WPP 2005 LIMITED
Overview
| Company Name | WPP 2005 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01003653 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WPP 2005 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is WPP 2005 LIMITED located?
| Registered Office Address | Sea Containers House 18 Upper Ground SE1 9GL London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WPP 2005 LIMITED?
| Company Name | From | Until |
|---|---|---|
| WPP 2005 PLC | Oct 25, 2005 | Oct 25, 2005 |
| WPP GROUP PLC. | Feb 26, 1986 | Feb 26, 1986 |
| WIRE & PLASTIC PRODUCTS PUBLIC LIMITED COMPANY | Mar 01, 1971 | Mar 01, 1971 |
What are the latest accounts for WPP 2005 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WPP 2005 LIMITED?
| Last Confirmation Statement Made Up To | Dec 19, 2025 |
|---|---|
| Next Confirmation Statement Due | Jan 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 19, 2024 |
| Overdue | No |
What are the latest filings for WPP 2005 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 40 pages | AA | ||||||||||||||
Termination of appointment of Mark Julian Read as a director on Sep 01, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 19, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Timothy John Martel as a director on Oct 31, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Nicholas Paul Douglas as a director on Oct 31, 2024 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 39 pages | AA | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||||||||||||||
Confirmation statement made on Dec 19, 2023 with updates | 6 pages | CS01 | ||||||||||||||
Notification of Wpp Mr Overseas Media Holdings Limited as a person with significant control on Dec 11, 2023 | 2 pages | PSC02 | ||||||||||||||
Change of details for Wpp Jubilee Limited as a person with significant control on Dec 11, 2023 | 2 pages | PSC05 | ||||||||||||||
Termination of appointment of Richard James Payne as a director on Oct 27, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Nicholas Paul Douglas as a director on Jul 31, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Paul Stephen New as a director on Jul 31, 2023 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Aug 01, 2023 with updates | 6 pages | CS01 | ||||||||||||||
Termination of appointment of Andrew Robertson Payne as a director on Jul 31, 2023 | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 02, 2022
| 3 pages | SH01 | ||||||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2021 | 37 pages | AA | ||||||||||||||
Termination of appointment of Charles Ward Van Der Welle as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Alexander Ashby as a director on Sep 30, 2022 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Aug 01, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Daniel Patrick Conaghan as a director on Jul 08, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Richard James Payne as a director on Jul 01, 2022 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 40 pages | AA | ||||||||||||||
Who are the officers of WPP 2005 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KELLY-BISLA, Balbir | Secretary | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | 273745890001 | |||||||||||
| WPP GROUP (NOMINEES) LIMITED | Secretary | 18 Upper Ground SE1 9GL London Sea Containers House England |
| 80143770001 | ||||||||||
| ASHBY, Alexander | Director | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | England | British | 301124750001 | |||||||||
| MARTEL, Timothy John | Director | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | England | British | 329336340001 | |||||||||
| NEW, Paul Stephen | Director | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | England | British | 311930120001 | |||||||||
| SCOTT, Andrew Grant Balfour | Director | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | England | English | 173508160001 | |||||||||
| CALOW, David Ferguson | Secretary | Robin Hill 15 Beech Road RH2 9LS Reigate Surrey | British | 91285750002 | ||||||||||
| CAPES, Marie Winifred | Secretary | 27 Farm Street W1J 5RJ London | Other | 45208620003 | ||||||||||
| HARRIS, Andrea Jane | Secretary | Farm Street W1J 5RJ London 27 | British | 129414400001 | ||||||||||
| SCHULTEN, Christopher Francis | Secretary | 27 Farm Street W1X 7RD London | British | 39395080001 | ||||||||||
| AXELROD, Elizabeth Lynn | Director | 10 Hen Hawk Lane IRISH Westport Ct 06880 Usa | American | 85112660001 | ||||||||||
| BROOKS, Brian | Director | 211 Central Park West 7h New York City 1002y FOREIGN Usa | Us | 59139810002 | ||||||||||
| BULLMORE, John Jeremy David | Director | 27 Farm Street W1J 5RJ London | British | 1747010001 | ||||||||||
| CONAGHAN, Daniel Patrick | Director | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | England | British | 260161530001 | |||||||||
| DAY, Colin Richard | Director | The Beeches 17 Stratton Road HP9 1HR Beaconsfield Buckinghamshire | England | British | 75847720002 | |||||||||
| DELANEY, Paul | Director | 27 Farm Street W1J 5RJ London | United Kingdom | British | 69254240002 | |||||||||
| DOLAN, Michael James | Director | 15 East 69 Street New York City 10021 Usa | American | 72999470001 | ||||||||||
| DOUGLAS, Nicholas Paul | Director | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | England | British | 301114610001 | |||||||||
| DYSON, Esther | Director | 104 Fifth Avenue 20th Floor New York YO31 0UW New York 10011 | United States | American | 65274160001 | |||||||||
| GADIESH, Orit | Director | 247 Dudley Street Brookline Massachusetts 02445 Usa | American | 99551040001 | ||||||||||
| HELLMAN, Frederick Warren | Director | 3415 Pacific Avenue 94118 San Francisco California Usa | Usa | American | 95141230001 | |||||||||
| HEYER, Steven | Director | 3565 Tuxedo Road FOREIGN Atlanta Georgia 30318 Usa | American | 70387460002 | ||||||||||
| INAGAKI, Masao | Director | 2-32-7 Metsugoka Nakano Ku Tokyo 165-0024 Japan | Japanese | 74290030001 | ||||||||||
| JACKSON, John Bernard Haysom | Director | Summit House Red Lion Square WC1R 4QB London | United Kingdom | British | 98731480001 | |||||||||
| JORDAN, Michael Hugh | Director | 4401 Belfort Place Dallas Texas 75205 Usa | American | 47247570001 | ||||||||||
| JUDGE, Paul Rupert | Director | 27 Farm Street W1X 6RD London | British | 33015750001 | ||||||||||
| KING, Stephen Harries Morley | Director | 27 Farm Street W1X 6RD London | British | 77647950001 | ||||||||||
| KOMANSKY, David Herman | Director | 142 Easton Road Westport IRISH Ct 06880 United States | American | 53841280001 | ||||||||||
| LADER, Philip, Ambassador | Director | 8 Abbots Court Thackeray Street W8 5ES London | American | 77429780002 | ||||||||||
| LERWILL, Robert Earl | Director | 27 Farm Street W1X 6RD London | British | 51239200001 | ||||||||||
| LEWINTON, Christopher, Sir | Director | Downs House Letcombe Bassett OX12 9LW Wantage Oxfordshire | England | British | 15298750001 | |||||||||
| MACKENZIE, Christopher Alasdhair Anthony Ewan | Director | 4th Floor 55 Grosvenor Street W1X 9DA London | British | 68994340005 | ||||||||||
| MAXWELL, Hamish Walter Hyslop | Director | 1 Pierrepont Street Brooklyn New York Usa | American | 49338290001 | ||||||||||
| MORTEN, Stanley Wilbur | Director | 290 Sasco Hill Road FOREIGN Fairfield Connecticut 06430 Usa | American | 30985640001 | ||||||||||
| NAGANUMA, Koichiro | Director | 13-1 Tsukiji 1-Chome Chuo-Ku FOREIGN Tokyo 104-8172 Japan | Japanese | 95644750001 |
Who are the persons with significant control of WPP 2005 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wpp Mr Overseas Media Holdings Limited | Dec 11, 2023 | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mone Limited | Nov 14, 2019 | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wpp Madrid Square Limited | Apr 06, 2016 | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wpp Jubilee Limited | Apr 06, 2016 | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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