Company NameWPP 2323 Limited
Company StatusActive
Company Number04214289
CategoryPrivate Limited Company
Incorporation Date10 May 2001(22 years, 11 months ago)
Previous NameHamsard 2323 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameNicholas Paul Douglas
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(21 years, 4 months after company formation)
Appointment Duration1 year, 6 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(22 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks
RoleGroup Treasurer
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(22 years, 2 months 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(4 years, 4 months after company formation)
Appointment Duration18 years, 7 months
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr David Ferguson Calow
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(2 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 25 November 2005)
RoleSolicitor & Company  Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hill
15 Beech Road
Reigate
Surrey
RH2 9LS
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(2 months, 1 week 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 Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(2 months, 1 week 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
Appointed16 July 2001(2 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 19 September 2005)
RoleSolicitor & Company  Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hill
15 Beech Road
Reigate
Surrey
RH2 9LS
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(7 years, 5 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
Appointed28 May 2014(13 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(15 years, 2 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, 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(18 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(21 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 NameHSE Directors Limited (Corporation)
Date of BirthSeptember 1950 (Born 73 years ago)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHSE Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return10 June 2023 (10 months, 1 week ago)
Next Return Due24 June 2024 (2 months from now)

Filing History

30 October 2023Termination of appointment of Richard James Payne as a director on 27 October 2023 (1 page)
13 October 2023Solvency Statement dated 12/10/23 (2 pages)
13 October 2023Statement by Directors (1 page)
13 October 2023Statement of capital on 13 October 2023
  • EUR 1,137,306,958
  • GBP 1,302,220,738.6
(5 pages)
13 October 2023Resolutions
  • RES13 ‐ Reduce share prem a/c 12/10/2023
(2 pages)
15 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
15 August 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
15 August 2023Audit exemption subsidiary accounts made up to 31 December 2022 (20 pages)
15 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (129 pages)
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)
5 July 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
17 October 2022Appointment of Nicholas Paul Douglas 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)
4 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (127 pages)
4 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (21 pages)
4 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
4 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
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)
10 June 2022Confirmation statement made on 10 June 2022 with updates (6 pages)
7 June 2022Cessation of Wpp Madrid Square Limited as a person with significant control on 1 December 2021 (1 page)
31 May 2022Notification of Wpp 2005 Limited as a person with significant control on 1 December 2021 (2 pages)
14 January 2022Statement of capital following an allotment of shares on 17 December 2021
  • EUR 1,137,306,958
  • GBP 1,302,220,738.6
(4 pages)
4 January 2022Full accounts made up to 31 December 2020 (22 pages)
20 December 2021Statement of capital on 20 December 2021
  • EUR 1,137,306,958
  • GBP 1,301,220,738.6
(4 pages)
15 December 2021Second filed SH01 - 30/06/21 Statement of Capital eur 1137306958 30/06/21 Statement of Capital gbp 1301220738.6 (10 pages)
15 December 2021Resolutions
  • RES13 ‐ Reduce share prem a/c 15/12/2021
(1 page)
15 December 2021Solvency Statement dated 15/12/21 (3 pages)
15 December 2021Statement by Directors (3 pages)
14 December 2021Statement of capital following an allotment of shares on 30 June 2021
  • EUR 1,137,306,958
  • GBP 156,220,738.6
  • ANNOTATION Clarification a second filed SH01 was registered on 15/12/2021.
(10 pages)
9 June 2021Confirmation statement made on 22 May 2021 with updates (4 pages)
9 June 2021Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page)
12 May 2021Statement of capital following an allotment of shares on 12 May 2021
  • EUR 1,137,306,958
  • GBP 156,220,738.6
(9 pages)
12 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 January 2021Memorandum and Articles of Association (17 pages)
11 January 2021Change of details for Wpp Jubilee Limited as a person with significant control on 23 December 2020 (2 pages)
11 January 2021Statement of capital following an allotment of shares on 23 December 2020
  • EUR 1,137,306,958
  • GBP 145,409,762.6
(8 pages)
11 January 2021Change of details for Wpp Madrid Square Limited as a person with significant control on 23 December 2020 (2 pages)
24 October 2020Full accounts made up to 31 December 2019 (18 pages)
30 July 2020Confirmation statement made on 22 May 2020 with updates (4 pages)
24 June 2020Notification of Wpp Jubilee Limited as a person with significant control on 19 May 2020 (2 pages)
24 June 2020Change of details for Wpp Madrid Square Limited as a person with significant control on 19 May 2020 (2 pages)
8 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
8 June 2020Memorandum and Articles of Association (16 pages)
28 May 2020Statement of capital following an allotment of shares on 19 May 2020
  • GBP 145,409,762.6
  • EUR 745,890,000
(4 pages)
21 January 2020Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page)
21 January 2020Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 (2 pages)
21 January 2020Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 (2 pages)
22 October 2019Full accounts made up to 31 December 2018 (16 pages)
14 June 2019Confirmation statement made on 22 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)
4 July 2018Full accounts made up to 31 December 2017 (18 pages)
22 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
4 April 201804/04/18 Statement of Capital gbp 145409762.6 (5 pages)
16 March 2018Statement of capital on 16 March 2018
  • GBP 145,409,762.60
(3 pages)
16 March 2018Solvency Statement dated 15/03/18 (1 page)
16 March 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 15/03/2018
(1 page)
16 March 2018Statement by Directors (1 page)
5 October 2017Statement of capital following an allotment of shares on 21 September 2017
  • GBP 1,454,097,626
(4 pages)
5 October 2017Statement of capital following an allotment of shares on 21 September 2017
  • GBP 1,454,097,626
(4 pages)
4 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
4 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
15 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
9 October 2016Full accounts made up to 31 December 2015 (15 pages)
9 October 2016Full accounts made up to 31 December 2015 (15 pages)
28 September 2016Termination of appointment of Charles Ward Van Der Welle as a director on 28 May 2014 (1 page)
24 August 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
24 August 2016Appointment of Mr Charles Ward Van Der Welle as a director on 28 May 2014 (2 pages)
24 August 2016Appointment of Mr Charles Ward Van Der Welle as a director on 28 May 2014 (2 pages)
24 August 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 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,453,097,626
(5 pages)
6 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,453,097,626
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (12 pages)
13 October 2015Full accounts made up to 31 December 2014 (12 pages)
22 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,453,097,626
(5 pages)
22 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,453,097,626
(5 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
5 June 2014Secretary's details changed for Wpp Group (Nominees) Limited on 10 May 2014 (1 page)
5 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,453,097,626
(4 pages)
5 June 2014Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
5 June 2014Termination of appointment of Paul Delaney as a director (1 page)
5 June 2014Secretary's details changed for Wpp Group (Nominees) Limited on 10 May 2014 (1 page)
5 June 2014Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
5 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,453,097,626
(4 pages)
5 June 2014Termination of appointment of Paul Delaney as a director (1 page)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
29 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
17 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 10 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 10 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (11 pages)
5 November 2009Full accounts made up to 31 December 2008 (11 pages)
29 May 2009Return made up to 10/05/09; full list of members (4 pages)
29 May 2009Return made up to 10/05/09; full list of members (4 pages)
11 November 2008Director appointed paul delaney (1 page)
11 November 2008Director appointed paul delaney (1 page)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
21 October 2008Appointment terminated director paul richardson (1 page)
21 October 2008Appointment terminated director paul richardson (1 page)
12 May 2008Return made up to 10/05/08; full list of members (3 pages)
12 May 2008Return made up to 10/05/08; full list of members (3 pages)
24 July 2007Full accounts made up to 31 December 2006 (11 pages)
24 July 2007Full accounts made up to 31 December 2006 (11 pages)
31 May 2007Return made up to 10/05/07; full list of members (2 pages)
31 May 2007Return made up to 10/05/07; full list of members (2 pages)
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 2006Full accounts made up to 31 December 2005 (10 pages)
4 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)
4 July 2006Ad 30/06/06--------- £ si 2@1=2 £ ic 1400910274/1400910276 (1 page)
4 July 2006Ad 30/06/06--------- £ si 2@1=2 £ ic 1400910274/1400910276 (1 page)
22 June 2006Ad 17/01/06--------- £ si 52187350@1=52187350 (1 page)
22 June 2006Ad 17/01/06--------- £ si 52187350@1=52187350 (1 page)
23 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2006Return made up to 10/05/06; full list of members (2 pages)
15 May 2006Return made up to 10/05/06; full list of members (2 pages)
10 March 2006Ad 26/06/03--------- £ si 144271850@1=144271850 (1 page)
10 March 2006Ad 20/12/02--------- £ si 656224@1=656224 (1 page)
10 March 2006Ad 20/12/02--------- £ si 656224@1=656224 (1 page)
10 March 2006Ad 15/12/03--------- £ si 51798000@1=51798000 (1 page)
10 March 2006Ad 15/12/03--------- £ si 51798000@1=51798000 (1 page)
10 March 2006Ad 22/12/03--------- £ si 18583450@1=18583450 (1 page)
10 March 2006Ad 22/12/03--------- £ si 18583450@1=18583450 (1 page)
10 March 2006Ad 26/06/03--------- £ si 144271850@1=144271850 (1 page)
10 March 2006Ad 15/08/01--------- £ si 517594689@1=517594689 (1 page)
10 March 2006Ad 15/08/01--------- £ si 517594689@1=517594689 (1 page)
6 March 2006Director resigned (1 page)
6 March 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)
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 June 2005Return made up to 10/05/05; full list of members (2 pages)
1 June 2005Return made up to 10/05/05; full list of members (2 pages)
24 June 2004Full accounts made up to 31 December 2003 (11 pages)
24 June 2004Full accounts made up to 31 December 2003 (11 pages)
4 June 2004Return made up to 10/05/04; full list of members (7 pages)
4 June 2004Return made up to 10/05/04; full list of members (7 pages)
3 July 2003Company name changed hamsard 2323 LIMITED\certificate issued on 03/07/03 (2 pages)
3 July 2003Company name changed hamsard 2323 LIMITED\certificate issued on 03/07/03 (2 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)
9 June 2003Return made up to 10/05/03; full list of members (7 pages)
9 June 2003Return made up to 10/05/03; full list of members (7 pages)
4 November 2002Full accounts made up to 31 December 2001 (8 pages)
4 November 2002Full accounts made up to 31 December 2001 (8 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
29 July 2002Return made up to 10/05/02; full list of members (7 pages)
29 July 2002Return made up to 10/05/02; full list of members (7 pages)
22 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 July 2002Nc inc already adjusted 16/07/01 (2 pages)
22 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 July 2002Nc inc already adjusted 16/07/01 (2 pages)
20 August 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
20 August 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
10 August 2001Director resigned (1 page)
10 August 2001New director appointed (3 pages)
10 August 2001Secretary resigned (1 page)
10 August 2001New director appointed (3 pages)
10 August 2001New director appointed (5 pages)
10 August 2001New secretary appointed;new director appointed (2 pages)
10 August 2001Registered office changed on 10/08/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
10 August 2001New secretary appointed;new director appointed (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001Registered office changed on 10/08/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
10 August 2001Secretary resigned (1 page)
10 August 2001New director appointed (5 pages)
10 May 2001Incorporation (17 pages)
10 May 2001Incorporation (17 pages)