Company NameMortimer Square Limited
Company StatusActive
Company Number03341063
CategoryPrivate Limited Company
Incorporation Date21 March 1997(27 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameNicholas Paul Douglas
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(25 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameAlexander Ashby
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(26 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameKurt Charles Johnson
Date of BirthAugust 1984 (Born 39 years ago)
NationalityAustralian
StatusCurrent
Appointed31 July 2023(26 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusCurrent
Appointed19 September 2005(8 years, 6 months after company formation)
Appointment Duration18 years, 7 months
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameNicholas Edward Read
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(same day as company formation)
RoleAccountant
Correspondence Address27 Farm Street
London
W1X 8WP
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(same day as company formation)
RoleFinancial Director
Correspondence Address125 Park Avenue
New York
Ny 10017-5529
United States
Director NameMr Martin Stuart Sorrell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameDavid Ferguson Calow
NationalityBritish
StatusResigned
Appointed21 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(4 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(11 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 August 2013)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Charles Ward Van Der Welle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2014(16 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 September 2022)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Steve Richard Winters
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(19 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Daniel Patrick Conaghan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(22 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 July 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Andrew Robertson Payne
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(22 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameRichard James Payne
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2022(25 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL

Contact

Websitejwt.com

Location

Registered AddressSea Containers House
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

6.2m at £10Trafalgar Square Holding Bv
100.00%
A Fixed Rate Cumulative Redeemable Preference
4 at £1J. Walter Thompson Uk Holdings LTD
0.00%
Ordinary
1 at £1Trafalgar Square Holding Bv
0.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week from now)

Filing History

6 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages)
29 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
29 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
29 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (185 pages)
18 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
20 January 2020Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page)
23 December 2019Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 (2 pages)
11 December 2019Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 (2 pages)
26 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (4 pages)
26 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
26 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages)
9 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
9 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (197 pages)
2 April 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
21 November 2018Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 21 November 2018 (1 page)
28 August 2018Group of companies' accounts made up to 31 December 2017 (8 pages)
26 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (14 pages)
6 October 2017Full accounts made up to 31 December 2016 (14 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
28 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
28 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
15 July 2016Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages)
15 July 2016Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages)
4 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 62,007,615
(6 pages)
4 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 62,007,615
(6 pages)
31 December 2015Auditor's resignation (1 page)
31 December 2015Auditor's resignation (1 page)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
27 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 62,007,615
(6 pages)
27 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 62,007,615
(6 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
8 April 2014Secretary's details changed for Wpp Group (Nominees) Limited on 20 March 2014 (1 page)
8 April 2014Secretary's details changed for Wpp Group (Nominees) Limited on 20 March 2014 (1 page)
8 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 62,007,615
(6 pages)
8 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 62,007,615
(6 pages)
10 March 2014Termination of appointment of Paul Delaney as a director (1 page)
10 March 2014Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
10 March 2014Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
10 March 2014Termination of appointment of Paul Delaney as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
26 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
20 September 2012Full accounts made up to 31 December 2011 (11 pages)
20 September 2012Full accounts made up to 31 December 2011 (11 pages)
19 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
5 July 2011Full accounts made up to 31 December 2010 (11 pages)
5 July 2011Full accounts made up to 31 December 2010 (11 pages)
22 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
7 September 2010Full accounts made up to 31 December 2009 (11 pages)
7 September 2010Full accounts made up to 31 December 2009 (11 pages)
31 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
27 October 2009Full accounts made up to 31 December 2008 (11 pages)
27 October 2009Full accounts made up to 31 December 2008 (11 pages)
23 March 2009Return made up to 21/03/09; full list of members (4 pages)
23 March 2009Return made up to 21/03/09; full list of members (4 pages)
22 October 2008Director appointed paul delaney (1 page)
22 October 2008Director appointed paul delaney (1 page)
21 October 2008Appointment terminated director paul richardson (1 page)
21 October 2008Appointment terminated director paul richardson (1 page)
3 October 2008Full accounts made up to 31 December 2007 (11 pages)
3 October 2008Full accounts made up to 31 December 2007 (11 pages)
27 March 2008Return made up to 21/03/08; full list of members (4 pages)
27 March 2008Return made up to 21/03/08; full list of members (4 pages)
25 July 2007Full accounts made up to 31 December 2006 (12 pages)
25 July 2007Full accounts made up to 31 December 2006 (12 pages)
28 March 2007Return made up to 21/03/07; full list of members (3 pages)
28 March 2007Return made up to 21/03/07; full list of members (3 pages)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
23 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2006Return made up to 21/03/06; full list of members (3 pages)
12 April 2006Return made up to 21/03/06; full list of members (3 pages)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
28 July 2005Full accounts made up to 31 December 2004 (11 pages)
28 July 2005Full accounts made up to 31 December 2004 (11 pages)
17 May 2005Return made up to 21/03/05; full list of members (3 pages)
17 May 2005Return made up to 21/03/05; full list of members (3 pages)
24 June 2004Full accounts made up to 31 December 2003 (12 pages)
24 June 2004Full accounts made up to 31 December 2003 (12 pages)
1 April 2004Return made up to 21/03/04; full list of members (7 pages)
1 April 2004Return made up to 21/03/04; full list of members (7 pages)
17 June 2003Full accounts made up to 31 December 2002 (13 pages)
17 June 2003Full accounts made up to 31 December 2002 (13 pages)
10 June 2003Return made up to 21/03/03; full list of members (7 pages)
10 June 2003Return made up to 21/03/03; full list of members (7 pages)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
5 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
4 April 2002Return made up to 21/03/02; full list of members (7 pages)
4 April 2002Return made up to 21/03/02; full list of members (7 pages)
2 November 2001Full accounts made up to 31 December 2000 (9 pages)
2 November 2001Full accounts made up to 31 December 2000 (9 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
17 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 March 2001Return made up to 21/03/01; full list of members
  • 363(287) ‐ Registered office changed on 28/03/01
(6 pages)
28 March 2001Return made up to 21/03/01; full list of members
  • 363(287) ‐ Registered office changed on 28/03/01
(6 pages)
10 December 2000Full accounts made up to 31 December 1999 (9 pages)
10 December 2000Full accounts made up to 31 December 1999 (9 pages)
23 May 2000Return made up to 21/03/00; full list of members (6 pages)
23 May 2000Return made up to 21/03/00; full list of members (6 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
13 September 1999Full accounts made up to 31 December 1998 (9 pages)
13 September 1999Full accounts made up to 31 December 1998 (9 pages)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
16 March 1999Return made up to 21/03/99; full list of members (6 pages)
16 March 1999Return made up to 21/03/99; full list of members (6 pages)
31 October 1998Full accounts made up to 31 December 1997 (18 pages)
31 October 1998Full accounts made up to 31 December 1997 (18 pages)
7 October 1998Ad 07/08/98--------- £ si 1@1=1 £ ic 62007614/62007615 (2 pages)
7 October 1998Ad 07/08/98--------- £ si 1@1=1 £ ic 62007614/62007615 (2 pages)
29 April 1998Return made up to 21/03/98; full list of members (6 pages)
29 April 1998Return made up to 21/03/98; full list of members (6 pages)
10 March 1998Memorandum and Articles of Association (21 pages)
10 March 1998Memorandum and Articles of Association (21 pages)
25 November 1997Ad 11/11/97--------- £ si 3@1=3 £ ic 50252191/50252194 (2 pages)
25 November 1997Ad 11/11/97--------- £ si 3@1=3 £ ic 50252191/50252194 (2 pages)
10 October 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
10 October 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
6 May 1997Ad 03/04/97--------- £ si 5025219@10=50252190 £ ic 1/50252191 (2 pages)
6 May 1997Ad 03/04/97--------- £ si 5025219@10=50252190 £ ic 1/50252191 (2 pages)
21 March 1997Incorporation (26 pages)
21 March 1997Incorporation (26 pages)