WPP MR UK LIMITED

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

    Company NameWPP MR UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05522068
    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 WPP MR UK LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WPP MR UK LIMITED located?

    Registered Office Address
    Sea Containers
    18 Upper Ground
    SE1 9GL London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WPP MR UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    TNS-NFO UK LIMITEDAug 12, 2005Aug 12, 2005
    TNS NECTAR UK LIMITEDJul 29, 2005Jul 29, 2005

    What are the latest accounts for WPP MR 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 WPP MR UK LIMITED?

    Last Confirmation Statement Made Up ToAug 05, 2026
    Next Confirmation Statement DueAug 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 05, 2025
    OverdueNo

    What are the latest filings for WPP MR UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    pagesAA

    legacy

    pagesPARENT_ACC

    legacy

    pagesGUARANTEE2

    legacy

    pagesAGREEMENT2

    Confirmation statement made on Aug 05, 2025 with updates

    5 pagesCS01

    Notification of Wpp Uk Torre as a person with significant control on Sep 19, 2024

    2 pagesPSC02

    Cessation of Wpp Jubilee Limited as a person with significant control on Sep 19, 2024

    1 pagesPSC07

    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

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    17 pagesAA

    legacy

    134 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Aug 11, 2024 with updates

    4 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

    17 pagesAA

    legacy

    129 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Paul Stephen New as a director on Jul 31, 2023

    2 pagesAP01

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

    2 pagesAP01

    Confirmation statement made on Aug 11, 2023 with updates

    5 pagesCS01

    Appointment of Nicholas Paul Douglas as a director on Sep 30, 2022

    2 pagesAP01

    Termination of appointment of Charles Ward Van Der Welle as a director on Sep 30, 2022

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    17 pagesAA

    Who are the officers of WPP MR UK 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
    DOUGLAS, Nicholas Paul
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    EnglandBritish301114610001
    MARTIN, David Richard
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    England
    EnglandBritish338608430001
    NEW, Paul Stephen
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    England
    EnglandBritish311930120001
    PORTAL, Ian John
    8 Shakespeare Road
    AL5 5ND Harpenden
    Hertfordshire
    Secretary
    8 Shakespeare Road
    AL5 5ND Harpenden
    Hertfordshire
    British72280030001
    WRIGHT, Paul Simon Kent
    Brodawel
    Green North Road Jordans
    HP9 2SX Beaconsfield
    Buckinghamshire
    Secretary
    Brodawel
    Green North Road Jordans
    HP9 2SX Beaconsfield
    Buckinghamshire
    British41977220011
    BOWTELL, Robert James
    Nearwater Lane
    CT 06820 Darien
    41
    Conneticut
    United States
    Director
    Nearwater Lane
    CT 06820 Darien
    41
    Conneticut
    United States
    United StatesBritish134499030002
    CONAGHAN, Daniel Patrick
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    England
    EnglandBritish260161530001
    DELANEY, Paul
    27 Farm Street
    W1J 5RJ London
    Director
    27 Farm Street
    W1J 5RJ London
    United KingdomBritish69254240002
    GRAY, Stuart David
    3/2 7 Friarshall Gate
    PA2 6LD Paisley
    Renfrewshire
    Director
    3/2 7 Friarshall Gate
    PA2 6LD Paisley
    Renfrewshire
    British119117200001
    JOHNSON, Kurt Charles
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    England
    EnglandAustralian311930370001
    MATHAVAN, Ravi
    Farm Street
    W1J 5RJ London
    27
    Director
    Farm Street
    W1J 5RJ London
    27
    EnglandBritish200149400001
    PARRY, David
    42 Kerr Place
    Old Brewery Close
    HP21 7BB Aylesbury
    Director
    42 Kerr Place
    Old Brewery Close
    HP21 7BB Aylesbury
    British69556340002
    PAYNE, Richard James
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    EnglandBritish298052910001
    PORTAL, Ian John
    8 Shakespeare Road
    AL5 5ND Harpenden
    Hertfordshire
    Director
    8 Shakespeare Road
    AL5 5ND Harpenden
    Hertfordshire
    British72280030001
    SMITH, Jameson Robert Mark
    33 Woodend Drive
    SL5 9BD Sunninghill
    Berkshire
    Director
    33 Woodend Drive
    SL5 9BD Sunninghill
    Berkshire
    EnglandBritish106501990001
    SWEETLAND, Christopher Paul
    27 Farm Street
    W1J 5RJ London
    Director
    27 Farm Street
    W1J 5RJ London
    EnglandBritish56529540005
    THIMAYA, Kongandra Ayapa
    Overhills
    MH46 5PP Olney
    7
    Buckinghamshire
    Director
    Overhills
    MH46 5PP Olney
    7
    Buckinghamshire
    EnglandBritish136018340001
    WELLE, Charles Ward Van Der
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    England
    United KingdomBritish181492230001
    WRIGHT, Paul Simon Kent
    Brodawel
    Green North Road Jordans
    HP9 2SX Beaconsfield
    Buckinghamshire
    Director
    Brodawel
    Green North Road Jordans
    HP9 2SX Beaconsfield
    Buckinghamshire
    EnglandBritish41977220011

    Who are the persons with significant control of WPP MR UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Sep 19, 2024
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    No
    Legal FormPrivate Unlimited Company With Share Capital
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10778185
    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.
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    May 15, 2019
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08286875
    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.
    Farm Street
    W1J 5RJ London
    27
    England
    Apr 06, 2016
    Farm Street
    W1J 5RJ London
    27
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1953112
    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.

    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