HEADCOUNT WORLDWIDE FIELD MARKETING LIMITED
Overview
| Company Name | HEADCOUNT WORLDWIDE FIELD MARKETING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01425412 |
| 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 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 Address | No |
What were the previous names of HEADCOUNT WORLDWIDE FIELD MARKETING LIMITED?
| Company Name | From | Until |
|---|---|---|
| HEADCOUNT FIELD MARKETING LIMITED | May 15, 1998 | May 15, 1998 |
| MILTON HEADCOUNT LIMITED | Mar 06, 1997 | Mar 06, 1997 |
| EFFECTIVE SALES PERSONNEL LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| FLOYDLAND LIMITED | Jun 04, 1979 | Jun 04, 1979 |
What are the latest accounts for HEADCOUNT WORLDWIDE FIELD MARKETING 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 HEADCOUNT WORLDWIDE FIELD MARKETING LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Apr 03, 2026 |
| Next Confirmation Statement Due | Apr 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 03, 2025 |
| Overdue | Yes |
What are the latest filings for HEADCOUNT WORLDWIDE FIELD MARKETING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Apr 03, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Suzhanna Fathima Hameed-Burke on Mar 03, 2025 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 10 pages | AA | ||
Appointment of Mrs Nicole Sanderson as a director on Aug 07, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jeanette Hern as a director on Aug 14, 2024 | 1 pages | TM01 | ||
Termination of appointment of Christopher Growe as a director on Aug 07, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Suzhanna Fathima Hameed-Burke as a director on Aug 07, 2024 | 2 pages | AP01 | ||
Termination of appointment of Laurence Murray Clube as a director on Aug 07, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 03, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Asmr Holdings Limited as a person with significant control on Nov 15, 2023 | 2 pages | PSC05 | ||
Director's details changed for Mr Laurence Murray Clube on Nov 15, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 11 pages | AA | ||
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 pages | AD01 | ||
Termination of appointment of Dye & Durham Secretarial Limited as a secretary on May 31, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Apr 03, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Christopher Growe as a director on Mar 27, 2023 | 2 pages | AP01 | ||
Termination of appointment of Brian Gifford Stevens as a director on Mar 27, 2023 | 1 pages | TM01 | ||
Secretary's details changed for 7Side Secretarial Limited on Jan 16, 2023 | 1 pages | CH04 | ||
Director's details changed for Mr Laurence Murray Clube on Oct 20, 2022 | 2 pages | CH01 | ||
Director's details changed for Ms Jeanette Hern on Oct 18, 2022 | 2 pages | CH01 | ||
Director's details changed for Ms Jeanette Hern on Aug 13, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 11 pages | AA | ||
Confirmation statement made on Apr 03, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||
Who are the officers of HEADCOUNT WORLDWIDE FIELD MARKETING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HAMEED-BURKE, Fathima Suzhanna | Director | Wharfedale Road Winnersh RG41 5TP Wokingham 650 Wharfedale Road England | England | British | 326164250003 | |||||||||
| SANDERSON, Nicole | Director | Farringdon Lane EC1R 3AU London 14-16 Well Court England | England | British | 326205700001 | |||||||||
| CALOW, David Ferguson | Secretary | 27 Farm Street W1J 5RJ London | British | 91285750001 | ||||||||||
| GARNHAM, Michael Frederick | Secretary | 6 Heath Villas Queens Place SL5 7JB Ascot Berkshire | British | 41814650001 | ||||||||||
| MAJOR, Michael Evelyn | Secretary | 1 Frobisher Gardens GU1 2NT Guildford Surrey | British | 31230890001 | ||||||||||
| SARGENT, Gloria Olive | Secretary | Nirvana 77 Onslow Road KT12 5AZ Walton On Thames Surrey | British | 6354760001 | ||||||||||
| TURNBULL, Andrew John | Secretary | Holcombe House Shurlock Row RG10 0PR Twyford Berkshire | British | 25303300001 | ||||||||||
| WILLIAMS, Denise | Secretary | Marie Cottage Holmbury Lane RH5 6ND Holmbury St Mary Surrey | British | 24311940004 | ||||||||||
| DYE & DURHAM SECRETARIAL LIMITED | Secretary | Churchill Way CF10 2HH Cardiff Churchill House Wales |
| 39827800006 | ||||||||||
| WPP GROUP (NOMINEES) LIMITED | Secretary | 27 Farm Street W1J 5RJ London |
| 80143770001 | ||||||||||
| ASQUITH, Lynda Jane | Director | Honey Cottage Honey Hill RG40 3BB Wokingham Berkshire | United Kingdom | British | 77970270001 | |||||||||
| BAGSHAW, Tracey | Director | 44 Bassett Avenue OX26 4TZ Bicester Oxfordshire | British | 97795060001 | ||||||||||
| BOLAND, Andrew Kenneth | Director | 25 Chessfield Park Little Chalfont HP6 6RU Amersham Buckinghamshire | British | 71264540005 | ||||||||||
| BUSS, Jeremy David | Director | 34 Goddington Road SL8 5TZ Bourne End Buckinghamshire | United Kingdom | British | 26720550002 | |||||||||
| CLUBE, Laurence Murray | Director | Winnersh Triangle RG41 5TP Wokingham 650 Wharfedale Road, Berkshire United Kingdom | England | British | 240141480001 | |||||||||
| DART, Peter | Director | Wellington Way KT13 0TT Weybridge Brooklands Business Park Surrey England | England | British | 10394140005 | |||||||||
| DELANEY, Paul | Director | 27 Farm Street W1J 5RJ London | United Kingdom | British | 69254240002 | |||||||||
| DIAMOND, Stuart | Director | 22 Woodland Place Great Neck New York 11021 FOREIGN Usa | American | 59579970001 | ||||||||||
| EDGE, Lynda Ann | Director | Pound Road KT16 8ER Chertsey Kestrel Court Surrey Uk | United Kingdom | British | 78747660002 | |||||||||
| FOURNIER, Louise | Director | 10 Dunstable Road TW9 1UH Richmond Surrey | British | 6354770001 | ||||||||||
| GARNHAM, Michael Frederick | Director | Waverley Gorse Hill Road GU25 4AS Virginia Water Surrey | British | 41814650003 | ||||||||||
| GROWE, Christopher Robert | Director | Winnersh Triangle RG41 5TP Wokingham 650 Wharfedale Road, Berkshire United Kingdom | United States | American | 307770010002 | |||||||||
| HAM, David Fenton | Director | 25 Chestnut Avenue TN4 0BT Tunbridge Wells Kent | England | British | 103819950001 | |||||||||
| HERMON, Philip David | Director | Pound Road KT16 8ER Chertsey Kestrel Court Surrey Uk | British | 129000900002 | ||||||||||
| HERN, Jeanette | Director | 27 Hathorn Avenue 2192 Maryvale Hathorn House Gauteng South Africa | South Africa | South African | 198938970004 | |||||||||
| HOARE, Christopher Henry St J | Director | 17 Stanley Crescent W11 2NA London | United Kingdom | British | 72865990001 | |||||||||
| LIDDELL, Gary Baxter | Director | 75 Rydens Road KT12 3AL Walton On Thames Surrey | British | 66367460001 | ||||||||||
| MILTON, William Leslie | Director | The Tithe Barn Twyford Road Waltham St Lawrence RG10 0HG Reading Berkshire | British | 9448490002 | ||||||||||
| RICHARDSON, Paul Winston George | Director | 125 Park Avenue New York Ny 10017-5529 Usa | British | 45700660003 | ||||||||||
| SARGENT, Gloria Olive | Director | Twyford House Winterbourne Grove KT13 0PP Weybridge Surrey | British | 6354760002 | ||||||||||
| SCOTT, Andrew Grant Balfour | Director | 27 Farm Street W1J 5RJ London | United Kingdom | British | 67078370001 | |||||||||
| SMOLLAN, David Leonard | Director | Wellington Way KT13 0TT Weybridge Brooklands Business Park Surrey England | South Africa | South African | 151549210001 | |||||||||
| STEVENS, Brian Gifford | Director | Barranca Parkway Suite 100 92618 Irvine 15310 California United States | United States | American | 197012370002 | |||||||||
| SWEETLAND, Christopher Paul | Director | 27 Farm Street W1J 5RJ London | England | British | 56529540005 | |||||||||
| TURNBULL, Andrew John | Director | Holcombe House Shurlock Row RG10 0PR Twyford Berkshire | British | 25303300001 |
Who are the persons with significant control of HEADCOUNT WORLDWIDE FIELD MARKETING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Asmr Holdings Limited | Apr 03, 2017 | Wharfedale Road, Winnersh Triangle, RG41 5TP Wokingham 650 Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Advantage Sales & Marketing Limited | Apr 06, 2016 | 1 Fetter Lane EC4A 1BR London C/O Legalinx Limited United Kingdom | Yes | ||||||||||
| |||||||||||||
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