Company NameUltimate Square
Company StatusActive
Company Number03420047
CategoryPrivate Unlimited Company
Incorporation Date11 August 1997(26 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNicholas Paul Douglas
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(25 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleChartered Accountant
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(25 years, 12 months after company formation)
Appointment Duration9 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(25 years, 12 months after company formation)
Appointment Duration9 months
RoleGroup Treasurer
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, 1 month 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
Appointed12 August 1997(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 1999)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1X 8WP
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(1 day after company formation)
Appointment Duration11 years, 2 months (resigned 20 October 2008)
RoleCompany 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
Appointed12 August 1997(1 day after company formation)
Appointment Duration8 years, 6 months (resigned 27 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameDavid Ferguson Calow
NationalityBritish
StatusResigned
Appointed12 August 1997(1 day after company formation)
Appointment Duration8 years, 1 month (resigned 19 September 2005)
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 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
Appointed22 October 2008(11 years, 2 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
Appointed19 June 2014(16 years, 10 months after company formation)
Appointment Duration8 years, 3 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(18 years, 11 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, 3 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, 3 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(24 years, 11 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
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Contact

Websitewpp.com
Email address[email protected]
Telephone07 167341250
Telephone regionMobile

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

1.8m at £1Wpp Unicorn LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,733,000
Current Liabilities£21,351,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Filing History

29 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
29 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (185 pages)
29 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
29 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages)
13 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
20 January 2020Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page)
12 December 2019Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 (2 pages)
12 December 2019Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 (2 pages)
10 October 2019Full accounts made up to 31 December 2018 (16 pages)
16 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
22 November 2018Registered office address changed from 27 Farm Street London W1R 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 22 November 2018 (1 page)
2 October 2018Full accounts made up to 31 December 2017 (17 pages)
3 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (15 pages)
7 October 2017Full accounts made up to 31 December 2016 (15 pages)
8 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
9 October 2016Full accounts made up to 31 December 2015 (16 pages)
9 October 2016Full accounts made up to 31 December 2015 (16 pages)
8 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
26 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
26 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)
14 October 2015Full accounts made up to 31 December 2014 (12 pages)
14 October 2015Full accounts made up to 31 December 2014 (12 pages)
11 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,802,851
(5 pages)
11 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,802,851
(5 pages)
11 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,802,851
(5 pages)
16 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
16 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
6 October 2014Full accounts made up to 31 December 2013 (13 pages)
6 October 2014Full accounts made up to 31 December 2013 (13 pages)
28 August 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 August 2014 (1 page)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,802,851
(5 pages)
28 August 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 August 2014 (1 page)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,802,851
(5 pages)
28 August 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 August 2014 (1 page)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,802,851
(5 pages)
30 July 2014Appointment of Mr Charles Ward Van Der Welle as a director on 19 June 2014 (2 pages)
30 July 2014Termination of appointment of Paul Delaney as a director on 29 August 2013 (1 page)
30 July 2014Termination of appointment of Paul Delaney as a director on 29 August 2013 (1 page)
30 July 2014Appointment of Mr Charles Ward Van Der Welle as a director on 19 June 2014 (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
29 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,802,851
(4 pages)
29 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,802,851
(4 pages)
29 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,802,851
(4 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
28 August 2012Full accounts made up to 31 December 2011 (12 pages)
28 August 2012Full accounts made up to 31 December 2011 (12 pages)
23 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 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)
3 October 2010Full accounts made up to 31 December 2009 (12 pages)
3 October 2010Full accounts made up to 31 December 2009 (12 pages)
12 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
27 October 2009Full accounts made up to 31 December 2008 (12 pages)
27 October 2009Full accounts made up to 31 December 2008 (12 pages)
12 August 2009Return made up to 11/08/09; full list of members (3 pages)
12 August 2009Return made up to 11/08/09; full list of members (3 pages)
23 October 2008Appointment terminated director paul richardson (1 page)
23 October 2008Appointment terminated director paul richardson (1 page)
22 October 2008Director appointed paul delaney (1 page)
22 October 2008Director appointed paul delaney (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)
3 September 2008Return made up to 11/08/08; full list of members (3 pages)
3 September 2008Return made up to 11/08/08; full list of members (3 pages)
15 August 2007Return made up to 11/08/07; full list of members (2 pages)
15 August 2007Return made up to 11/08/07; full list of members (2 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)
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)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
4 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)
14 August 2006Return made up to 11/08/06; full list of members (3 pages)
14 August 2006Return made up to 11/08/06; full list of members (3 pages)
23 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005New secretary appointed (2 pages)
5 September 2005Return made up to 11/08/05; full list of members (3 pages)
5 September 2005Return made up to 11/08/05; full list of members (3 pages)
16 August 2005Full accounts made up to 31 December 2004 (11 pages)
16 August 2005Full accounts made up to 31 December 2004 (11 pages)
25 August 2004Return made up to 11/08/04; full list of members (7 pages)
25 August 2004Return made up to 11/08/04; full list of members (7 pages)
24 June 2004Full accounts made up to 31 December 2003 (11 pages)
24 June 2004Full accounts made up to 31 December 2003 (11 pages)
12 September 2003Return made up to 11/08/03; full list of members (7 pages)
12 September 2003Return made up to 11/08/03; full list of members (7 pages)
17 June 2003Full accounts made up to 31 December 2002 (12 pages)
17 June 2003Full accounts made up to 31 December 2002 (12 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)
29 August 2002Return made up to 11/08/02; full list of members (7 pages)
29 August 2002Return made up to 11/08/02; full list of members (7 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
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)
10 September 2001Return made up to 11/08/01; full list of members (6 pages)
10 September 2001Return made up to 11/08/01; full list of members (6 pages)
10 December 2000Full accounts made up to 31 December 1999 (10 pages)
10 December 2000Full accounts made up to 31 December 1999 (10 pages)
8 September 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/09/00
(6 pages)
8 September 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/09/00
(6 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)
16 August 1999Return made up to 11/08/99; full list of members (6 pages)
16 August 1999Return made up to 11/08/99; full list of members (6 pages)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
15 December 1998£ nc 1000000/6000000 15/12/97 (1 page)
15 December 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
15 December 1998£ nc 1000000/6000000 15/12/97 (1 page)
15 December 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
7 October 1998Return made up to 11/08/98; full list of members (6 pages)
7 October 1998Return made up to 11/08/98; full list of members (6 pages)
24 October 1997Secretary resigned (1 page)
24 October 1997New director appointed (2 pages)
24 October 1997Registered office changed on 24/10/97 from: 148 edmund street birmingham B3 2JR (1 page)
24 October 1997Director resigned (1 page)
24 October 1997New director appointed (2 pages)
24 October 1997Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
24 October 1997Secretary resigned (1 page)
24 October 1997New director appointed (2 pages)
24 October 1997New secretary appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997Director resigned (1 page)
24 October 1997Registered office changed on 24/10/97 from: 148 edmund street birmingham B3 2JR (1 page)
24 October 1997New secretary appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
11 August 1997Incorporation (10 pages)
11 August 1997Incorporation (10 pages)