Dartford
Kent
DA1 1UG
Secretary Name | Peter Howard Dipple |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2003(5 years, 11 months after company formation) |
Appointment Duration | 19 years, 8 months (closed 28 February 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Merryweather Close Dartford Kent DA1 1UG |
Director Name | Mr Julian Gautier |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 2020(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 28 February 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7QP |
Director Name | Ralph Robinson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Role | Director Creative |
Correspondence Address | 14 Hatton Place London Ec1 |
Director Name | John Caswell |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Role | Director Creative |
Correspondence Address | Judith Old Ferry Wharf 106 Cheyne Walk London Greater London SW10 0DG |
Director Name | Count Alexei Denis Philippes Georges Zafiris Orlov |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Role | Managing Director |
Correspondence Address | The Middle House Greenacres Lane Penn High Wycombe Buckinghamshire HP10 8JW |
Director Name | Mr Andrew James Maskall |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Role | Director Production |
Correspondence Address | 1 Thornbera Road Bishops Stortford Hertfordshire CM23 3NJ |
Secretary Name | Count Alexei Denis Philippes Georges Zafiris Orlov |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Role | Managing Director |
Correspondence Address | The Middle House Greenacres Lane Penn High Wycombe Buckinghamshire HP10 8JW |
Director Name | Douglas Leslie Quigg |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(4 weeks after company formation) |
Appointment Duration | 1 year (resigned 28 September 1998) |
Role | Marketing Services |
Correspondence Address | 15 Holborn Crescent Milton Keynes Buckinghamshire MK4 3EQ |
Director Name | Mr Paul John Cocks |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 November 1997) |
Role | Advertising |
Correspondence Address | St Andrews Mount Pleasant Road Lingfield Redhill Surrey RH7 6BW |
Director Name | Mr Nigel Richard John Howlett |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 July 2003) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The Arches Dodington Chipping Sodbury Gloucestershire BS37 6SE |
Secretary Name | Mr Jeremy John William Caswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 October 1998) |
Role | Managing Director |
Correspondence Address | The Latchetts Dullingham Cambridge CB8 9UT |
Director Name | Michael Victor Stanton Iles |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(4 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 July 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Poplars Oast Church Lane Horsmonden Kent TN12 8HN |
Secretary Name | Michael Victor Stanton Iles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 July 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Poplars Oast Church Lane Horsmonden Kent TN12 8HN |
Director Name | Antony Bishop |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 May 2000) |
Role | Managing Director |
Correspondence Address | 96 Westfields Avenue London SW13 0AZ |
Director Name | Edward Lynam |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 July 2003(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 15 November 2012) |
Role | Financial Controller |
Correspondence Address | 91 Barnehurst Avenue Bexleyheath Kent DA7 6QD |
Director Name | Mr David Michael Walker |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2013(16 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greater London House Hampstead Road London NW1 7QP |
Director Name | Mr Peter James Kenzie Womersley |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2014(17 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 2015) |
Role | Managing Director |
Country of Residence | Singapore |
Correspondence Address | 1 Knightsbridge Green London SW1X 7NW |
Director Name | Ms Deborah Ann Kerr |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 December 2016) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Knightsbridge Green London SW1X 7NW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | wpp.com |
---|---|
Email address | [email protected] |
Telephone | 020 74082204 |
Telephone region | London |
Registered Address | Greater London House Hampstead Road London NW1 7QP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Wpp Group (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,209,842 |
Gross Profit | £940,311 |
Net Worth | £483,597 |
Cash | £502,088 |
Current Liabilities | £689,708 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
16 September 1997 | Delivered on: 26 September 1997 Satisfied on: 3 October 2001 Persons entitled: The Ogilvy Group (Holdings) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility agreement of even date. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
29 December 2020 | Termination of appointment of David Michael Walker as a director on 29 December 2020 (1 page) |
---|---|
29 December 2020 | Appointment of Mr Julian Gautier as a director on 29 December 2020 (2 pages) |
23 November 2020 | Full accounts made up to 31 December 2019 (27 pages) |
18 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
17 April 2020 | Notification of Wpp Group (Uk) Limited as a person with significant control on 17 April 2020 (2 pages) |
17 April 2020 | Cessation of David Michael Walker as a person with significant control on 17 April 2020 (1 page) |
14 October 2019 | Registered office address changed from 1 Knightsbridge Green London SW1X 7NW to Greater London House Hampstead Road London NW1 7QP on 14 October 2019 (1 page) |
3 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
12 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
11 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
14 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
21 December 2016 | Termination of appointment of Deborah Ann Kerr as a director on 9 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Deborah Ann Kerr as a director on 9 December 2016 (1 page) |
8 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
18 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
10 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
30 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
30 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
6 May 2015 | Appointment of Ms Deborah Ann Kerr as a director on 1 April 2015 (2 pages) |
6 May 2015 | Appointment of Ms Deborah Ann Kerr as a director on 1 April 2015 (2 pages) |
2 April 2015 | Termination of appointment of Peter James Kenzie Womersley as a director on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Peter James Kenzie Womersley as a director on 31 March 2015 (1 page) |
13 November 2014 | Appointment of Mr Peter Womersley as a director on 13 November 2014 (2 pages) |
13 November 2014 | Appointment of Mr Peter Womersley as a director on 13 November 2014 (2 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
20 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Director's details changed for Peter Howard Dipple on 20 August 2014 (2 pages) |
20 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Director's details changed for Peter Howard Dipple on 20 August 2014 (2 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
4 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
29 August 2013 | Appointment of Mr David Michael Walker as a director (2 pages) |
29 August 2013 | Appointment of Mr David Michael Walker as a director (2 pages) |
23 August 2013 | Change of name notice (2 pages) |
23 August 2013 | Company name changed rocqm LIMITED\certificate issued on 23/08/13
|
23 August 2013 | Company name changed rocqm LIMITED\certificate issued on 23/08/13
|
23 August 2013 | Change of name notice (2 pages) |
15 November 2012 | Termination of appointment of Edward Lynam as a director (1 page) |
15 November 2012 | Termination of appointment of Edward Lynam as a director (1 page) |
2 November 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
30 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
25 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
25 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
25 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
4 August 2010 | Registered office address changed from 8 Merryweather Close Dartford Kent DA1 1UG on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from 8 Merryweather Close Dartford Kent DA1 1UG on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from 8 Merryweather Close Dartford Kent DA1 1UG on 4 August 2010 (1 page) |
15 March 2010 | Annual return made up to 6 August 2009 with a full list of shareholders (3 pages) |
15 March 2010 | Annual return made up to 6 August 2009 with a full list of shareholders (3 pages) |
15 March 2010 | Annual return made up to 6 August 2008 with a full list of shareholders (3 pages) |
15 March 2010 | Annual return made up to 6 August 2008 with a full list of shareholders (3 pages) |
15 March 2010 | Annual return made up to 6 August 2008 with a full list of shareholders (3 pages) |
15 March 2010 | Annual return made up to 6 August 2009 with a full list of shareholders (3 pages) |
29 January 2010 | Registered office address changed from 1 Knightsbridge Green London SW1X 7NW on 29 January 2010 (2 pages) |
29 January 2010 | Registered office address changed from 1 Knightsbridge Green London SW1X 7NW on 29 January 2010 (2 pages) |
13 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
13 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
8 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
8 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
26 September 2007 | Return made up to 06/08/07; full list of members (2 pages) |
26 September 2007 | Return made up to 06/08/07; full list of members (2 pages) |
3 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
3 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
17 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
17 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
4 October 2006 | Return made up to 06/08/06; full list of members
|
4 October 2006 | Return made up to 06/08/06; full list of members
|
18 November 2005 | Return made up to 06/08/05; full list of members
|
18 November 2005 | Return made up to 06/08/05; full list of members
|
7 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
7 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
8 September 2004 | Return made up to 06/08/04; full list of members (7 pages) |
8 September 2004 | Return made up to 06/08/04; full list of members (7 pages) |
18 March 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
18 March 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
7 November 2003 | Return made up to 06/08/03; full list of members (7 pages) |
7 November 2003 | Return made up to 06/08/03; full list of members (7 pages) |
9 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
9 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
31 July 2003 | Return made up to 06/08/02; full list of members (7 pages) |
31 July 2003 | Return made up to 06/08/02; full list of members (7 pages) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | Registered office changed on 16/07/03 from: c/o ogilry one 10 cabot square canary wharf london E14 4QB (1 page) |
16 July 2003 | Registered office changed on 16/07/03 from: c/o ogilry one 10 cabot square canary wharf london E14 4QB (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Secretary resigned;director resigned (1 page) |
16 July 2003 | New secretary appointed;new director appointed (2 pages) |
16 July 2003 | New secretary appointed;new director appointed (2 pages) |
16 July 2003 | Secretary resigned;director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | New director appointed (2 pages) |
14 November 2002 | Accounts for a dormant company made up to 31 December 2001 (10 pages) |
14 November 2002 | Accounts for a dormant company made up to 31 December 2001 (10 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
5 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
5 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
3 October 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 October 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 August 2001 | Return made up to 06/08/01; full list of members (6 pages) |
7 August 2001 | Return made up to 06/08/01; full list of members (6 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
23 January 2001 | Return made up to 06/08/00; full list of members
|
23 January 2001 | Return made up to 06/08/00; full list of members
|
22 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
22 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
27 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
27 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
3 September 1999 | Return made up to 06/08/99; no change of members (6 pages) |
3 September 1999 | Return made up to 06/08/99; no change of members (6 pages) |
27 August 1999 | Accounting reference date shortened from 31/08/99 to 31/12/98 (1 page) |
27 August 1999 | Accounting reference date shortened from 31/08/99 to 31/12/98 (1 page) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
19 November 1998 | Company name changed co.municate LIMITED\certificate issued on 20/11/98 (2 pages) |
19 November 1998 | Company name changed co.municate LIMITED\certificate issued on 20/11/98 (2 pages) |
13 October 1998 | New secretary appointed (2 pages) |
13 October 1998 | Return made up to 06/08/98; full list of members
|
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | New secretary appointed (2 pages) |
13 October 1998 | Return made up to 06/08/98; full list of members
|
5 June 1998 | Secretary resigned;director resigned (1 page) |
5 June 1998 | Secretary resigned;director resigned (1 page) |
5 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | Memorandum and Articles of Association (8 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | Memorandum and Articles of Association (8 pages) |
5 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | New director appointed (2 pages) |
2 October 1997 | Ad 08/09/97--------- £ si 47@1=47 £ ic 53/100 (2 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | Ad 08/09/97--------- £ si 47@1=47 £ ic 53/100 (2 pages) |
2 October 1997 | Ad 01/09/97--------- £ si 51@1=51 £ ic 2/53 (2 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | Ad 01/09/97--------- £ si 51@1=51 £ ic 2/53 (2 pages) |
2 October 1997 | New director appointed (2 pages) |
26 September 1997 | Particulars of mortgage/charge (7 pages) |
26 September 1997 | Particulars of mortgage/charge (7 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | Secretary resigned (1 page) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New secretary appointed;new director appointed (2 pages) |
9 September 1997 | Secretary resigned (1 page) |
9 September 1997 | New secretary appointed;new director appointed (2 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |