Company NameWPP Samson Two Limited
Company StatusActive
Company Number05078192
CategoryPrivate Limited Company
Incorporation Date19 March 2004(20 years, 1 month ago)
Previous NamesMaxis Communications Limited and Maxus Communications Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAlexander Ashby
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(18 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NamePaul Stephen New
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(19 years, 4 months after company formation)
Appointment Duration9 months
RoleAccountant
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(19 years, 4 months after company formation)
Appointment Duration9 months
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(1 year, 6 months after company formation)
Appointment Duration18 years, 7 months
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameNicholas Craig Daly
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(2 weeks, 2 days after company formation)
Appointment Duration1 year, 2 months (resigned 21 June 2005)
RoleCompany Director
Correspondence Address34 Kings Road
East Sheen
London
SW14 8PF
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(2 weeks, 2 days after company formation)
Appointment Duration12 years, 3 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameCharlotte Simone Stanton
NationalityBritish
StatusResigned
Appointed05 April 2004(2 weeks, 2 days after company formation)
Appointment Duration1 year, 2 months (resigned 21 June 2005)
RoleCompany Director
Correspondence AddressTop Flat 80 Kenyon Street
London
SW6 6LB
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(1 year, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 October 2008)
RoleCompany Director
Correspondence Address125 Park Avenue
New York
Ny 10017-5529
United States
Secretary NameMr David Ferguson Calow
NationalityBritish
StatusResigned
Appointed21 June 2005(1 year, 3 months after company formation)
Appointment Duration3 months (resigned 19 September 2005)
RoleCompany Director
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
Appointed21 October 2008(4 years, 7 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
Appointed29 January 2014(9 years, 10 months after company formation)
Appointment Duration8 years, 8 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
Appointed01 July 2016(12 years, 3 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, 8 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(15 years, 8 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(18 years, 3 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 NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed19 March 2004(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2004(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

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

1 at £1Wpp Group (Uk) LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week from now)

Filing History

2 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
27 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-26
(3 pages)
13 September 2017Notification of Wpp Samson Limited as a person with significant control on 31 August 2017 (1 page)
13 September 2017Cessation of Wpp Group (Uk) Limited as a person with significant control on 31 August 2017 (1 page)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
3 August 2016Appointment of Mr Stephen Richard Winters as a director on 1 July 2016 (2 pages)
3 August 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
4 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(5 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
27 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(5 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
8 April 2014Secretary's details changed for Wpp Group (Nominees) Limited on 19 March 2014 (1 page)
8 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(5 pages)
10 March 2014Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
10 March 2014Termination of appointment of Paul Delaney as a director (1 page)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
16 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
21 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
19 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
22 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
31 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
23 March 2009Return made up to 19/03/09; full list of members (3 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
22 October 2008Appointment terminated director paul richardson (1 page)
21 October 2008Director appointed paul delaney (1 page)
25 March 2008Return made up to 19/03/08; full list of members (3 pages)
6 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
28 March 2007Return made up to 19/03/07; full list of members (2 pages)
31 January 2007Director's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
11 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2006Return made up to 19/03/06; full list of members (2 pages)
23 December 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
30 July 2005Secretary resigned (1 page)
30 July 2005Director resigned (1 page)
30 July 2005New director appointed (7 pages)
30 July 2005New secretary appointed (2 pages)
21 July 2005Return made up to 19/03/05; full list of members
  • 363(287) ‐ Registered office changed on 21/07/05
(7 pages)
28 May 2004Registered office changed on 28/05/04 from: 27 farm street london W1J 5RJ (1 page)
10 May 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
22 April 2004New director appointed (2 pages)
22 April 2004Registered office changed on 22/04/04 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page)
22 April 2004New director appointed (2 pages)
22 April 2004Secretary resigned (1 page)
22 April 2004New secretary appointed (2 pages)
22 April 2004Director resigned (1 page)
5 April 2004Company name changed maxis communications LIMITED\certificate issued on 05/04/04 (2 pages)
19 March 2004Incorporation (9 pages)