HEADCOUNT WORLDWIDE FIELD MARKETING LIMITED

HEADCOUNT WORLDWIDE FIELD MARKETING LIMITED

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

    Company NameHEADCOUNT WORLDWIDE FIELD MARKETING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01425412
    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 HEADCOUNT WORLDWIDE FIELD MARKETING LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is HEADCOUNT WORLDWIDE FIELD MARKETING LIMITED located?

    Registered Office Address
    650 Wharfedale Road, Winnersh Triangle
    RG41 5TP Wokingham
    Berkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HEADCOUNT WORLDWIDE FIELD MARKETING LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEADCOUNT FIELD MARKETING LIMITEDMay 15, 1998May 15, 1998
    MILTON HEADCOUNT LIMITEDMar 06, 1997Mar 06, 1997
    EFFECTIVE SALES PERSONNEL LIMITEDDec 31, 1980Dec 31, 1980
    FLOYDLAND LIMITEDJun 04, 1979Jun 04, 1979

    What are the latest accounts for HEADCOUNT WORLDWIDE FIELD MARKETING 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 HEADCOUNT WORLDWIDE FIELD MARKETING LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 03, 2026
    Next Confirmation Statement DueApr 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 03, 2025
    OverdueYes

    What are the latest filings for HEADCOUNT WORLDWIDE FIELD MARKETING LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    10 pagesAA

    Confirmation statement made on Apr 03, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mrs Suzhanna Fathima Hameed-Burke on Mar 03, 2025

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2023

    10 pagesAA

    Appointment of Mrs Nicole Sanderson as a director on Aug 07, 2024

    2 pagesAP01

    Termination of appointment of Jeanette Hern as a director on Aug 14, 2024

    1 pagesTM01

    Termination of appointment of Christopher Growe as a director on Aug 07, 2024

    1 pagesTM01

    Appointment of Mrs Suzhanna Fathima Hameed-Burke as a director on Aug 07, 2024

    2 pagesAP01

    Termination of appointment of Laurence Murray Clube as a director on Aug 07, 2024

    1 pagesTM01

    Confirmation statement made on Apr 03, 2024 with no updates

    3 pagesCS01

    Change of details for Asmr Holdings Limited as a person with significant control on Nov 15, 2023

    2 pagesPSC05

    Director's details changed for Mr Laurence Murray Clube on Nov 15, 2023

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2022

    11 pagesAA

    Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 650 Wharfedale Road, Winnersh Triangle Wokingham Berkshire RG41 5TP on Jun 27, 2023

    1 pagesAD01

    Termination of appointment of Dye & Durham Secretarial Limited as a secretary on May 31, 2023

    1 pagesTM02

    Confirmation statement made on Apr 03, 2023 with no updates

    3 pagesCS01

    Appointment of Christopher Growe as a director on Mar 27, 2023

    2 pagesAP01

    Termination of appointment of Brian Gifford Stevens as a director on Mar 27, 2023

    1 pagesTM01

    Secretary's details changed for 7Side Secretarial Limited on Jan 16, 2023

    1 pagesCH04

    Director's details changed for Mr Laurence Murray Clube on Oct 20, 2022

    2 pagesCH01

    Director's details changed for Ms Jeanette Hern on Oct 18, 2022

    2 pagesCH01

    Director's details changed for Ms Jeanette Hern on Aug 13, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2021

    11 pagesAA

    Confirmation statement made on Apr 03, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Who are the officers of HEADCOUNT WORLDWIDE FIELD MARKETING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMEED-BURKE, Fathima Suzhanna
    Wharfedale Road
    Winnersh
    RG41 5TP Wokingham
    650 Wharfedale Road
    England
    Director
    Wharfedale Road
    Winnersh
    RG41 5TP Wokingham
    650 Wharfedale Road
    England
    EnglandBritish326164250003
    SANDERSON, Nicole
    Farringdon Lane
    EC1R 3AU London
    14-16 Well Court
    England
    Director
    Farringdon Lane
    EC1R 3AU London
    14-16 Well Court
    England
    EnglandBritish326205700001
    CALOW, David Ferguson
    27 Farm Street
    W1J 5RJ London
    Secretary
    27 Farm Street
    W1J 5RJ London
    British91285750001
    GARNHAM, Michael Frederick
    6 Heath Villas
    Queens Place
    SL5 7JB Ascot
    Berkshire
    Secretary
    6 Heath Villas
    Queens Place
    SL5 7JB Ascot
    Berkshire
    British41814650001
    MAJOR, Michael Evelyn
    1 Frobisher Gardens
    GU1 2NT Guildford
    Surrey
    Secretary
    1 Frobisher Gardens
    GU1 2NT Guildford
    Surrey
    British31230890001
    SARGENT, Gloria Olive
    Nirvana 77 Onslow Road
    KT12 5AZ Walton On Thames
    Surrey
    Secretary
    Nirvana 77 Onslow Road
    KT12 5AZ Walton On Thames
    Surrey
    British6354760001
    TURNBULL, Andrew John
    Holcombe House
    Shurlock Row
    RG10 0PR Twyford
    Berkshire
    Secretary
    Holcombe House
    Shurlock Row
    RG10 0PR Twyford
    Berkshire
    British25303300001
    WILLIAMS, Denise
    Marie Cottage
    Holmbury Lane
    RH5 6ND Holmbury St Mary
    Surrey
    Secretary
    Marie Cottage
    Holmbury Lane
    RH5 6ND Holmbury St Mary
    Surrey
    British24311940004
    DYE & DURHAM SECRETARIAL LIMITED
    Churchill Way
    CF10 2HH Cardiff
    Churchill House
    Wales
    Secretary
    Churchill Way
    CF10 2HH Cardiff
    Churchill House
    Wales
    Identification TypeUK Limited Company
    Registration Number02707949
    39827800006
    WPP GROUP (NOMINEES) LIMITED
    27 Farm Street
    W1J 5RJ London
    Secretary
    27 Farm Street
    W1J 5RJ London
    Identification TypeEuropean Economic Area
    Registration Number2757919
    80143770001
    ASQUITH, Lynda Jane
    Honey Cottage
    Honey Hill
    RG40 3BB Wokingham
    Berkshire
    Director
    Honey Cottage
    Honey Hill
    RG40 3BB Wokingham
    Berkshire
    United KingdomBritish77970270001
    BAGSHAW, Tracey
    44 Bassett Avenue
    OX26 4TZ Bicester
    Oxfordshire
    Director
    44 Bassett Avenue
    OX26 4TZ Bicester
    Oxfordshire
    British97795060001
    BOLAND, Andrew Kenneth
    25 Chessfield Park
    Little Chalfont
    HP6 6RU Amersham
    Buckinghamshire
    Director
    25 Chessfield Park
    Little Chalfont
    HP6 6RU Amersham
    Buckinghamshire
    British71264540005
    BUSS, Jeremy David
    34 Goddington Road
    SL8 5TZ Bourne End
    Buckinghamshire
    Director
    34 Goddington Road
    SL8 5TZ Bourne End
    Buckinghamshire
    United Kingdom British 26720550002
    CLUBE, Laurence Murray
    Winnersh Triangle
    RG41 5TP Wokingham
    650 Wharfedale Road,
    Berkshire
    United Kingdom
    Director
    Winnersh Triangle
    RG41 5TP Wokingham
    650 Wharfedale Road,
    Berkshire
    United Kingdom
    EnglandBritish240141480001
    DART, Peter
    Wellington Way
    KT13 0TT Weybridge
    Brooklands Business Park
    Surrey
    England
    Director
    Wellington Way
    KT13 0TT Weybridge
    Brooklands Business Park
    Surrey
    England
    EnglandBritish10394140005
    DELANEY, Paul
    27 Farm Street
    W1J 5RJ London
    Director
    27 Farm Street
    W1J 5RJ London
    United KingdomBritish69254240002
    DIAMOND, Stuart
    22 Woodland Place Great Neck
    New York 11021
    FOREIGN Usa
    Director
    22 Woodland Place Great Neck
    New York 11021
    FOREIGN Usa
    American59579970001
    EDGE, Lynda Ann
    Pound Road
    KT16 8ER Chertsey
    Kestrel Court
    Surrey
    Uk
    Director
    Pound Road
    KT16 8ER Chertsey
    Kestrel Court
    Surrey
    Uk
    United KingdomBritish78747660002
    FOURNIER, Louise
    10 Dunstable Road
    TW9 1UH Richmond
    Surrey
    Director
    10 Dunstable Road
    TW9 1UH Richmond
    Surrey
    British6354770001
    GARNHAM, Michael Frederick
    Waverley
    Gorse Hill Road
    GU25 4AS Virginia Water
    Surrey
    Director
    Waverley
    Gorse Hill Road
    GU25 4AS Virginia Water
    Surrey
    British41814650003
    GROWE, Christopher Robert
    Winnersh Triangle
    RG41 5TP Wokingham
    650 Wharfedale Road,
    Berkshire
    United Kingdom
    Director
    Winnersh Triangle
    RG41 5TP Wokingham
    650 Wharfedale Road,
    Berkshire
    United Kingdom
    United StatesAmerican307770010002
    HAM, David Fenton
    25 Chestnut Avenue
    TN4 0BT Tunbridge Wells
    Kent
    Director
    25 Chestnut Avenue
    TN4 0BT Tunbridge Wells
    Kent
    EnglandBritish103819950001
    HERMON, Philip David
    Pound Road
    KT16 8ER Chertsey
    Kestrel Court
    Surrey
    Uk
    Director
    Pound Road
    KT16 8ER Chertsey
    Kestrel Court
    Surrey
    Uk
    British129000900002
    HERN, Jeanette
    27 Hathorn Avenue
    2192 Maryvale
    Hathorn House
    Gauteng
    South Africa
    Director
    27 Hathorn Avenue
    2192 Maryvale
    Hathorn House
    Gauteng
    South Africa
    South AfricaSouth African198938970004
    HOARE, Christopher Henry St J
    17 Stanley Crescent
    W11 2NA London
    Director
    17 Stanley Crescent
    W11 2NA London
    United KingdomBritish72865990001
    LIDDELL, Gary Baxter
    75 Rydens Road
    KT12 3AL Walton On Thames
    Surrey
    Director
    75 Rydens Road
    KT12 3AL Walton On Thames
    Surrey
    British66367460001
    MILTON, William Leslie
    The Tithe Barn Twyford Road
    Waltham St Lawrence
    RG10 0HG Reading
    Berkshire
    Director
    The Tithe Barn Twyford Road
    Waltham St Lawrence
    RG10 0HG Reading
    Berkshire
    British9448490002
    RICHARDSON, Paul Winston George
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    Director
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British45700660003
    SARGENT, Gloria Olive
    Twyford House Winterbourne Grove
    KT13 0PP Weybridge
    Surrey
    Director
    Twyford House Winterbourne Grove
    KT13 0PP Weybridge
    Surrey
    British6354760002
    SCOTT, Andrew Grant Balfour
    27 Farm Street
    W1J 5RJ London
    Director
    27 Farm Street
    W1J 5RJ London
    United KingdomBritish67078370001
    SMOLLAN, David Leonard
    Wellington Way
    KT13 0TT Weybridge
    Brooklands Business Park
    Surrey
    England
    Director
    Wellington Way
    KT13 0TT Weybridge
    Brooklands Business Park
    Surrey
    England
    South AfricaSouth African151549210001
    STEVENS, Brian Gifford
    Barranca Parkway
    Suite 100
    92618 Irvine
    15310
    California
    United States
    Director
    Barranca Parkway
    Suite 100
    92618 Irvine
    15310
    California
    United States
    United StatesAmerican197012370002
    SWEETLAND, Christopher Paul
    27 Farm Street
    W1J 5RJ London
    Director
    27 Farm Street
    W1J 5RJ London
    EnglandBritish56529540005
    TURNBULL, Andrew John
    Holcombe House
    Shurlock Row
    RG10 0PR Twyford
    Berkshire
    Director
    Holcombe House
    Shurlock Row
    RG10 0PR Twyford
    Berkshire
    British25303300001

    Who are the persons with significant control of HEADCOUNT WORLDWIDE FIELD MARKETING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Asmr Holdings Limited
    Wharfedale Road, Winnersh Triangle,
    RG41 5TP Wokingham
    650
    Berkshire
    United Kingdom
    Apr 03, 2017
    Wharfedale Road, Winnersh Triangle,
    RG41 5TP Wokingham
    650
    Berkshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number09507118
    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.
    Advantage Sales & Marketing Limited
    1 Fetter Lane
    EC4A 1BR London
    C/O Legalinx Limited
    United Kingdom
    Apr 06, 2016
    1 Fetter Lane
    EC4A 1BR London
    C/O Legalinx Limited
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number09208689
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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