Anthony
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    EnglandBritish312786750001
    DJABA, Magnus Djaba
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    EnglandBritish174454590001
    EVANS, Fiona Maria
    85 Ravensmede Way
    Chiswick
    W4 1TQ London
    Director
    85 Ravensmede Way
    Chiswick
    W4 1TQ London
    British49259690002
    GRAHAM, Alec
    Linden Lea, Packhorse Road
    Bessels Green
    TN13 2QP Sevenoaks
    Kent
    Director
    Linden Lea, Packhorse Road
    Bessels Green
    TN13 2QP Sevenoaks
    Kent
    British73621260001
    HARKER, Alan
    Avonmore Road
    Kensington Village
    W14 8DG London
    Pembroke Building
    England
    Director
    Avonmore Road
    Kensington Village
    W14 8DG London
    Pembroke Building
    England
    EnglandBritish174823410001
    HOWELL, Peter Graham
    76 Kings Road
    SW19 8QW London
    Director
    76 Kings Road
    SW19 8QW London
    UkBritish62634010001
    JANS, Annamaria
    20 Underhill Road
    East Dulwich
    SE22 0AH London
    Director
    20 Underhill Road
    East Dulwich
    SE22 0AH London
    British1085040008
    JENKINS, Sarah Jane
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    EnglandBritish251888610001
    KAY, Christopher
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    United KingdomBritish293939130001
    KING, Annette
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    United KingdomBritish152540840001
    MARTIN-CHANTEPIE, Sophie Marie Cassandre
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    FranceFrench228671040001

    Who are the persons with significant control of SAATCHI & SAATCHI (CENTRAL SERVICES) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    Apr 06, 2016
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04982095
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0