DENTSU UK LIMITED

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

    Company NameDENTSU UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01939690
    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 DENTSU UK LIMITED?

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

    Where is DENTSU UK LIMITED located?

    Registered Office Address
    10 Triton Street
    Regents Place
    NW1 3BF London
    Undeliverable Registered Office AddressNo

    What were the previous names of DENTSU UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    DENTSU LONDON LIMITEDOct 01, 2020Oct 01, 2020
    DENTSU AEGIS LONDON LIMITEDMay 07, 2015May 07, 2015
    DENTSU AEGIS UK LIMITEDApr 10, 2014Apr 10, 2014
    AEGIS MEDIA LIMITEDDec 13, 2007Dec 13, 2007
    AEGIS MEDIA UK & IRELAND LIMITEDJun 13, 2003Jun 13, 2003
    CARAT GROUP UK LIMITEDJun 01, 1998Jun 01, 1998
    CARAT UK LIMITEDOct 01, 1991Oct 01, 1991
    TMD ADVERTISING HOLDINGS LIMITEDSep 12, 1991Sep 12, 1991
    TMD ADVERTISING HOLDINGS PLCAug 15, 1985Aug 15, 1985

    What are the latest accounts for DENTSU UK 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 DENTSU UK LIMITED?

    Last Confirmation Statement Made Up ToMar 21, 2026
    Next Confirmation Statement DueApr 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 21, 2025
    OverdueNo

    What are the latest filings for DENTSU UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    40 pagesAA

    Termination of appointment of Mary Elizabeth Hitchon as a secretary on Jun 30, 2025

    1 pagesTM02

    Termination of appointment of Peter Pontidas as a director on Mar 31, 2025

    1 pagesTM01

    Confirmation statement made on Mar 21, 2025 with no updates

    3 pagesCS01

    Appointment of Annette June Male as a director on Jan 30, 2025

    2 pagesAP01

    Termination of appointment of Angela Tangas as a director on Dec 31, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    40 pagesAA

    Appointment of Richard Bradford as a director on Jul 15, 2024

    2 pagesAP01

    Appointment of Angela Tangas as a director on Jul 15, 2024

    2 pagesAP01

    Termination of appointment of Nicholas Stephen Sperrin as a director on Apr 24, 2024

    1 pagesTM01

    Confirmation statement made on Mar 21, 2024 with updates

    4 pagesCS01

    Termination of appointment of Petrus Henricus Coenraad Huijboom as a director on Dec 31, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    41 pagesAA

    Statement of capital on Dec 13, 2023

    • Capital: GBP 537,742.4
    5 pagesSH19

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reducing share premium account 11/12/2023
    RES13

    legacy

    1 pagesCAP-SS

    Statement of capital following an allotment of shares on Nov 09, 2023

    • Capital: GBP 537,742.4
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 06, 2023

    • Capital: GBP 537,742.35
    3 pagesSH01

    Termination of appointment of Dennis Romijn Romijn as a director on Apr 05, 2023

    1 pagesTM01

    Appointment of Mr Nick Storey as a director on Mar 13, 2023

    2 pagesAP01

    Confirmation statement made on Mar 21, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    40 pagesAA

    Confirmation statement made on Mar 21, 2022 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed dentsu london LIMITED\certificate issued on 01/11/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 01, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 01, 2021

    RES15

    Who are the officers of DENTSU UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALDWIN, Robert Patrick
    Triton Street
    Regents Place
    NW1 3BF London
    10
    Director
    Triton Street
    Regents Place
    NW1 3BF London
    10
    United KingdomBritish192013770001
    BRADFORD, Richard
    Triton Street
    Regents Place
    NW1 3BF London
    10
    Director
    Triton Street
    Regents Place
    NW1 3BF London
    10
    United KingdomBritish325333930001
    MALE, Annette June
    Triton Street
    Regents Place
    NW1 3BF London
    10
    Director
    Triton Street
    Regents Place
    NW1 3BF London
    10
    United KingdomBritish332161520001
    STOREY, Nick
    Triton Street
    Regents Place
    NW1 3BF London
    10
    Director
    Triton Street
    Regents Place
    NW1 3BF London
    10
    United KingdomBritish307284770001
    VILLA MULTEDO, Massimo
    Triton Street
    Regents Place
    NW1 3BF London
    10
    Director
    Triton Street
    Regents Place
    NW1 3BF London
    10
    EnglandItalian259166050001
    FOSTER, John Leslie
    33 Grove Hill
    E18 2JB London
    Secretary
    33 Grove Hill
    E18 2JB London
    British11815790001
    HITCHON, Mary Elizabeth
    Triton Street
    Regents Place
    NW1 3BF London
    10
    Secretary
    Triton Street
    Regents Place
    NW1 3BF London
    10
    268467150001
    JAMISON, Mark Paul
    29 Green Walk
    TW12 3YG Hampton
    Middlesex
    Secretary
    29 Green Walk
    TW12 3YG Hampton
    Middlesex
    British15322600001
    MOBERLY, Andrew John
    Triton Street
    Regents Place
    NW1 3BF London
    10
    England
    Secretary
    Triton Street
    Regents Place
    NW1 3BF London
    10
    England
    180702570001
    POWLEY, Roger Peter
    9 Alleyn Park
    Dulwich
    SE21 8AU London
    Secretary
    9 Alleyn Park
    Dulwich
    SE21 8AU London
    British9781820001
    WALLACE, Peter
    Triton Street
    Regents Place
    NW1 3BF London
    10
    England
    Secretary
    Triton Street
    Regents Place
    NW1 3BF London
    10
    England
    162453930001
    ALTMAN, Alex Edward
    37 Southway
    N20 8DD Totteridge
    Director
    37 Southway
    N20 8DD Totteridge
    EnglandBritish162507870001
    BASTERFIELD, Mary Margaret
    Triton Street
    Regents Place
    NW1 3BF London
    10
    Director
    Triton Street
    Regents Place
    NW1 3BF London
    10
    United KingdomBritish295094520001
    BOOTHBY, Christopher Simon
    29 Blackmore Way
    Wheathampstead
    AL4 8LJ Hertfordshire
    Director
    29 Blackmore Way
    Wheathampstead
    AL4 8LJ Hertfordshire
    EnglandBritish177274260001
    BUHLMANN, Jeremy Martin
    Wayside
    23 Fairmile Lane
    KT11 2DL Cobham
    Surrey
    Director
    Wayside
    23 Fairmile Lane
    KT11 2DL Cobham
    Surrey
    British68106880001
    COLE, Terence Richard
    Apt 2 Cherry Tree House
    Macclesfield Road
    SK9 7BL Alderley Edge
    Cheshire
    Director
    Apt 2 Cherry Tree House
    Macclesfield Road
    SK9 7BL Alderley Edge
    Cheshire
    British58451330002
    CONRY, Martin John
    Bayhorse Cottage 220 Hoghton Lane
    Hoghton
    PR5 0JH Preston
    Lancashire
    Director
    Bayhorse Cottage 220 Hoghton Lane
    Hoghton
    PR5 0JH Preston
    Lancashire
    British10355400001
    CRAZE, Mark Robert Benjamin
    3 Gorse Corner
    Townsend Drive
    AL3 5SH St. Albans
    Hertfordshire
    Director
    3 Gorse Corner
    Townsend Drive
    AL3 5SH St. Albans
    Hertfordshire
    British66057100001
    DE GROOSE, Tracy Anne
    Triton Street
    Regents Place
    NW1 3BF London
    10
    Director
    Triton Street
    Regents Place
    NW1 3BF London
    10
    EnglandBritish171412510001
    DONNELLY, Pat
    43 Stillorgan Park
    IRISH Black Rock
    County Dublin
    Ireland
    Director
    43 Stillorgan Park
    IRISH Black Rock
    County Dublin
    Ireland
    Ireland87627440001
    ELEY, Elizabeth Susan
    21 Gladsmuir Road
    N19 3JY London
    Director
    21 Gladsmuir Road
    N19 3JY London
    EnglandBritish76963600001
    FEATHER, Stuart Nicholas
    9 Church Hill
    EH10 4BG Edinburgh
    Woodlea House
    Director
    9 Church Hill
    EH10 4BG Edinburgh
    Woodlea House
    ScotlandBritish984600002
    FOSTER, John Leslie
    33 Grove Hill
    E18 2JB London
    Director
    33 Grove Hill
    E18 2JB London
    Great BritainBritish11815790001
    FROGLEY, Susan Clare
    4 Dulwich Oaks Place
    College Road
    SE21 7NA London
    Director
    4 Dulwich Oaks Place
    College Road
    SE21 7NA London
    United KingdomBritish20441790003
    GLYDON, Patrick Richard
    Triton Street
    Regents Place
    NW1 3BF London
    10
    England
    Director
    Triton Street
    Regents Place
    NW1 3BF London
    10
    England
    EnglandBritish110646220001
    GRANT, Patricia Francis
    Flat 4 14 Cleveland Square
    W2 6DH London
    Director
    Flat 4 14 Cleveland Square
    W2 6DH London
    British67794190003
    GULLEN, Philip Stuart
    13 Maylands Drive
    UB8 1BH Uxbridge
    Middlesex
    Director
    13 Maylands Drive
    UB8 1BH Uxbridge
    Middlesex
    British22605270001
    HARRISON, David Ernest
    Gretels Corner Grimms Hill
    HP16 9BA Great Missenden
    Buckinghamshire
    Director
    Gretels Corner Grimms Hill
    HP16 9BA Great Missenden
    Buckinghamshire
    British6181360001
    HOCHMAN, Charles
    19 Rue Raynouard
    Paris 75016
    France
    Director
    19 Rue Raynouard
    Paris 75016
    France
    French28292750001
    HORLER, Robert Anthony
    Triton Street
    Regents Place
    NW1 3BF London
    10
    England
    Director
    Triton Street
    Regents Place
    NW1 3BF London
    10
    England
    EnglandBritish156167720001
    HORLER, Robert Anthony
    Flat 8 136 Sutherland Avenue
    W9 1HP London
    Director
    Flat 8 136 Sutherland Avenue
    W9 1HP London
    British69755890003
    HUIJBOOM, Petrus Henricus Coenraad
    Triton Street
    Regents Place
    NW1 3BF London
    10
    Director
    Triton Street
    Regents Place
    NW1 3BF London
    10
    NetherlandsDutch233356980001
    JAMISON, Mark Paul
    29 Green Walk
    TW12 3YG Hampton
    Middlesex
    Director
    29 Green Walk
    TW12 3YG Hampton
    Middlesex
    British15322600001
    JARVIE, Euan Mackenzie
    Triton Street
    Regents Place
    NW1 3BF London
    10
    Director
    Triton Street
    Regents Place
    NW1 3BF London
    10
    ScotlandBritish262087630001
    JARVIS, Mark
    37 St Marks Road
    SL4 3BD Windsor
    Berkshire
    Director
    37 St Marks Road
    SL4 3BD Windsor
    Berkshire
    EnglandBritish97143150001

    Who are the persons with significant control of DENTSU UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    Apr 06, 2016
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    No
    Legal FormPrivate Unlimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4353341
    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