CORDIANT COMMUNICATIONS GROUP LIMITED

CORDIANT COMMUNICATIONS GROUP LIMITED

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

    Company NameCORDIANT COMMUNICATIONS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01320869
    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 CORDIANT COMMUNICATIONS GROUP LIMITED?

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

    Where is CORDIANT COMMUNICATIONS GROUP LIMITED located?

    Registered Office Address
    Sea Containers House
    18 Upper Ground
    SE1 9GL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CORDIANT COMMUNICATIONS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CORDIANT COMMUNICATIONS GROUP PLCDec 15, 1997Dec 15, 1997
    CORDIANT PLCMar 16, 1995Mar 16, 1995
    SAATCHI & SAATCHI COMPANY P.L.C.Dec 31, 1977Dec 31, 1977
    ANTHOLIN NO. SIX LIMITEDJul 11, 1977Jul 11, 1977

    What are the latest accounts for CORDIANT COMMUNICATIONS GROUP 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 CORDIANT COMMUNICATIONS GROUP LIMITED?

    Last Confirmation Statement Made Up ToMar 25, 2026
    Next Confirmation Statement DueApr 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 25, 2025
    OverdueNo

    What are the latest filings for CORDIANT COMMUNICATIONS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    19 pagesAA

    legacy

    136 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of David Richard Martin as a director on Jul 29, 2025

    2 pagesAP01

    Termination of appointment of Kurt Charles Johnson as a director on Jul 29, 2025

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Jul 24, 2025

    • Capital: GBP 0.002095
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Amount standing to the credit of the share premium account be reduced 23/07/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Mar 25, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    19 pagesAA

    legacy

    134 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Mar 25, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Richard James Payne as a director on Oct 27, 2023

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    18 pagesAA

    legacy

    129 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Appointment of Alexander Ashby as a director on Jul 31, 2023

    2 pagesAP01

    Appointment of Kurt Charles Johnson as a director on Jul 31, 2023

    2 pagesAP01

    Termination of appointment of Andrew Robertson Payne as a director on Jul 31, 2023

    1 pagesTM01

    Confirmation statement made on Mar 25, 2023 with no updates

    3 pagesCS01

    Who are the officers of CORDIANT COMMUNICATIONS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WPP GROUP (NOMINEES) LIMITED
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Secretary
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Identification TypeUK Limited Company
    Registration Number2757919
    80143770001
    ASHBY, Alexander
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    EnglandBritish301124750001
    DOUGLAS, Nicholas Paul
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    EnglandBritish301114610001
    MARTIN, David Richard
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    EnglandBritish338608430001
    BINDING, David Wyn
    48 Midhurst Avenue
    Muswell Hill
    N10 3EN London
    Secretary
    48 Midhurst Avenue
    Muswell Hill
    N10 3EN London
    British5994480001
    CALOW, David Ferguson
    27 Farm Street
    W1J 5RJ London
    Secretary
    27 Farm Street
    W1J 5RJ London
    British91285750001
    HOWARD, Stuart Michael
    2 Enbrook Park
    CT20 3SE Folkestone
    Kent
    Secretary
    2 Enbrook Park
    CT20 3SE Folkestone
    Kent
    British160271430001
    HOWELL, Peter Graham
    76 Kings Road
    SW19 8QW London
    Secretary
    76 Kings Road
    SW19 8QW London
    British62634010001
    JACKSON, Timothy John
    The Moat
    Moat Lane Cowden
    TN8 7DP Edenbridge
    Kent
    Secretary
    The Moat
    Moat Lane Cowden
    TN8 7DP Edenbridge
    Kent
    British57510540002
    JACKSON, Timothy John
    Woodgate
    Moat Lane Cowden
    TN8 7DP Edenbridge
    Kent
    Secretary
    Woodgate
    Moat Lane Cowden
    TN8 7DP Edenbridge
    Kent
    British57510540001
    WILLIAMS, Denise
    Marie Cottage
    Holmbury Lane
    RH5 6ND Holmbury St Mary
    Surrey
    Secretary
    Marie Cottage
    Holmbury Lane
    RH5 6ND Holmbury St Mary
    Surrey
    British24311940004
    BOLAND, Andrew Kenneth
    25 Chessfield Park
    Little Chalfont
    HP6 6RU Amersham
    Buckinghamshire
    Director
    25 Chessfield Park
    Little Chalfont
    HP6 6RU Amersham
    Buckinghamshire
    British71264540005
    BUNGEY, Michael
    31 Camp Road
    SW19 4UW London
    Director
    31 Camp Road
    SW19 4UW London
    British91056570001
    CAMERON, Stuart Gordon
    Otterholme
    Holly Hill Lane Sarisbury Green
    SO31 7AH Southampton
    Hampshire
    Director
    Otterholme
    Holly Hill Lane Sarisbury Green
    SO31 7AH Southampton
    Hampshire
    British26509980001
    CONAGHAN, Daniel Patrick
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    EnglandBritish260161530001
    D'ANGELO, Arthur Edward
    35 Wendy Drive
    Staton Island
    New York
    Ny 10312
    Usa
    Director
    35 Wendy Drive
    Staton Island
    New York
    Ny 10312
    Usa
    UsaAmerican72254570001
    DE YTURBE, Jean
    24 Rue Du Bac
    FRANCE Paris
    75007
    Director
    24 Rue Du Bac
    FRANCE Paris
    75007
    FranceFrench83223180001
    DELANEY, Paul
    27 Farm Street
    W1J 5RJ London
    Director
    27 Farm Street
    W1J 5RJ London
    United KingdomBritish69254240002
    FISHBURN, John Dudley
    7 Gayfere St
    SW1P 3HN London
    Director
    7 Gayfere St
    SW1P 3HN London
    United KingdomBritish146138540001
    GIBSON, Clive Patrick, The Honourable
    Monmouth House
    29a Hyde Park Gate
    SW7 5DJ London
    Director
    Monmouth House
    29a Hyde Park Gate
    SW7 5DJ London
    British45468220001
    GIROLAMI, Paul, Sir
    6 Burghley Road
    Wimbledon
    SW19 5BH London
    Director
    6 Burghley Road
    Wimbledon
    SW19 5BH London
    British40192920001
    HAMILL, Alexander Andrew
    64 Arabella Street
    Longueville
    New South Wales Australia
    Director
    64 Arabella Street
    Longueville
    New South Wales Australia
    Australian58329990001
    HEARN, David Lovat Gordon
    22 Eaton Mews South
    SW1W 9HP London
    Director
    22 Eaton Mews South
    SW1W 9HP London
    British81769780001
    JOHNSON, Kurt Charles
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    EnglandAustralian311930370001
    LEVITT, Theodore, Prof
    43 Prentiss Lane
    FOREIGN Belmont
    Mass 02178
    Usa
    Director
    43 Prentiss Lane
    FOREIGN Belmont
    Mass 02178
    Usa
    American26271320001
    LOUIS-DREYFUS, Robert Louis Maurice
    Breitenstrasse 19
    6078 Lungern Obwalden
    FOREIGN Switzerland
    Director
    Breitenstrasse 19
    6078 Lungern Obwalden
    FOREIGN Switzerland
    French57258200002
    MELLMAN, Laurence
    27 Farm Street
    W1J 5RJ London
    Director
    27 Farm Street
    W1J 5RJ London
    United KingdomBritish91892630001
    PAYNE, Andrew Robertson
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    EnglandBritish202208380001
    PAYNE, Richard James
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    EnglandBritish298052910001
    RICHARDSON, Paul Winston George
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    Director
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British45700660003
    ROBERTS, Kevin John
    57 Portland Road
    Auckland
    New Zealand
    Director
    57 Portland Road
    Auckland
    New Zealand
    New ZealandNew Zealander257435380001
    RUSSELL, Thomas, Dr
    631 Mourning Dove Drive
    Sarasota
    Florida 34236
    U S A
    Director
    631 Mourning Dove Drive
    Sarasota
    Florida 34236
    U S A
    American26509990001
    SAATCHI, Charles
    26 St Leonard's Terrace
    Chelsea
    SW3 4QG London
    Director
    26 St Leonard's Terrace
    Chelsea
    SW3 4QG London
    British11321230001
    SAATCHI, Maurice Nathan, The Lord
    44 Bruton Place
    Berkeley Square
    W1X 7AA London
    Director
    44 Bruton Place
    Berkeley Square
    W1X 7AA London
    United KingdomBritish33348130002
    SCHONING, Peter Martin
    Isestrasse 125
    20149 Hamburg
    Germany
    Director
    Isestrasse 125
    20149 Hamburg
    Germany
    German57510750001

    Who are the persons with significant control of CORDIANT COMMUNICATIONS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wpp Group (Uk) Ltd
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    - -
    England
    Jul 29, 2021
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    - -
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal Authority2006 Companies Act
    Place RegisteredEngland And Wales
    Registration Number2670617
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Apr 06, 2016
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number03616043
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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