Company NameKinetic Worldwide Group Limited
DirectorsJohn Davidson and Scott Michael Clark
Company StatusActive
Company Number04078291
CategoryPrivate Limited Company
Incorporation Date26 September 2000(23 years, 7 months ago)
Previous Names4

Business Activity

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

Directors

Secretary NameMs Jacqueline Anne Chapple Blease
StatusCurrent
Appointed01 March 2011(10 years, 5 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMr John Davidson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2020(19 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMr Scott Michael Clark
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2023(22 years, 11 months after company formation)
Appointment Duration7 months, 1 week
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusCurrent
Appointed19 September 2005(4 years, 11 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
Appointed23 July 2001(10 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 October 2008)
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
Appointed23 July 2001(10 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(10 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameMr David Ferguson Calow
NationalityBritish
StatusResigned
Appointed23 July 2001(10 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hill
15 Beech Road
Reigate
Surrey
RH2 9LS
Director NameCatherine Ann Margaret Black
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(4 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2006)
RoleCorporate Finance Manager
Correspondence Address41b Broomwood Road
London
SW11 6HU
Director NameMr Eric Robert Newnham
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(4 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorney Downe Manor Road
Didcot
Oxfordshire
OX11 7JZ
Director NameJohn Owen Simpson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(4 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDurham Leys Barn
Marsh Baldon
Oxfordshire
OX44 9LP
Director NameMr David John Tallis
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(4 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittlecroft
33 The Avenue
Claygate
Surrey
KT10 0RX
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(8 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 NameMr Brian Townshend
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(10 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Steve Richard Winters
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(15 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMrs Rachael Hird
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(15 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 December 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Inspire Hornbeam Park
Harrogate
HG2 8PA
Director NameMr Nicholas James Parker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2023(22 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 September 2023)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Buckley Building
49 Clerkenwell Green
London
EC1R 0EB
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed26 September 2000(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
West Midlands
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2000(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Contact

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

Location

Registered AddressSea Containers
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100k at £0.1Wpp Group (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,010,000
Current Liabilities£53,941

Accounts

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

Returns

Latest Return11 September 2023 (7 months, 1 week ago)
Next Return Due25 September 2024 (5 months, 1 week from now)

Charges

12 June 2006Delivered on: 27 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 October 2023Full accounts made up to 31 December 2022 (23 pages)
14 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
13 September 2023Appointment of Mr Scott Michael Clark as a director on 11 September 2023 (2 pages)
12 September 2023Termination of appointment of Nicholas James Parker as a director on 11 September 2023 (1 page)
20 March 2023Change of details for Wpp Group (Uk) Limited as a person with significant control on 26 November 2018 (2 pages)
20 March 2023Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page)
31 January 2023Appointment of Nicholas James Parker as a director on 27 January 2023 (2 pages)
21 December 2022Termination of appointment of Rachael Hird as a director on 16 December 2022 (1 page)
29 September 2022Full accounts made up to 31 December 2021 (25 pages)
22 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
7 October 2021Full accounts made up to 31 December 2020 (24 pages)
22 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
20 November 2020Full accounts made up to 31 December 2019 (15 pages)
21 October 2020Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers 18 Upper Ground London SE1 9GL on 21 October 2020 (1 page)
16 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
21 July 2020Appointment of Mr John Davidson as a director on 15 July 2020 (2 pages)
14 July 2020Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page)
7 October 2019Full accounts made up to 31 December 2018 (13 pages)
25 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
9 October 2018Satisfaction of charge 1 in full (1 page)
21 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
22 August 2018Full accounts made up to 31 December 2017 (13 pages)
5 October 2017Full accounts made up to 31 December 2016 (18 pages)
5 October 2017Full accounts made up to 31 December 2016 (18 pages)
22 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
17 November 2016Termination of appointment of Brian Townshend as a director on 7 November 2016 (1 page)
17 November 2016Termination of appointment of Brian Townshend as a director on 7 November 2016 (1 page)
4 October 2016Full accounts made up to 31 December 2015 (18 pages)
4 October 2016Full accounts made up to 31 December 2015 (18 pages)
29 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
16 August 2016Appointment of Mrs Rachael Hird as a director on 1 August 2016 (2 pages)
16 August 2016Appointment of Mrs Rachael Hird as a director on 1 August 2016 (2 pages)
16 August 2016Appointment of Mr Stephen Richard Winters as a director on 8 July 2016 (2 pages)
16 August 2016Appointment of Mr Stephen Richard Winters as a director on 8 July 2016 (2 pages)
15 August 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
12 October 2015Full accounts made up to 31 December 2014 (14 pages)
12 October 2015Full accounts made up to 31 December 2014 (14 pages)
7 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 10,000
(5 pages)
7 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 10,000
(5 pages)
10 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 10,000
(5 pages)
10 October 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 January 2014 (1 page)
10 October 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 January 2014 (1 page)
10 October 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 January 2014 (1 page)
10 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 10,000
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (13 pages)
8 October 2014Full accounts made up to 31 December 2013 (13 pages)
28 November 2013Termination of appointment of Paul Delaney as a director on 29 August 2013 (1 page)
28 November 2013Termination of appointment of Paul Delaney as a director on 29 August 2013 (1 page)
26 September 2013Full accounts made up to 31 December 2012 (14 pages)
26 September 2013Full accounts made up to 31 December 2012 (14 pages)
16 September 2013Annual return made up to 11 September 2013 with a full list of shareholders (5 pages)
16 September 2013Annual return made up to 11 September 2013 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
21 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
21 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
5 July 2011Full accounts made up to 31 December 2010 (14 pages)
5 July 2011Full accounts made up to 31 December 2010 (14 pages)
20 June 2011Director's details changed for Mr Brian Townshend on 17 June 2011 (2 pages)
20 June 2011Director's details changed for Mr Brian Townshend on 17 June 2011 (2 pages)
1 March 2011Appointment of Ms Jacqueline Anne Chapple Blease as a secretary (1 page)
1 March 2011Appointment of Ms Jacqueline Anne Chapple Blease as a secretary (1 page)
1 March 2011Termination of appointment of Eric Newnham as a director (1 page)
1 March 2011Termination of appointment of Eric Newnham as a director (1 page)
24 February 2011Group of companies' accounts made up to 31 December 2009 (29 pages)
24 February 2011Group of companies' accounts made up to 31 December 2009 (29 pages)
2 February 2011Termination of appointment of David Tallis as a director (1 page)
2 February 2011Termination of appointment of David Tallis as a director (1 page)
17 January 2011Termination of appointment of John Simpson as a director (1 page)
17 January 2011Termination of appointment of John Simpson as a director (1 page)
17 January 2011Appointment of Mr Brian Townshend as a director (2 pages)
17 January 2011Appointment of Mr Brian Townshend as a director (2 pages)
28 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (7 pages)
28 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (7 pages)
29 March 2010Group of companies' accounts made up to 31 December 2008 (28 pages)
29 March 2010Group of companies' accounts made up to 31 December 2008 (28 pages)
24 September 2009Return made up to 11/09/09; full list of members (8 pages)
24 September 2009Return made up to 11/09/09; full list of members (8 pages)
7 January 2009Group of companies' accounts made up to 31 December 2007 (29 pages)
7 January 2009Group of companies' accounts made up to 31 December 2007 (29 pages)
19 December 2008Return made up to 11/09/08; full list of members (10 pages)
19 December 2008Return made up to 11/09/08; full list of members (10 pages)
21 October 2008Director appointed paul delaney (1 page)
21 October 2008Director appointed paul delaney (1 page)
20 October 2008Appointment terminated director paul richardson (1 page)
20 October 2008Appointment terminated director paul richardson (1 page)
7 August 2008Group of companies' accounts made up to 31 December 2006 (28 pages)
7 August 2008Group of companies' accounts made up to 31 December 2006 (28 pages)
8 April 2008Memorandum and Articles of Association (11 pages)
8 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
8 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
8 April 2008Memorandum and Articles of Association (11 pages)
3 October 2007Return made up to 26/09/07; full list of members (5 pages)
3 October 2007Return made up to 26/09/07; full list of members (5 pages)
18 June 2007Director's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
2 May 2007Group of companies' accounts made up to 31 December 2005 (27 pages)
2 May 2007Group of companies' accounts made up to 31 December 2005 (27 pages)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (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)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
2 October 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
2 October 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
28 September 2006Return made up to 26/09/06; full list of members (5 pages)
28 September 2006Return made up to 26/09/06; full list of members (5 pages)
4 August 2006Secretary resigned (1 page)
4 August 2006Secretary resigned (1 page)
27 June 2006Particulars of mortgage/charge (3 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
27 April 2006Particulars of contract relating to shares (2 pages)
27 April 2006Ad 09/06/05--------- £ si [email protected] (2 pages)
27 April 2006Particulars of contract relating to shares (2 pages)
27 April 2006Ad 09/06/05--------- £ si [email protected] (2 pages)
27 April 2006Ad 09/06/05--------- £ si [email protected] (4 pages)
27 April 2006Particulars of contract relating to shares (2 pages)
27 April 2006Ad 09/06/05--------- £ si [email protected] (4 pages)
27 April 2006Particulars of contract relating to shares (2 pages)
11 January 2006New secretary appointed (2 pages)
11 January 2006New secretary appointed (2 pages)
8 November 2005Return made up to 26/09/05; full list of members (3 pages)
8 November 2005Return made up to 26/09/05; full list of members (3 pages)
30 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
30 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
1 August 2005Company name changed hamsard 2750 LIMITED\certificate issued on 01/08/05 (5 pages)
1 August 2005Company name changed hamsard 2750 LIMITED\certificate issued on 01/08/05 (5 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
1 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 July 2005New director appointed (1 page)
1 July 2005New director appointed (2 pages)
1 July 2005S-div 09/06/05 (2 pages)
1 July 2005S-div 09/06/05 (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (1 page)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 March 2005Company name changed reef house LIMITED\certificate issued on 01/03/05 (2 pages)
1 March 2005Company name changed reef house LIMITED\certificate issued on 01/03/05 (2 pages)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
19 October 2004Return made up to 26/09/04; full list of members (6 pages)
19 October 2004Return made up to 26/09/04; full list of members (6 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)
28 October 2003Return made up to 26/09/03; full list of members (7 pages)
28 October 2003Return made up to 26/09/03; 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)
19 November 2002Return made up to 26/09/02; full list of members (7 pages)
19 November 2002Return made up to 26/09/02; full list of members (7 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
17 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
17 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
1 November 2001Company name changed tonichealth LIMITED\certificate issued on 01/11/01 (2 pages)
1 November 2001Company name changed tonichealth LIMITED\certificate issued on 01/11/01 (2 pages)
5 October 2001Return made up to 26/09/01; full list of members
  • 363(287) ‐ Registered office changed on 05/10/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2001Return made up to 26/09/01; full list of members
  • 363(287) ‐ Registered office changed on 05/10/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
20 August 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
17 August 2001Company name changed lakes telecommunications LIMITED\certificate issued on 17/08/01 (2 pages)
17 August 2001Company name changed lakes telecommunications LIMITED\certificate issued on 17/08/01 (2 pages)
27 July 2001New director appointed (5 pages)
27 July 2001Secretary resigned (1 page)
27 July 2001New director appointed (3 pages)
27 July 2001Director resigned (1 page)
27 July 2001New director appointed (3 pages)
27 July 2001Director resigned (1 page)
27 July 2001New director appointed (5 pages)
27 July 2001New secretary appointed (2 pages)
27 July 2001New director appointed (5 pages)
27 July 2001New secretary appointed (2 pages)
27 July 2001New director appointed (5 pages)
27 July 2001Registered office changed on 27/07/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
27 July 2001Secretary resigned (1 page)
27 July 2001Registered office changed on 27/07/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
26 September 2000Incorporation (11 pages)
26 September 2000Incorporation (11 pages)