Company NameWPP Compete
Company StatusActive
Company Number05581232
CategoryPrivate Unlimited Company
Incorporation Date3 October 2005(18 years, 6 months ago)
Previous NamesVoluntarily United Creative Agencies Limited and WPP 2177 Limited

Business Activity

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

Directors

Director NameAnthony Graham Jordan
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(17 years after company formation)
Appointment Duration1 year, 6 months
RoleFinance Director
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(17 years, 10 months after company formation)
Appointment Duration8 months
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(17 years, 10 months after company formation)
Appointment Duration8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusCurrent
Appointed19 April 2006(6 months, 2 weeks after company formation)
Appointment Duration17 years, 11 months
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(10 months after company formation)
Appointment Duration7 years (resigned 29 August 2013)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(10 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 February 2007)
RoleCompany Director
Correspondence Address125 Park Avenue
New York
Ny 10017-5529
United States
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(10 months, 1 week after company formation)
Appointment Duration9 years, 11 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameCharles Ward Van Der Welle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(8 years after company formation)
Appointment Duration9 years (resigned 30 September 2022)
RoleDirector Of Treasury
Country of ResidenceUnited Kingdom
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(10 years, 9 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(14 years, 1 month 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 66 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(14 years, 1 month 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(16 years, 9 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
Appointed03 October 2005(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2005(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£1,232
Cash£1,232

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return9 November 2023 (4 months, 3 weeks ago)
Next Return Due23 November 2024 (7 months, 4 weeks from now)

Filing History

22 November 2023Confirmation statement made on 9 November 2023 with updates (5 pages)
30 October 2023Termination of appointment of Richard James Payne as a director on 27 October 2023 (1 page)
19 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
19 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages)
19 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
19 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (129 pages)
1 August 2023Appointment of Kurt Charles Johnson as a director on 31 July 2023 (2 pages)
1 August 2023Appointment of Alexander Ashby as a director on 31 July 2023 (2 pages)
1 August 2023Termination of appointment of Andrew Robertson Payne as a director on 31 July 2023 (1 page)
13 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
13 December 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
13 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (127 pages)
13 December 2022Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages)
9 November 2022Confirmation statement made on 9 November 2022 with updates (4 pages)
17 October 2022Termination of appointment of Charles Ward Van Der Welle as a director on 30 September 2022 (1 page)
14 October 2022Appointment of Anthony Graham Jordan as a director on 30 September 2022 (2 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)
14 February 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
14 February 2022Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages)
14 February 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
14 February 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (146 pages)
26 October 2021Confirmation statement made on 26 October 2021 with updates (5 pages)
19 October 2021Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page)
19 October 2021Change of details for Wpp Jubilee Limited as a person with significant control on 26 November 2018 (2 pages)
26 October 2020Confirmation statement made on 25 September 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 2020Audit exemption subsidiary accounts made up to 31 December 2019 (14 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)
12 December 2019Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 (2 pages)
12 December 2019Director's details changed for Mr Daniel Patrick Conaghan on 12 December 2019 (2 pages)
12 December 2019Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 (2 pages)
12 December 2019Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page)
11 October 2019Full accounts made up to 31 December 2018 (16 pages)
7 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
22 November 2018Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 22 November 2018 (1 page)
9 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (19 pages)
6 October 2017Full accounts made up to 31 December 2016 (16 pages)
6 October 2017Full accounts made up to 31 December 2016 (16 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
9 October 2016Full accounts made up to 31 December 2015 (17 pages)
9 October 2016Full accounts made up to 31 December 2015 (17 pages)
5 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 3 October 2016 with updates (6 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)
30 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • USD 116,335,138
(6 pages)
30 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • USD 116,335,138
(6 pages)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
12 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • USD 16,335,137
(5 pages)
19 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • USD 16,335,137
(5 pages)
19 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • USD 16,335,137
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (12 pages)
8 October 2014Full accounts made up to 31 December 2013 (12 pages)
4 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 05/11/2013
(1 page)
4 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 05/11/2013
(1 page)
21 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • USD 16,335,137
(6 pages)
21 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • USD 16,335,137
(6 pages)
21 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • USD 16,335,137
(6 pages)
7 October 2013Full accounts made up to 31 December 2012 (10 pages)
7 October 2013Full accounts made up to 31 December 2012 (10 pages)
4 October 2013Termination of appointment of Paul Delaney as a director (1 page)
4 October 2013Appointment of Charles Ward Van Der Welle as a director (2 pages)
4 October 2013Appointment of Charles Ward Van Der Welle as a director (2 pages)
4 October 2013Termination of appointment of Paul Delaney as a director (1 page)
24 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
12 July 2012Full accounts made up to 31 December 2011 (10 pages)
12 July 2012Full accounts made up to 31 December 2011 (10 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
9 August 2011Full accounts made up to 31 December 2010 (11 pages)
9 August 2011Full accounts made up to 31 December 2010 (11 pages)
19 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 3 October 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)
9 November 2009Director's details changed for Mr Christopher Paul Sweetland on 8 November 2009 (2 pages)
9 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Mr Paul Delaney on 8 November 2009 (2 pages)
9 November 2009Secretary's details changed for Wpp Group (Nominees) Limited on 8 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Christopher Paul Sweetland on 8 November 2009 (2 pages)
9 November 2009Secretary's details changed for Wpp Group (Nominees) Limited on 8 November 2009 (2 pages)
9 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Mr Christopher Paul Sweetland on 8 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Paul Delaney on 8 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Paul Delaney on 8 November 2009 (2 pages)
9 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
9 November 2009Secretary's details changed for Wpp Group (Nominees) Limited on 8 November 2009 (2 pages)
27 October 2009Amended full accounts made up to 31 December 2008 (11 pages)
27 October 2009Amended full accounts made up to 31 December 2008 (11 pages)
18 December 2008Return made up to 03/10/08; full list of members (3 pages)
18 December 2008Return made up to 03/10/08; full list of members (3 pages)
3 October 2008Full accounts made up to 31 December 2007 (11 pages)
3 October 2008Full accounts made up to 31 December 2007 (11 pages)
3 October 2007Ad 27/09/07--------- us$ si 3591482@1=3591482 us$ ic 9670928/13262410 (1 page)
3 October 2007Return made up to 03/10/07; full list of members (2 pages)
3 October 2007Return made up to 03/10/07; full list of members (2 pages)
3 October 2007Ad 27/09/07--------- us$ si 3591482@1=3591482 us$ ic 9670928/13262410 (1 page)
24 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
24 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
27 June 2007Ad 27/06/07--------- us$ si 3591482@1=3591482 us$ ic 6079446/9670928 (1 page)
27 June 2007Ad 27/06/07--------- us$ si 3591482@1=3591482 us$ ic 6079446/9670928 (1 page)
29 March 2007Ad 29/03/07--------- us$ si 1077445@1=1077445 us$ ic 5002001/6079446 (1 page)
29 March 2007Ad 29/03/07--------- us$ si 1077445@1=1077445 us$ ic 5002001/6079446 (1 page)
7 March 2007Ad 04/03/07--------- us$ si 5002000@1=5002000 us$ ic 1/5002001 (1 page)
7 March 2007Ad 04/03/07--------- us$ si 5002000@1=5002000 us$ ic 1/5002001 (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
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)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
5 October 2006Return made up to 03/10/06; full list of members (3 pages)
5 October 2006Return made up to 03/10/06; full list of members (3 pages)
11 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 August 2006Nc inc already adjusted 02/08/06 (2 pages)
11 August 2006Nc inc already adjusted 02/08/06 (2 pages)
11 August 2006Declaration of assent for reregistration to UNLTD (2 pages)
11 August 2006Application for reregistration from LTD to UNLTD (2 pages)
11 August 2006Members' assent for rereg from LTD to UNLTD (1 page)
11 August 2006Certificate of change of name and re-registration to Unlimited (1 page)
11 August 2006Declaration of assent for reregistration to UNLTD (2 pages)
11 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 August 2006Certificate of change of name and re-registration to Unlimited (1 page)
11 August 2006Re-registration of Memorandum and Articles (5 pages)
11 August 2006Application for reregistration from LTD to UNLTD (2 pages)
11 August 2006Members' assent for rereg from LTD to UNLTD (1 page)
11 August 2006Re-registration of Memorandum and Articles (5 pages)
8 August 2006New director appointed (1 page)
8 August 2006New director appointed (1 page)
8 August 2006New director appointed (1 page)
8 August 2006New director appointed (1 page)
4 August 2006New director appointed (1 page)
4 August 2006New director appointed (1 page)
14 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 2006New secretary appointed (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006New secretary appointed (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
8 May 2006Registered office changed on 08/05/06 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page)
8 May 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
8 May 2006Registered office changed on 08/05/06 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page)
8 May 2006Director resigned (1 page)
3 April 2006Memorandum and Articles of Association (9 pages)
3 April 2006Memorandum and Articles of Association (9 pages)
27 March 2006Company name changed voluntarily united creative agen cies LIMITED\certificate issued on 27/03/06 (2 pages)
27 March 2006Company name changed voluntarily united creative agen cies LIMITED\certificate issued on 27/03/06 (2 pages)
3 October 2005Incorporation (13 pages)
3 October 2005Incorporation (13 pages)