Company NameLine Exchange Limited
Company StatusActive
Company Number03861779
CategoryPrivate Limited Company
Incorporation Date19 October 1999(24 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameNicholas Paul Douglas
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(22 years, 11 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 NameKurt Charles Johnson
Date of BirthAugust 1984 (Born 39 years ago)
NationalityAustralian
StatusCurrent
Appointed31 July 2023(23 years, 9 months after company formation)
Appointment Duration8 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(23 years, 9 months after company formation)
Appointment Duration8 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(5 years, 11 months after company formation)
Appointment Duration18 years, 6 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
Appointed08 November 1999(2 weeks, 6 days after company formation)
Appointment Duration8 years, 11 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
Appointed08 November 1999(2 weeks, 6 days after company formation)
Appointment Duration6 years, 3 months (resigned 23 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameMr David Ferguson Calow
NationalityBritish
StatusResigned
Appointed08 November 1999(2 weeks, 6 days after company formation)
Appointment Duration5 years, 10 months (resigned 19 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hill
15 Beech Road
Reigate
Surrey
RH2 9LS
Director NameMr David Ferguson Calow
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(10 months, 1 week after company formation)
Appointment Duration5 years (resigned 19 September 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hill
15 Beech Road
Reigate
Surrey
RH2 9LS
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(1 year, 7 months after company formation)
Appointment Duration15 years (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(9 years 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 NameCharles Ward Van Der Welle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(14 years after company formation)
Appointment Duration8 years, 11 months (resigned 30 September 2022)
RoleDirector Of Treasury
Country of ResidenceUnited Kingdom
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(16 years, 8 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(20 years, 1 month 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 66 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(20 years, 1 month 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(22 years, 8 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
Appointed19 October 1999(same day as company formation)
Correspondence Address18 Southampton Place
London
WC1A 2AJ
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence Address18 Southampton Place
London
WC1A 2AJ

Contact

Websitewpp.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

Shareholders

2.9b at £1Wpp Sparkle LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return2 December 2023 (3 months, 3 weeks ago)
Next Return Due16 December 2024 (8 months, 3 weeks from now)

Filing History

12 December 2023Confirmation statement made on 2 December 2023 with updates (5 pages)
30 October 2023Termination of appointment of Richard James Payne as a director on 27 October 2023 (1 page)
19 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages)
19 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
19 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
19 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (129 pages)
1 August 2023Appointment of Alexander Ashby 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 Kurt Charles Johnson as a director on 31 July 2023 (2 pages)
13 December 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
13 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (127 pages)
13 December 2022Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages)
13 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
2 December 2022Cessation of Wpp Sparkle Limited as a person with significant control on 17 March 2022 (1 page)
2 December 2022Confirmation statement made on 2 December 2022 with updates (5 pages)
2 December 2022Notification of Wpp Group (Uk) Ltd as a person with significant control on 17 March 2022 (2 pages)
17 October 2022Appointment of Nicholas Paul Douglas as a director on 30 September 2022 (2 pages)
17 October 2022Termination of appointment of Charles Ward Van Der Welle as a director on 30 September 2022 (1 page)
22 July 2022Termination of appointment of Daniel Patrick Conaghan as a director on 8 July 2022 (1 page)
15 July 2022Appointment of Richard James Payne as a director on 1 July 2022 (2 pages)
12 January 2022Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages)
12 January 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
12 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (146 pages)
12 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
17 November 2021Confirmation statement made on 17 November 2021 with updates (5 pages)
9 November 2021Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page)
9 November 2021Change of details for Wpp Sparkle Limited as a person with significant control on 20 November 2018 (2 pages)
26 May 2021Statement of capital on 26 May 2021
  • GBP 43.768593
(3 pages)
26 May 2021Resolutions
  • RES13 ‐ Reduce share prem a/c 10/05/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
26 May 2021Statement by Directors (3 pages)
26 May 2021Solvency Statement dated 10/05/21 (3 pages)
10 December 2020Memorandum and Articles of Association (17 pages)
10 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 December 2020Statement of capital following an allotment of shares on 23 November 2020
  • GBP 4,376,859,930
(3 pages)
26 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
6 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
6 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (185 pages)
6 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
6 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages)
20 January 2020Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page)
11 December 2019Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 (2 pages)
11 December 2019Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 (2 pages)
4 November 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
25 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
25 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages)
25 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
9 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (4 pages)
9 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (197 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)
2 November 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
26 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (101 pages)
26 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages)
30 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
30 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
10 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
2 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (5 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)
30 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2,939,425,195
(5 pages)
30 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2,939,425,195
(5 pages)
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)
22 October 2014Secretary's details changed for Wpp Group (Nominees) Limited on 19 October 2014 (1 page)
22 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2,939,425,195
(5 pages)
22 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2,939,425,195
(5 pages)
22 October 2014Secretary's details changed for Wpp Group (Nominees) Limited on 19 October 2014 (1 page)
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)
11 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2,939,425,195
(3 pages)
11 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2,939,425,195
(3 pages)
22 October 2013Termination of appointment of Paul Delaney as a director (1 page)
22 October 2013Appointment of Charles Ward Van Der Welle as a director (2 pages)
22 October 2013Termination of appointment of Paul Delaney as a director (1 page)
22 October 2013Appointment of Charles Ward Van Der Welle as a director (2 pages)
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)
5 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
24 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
27 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 19 October 2010 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)
9 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 19 October 2009 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 October 2008Return made up to 19/10/08; full list of members (3 pages)
23 October 2008Return made up to 19/10/08; full list of members (3 pages)
22 October 2008Appointment terminated director paul richardson (1 page)
22 October 2008Appointment terminated director paul richardson (1 page)
21 October 2008Director appointed paul delaney (1 page)
21 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)
23 October 2007Return made up to 19/10/07; full list of members (2 pages)
23 October 2007Return made up to 19/10/07; 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)
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 2006Return made up to 19/10/06; full list of members (2 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Return made up to 19/10/06; full list of members (2 pages)
23 October 2006Director's particulars changed (1 page)
23 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2006Nc inc already adjusted 30/03/04 (1 page)
11 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2006Nc inc already adjusted 30/03/04 (1 page)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned;director resigned (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned;director resigned (1 page)
21 November 2005Return made up to 19/10/05; full list of members (3 pages)
21 November 2005Return made up to 19/10/05; full list of members (3 pages)
28 July 2005Full accounts made up to 31 December 2004 (11 pages)
28 July 2005Full accounts made up to 31 December 2004 (11 pages)
29 January 2005Return made up to 19/10/04; full list of members (8 pages)
29 January 2005Return made up to 19/10/04; full list of members (8 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)
18 November 2003Return made up to 19/10/03; full list of members (8 pages)
18 November 2003Return made up to 19/10/03; full list of members (8 pages)
17 June 2003Full accounts made up to 31 December 2002 (11 pages)
17 June 2003Full accounts made up to 31 December 2002 (11 pages)
19 November 2002Return made up to 19/10/02; full list of members (8 pages)
19 November 2002Return made up to 19/10/02; full list of members (8 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)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
28 November 2001Ad 18/06/01--------- £ si 55956060@1=55956060 £ ic 5/55956065 (2 pages)
28 November 2001Nc inc already adjusted 18/06/01 (1 page)
28 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 November 2001Return made up to 19/10/01; full list of members
  • 363(287) ‐ Registered office changed on 28/11/01
(7 pages)
28 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 November 2001Nc inc already adjusted 18/06/01 (1 page)
28 November 2001Ad 18/06/01--------- £ si 55956060@1=55956060 £ ic 5/55956065 (2 pages)
28 November 2001Return made up to 19/10/01; full list of members
  • 363(287) ‐ Registered office changed on 28/11/01
(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)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
10 December 2000Full accounts made up to 31 December 1999 (7 pages)
10 December 2000Full accounts made up to 31 December 1999 (7 pages)
8 December 2000Return made up to 19/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/12/00
(6 pages)
8 December 2000Return made up to 19/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/12/00
(6 pages)
24 March 2000Ad 14/12/99--------- £ si 3@1=3 £ ic 2/5 (2 pages)
24 March 2000Ad 14/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 March 2000Ad 14/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 March 2000Ad 14/12/99--------- £ si 3@1=3 £ ic 2/5 (2 pages)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
7 December 1999Director resigned (1 page)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
7 December 1999Director resigned (1 page)
26 November 1999New secretary appointed (2 pages)
26 November 1999New secretary appointed (2 pages)
24 November 1999Secretary resigned (1 page)
24 November 1999Secretary resigned (1 page)
23 November 1999Accounting reference date shortened from 31/10/00 to 31/12/99 (1 page)
23 November 1999Accounting reference date shortened from 31/10/00 to 31/12/99 (1 page)
23 November 1999Registered office changed on 23/11/99 from: 18 southampton place london WC1A 2AJ (1 page)
23 November 1999Registered office changed on 23/11/99 from: 18 southampton place london WC1A 2AJ (1 page)
19 October 1999Incorporation (18 pages)
19 October 1999Incorporation (18 pages)