Company NameWPP Consulting Limited
Company StatusActive
Company Number03596410
CategoryPrivate Limited Company
Incorporation Date6 July 1998(25 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAnthony Graham Jordan
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(24 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleFinance Director
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, 1 month after company formation)
Appointment Duration8 months, 4 weeks
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, 1 month after company formation)
Appointment Duration8 months, 4 weeks
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(7 years, 2 months after company formation)
Appointment Duration18 years, 7 months
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(1 day after company formation)
Appointment Duration10 years, 3 months (resigned 20 October 2008)
RoleFinance 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
Appointed07 July 1998(1 day after company formation)
Appointment Duration7 years, 7 months (resigned 27 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NamePhilip Christopher Spencer
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(1 day after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 May 1999)
RoleManagement Consultant
Correspondence AddressCastleton
2 Warwicks Bench Road
Guildford
Surrey
GU1 3TL
Secretary NameMr David Ferguson Calow
NationalityBritish
StatusResigned
Appointed07 July 1998(1 day after company formation)
Appointment Duration7 years, 2 months (resigned 19 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hill
15 Beech Road
Reigate
Surrey
RH2 9LS
Director NameEric Salama
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(7 months, 4 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2002)
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(3 years, 1 month 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
Appointed08 February 2005(6 years, 7 months after company formation)
Appointment Duration8 years, 6 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(15 years, 11 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 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(21 years, 4 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(21 years, 4 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 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
Appointed06 July 1998(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 1998(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Contact

Websitewww.wpp.com
Email address[email protected]
Telephone020 74082204
Telephone regionLondon

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

Accounts

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

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

30 October 2023Termination of appointment of Richard James Payne as a director on 27 October 2023 (1 page)
11 October 2023Accounts for a dormant company made up to 31 December 2022 (13 pages)
1 August 2023Appointment of Kurt Charles Johnson as a director on 31 July 2023 (2 pages)
1 August 2023Termination of appointment of Andrew Robertson Payne as a director on 31 July 2023 (1 page)
1 August 2023Appointment of Alexander Ashby as a director on 31 July 2023 (2 pages)
30 July 2023Confirmation statement made on 19 July 2023 with updates (5 pages)
13 December 2022Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages)
13 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
13 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (127 pages)
13 December 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
14 October 2022Appointment of Anthony Graham Jordan as a director on 30 September 2022 (2 pages)
14 October 2022Termination of appointment of Charles Ward Van Der Welle as a director on 30 September 2022 (1 page)
19 July 2022Termination of appointment of Daniel Patrick Conaghan as a director on 8 July 2022 (1 page)
19 July 2022Confirmation statement made on 19 July 2022 with updates (5 pages)
15 July 2022Appointment of Richard James Payne as a director on 1 July 2022 (2 pages)
20 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (146 pages)
20 December 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
20 December 2021Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages)
20 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
19 July 2021Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page)
19 July 2021Confirmation statement made on 1 July 2021 with updates (4 pages)
17 May 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
17 May 2021Solvency Statement dated 10/05/21 (3 pages)
17 May 2021Statement by Directors (3 pages)
17 May 2021Statement of capital on 17 May 2021
  • GBP 86.358198
(3 pages)
29 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (185 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 2020Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages)
7 August 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
13 December 2019Statement by Directors (2 pages)
13 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 December 2019Solvency Statement dated 13/12/19 (2 pages)
13 December 2019Statement of capital on 13 December 2019
  • GBP 8,635,820
(3 pages)
12 December 2019Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 (2 pages)
12 December 2019Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page)
12 December 2019Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 (2 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
9 August 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
28 May 2019Cessation of Millward Brown No. 2337 Limited as a person with significant control on 15 May 2019 (1 page)
28 May 2019Notification of Wpp Ln Limited as a person with significant control on 15 May 2019 (2 pages)
22 November 2018Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 22 November 2018 (1 page)
26 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
1 June 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
11 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
11 July 2017Change of details for Wpp No. 2337 Limited as a person with significant control on 15 July 2016 (2 pages)
11 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
11 July 2017Change of details for Wpp No. 2337 Limited as a person with significant control on 15 July 2016 (2 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)
3 August 2016Appointment of Mr Stephen Richard Winters as a director on 6 July 2016 (2 pages)
3 August 2016Appointment of Mr Stephen Richard Winters as a director on 6 July 2016 (2 pages)
15 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
15 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
15 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (12 pages)
14 October 2015Full accounts made up to 31 December 2014 (12 pages)
29 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 863,581,981
(4 pages)
29 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 863,581,981
(4 pages)
29 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 863,581,981
(4 pages)
8 October 2014Full accounts made up to 31 December 2013 (12 pages)
8 October 2014Full accounts made up to 31 December 2013 (12 pages)
30 July 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 July 2014 (1 page)
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 2014Appointment of Mr Charles Ward Van Der Welle as a director on 19 June 2014 (2 pages)
30 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 863,581,981
(5 pages)
30 July 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 July 2014 (1 page)
30 July 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 July 2014 (1 page)
30 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 863,581,981
(5 pages)
30 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 863,581,981
(5 pages)
30 July 2014Termination of appointment of Paul Delaney as a director on 29 August 2013 (1 page)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
29 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
31 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
9 August 2011Full accounts made up to 31 December 2010 (10 pages)
9 August 2011Full accounts made up to 31 December 2010 (10 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
7 September 2010Full accounts made up to 31 December 2009 (10 pages)
7 September 2010Full accounts made up to 31 December 2009 (10 pages)
20 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
27 October 2009Full accounts made up to 31 December 2008 (10 pages)
27 October 2009Full accounts made up to 31 December 2008 (10 pages)
9 July 2009Return made up to 06/07/09; full list of members (3 pages)
9 July 2009Return made up to 06/07/09; full list of members (3 pages)
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 (10 pages)
3 October 2008Full accounts made up to 31 December 2007 (10 pages)
8 July 2008Return made up to 06/07/08; full list of members (4 pages)
8 July 2008Return made up to 06/07/08; full list of members (4 pages)
24 July 2007Full accounts made up to 31 December 2006 (12 pages)
24 July 2007Full accounts made up to 31 December 2006 (12 pages)
5 July 2007Return made up to 06/07/07; full list of members (2 pages)
5 July 2007Return made up to 06/07/07; full list of members (2 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 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
31 July 2006Return made up to 06/07/06; full list of members (3 pages)
31 July 2006Return made up to 06/07/06; full list of members (3 pages)
11 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2006Memorandum and Articles of Association (16 pages)
11 April 2006Memorandum and Articles of Association (16 pages)
11 April 2006Nc inc already adjusted 07/03/05 (1 page)
11 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2006Nc inc already adjusted 07/03/05 (1 page)
22 March 2006Ad 07/03/05--------- £ si 862581980@1=862581980 (1 page)
22 March 2006Ad 07/03/05--------- £ si 862581980@1=862581980 (1 page)
22 March 2006Nc inc already adjusted 07/03/05 (2 pages)
22 March 2006Nc inc already adjusted 07/03/05 (2 pages)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
25 October 2005Full accounts made up to 31 December 2004 (10 pages)
25 October 2005Full accounts made up to 31 December 2004 (10 pages)
7 July 2005Return made up to 06/07/05; full list of members (3 pages)
7 July 2005Return made up to 06/07/05; full list of members (3 pages)
19 April 2005Nc inc already adjusted 09/02/05 (1 page)
19 April 2005Ad 09/02/05--------- £ si 1000000@1=1000000 £ ic 1/1000001 (2 pages)
19 April 2005Nc inc already adjusted 09/02/05 (1 page)
19 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 April 2005Ad 09/02/05--------- £ si 1000000@1=1000000 £ ic 1/1000001 (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
12 August 2004Return made up to 06/07/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 August 2004Return made up to 06/07/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 July 2003Return made up to 06/07/03; full list of members (8 pages)
17 July 2003Return made up to 06/07/03; full list of members (8 pages)
9 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
9 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
12 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
12 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
26 July 2002Return made up to 06/07/02; full list of members (8 pages)
26 July 2002Return made up to 06/07/02; full list of members (8 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
11 September 2001Return made up to 06/07/01; full list of members
  • 363(287) ‐ Registered office changed on 11/09/01
(7 pages)
11 September 2001Return made up to 06/07/01; full list of members
  • 363(287) ‐ Registered office changed on 11/09/01
(7 pages)
10 December 2000Full accounts made up to 31 December 1999 (8 pages)
10 December 2000Full accounts made up to 31 December 1999 (8 pages)
21 July 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
21 July 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
29 October 1999Full accounts made up to 31 December 1998 (8 pages)
29 October 1999Full accounts made up to 31 December 1998 (8 pages)
16 August 1999Return made up to 06/07/99; full list of members (6 pages)
16 August 1999Return made up to 06/07/99; full list of members (6 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
5 August 1998Registered office changed on 05/08/98 from: 18 southampton place london WC1A 2AJ (1 page)
5 August 1998Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page)
5 August 1998Registered office changed on 05/08/98 from: 18 southampton place london WC1A 2AJ (1 page)
5 August 1998Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Secretary resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Secretary resigned (1 page)
27 July 1998New director appointed (2 pages)
27 July 1998New director appointed (2 pages)
27 July 1998New director appointed (2 pages)
27 July 1998New director appointed (2 pages)
22 July 1998New director appointed (2 pages)
22 July 1998New director appointed (2 pages)
6 July 1998Incorporation (20 pages)
6 July 1998Incorporation (20 pages)