WPP MR UK LIMITED
Overview
| Company Name | WPP MR UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05522068 |
| 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 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 Address | No |
What were the previous names of WPP MR UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| TNS-NFO UK LIMITED | Aug 12, 2005 | Aug 12, 2005 |
| TNS NECTAR UK LIMITED | Jul 29, 2005 | Jul 29, 2005 |
What are the latest accounts for WPP MR UK 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 WPP MR UK LIMITED?
| Last Confirmation Statement Made Up To | Aug 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 05, 2025 |
| Overdue | No |
What are the latest filings for WPP MR UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | pages | AA | ||
legacy | pages | PARENT_ACC | ||
legacy | pages | GUARANTEE2 | ||
legacy | pages | AGREEMENT2 | ||
Confirmation statement made on Aug 05, 2025 with updates | 5 pages | CS01 | ||
Notification of Wpp Uk Torre as a person with significant control on Sep 19, 2024 | 2 pages | PSC02 | ||
Cessation of Wpp Jubilee Limited as a person with significant control on Sep 19, 2024 | 1 pages | PSC07 | ||
Appointment of David Richard Martin as a director on Jul 29, 2025 | 2 pages | AP01 | ||
Termination of appointment of Kurt Charles Johnson as a director on Jul 29, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 17 pages | AA | ||
legacy | 134 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Aug 11, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of Richard James Payne as a director on Oct 27, 2023 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 17 pages | AA | ||
legacy | 129 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Paul Stephen New as a director on Jul 31, 2023 | 2 pages | AP01 | ||
Appointment of Kurt Charles Johnson as a director on Jul 31, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Aug 11, 2023 with updates | 5 pages | CS01 | ||
Appointment of Nicholas Paul Douglas as a director on Sep 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of Charles Ward Van Der Welle as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 17 pages | AA | ||
Who are the officers of WPP MR UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WPP GROUP (NOMINEES) LIMITED | Secretary | 18 Upper Ground SE1 9GL London Sea Containers House England |
| 80143770001 | ||||||||||
| DOUGLAS, Nicholas Paul | Director | 18 Upper Ground SE1 9GL London Sea Containers House England | England | British | 301114610001 | |||||||||
| MARTIN, David Richard | Director | 18 Upper Ground SE1 9GL London Sea Containers England | England | British | 338608430001 | |||||||||
| NEW, Paul Stephen | Director | 18 Upper Ground SE1 9GL London Sea Containers England | England | British | 311930120001 | |||||||||
| PORTAL, Ian John | Secretary | 8 Shakespeare Road AL5 5ND Harpenden Hertfordshire | British | 72280030001 | ||||||||||
| WRIGHT, Paul Simon Kent | Secretary | Brodawel Green North Road Jordans HP9 2SX Beaconsfield Buckinghamshire | British | 41977220011 | ||||||||||
| BOWTELL, Robert James | Director | Nearwater Lane CT 06820 Darien 41 Conneticut United States | United States | British | 134499030002 | |||||||||
| CONAGHAN, Daniel Patrick | Director | 18 Upper Ground SE1 9GL London Sea Containers England | England | British | 260161530001 | |||||||||
| DELANEY, Paul | Director | 27 Farm Street W1J 5RJ London | United Kingdom | British | 69254240002 | |||||||||
| GRAY, Stuart David | Director | 3/2 7 Friarshall Gate PA2 6LD Paisley Renfrewshire | British | 119117200001 | ||||||||||
| JOHNSON, Kurt Charles | Director | 18 Upper Ground SE1 9GL London Sea Containers England | England | Australian | 311930370001 | |||||||||
| MATHAVAN, Ravi | Director | Farm Street W1J 5RJ London 27 | England | British | 200149400001 | |||||||||
| PARRY, David | Director | 42 Kerr Place Old Brewery Close HP21 7BB Aylesbury | British | 69556340002 | ||||||||||
| PAYNE, Richard James | Director | 18 Upper Ground SE1 9GL London Sea Containers House England | England | British | 298052910001 | |||||||||
| PORTAL, Ian John | Director | 8 Shakespeare Road AL5 5ND Harpenden Hertfordshire | British | 72280030001 | ||||||||||
| SMITH, Jameson Robert Mark | Director | 33 Woodend Drive SL5 9BD Sunninghill Berkshire | England | British | 106501990001 | |||||||||
| SWEETLAND, Christopher Paul | Director | 27 Farm Street W1J 5RJ London | England | British | 56529540005 | |||||||||
| THIMAYA, Kongandra Ayapa | Director | Overhills MH46 5PP Olney 7 Buckinghamshire | England | British | 136018340001 | |||||||||
| WELLE, Charles Ward Van Der | Director | 18 Upper Ground SE1 9GL London Sea Containers England | United Kingdom | British | 181492230001 | |||||||||
| WRIGHT, Paul Simon Kent | Director | Brodawel Green North Road Jordans HP9 2SX Beaconsfield Buckinghamshire | England | British | 41977220011 |
Who are the persons with significant control of WPP MR UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wpp Uk Torre | Sep 19, 2024 | 18 Upper Ground SE1 9GL London Sea Containers House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wpp Jubilee Limited | May 15, 2019 | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Taylor Nelson Sofres International Limited | Apr 06, 2016 | Farm Street W1J 5RJ London 27 England | 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