Company NameWPP Atticus.
Company StatusActive
Company Number03994903
CategoryPrivate Unlimited Company
Incorporation Date16 May 2000(23 years, 11 months ago)
Previous NameWPP Dotcom Holdings (Nine)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAnthony Graham Jordan
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(22 years, 4 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(23 years, 2 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(23 years, 2 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(5 years, 4 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
Appointed16 May 2000(same day as company formation)
RoleGroup Finance 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
Appointed16 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameDavid Ferguson Calow
NationalityBritish
StatusResigned
Appointed16 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameEric Salama
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(1 day after company formation)
Appointment Duration2 years, 7 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(1 year, 2 months 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
Appointed02 August 2006(6 years, 2 months after company formation)
Appointment Duration7 years (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
Appointed28 May 2014(14 years after company formation)
Appointment Duration8 years, 4 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(16 years, 1 month 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(19 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 July 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMr Andrew Robertson Payne
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(19 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers 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, 1 month 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
Appointed16 May 2000(same day as company formation)
Correspondence Address18 Southampton Place
London
WC1A 2AJ
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence Address18 Southampton Place
London
WC1A 2AJ

Contact

Websitewww.wpp.co.uk

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

Financials

Year2012
Net Worth£94,516,606
Cash£79,189,106

Accounts

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

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

30 October 2023Termination of appointment of Richard James Payne as a director on 27 October 2023 (1 page)
15 August 2023Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages)
15 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (129 pages)
15 August 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
15 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
1 August 2023Appointment of Alexander Ashby as a director on 31 July 2023 (2 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)
30 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
2 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
2 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (127 pages)
2 December 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
2 December 2022Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages)
14 October 2022Termination of appointment of Charles Ward Van Der Welle as a director on 30 September 2022 (1 page)
14 October 2022Appointment of Anthony Graham Jordan as a director on 30 September 2022 (2 pages)
21 July 2022Termination of appointment of Daniel Patrick Conaghan as a director on 8 July 2022 (1 page)
21 July 2022Appointment of Richard James Payne as a director on 1 July 2022 (2 pages)
20 May 2022Confirmation statement made on 20 May 2022 with updates (5 pages)
14 February 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
14 February 2022Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages)
14 February 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
14 February 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (146 pages)
16 June 2021Change of details for Wpp Jubilee Limtied as a person with significant control on 26 November 2018 (2 pages)
16 June 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
16 June 2021Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page)
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 2020Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages)
29 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
18 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
21 January 2020Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 (2 pages)
21 January 2020Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 (2 pages)
21 January 2020Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page)
26 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (4 pages)
26 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
26 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages)
9 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (197 pages)
14 June 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
20 November 2018Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 20 November 2018 (1 page)
3 October 2018Full accounts made up to 31 December 2017 (18 pages)
22 May 2018Confirmation statement made on 8 May 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)
15 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
3 November 2016Full accounts made up to 31 December 2015 (16 pages)
3 November 2016Full accounts made up to 31 December 2015 (16 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)
6 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • USD 1,500,000,000
(5 pages)
6 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • USD 1,500,000,000
(5 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)
22 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • USD 1,500,000,000
(5 pages)
22 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • USD 1,500,000,000
(5 pages)
22 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • USD 1,500,000,000
(5 pages)
6 October 2014Full accounts made up to 31 December 2013 (12 pages)
6 October 2014Full accounts made up to 31 December 2013 (12 pages)
5 June 2014Termination of appointment of Paul Delaney as a director (1 page)
5 June 2014Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
5 June 2014Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
5 June 2014Secretary's details changed for Wpp Group (Nominees) Limited on 8 May 2014 (1 page)
5 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • USD 1,500,000,000
(4 pages)
5 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • USD 1,500,000,000
(4 pages)
5 June 2014Secretary's details changed for Wpp Group (Nominees) Limited on 8 May 2014 (1 page)
5 June 2014Termination of appointment of Paul Delaney as a director (1 page)
5 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • USD 1,500,000,000
(4 pages)
5 June 2014Secretary's details changed for Wpp Group (Nominees) Limited on 8 May 2014 (1 page)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
29 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
20 September 2012Full accounts made up to 31 December 2011 (11 pages)
20 September 2012Full accounts made up to 31 December 2011 (11 pages)
28 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
9 August 2011Full accounts made up to 31 December 2010 (11 pages)
9 August 2011Full accounts made up to 31 December 2010 (11 pages)
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 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)
12 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 8 May 2010 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)
29 May 2009Return made up to 08/05/09; full list of members (4 pages)
29 May 2009Return made up to 08/05/09; full list of members (4 pages)
3 October 2008Full accounts made up to 31 December 2007 (11 pages)
3 October 2008Full accounts made up to 31 December 2007 (11 pages)
14 May 2008Return made up to 08/05/08; full list of members (4 pages)
14 May 2008Return made up to 08/05/08; full list of members (4 pages)
22 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
22 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
16 August 2007Return made up to 08/05/07; full list of members (3 pages)
16 August 2007Return made up to 08/05/07; full list of members (3 pages)
17 July 2007Nc inc already adjusted 02/08/06 (1 page)
17 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 July 2007Nc inc already adjusted 02/08/06 (1 page)
17 July 2007Amending form 882R (2 pages)
17 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 July 2007Amending form 882R (2 pages)
6 July 2007£ ic 1500000000/1499999998 02/08/06 £ sr 2@1=2 (1 page)
6 July 2007£ ic 1500000000/1499999998 02/08/06 £ sr 2@1=2 (1 page)
7 March 2007Ad 04/03/07--------- £ si 1499999998@1=149999999 £ ic 2/1500000000 (1 page)
7 March 2007Ad 04/03/07--------- £ si 1499999998@1=149999999 £ ic 2/1500000000 (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
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 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
23 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 August 2006Nc inc already adjusted 02/08/06 (1 page)
23 August 2006Memorandum and Articles of Association (5 pages)
23 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 August 2006Memorandum and Articles of Association (5 pages)
23 August 2006Nc inc already adjusted 02/08/06 (1 page)
14 August 2006Company name changed wpp dotcom holdings (nine)\certificate issued on 14/08/06 (3 pages)
14 August 2006Company name changed wpp dotcom holdings (nine)\certificate issued on 14/08/06 (3 pages)
4 August 2006New director appointed (1 page)
4 August 2006New director appointed (1 page)
23 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2006Return made up to 08/05/06; full list of members (2 pages)
11 May 2006Return made up to 08/05/06; full list of members (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 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
2 June 2005Return made up to 08/05/05; full list of members (3 pages)
2 June 2005Return made up to 08/05/05; full list of members (3 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)
4 June 2004Return made up to 08/05/04; full list of members (7 pages)
4 June 2004Return made up to 08/05/04; full list of members (7 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)
10 June 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 June 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
18 August 2002Auditor's resignation (1 page)
18 August 2002Auditor's resignation (1 page)
1 July 2002Return made up to 16/05/02; full list of members (8 pages)
1 July 2002Return made up to 16/05/02; full list of members (8 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
12 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 September 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
4 September 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
14 June 2001Return made up to 16/05/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(7 pages)
14 June 2001Return made up to 16/05/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(7 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
7 July 2000Director's particulars changed (1 page)
7 July 2000Director's particulars changed (1 page)
13 June 2000Registered office changed on 13/06/00 from: rutland house 148 edmund st birmingham west midlands B3 2JR (1 page)
13 June 2000New director appointed (5 pages)
13 June 2000New director appointed (5 pages)
13 June 2000Registered office changed on 13/06/00 from: rutland house 148 edmund st birmingham west midlands B3 2JR (1 page)
12 June 2000Director resigned (1 page)
12 June 2000New director appointed (6 pages)
12 June 2000Director resigned (1 page)
12 June 2000New director appointed (6 pages)
12 June 2000New secretary appointed (2 pages)
12 June 2000New secretary appointed (2 pages)
12 June 2000Secretary resigned (1 page)
12 June 2000Secretary resigned (1 page)
16 May 2000Incorporation (9 pages)
16 May 2000Incorporation (9 pages)