Company NameWPP 2709 Limited
Company StatusDissolved
Company Number04996810
CategoryPrivate Limited Company
Incorporation Date16 December 2003(20 years, 4 months ago)
Dissolution Date17 October 2023 (6 months, 1 week ago)

Business Activity

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

Directors

Director NameMr Andrew Robertson Payne
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2019(15 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 17 October 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
StatusClosed
Appointed01 July 2022(18 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 17 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
StatusClosed
Appointed30 September 2022(18 years, 9 months after company formation)
Appointment Duration1 year (closed 17 October 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed19 September 2005(1 year, 9 months after company formation)
Appointment Duration18 years, 1 month (closed 17 October 2023)
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
Appointed22 December 2003(6 days after company formation)
Appointment Duration4 years, 10 months (resigned 20 October 2008)
RoleCompany 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
Appointed22 December 2003(6 days after company formation)
Appointment Duration12 years, 6 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameDavid Ferguson Calow
NationalityBritish
StatusResigned
Appointed22 December 2003(6 days after company formation)
Appointment Duration1 year, 9 months (resigned 19 September 2005)
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(4 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(10 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(12 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(15 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 NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 2003(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

Financials

Year2012
Net Worth£350,135,000
Current Liabilities£41,952,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

25 January 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
28 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
28 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (185 pages)
28 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
28 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages)
17 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
17 December 2019Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page)
17 December 2019Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 (2 pages)
17 December 2019Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 (2 pages)
9 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
9 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
9 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (197 pages)
9 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages)
19 December 2018Confirmation statement made on 5 December 2018 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)
2 October 2018Full accounts made up to 31 December 2017 (18 pages)
12 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (15 pages)
7 October 2017Full accounts made up to 31 December 2016 (15 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 5 December 2016 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)
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)
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)
10 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 241,816,168
(5 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 241,816,168
(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)
16 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
16 July 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 241,816,168
(4 pages)
16 July 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 241,816,168
(4 pages)
16 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(21 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 207,660,881
(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 207,660,881
(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 207,660,881
(5 pages)
22 October 2014Full accounts made up to 31 December 2013 (12 pages)
22 October 2014Full accounts made up to 31 December 2013 (12 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 207,660,881
(4 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 207,660,881
(4 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 207,660,881
(4 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 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 (11 pages)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
4 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 5 December 2012 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)
13 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 5 December 2011 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)
5 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 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)
6 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 5 December 2009 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)
4 February 2009Return made up to 05/12/08; full list of members (3 pages)
4 February 2009Return made up to 05/12/08; full list of members (3 pages)
11 November 2008Director appointed paul delaney (1 page)
11 November 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)
5 December 2007Return made up to 05/12/07; full list of members (2 pages)
5 December 2007Return made up to 05/12/07; full list of members (2 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 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)
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 (2 pages)
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 (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
10 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 2005Return made up to 16/12/05; full list of members (2 pages)
21 December 2005Return made up to 16/12/05; full list of members (2 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
16 August 2005Full accounts made up to 31 December 2004 (11 pages)
16 August 2005Full accounts made up to 31 December 2004 (11 pages)
10 February 2005Return made up to 16/12/04; full list of members (7 pages)
10 February 2005Return made up to 16/12/04; full list of members (7 pages)
8 December 2004Ad 19/12/03--------- £ si 207660880@1=207660880 £ ic 1/207660881 (2 pages)
8 December 2004Ad 19/12/03--------- £ si 207660880@1=207660880 £ ic 1/207660881 (2 pages)
1 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 December 2004Nc inc already adjusted 19/12/03 (2 pages)
1 December 2004Nc inc already adjusted 19/12/03 (2 pages)
26 November 2004Secretary resigned (1 page)
26 November 2004Secretary resigned (1 page)
8 January 2004New director appointed (2 pages)
8 January 2004Registered office changed on 08/01/04 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page)
8 January 2004Registered office changed on 08/01/04 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
8 January 2004New director appointed (2 pages)
8 January 2004New secretary appointed (2 pages)
8 January 2004New secretary appointed (2 pages)
16 December 2003Incorporation (10 pages)
16 December 2003Incorporation (10 pages)