Company NameWPP 2318 Limited
Company StatusDissolved
Company Number04214568
CategoryPrivate Limited Company
Incorporation Date11 May 2001(22 years, 11 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)
Previous NameHamsard 2318 Limited

Business Activity

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

Directors

Director NameRichard James Payne
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2022(21 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (closed 17 January 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed19 September 2005(4 years, 4 months after company formation)
Appointment Duration17 years, 4 months (closed 17 January 2023)
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
Appointed05 July 2001(1 month, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 10 March 2006)
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
Appointed05 July 2001(1 month, 3 weeks 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
Appointed05 July 2001(1 month, 3 weeks after company formation)
Appointment Duration15 years (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameMr David Ferguson Calow
NationalityBritish
StatusResigned
Appointed05 July 2001(1 month, 3 weeks 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 29 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 Duration2 years, 10 months (resigned 28 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameHSE Directors Limited (Corporation)
Date of BirthSeptember 1950 (Born 73 years ago)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHSE Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websitewww.wpp.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

Financials

Year2012
Net Worth£367,703,902
Current Liabilities£1,983,755

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 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)
28 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages)
19 May 2020Confirmation statement made on 11 May 2020 with no updates (3 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)
21 January 2020Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 (2 pages)
9 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages)
9 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (197 pages)
9 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
9 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
24 May 2019Confirmation statement made on 11 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)
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)
22 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (15 pages)
5 October 2017Full accounts made up to 31 December 2016 (15 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
9 October 2016Full accounts made up to 31 December 2015 (16 pages)
9 October 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 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,435,856,154
(5 pages)
6 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,435,856,154
(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)
27 May 2015Registered office address changed from 27 Farm Street London W1X 6rd to 27 Farm Street London W1J 5RJ on 27 May 2015 (1 page)
27 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,435,856,154
(5 pages)
27 May 2015Registered office address changed from 27 Farm Street London W1X 6rd to 27 Farm Street London W1J 5RJ on 27 May 2015 (1 page)
27 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,435,856,154
(5 pages)
6 October 2014Full accounts made up to 31 December 2013 (11 pages)
6 October 2014Full accounts made up to 31 December 2013 (11 pages)
6 June 2014Secretary's details changed for Wpp Group (Nominees) Limited on 12 May 2014 (1 page)
6 June 2014Secretary's details changed for Wpp Group (Nominees) Limited on 12 May 2014 (1 page)
6 June 2014Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
6 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,435,856,154
(4 pages)
6 June 2014Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
6 June 2014Termination of appointment of Paul Delaney as a director (1 page)
6 June 2014Termination of appointment of Paul Delaney as a director (1 page)
6 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,435,856,154
(4 pages)
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 11 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
28 August 2012Full accounts made up to 31 December 2011 (11 pages)
28 August 2012Full accounts made up to 31 December 2011 (11 pages)
28 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
4 July 2011Full accounts made up to 31 December 2010 (11 pages)
4 July 2011Full accounts made up to 31 December 2010 (11 pages)
17 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 11 May 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)
11 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 11 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)
21 May 2009Return made up to 11/05/09; full list of members (3 pages)
21 May 2009Return made up to 11/05/09; full list of members (3 pages)
12 November 2008Director appointed paul delaney (1 page)
12 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)
14 May 2008Return made up to 11/05/08; full list of members (3 pages)
14 May 2008Return made up to 11/05/08; full list of members (3 pages)
24 July 2007Full accounts made up to 31 December 2006 (9 pages)
24 July 2007Full accounts made up to 31 December 2006 (9 pages)
31 May 2007Return made up to 11/05/07; full list of members (2 pages)
31 May 2007Return made up to 11/05/07; 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 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)
4 July 2006Ad 30/06/06--------- £ si 2@1=2 £ ic 1383668801/1383668803 (1 page)
4 July 2006Ad 30/06/06--------- £ si 2@1=2 £ ic 1383668801/1383668803 (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)
16 May 2006Return made up to 11/05/06; full list of members (2 pages)
16 May 2006Return made up to 11/05/06; full list of members (2 pages)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
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 11/05/05; full list of members (2 pages)
1 June 2005Return made up to 11/05/05; full list of members (2 pages)
24 June 2004Full accounts made up to 31 December 2003 (8 pages)
24 June 2004Full accounts made up to 31 December 2003 (8 pages)
4 June 2004Return made up to 11/05/04; full list of members (7 pages)
4 June 2004Return made up to 11/05/04; full list of members (7 pages)
3 July 2003Company name changed hamsard 2318 LIMITED\certificate issued on 03/07/03 (2 pages)
3 July 2003Company name changed hamsard 2318 LIMITED\certificate issued on 03/07/03 (2 pages)
17 June 2003Full accounts made up to 31 December 2002 (8 pages)
17 June 2003Full accounts made up to 31 December 2002 (8 pages)
10 June 2003Return made up to 11/05/03; full list of members (7 pages)
10 June 2003Return made up to 11/05/03; 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 11/05/02; full list of members (7 pages)
29 July 2002Return made up to 11/05/02; full list of members (7 pages)
24 July 2002Nc inc already adjusted 16/07/01 (1 page)
24 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 July 2002Nc inc already adjusted 16/07/01 (1 page)
24 August 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
24 August 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (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)
27 July 2001New director appointed (5 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 2001New director appointed (3 pages)
27 July 2001Secretary resigned (1 page)
27 July 2001New secretary appointed;new director appointed (2 pages)
27 July 2001New director appointed (3 pages)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001New secretary appointed;new director appointed (2 pages)
11 May 2001Incorporation (17 pages)
11 May 2001Incorporation (17 pages)