Company NameFlexible Organisation
DirectorAlexander Ashby
Company StatusActive - Proposal to Strike off
Company Number04128560
CategoryPrivate Unlimited Company
Incorporation Date15 December 2000(23 years, 4 months ago)

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
Appointed31 July 2023(22 years, 7 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(4 years, 9 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
Appointed15 December 2000(same day as company formation)
RoleCompany 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
Appointed15 December 2000(same day as company formation)
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
Appointed15 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameDavid Ferguson Calow
NationalityBritish
StatusResigned
Appointed15 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(7 years, 10 months 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 Charles Ward Van Der Welle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(13 years after company formation)
Appointment Duration8 years, 9 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, 6 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(18 years, 11 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(18 years, 11 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, 6 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 NameAnthony Graham Jordan
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2022(21 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 March 2024)
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
StatusResigned
Appointed31 July 2023(22 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 March 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed15 December 2000(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
West Midlands
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 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 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

19.7m at £1.08Wpp Dotcom Holdings (Six) Llc
6.03%
Ordinary
18.2m at £1.08Wpp Luxembourg Gamma Three Sarl
5.59%
Ordinary
157.8m at £1.08Wpp Finance Co LTD
48.33%
Ordinary
86.6m at £1.08Wpp Luxembourg Holdings Eight Sarl
26.53%
Ordinary
35.3m at £1.08Wpp Group (Uk) LTD
10.82%
Ordinary
5.9m at £1.08Wpp Luxembourg Gamma Four Sarl
1.80%
Ordinary
2.1m at £1.08Wpp 1178
0.63%
Ordinary
-OTHER
0.27%
-
1 at £1.08Wpp Group Nominees LTD
0.00%
Ordinary

Accounts

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

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

30 October 2023Termination of appointment of Richard James Payne as a director on 27 October 2023 (1 page)
1 August 2023Termination of appointment of Andrew Robertson Payne as a director on 31 July 2023 (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)
21 December 2022Confirmation statement made on 21 December 2022 with updates (5 pages)
30 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (127 pages)
30 November 2022Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages)
30 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
30 November 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
14 October 2022Appointment of Anthony Graham Jordan 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)
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)
23 May 2022Resolutions
  • RES13 ‐ Reduce share prem ac 20/05/2022
(3 pages)
8 February 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
8 February 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (146 pages)
8 February 2022Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages)
8 February 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
21 December 2021Confirmation statement made on 21 December 2021 with updates (6 pages)
14 December 2021Change of details for Wpp Finance Co. Limited as a person with significant control on 26 November 2018 (2 pages)
14 December 2021Change of details for Wpp Jubilee Limited as a person with significant control on 26 November 2018 (2 pages)
14 December 2021Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page)
23 July 2021Solvency Statement dated 16/07/21 (2 pages)
23 July 2021Statement by Directors (2 pages)
23 July 2021Statement of capital on 23 July 2021
  • GBP 0.325588
(5 pages)
23 July 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
25 January 2021Confirmation statement made on 5 December 2020 with no updates (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 statement of guarantee by parent company for period ending 31/12/19 (3 pages)
6 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages)
16 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
16 December 2019Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page)
11 December 2019Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 (2 pages)
11 December 2019Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 (2 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 (12 pages)
25 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
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 (4 pages)
28 December 2018Confirmation statement made on 5 December 2018 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 (13 pages)
15 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (101 pages)
30 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
30 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
4 January 2018Confirmation statement made on 5 December 2017 with updates (4 pages)
11 October 2017Full accounts made up to 31 December 2016 (14 pages)
11 October 2017Full accounts made up to 31 December 2016 (14 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (7 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (7 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)
27 July 2016Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages)
27 July 2016Appointment of Mr Steve Winters as a director on 6 July 2016 (2 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)
31 December 2015Auditor's resignation (1 page)
31 December 2015Auditor's resignation (1 page)
10 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 352,588,115.1296
(6 pages)
10 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 352,588,115.1296
(6 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)
17 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 352,588,115.1296
(6 pages)
17 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 352,588,115.1296
(6 pages)
17 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 352,588,115.1296
(6 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 352,588,073
(5 pages)
2 January 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 October 2009 (1 page)
2 January 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 October 2009 (1 page)
2 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 352,588,073
(5 pages)
2 January 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 October 2009 (1 page)
2 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 352,588,073
(5 pages)
27 December 2013Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
27 December 2013Termination of appointment of Paul Delaney as a director (1 page)
27 December 2013Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
27 December 2013Termination of appointment of Paul Delaney as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (10 pages)
7 October 2013Full accounts made up to 31 December 2012 (10 pages)
9 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
9 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
4 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
13 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
7 September 2010Full accounts made up to 31 December 2009 (10 pages)
7 September 2010Full accounts made up to 31 December 2009 (10 pages)
7 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (8 pages)
7 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (8 pages)
7 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (8 pages)
27 October 2009Full accounts made up to 31 December 2008 (10 pages)
27 October 2009Full accounts made up to 31 December 2008 (10 pages)
15 January 2009Return made up to 05/12/08; full list of members (5 pages)
15 January 2009Return made up to 05/12/08; full list of members (5 pages)
23 October 2008Director appointed paul delaney (1 page)
23 October 2008Director appointed paul delaney (1 page)
21 October 2008Appointment terminated director paul richardson (1 page)
21 October 2008Appointment terminated director paul richardson (1 page)
3 October 2008Full accounts made up to 31 December 2007 (10 pages)
3 October 2008Full accounts made up to 31 December 2007 (10 pages)
30 January 2008Ad 21/11/07--------- £ si 877474@1=877474 (1 page)
30 January 2008Ad 21/11/07--------- £ si 877474@1=877474 (1 page)
9 January 2008Ad 27/12/07--------- £ si 10983720@1=10983720 £ ic 64545614/75529334 (1 page)
9 January 2008Ad 27/12/07--------- £ si 10983720@1=10983720 £ ic 64545614/75529334 (1 page)
5 December 2007Return made up to 05/12/07; full list of members (3 pages)
5 December 2007Return made up to 05/12/07; full list of members (3 pages)
16 August 2007Ad 16/08/07--------- £ si 540980@1=540980 £ ic 64004634/64545614 (1 page)
16 August 2007Ad 16/08/07--------- £ si 540980@1=540980 £ ic 64004634/64545614 (1 page)
25 July 2007Full accounts made up to 31 December 2006 (11 pages)
25 July 2007Full accounts made up to 31 December 2006 (11 pages)
22 June 2007Ad 21/06/07--------- £ si 17591887@1=17591887 £ ic 46412747/64004634 (1 page)
22 June 2007Ad 21/06/07--------- £ si 17591887@1=17591887 £ ic 46412747/64004634 (1 page)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
11 January 2007Ad 10/01/07--------- £ si 4354081@1=4354081 £ ic 42058666/46412747 (1 page)
11 January 2007Ad 10/01/07--------- £ si 4354081@1=4354081 £ ic 42058666/46412747 (1 page)
4 January 2007Ad 04/01/07--------- £ si 380772@1=380772 £ ic 41677894/42058666 (1 page)
4 January 2007Ad 04/01/07--------- £ si 380772@1=380772 £ ic 41677894/42058666 (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Return made up to 05/12/06; full list of members (3 pages)
5 December 2006Return made up to 05/12/06; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (10 pages)
5 November 2006Full accounts made up to 31 December 2005 (10 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
21 September 2006Return made up to 15/12/02; full list of members; amend (7 pages)
21 September 2006Return made up to 15/12/03; full list of members; amend (7 pages)
21 September 2006Return made up to 15/12/03; full list of members; amend (7 pages)
21 September 2006Return made up to 15/12/02; full list of members; amend (7 pages)
9 August 2006Return made up to 15/12/04; full list of members; amend (6 pages)
9 August 2006Return made up to 15/12/04; full list of members; amend (6 pages)
7 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 August 2006Nc inc already adjusted 13/12/02 (2 pages)
7 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 August 2006Nc inc already adjusted 13/12/02 (2 pages)
7 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 July 2006Return made up to 15/12/05; full list of members; amend (7 pages)
24 July 2006Return made up to 15/12/05; full list of members; amend (7 pages)
18 July 2006Director's particulars changed (1 page)
18 July 2006Director's particulars changed (1 page)
18 July 2006Director's particulars changed (1 page)
18 July 2006Director's particulars changed (1 page)
30 June 2006Ad 26/08/04--------- £ si 2000000@1=2000000 (1 page)
30 June 2006Ad 26/08/04--------- £ si 2000000@1=2000000 (1 page)
29 June 2006Nc inc already adjusted 13/12/02 (2 pages)
29 June 2006Nc inc already adjusted 13/12/02 (2 pages)
23 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
21 December 2005Return made up to 15/12/05; full list of members (3 pages)
21 December 2005Return made up to 15/12/05; full list of members (3 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005Secretary resigned (1 page)
4 July 2005Full accounts made up to 31 December 2004 (10 pages)
4 July 2005Full accounts made up to 31 December 2004 (10 pages)
29 January 2005Return made up to 15/12/04; full list of members (7 pages)
29 January 2005Return made up to 15/12/04; full list of members (7 pages)
24 June 2004Full accounts made up to 31 December 2003 (10 pages)
24 June 2004Full accounts made up to 31 December 2003 (10 pages)
22 January 2004Return made up to 15/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 January 2004Return made up to 15/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 June 2003Full accounts made up to 31 December 2002 (10 pages)
17 June 2003Full accounts made up to 31 December 2002 (10 pages)
28 February 2003Return made up to 15/12/02; full list of members (7 pages)
28 February 2003Return made up to 15/12/02; full list of members (7 pages)
4 November 2002Full accounts made up to 31 December 2001 (10 pages)
4 November 2002Full accounts made up to 31 December 2001 (10 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
31 January 2002Return made up to 15/12/01; full list of members
  • 363(287) ‐ Registered office changed on 31/01/02
(7 pages)
31 January 2002Return made up to 15/12/01; full list of members
  • 363(287) ‐ Registered office changed on 31/01/02
(7 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001New director appointed (5 pages)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (4 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001Registered office changed on 07/02/01 from: rutland house 148 edmund street birmingham B3 2JR (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001Registered office changed on 07/02/01 from: rutland house 148 edmund street birmingham B3 2JR (1 page)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (5 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (4 pages)
7 February 2001New secretary appointed (2 pages)
15 December 2000Incorporation (10 pages)
15 December 2000Incorporation (10 pages)