London
SE1 9GL
Director Name | Kurt Charles Johnson |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 31 July 2023(23 years, 9 months after company formation) |
Appointment Duration | 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Alexander Ashby |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2023(23 years, 9 months after company formation) |
Appointment Duration | 8 months |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 September 2005(5 years, 11 months after company formation) |
Appointment Duration | 18 years, 6 months |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Paul Winston George Richardson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 October 2008) |
Role | Finance Director |
Correspondence Address | 125 Park Avenue New York Ny 10017-5529 United States |
Director Name | Mr Martin Stuart Sorrell |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Secretary Name | Mr David Ferguson Calow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Robin Hill 15 Beech Road Reigate Surrey RH2 9LS |
Director Name | Mr David Ferguson Calow |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(10 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 19 September 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Robin Hill 15 Beech Road Reigate Surrey RH2 9LS |
Director Name | Mr Christopher Paul Sweetland |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(1 year, 7 months after company formation) |
Appointment Duration | 15 years (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Paul Delaney |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(9 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 August 2013) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Charles Ward Van Der Welle |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(14 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 September 2022) |
Role | Director Of Treasury |
Country of Residence | United Kingdom |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Mr Steve Richard Winters |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2016(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 December 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Mr Daniel Patrick Conaghan |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 July 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Mr Andrew Robertson Payne |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Richard James Payne |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2022(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Correspondence Address | 18 Southampton Place London WC1A 2AJ |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Correspondence Address | 18 Southampton Place London WC1A 2AJ |
Website | wpp.com |
---|---|
Email address | [email protected] |
Telephone | 020 74082204 |
Telephone region | London |
Registered Address | Sea Containers House 18 Upper Ground London SE1 9GL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2.9b at £1 | Wpp Sparkle LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 2 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (8 months, 3 weeks from now) |
12 December 2023 | Confirmation statement made on 2 December 2023 with updates (5 pages) |
---|---|
30 October 2023 | Termination of appointment of Richard James Payne as a director on 27 October 2023 (1 page) |
19 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages) |
19 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
19 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
19 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (129 pages) |
1 August 2023 | Appointment of Alexander Ashby as a director on 31 July 2023 (2 pages) |
1 August 2023 | Termination of appointment of Andrew Robertson Payne as a director on 31 July 2023 (1 page) |
1 August 2023 | Appointment of Kurt Charles Johnson as a director on 31 July 2023 (2 pages) |
13 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages) |
13 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (127 pages) |
13 December 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages) |
13 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
2 December 2022 | Cessation of Wpp Sparkle Limited as a person with significant control on 17 March 2022 (1 page) |
2 December 2022 | Confirmation statement made on 2 December 2022 with updates (5 pages) |
2 December 2022 | Notification of Wpp Group (Uk) Ltd as a person with significant control on 17 March 2022 (2 pages) |
17 October 2022 | Appointment of Nicholas Paul Douglas as a director on 30 September 2022 (2 pages) |
17 October 2022 | Termination of appointment of Charles Ward Van Der Welle as a director on 30 September 2022 (1 page) |
22 July 2022 | Termination of appointment of Daniel Patrick Conaghan as a director on 8 July 2022 (1 page) |
15 July 2022 | Appointment of Richard James Payne as a director on 1 July 2022 (2 pages) |
12 January 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages) |
12 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
12 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (146 pages) |
12 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
17 November 2021 | Confirmation statement made on 17 November 2021 with updates (5 pages) |
9 November 2021 | Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page) |
9 November 2021 | Change of details for Wpp Sparkle Limited as a person with significant control on 20 November 2018 (2 pages) |
26 May 2021 | Statement of capital on 26 May 2021
|
26 May 2021 | Resolutions
|
26 May 2021 | Statement by Directors (3 pages) |
26 May 2021 | Solvency Statement dated 10/05/21 (3 pages) |
10 December 2020 | Memorandum and Articles of Association (17 pages) |
10 December 2020 | Resolutions
|
3 December 2020 | Statement of capital following an allotment of shares on 23 November 2020
|
26 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
6 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
6 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (185 pages) |
6 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
6 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages) |
20 January 2020 | Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page) |
11 December 2019 | Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 (2 pages) |
11 December 2019 | Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 (2 pages) |
4 November 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
25 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
25 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages) |
25 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
9 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (4 pages) |
9 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (197 pages) |
22 November 2018 | Registered 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 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
26 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (101 pages) |
26 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages) |
30 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
30 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
10 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
2 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
26 July 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
15 July 2016 | Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages) |
15 July 2016 | Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages) |
30 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
22 October 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 19 October 2014 (1 page) |
22 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 19 October 2014 (1 page) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
11 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
22 October 2013 | Termination of appointment of Paul Delaney as a director (1 page) |
22 October 2013 | Appointment of Charles Ward Van Der Welle as a director (2 pages) |
22 October 2013 | Termination of appointment of Paul Delaney as a director (1 page) |
22 October 2013 | Appointment of Charles Ward Van Der Welle as a director (2 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
5 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
24 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
27 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
9 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
23 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
23 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
22 October 2008 | Appointment terminated director paul richardson (1 page) |
22 October 2008 | Appointment terminated director paul richardson (1 page) |
21 October 2008 | Director appointed paul delaney (1 page) |
21 October 2008 | Director appointed paul delaney (1 page) |
3 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
23 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
31 January 2007 | Director's particulars changed (1 page) |
31 January 2007 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
23 October 2006 | Return made up to 19/10/06; full list of members (2 pages) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Return made up to 19/10/06; full list of members (2 pages) |
23 October 2006 | Director's particulars changed (1 page) |
23 May 2006 | Resolutions
|
23 May 2006 | Resolutions
|
11 April 2006 | Resolutions
|
11 April 2006 | Nc inc already adjusted 30/03/04 (1 page) |
11 April 2006 | Resolutions
|
11 April 2006 | Nc inc already adjusted 30/03/04 (1 page) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | Secretary resigned;director resigned (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | Secretary resigned;director resigned (1 page) |
21 November 2005 | Return made up to 19/10/05; full list of members (3 pages) |
21 November 2005 | Return made up to 19/10/05; full list of members (3 pages) |
28 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
28 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
29 January 2005 | Return made up to 19/10/04; full list of members (8 pages) |
29 January 2005 | Return made up to 19/10/04; full list of members (8 pages) |
24 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
24 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
18 November 2003 | Return made up to 19/10/03; full list of members (8 pages) |
18 November 2003 | Return made up to 19/10/03; full list of members (8 pages) |
17 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
17 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
19 November 2002 | Return made up to 19/10/02; full list of members (8 pages) |
19 November 2002 | Return made up to 19/10/02; full list of members (8 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
28 November 2001 | Ad 18/06/01--------- £ si 55956060@1=55956060 £ ic 5/55956065 (2 pages) |
28 November 2001 | Nc inc already adjusted 18/06/01 (1 page) |
28 November 2001 | Resolutions
|
28 November 2001 | Return made up to 19/10/01; full list of members
|
28 November 2001 | Resolutions
|
28 November 2001 | Nc inc already adjusted 18/06/01 (1 page) |
28 November 2001 | Ad 18/06/01--------- £ si 55956060@1=55956060 £ ic 5/55956065 (2 pages) |
28 November 2001 | Return made up to 19/10/01; full list of members
|
2 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
10 December 2000 | Full accounts made up to 31 December 1999 (7 pages) |
10 December 2000 | Full accounts made up to 31 December 1999 (7 pages) |
8 December 2000 | Return made up to 19/10/00; full list of members
|
8 December 2000 | Return made up to 19/10/00; full list of members
|
24 March 2000 | Ad 14/12/99--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
24 March 2000 | Ad 14/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 March 2000 | Ad 14/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 March 2000 | Ad 14/12/99--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | Director resigned (1 page) |
26 November 1999 | New secretary appointed (2 pages) |
26 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | Secretary resigned (1 page) |
24 November 1999 | Secretary resigned (1 page) |
23 November 1999 | Accounting reference date shortened from 31/10/00 to 31/12/99 (1 page) |
23 November 1999 | Accounting reference date shortened from 31/10/00 to 31/12/99 (1 page) |
23 November 1999 | Registered office changed on 23/11/99 from: 18 southampton place london WC1A 2AJ (1 page) |
23 November 1999 | Registered office changed on 23/11/99 from: 18 southampton place london WC1A 2AJ (1 page) |
19 October 1999 | Incorporation (18 pages) |
19 October 1999 | Incorporation (18 pages) |