Company NameWPP Open
Company StatusActive
Company Number04032667
CategoryPrivate Unlimited Company
Incorporation Date12 July 2000(23 years, 9 months ago)
Previous NamesWPP Dotcom Holdings (Eighteen) and WPP Brandz

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlexander Ashby
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(22 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NamePaul Stephen New
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(23 years after company formation)
Appointment Duration8 months, 3 weeks
RoleAccountant
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 after company formation)
Appointment Duration8 months, 3 weeks
RoleChartered Accountant
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, 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
Appointed12 July 2000(same day as company formation)
RoleGroup Finance Director
Correspondence Address125 Park Avenue
New York
Ny 10017-5529
United States
Director NameEric Salama
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Martin Stuart Sorrell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameDavid Ferguson Calow
NationalityBritish
StatusResigned
Appointed12 July 2000(same day as company formation)
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, 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
Appointed02 August 2006(6 years 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
Appointed19 June 2014(13 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(15 years, 12 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(19 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(19 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(21 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
Appointed12 July 2000(same day as company formation)
Correspondence Address18 Southampton Place
London
WC1A 2AJ
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 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£1,232
Cash£1,232

Accounts

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

Returns

Latest Return1 August 2023 (8 months, 2 weeks ago)
Next Return Due15 August 2024 (3 months, 4 weeks from now)

Filing History

30 October 2023Termination of appointment of Richard James Payne as a director on 27 October 2023 (1 page)
19 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (129 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 2023Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages)
3 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
1 August 2023Appointment of Kurt Charles Johnson as a director on 31 July 2023 (2 pages)
1 August 2023Appointment of Paul Stephen New 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)
2 December 2022Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages)
2 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
2 December 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
2 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (127 pages)
17 October 2022Appointment of Alexander Ashby 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)
1 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
22 July 2022Appointment of Richard James Payne as a director on 1 July 2022 (2 pages)
22 July 2022Termination of appointment of Daniel Patrick Conaghan as a director on 8 July 2022 (1 page)
7 February 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
7 February 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
7 February 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (146 pages)
7 February 2022Audit exemption subsidiary accounts made up to 31 December 2020 (13 pages)
14 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
14 July 2021Change of details for Wpp Jubilee Limited as a person with significant control on 26 November 2018 (2 pages)
14 July 2021Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page)
8 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
28 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages)
28 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
28 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (185 pages)
27 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
17 December 2019Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 (2 pages)
17 December 2019Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page)
17 December 2019Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 (2 pages)
19 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-19
(3 pages)
9 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (197 pages)
9 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
9 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages)
9 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
9 August 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
26 November 2018Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 26 November 2018 (1 page)
16 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages)
15 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (101 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)
26 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (13 pages)
6 October 2017Full accounts made up to 31 December 2016 (13 pages)
11 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
9 October 2016Full accounts made up to 31 December 2015 (13 pages)
9 October 2016Full accounts made up to 31 December 2015 (13 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 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
15 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
15 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
13 October 2015Full accounts made up to 31 December 2014 (10 pages)
13 October 2015Full accounts made up to 31 December 2014 (10 pages)
13 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • USD 126,021,137
(5 pages)
13 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • USD 126,021,137
(5 pages)
13 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • USD 126,021,137
(5 pages)
6 October 2014Full accounts made up to 31 December 2013 (10 pages)
6 October 2014Full accounts made up to 31 December 2013 (10 pages)
30 July 2014Appointment of Mr Charles Ward Van Der Welle as a director on 19 June 2014 (2 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 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
  • USD 126,021,137
(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
  • USD 126,021,137
(5 pages)
30 July 2014Termination of appointment of Paul Delaney as a director on 29 August 2013 (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
  • USD 126,021,137
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (10 pages)
7 October 2013Full accounts made up to 31 December 2012 (10 pages)
29 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
29 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
29 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
20 September 2012Full accounts made up to 31 December 2011 (10 pages)
20 September 2012Full accounts made up to 31 December 2011 (10 pages)
1 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
1 August 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 (11 pages)
9 August 2011Full accounts made up to 31 December 2010 (11 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)
3 October 2010Full accounts made up to 31 December 2009 (11 pages)
3 October 2010Full accounts made up to 31 December 2009 (11 pages)
20 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 12 July 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)
15 July 2009Return made up to 12/07/09; full list of members (3 pages)
15 July 2009Return made up to 12/07/09; full list of members (3 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)
15 July 2008Return made up to 12/07/08; full list of members (3 pages)
15 July 2008Return made up to 12/07/08; full list of members (3 pages)
3 October 2007Ad 27/09/07--------- us$ si 29636339@1=29636339 us$ ic 71029242/100665581 (1 page)
3 October 2007Ad 27/09/07--------- us$ si 29636339@1=29636339 us$ ic 71029242/100665581 (1 page)
24 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
24 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
17 July 2007Return made up to 12/07/07; full list of members (3 pages)
17 July 2007Return made up to 12/07/07; full list of members (3 pages)
27 June 2007Ad 27/06/07--------- us$ si 29636339@1=29636339 us$ ic 41392901/71029240 (1 page)
27 June 2007Ad 27/06/07--------- us$ si 29636339@1=29636339 us$ ic 41392901/71029240 (1 page)
29 March 2007Ad 29/03/07--------- us$ si 8890902@1=8890902 us$ ic 32501999/41392901 (1 page)
29 March 2007Ad 29/03/07--------- us$ si 8890902@1=8890902 us$ ic 32501999/41392901 (1 page)
7 March 2007Ad 04/03/07--------- us$ si 32501999@1=32501999 us$ ic /32501999 (1 page)
7 March 2007Ad 04/03/07--------- us$ si 32501999@1=32501999 us$ ic /32501999 (1 page)
7 March 2007Us$ nc 0/2000000000 02/08/06 (2 pages)
7 March 2007Us$ nc 0/2000000000 02/08/06 (2 pages)
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)
14 August 2006Company name changed wpp dotcom holdings (eighteen)\certificate issued on 14/08/06 (3 pages)
14 August 2006Company name changed wpp dotcom holdings (eighteen)\certificate issued on 14/08/06 (3 pages)
4 August 2006New director appointed (1 page)
4 August 2006New director appointed (1 page)
14 July 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
14 July 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
13 July 2006Return made up to 12/07/06; full list of members (2 pages)
13 July 2006Return made up to 12/07/06; full list of members (2 pages)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
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)
9 August 2005Return made up to 12/07/05; full list of members (3 pages)
9 August 2005Return made up to 12/07/05; 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)
12 August 2004Return made up to 12/07/04; full list of members (7 pages)
12 August 2004Return made up to 12/07/04; full list of members (7 pages)
19 August 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 August 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director resigned
(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)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
26 July 2002Return made up to 12/07/02; full list of members (8 pages)
26 July 2002Return made up to 12/07/02; full list of members (8 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
30 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 31/07/01 to 31/12/00 (1 page)
4 September 2001Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page)
8 August 2001Return made up to 12/07/01; full list of members
  • 363(287) ‐ Registered office changed on 08/08/01
(7 pages)
8 August 2001Return made up to 12/07/01; full list of members
  • 363(287) ‐ Registered office changed on 08/08/01
(7 pages)
12 April 2001Director's particulars changed (1 page)
12 April 2001Director's particulars changed (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
17 October 2000New director appointed (4 pages)
17 October 2000Director resigned (1 page)
17 October 2000New director appointed (4 pages)
17 October 2000Registered office changed on 17/10/00 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
17 October 2000Secretary resigned (1 page)
17 October 2000New director appointed (4 pages)
17 October 2000Registered office changed on 17/10/00 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
17 October 2000New secretary appointed (2 pages)
17 October 2000New secretary appointed (2 pages)
17 October 2000New director appointed (4 pages)
17 October 2000Secretary resigned (1 page)
17 October 2000Director resigned (1 page)
12 July 2000Incorporation (10 pages)
12 July 2000Incorporation (10 pages)