London
SE1 9GL
Director Name | Mr Neil Stewart |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | English |
Status | Current |
Appointed | 23 January 2013(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Mr Andrew Robertson Payne |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2020(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Mr Stephen Paul Ducat |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2020(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 January 2013(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Mr Christopher Charles Harvey |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Role | Systems Analyst |
Country of Residence | England |
Correspondence Address | Oak Lodge The Common Berkhamsted Hertfordshire HP4 2QF |
Director Name | Mr Michael Robert Pring |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | 36 Clarendon Road Watford WD17 1JJ |
Secretary Name | Mr Michael Robert Pring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | Flat 2 82 Madeley Road Ealing London W5 2LX |
Director Name | Mr Jonathan Neil Eggar |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(5 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 25 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Mark Julian Read |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.wpp.com |
---|---|
Email address | [email protected] |
Telephone | 020 74082204 |
Telephone region | London |
Registered Address | Sea Containers 18 Upper Ground London SE1 9GL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £34,327,896 |
Gross Profit | £8,512,685 |
Net Worth | £4,938,787 |
Cash | £3,988,858 |
Current Liabilities | £6,960,610 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
12 March 2007 | Delivered on: 20 March 2007 Satisfied on: 21 December 2012 Persons entitled: Novell U.K. Limited Classification: Shares charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest in the entire share capital of salmon limited and any dividends or interest paid or payable in relation to the shares. See the mortgage charge document for full details. Fully Satisfied |
---|
16 August 2023 | Full accounts made up to 31 December 2022 (22 pages) |
---|---|
1 August 2023 | Appointment of Alexander Ashby as a director on 31 July 2023 (2 pages) |
1 August 2023 | Termination of appointment of Andrew Robertson Payne as a director on 31 July 2023 (1 page) |
9 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
12 October 2022 | Full accounts made up to 31 December 2021 (22 pages) |
20 July 2022 | Company name changed okam LIMITED\certificate issued on 20/07/22
|
9 March 2022 | Director's details changed for Mr David Aubrey Daniel Roth on 4 March 2022 (2 pages) |
9 March 2022 | Confirmation statement made on 9 March 2022 with updates (5 pages) |
9 March 2022 | Director's details changed for Mr Neil Stewart on 4 March 2022 (2 pages) |
30 November 2021 | Full accounts made up to 31 December 2020 (21 pages) |
21 March 2021 | Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page) |
21 March 2021 | Change of details for Wpp Group (Uk) Limited as a person with significant control on 26 November 2018 (2 pages) |
21 March 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
25 August 2020 | Full accounts made up to 31 December 2019 (20 pages) |
7 April 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
28 January 2020 | Appointment of Mr Steve Ducat as a director on 28 January 2020 (2 pages) |
28 January 2020 | Appointment of Mr Andrew Robertson Payne as a director on 28 January 2020 (2 pages) |
31 December 2019 | Termination of appointment of Michael Robert Pring as a director on 31 December 2019 (1 page) |
12 July 2019 | Full accounts made up to 31 December 2018 (21 pages) |
2 April 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
12 February 2019 | Registered office address changed from 27 Farm Street London England W1J 5RJ to Sea Containers 18 Upper Ground London SE1 9GL on 12 February 2019 (1 page) |
28 November 2018 | Full accounts made up to 31 December 2017 (20 pages) |
2 November 2018 | Termination of appointment of Mark Julian Read as a director on 2 November 2018 (1 page) |
5 October 2018 | Director's details changed for Mr Michael Robert Pring on 1 August 2018 (2 pages) |
5 October 2018 | Director's details changed for Mr Neil Stewart on 1 August 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
3 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
10 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
10 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
7 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
25 January 2016 | Termination of appointment of Jonathan Neil Eggar as a director on 25 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Jonathan Neil Eggar as a director on 25 January 2016 (1 page) |
11 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
11 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
13 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
15 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
8 April 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 May 2013 | Group of companies' accounts made up to 31 October 2012 (25 pages) |
8 May 2013 | Group of companies' accounts made up to 31 October 2012 (25 pages) |
16 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (7 pages) |
16 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (7 pages) |
14 March 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages) |
14 March 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages) |
6 March 2013 | Resolutions
|
6 March 2013 | Resolutions
|
28 February 2013 | Registered office address changed from Charterhouse (Accountants) Llp 88-98 College Road Harrow HA1 1RA on 28 February 2013 (1 page) |
28 February 2013 | Registered office address changed from Charterhouse (Accountants) Llp 88-98 College Road Harrow HA1 1RA on 28 February 2013 (1 page) |
20 February 2013 | Statement of capital following an allotment of shares on 23 January 2013
|
20 February 2013 | Statement of capital following an allotment of shares on 23 January 2013
|
14 February 2013 | Appointment of Mr Jonathan Neil Eggar as a director (2 pages) |
14 February 2013 | Appointment of Mr Neil Stewart as a director (2 pages) |
14 February 2013 | Termination of appointment of Michael Pring as a secretary (1 page) |
14 February 2013 | Appointment of Mr David Aubrey Daniel Roth as a director (2 pages) |
14 February 2013 | Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages) |
14 February 2013 | Termination of appointment of Christopher Harvey as a director (1 page) |
14 February 2013 | Termination of appointment of Michael Pring as a secretary (1 page) |
14 February 2013 | Termination of appointment of Christopher Harvey as a director (1 page) |
14 February 2013 | Appointment of Mr Jonathan Neil Eggar as a director (2 pages) |
14 February 2013 | Appointment of Mr Neil Stewart as a director (2 pages) |
14 February 2013 | Appointment of Mr David Aubrey Daniel Roth as a director (2 pages) |
14 February 2013 | Appointment of Mr Mark Julian Read as a director (2 pages) |
14 February 2013 | Appointment of Mr Mark Julian Read as a director (2 pages) |
14 February 2013 | Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages) |
2 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 July 2012 | Group of companies' accounts made up to 31 October 2011 (24 pages) |
11 July 2012 | Group of companies' accounts made up to 31 October 2011 (24 pages) |
2 May 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (10 pages) |
2 May 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (10 pages) |
24 June 2011 | Group of companies' accounts made up to 31 October 2010 (22 pages) |
24 June 2011 | Group of companies' accounts made up to 31 October 2010 (22 pages) |
18 May 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (10 pages) |
18 May 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (10 pages) |
4 November 2010 | Statement of capital following an allotment of shares on 29 October 2010
|
4 November 2010 | Statement of capital following an allotment of shares on 29 October 2010
|
5 August 2010 | Full accounts made up to 31 October 2009 (23 pages) |
5 August 2010 | Full accounts made up to 31 October 2009 (23 pages) |
23 April 2010 | Director's details changed for Michael Robert Pring on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (12 pages) |
23 April 2010 | Director's details changed for Michael Robert Pring on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Michael Robert Pring on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (12 pages) |
2 July 2009 | Full accounts made up to 31 October 2008 (16 pages) |
2 July 2009 | Full accounts made up to 31 October 2008 (16 pages) |
1 May 2009 | Return made up to 23/02/09; full list of members (11 pages) |
1 May 2009 | Return made up to 23/02/09; full list of members (11 pages) |
21 August 2008 | Full accounts made up to 31 October 2007 (13 pages) |
21 August 2008 | Full accounts made up to 31 October 2007 (13 pages) |
6 June 2008 | Return made up to 23/02/08; full list of members (10 pages) |
6 June 2008 | Return made up to 23/02/08; full list of members (10 pages) |
28 September 2007 | S-div 11/09/07 (1 page) |
28 September 2007 | S-div 11/09/07 (1 page) |
28 September 2007 | Resolutions
|
28 September 2007 | Resolutions
|
6 June 2007 | Ad 30/04/07--------- £ si 500000@1=500000 £ ic 1000000/1500000 (7 pages) |
6 June 2007 | Ad 30/04/07--------- £ si 500000@1=500000 £ ic 1000000/1500000 (7 pages) |
18 April 2007 | Accounting reference date shortened from 29/02/08 to 31/10/07 (1 page) |
18 April 2007 | Accounting reference date shortened from 29/02/08 to 31/10/07 (1 page) |
4 April 2007 | Resolutions
|
4 April 2007 | Resolutions
|
22 March 2007 | Resolutions
|
22 March 2007 | Ad 23/02/07--------- £ si [email protected] £ ic 1000000/1000000 (2 pages) |
22 March 2007 | Conso 12/03/07 (2 pages) |
22 March 2007 | Ad 12/03/07--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
22 March 2007 | Resolutions
|
22 March 2007 | Ad 23/02/07--------- £ si [email protected] £ ic 1000000/1000000 (2 pages) |
22 March 2007 | Nc inc already adjusted 23/02/07 (1 page) |
22 March 2007 | Conso 12/03/07 (2 pages) |
22 March 2007 | Nc inc already adjusted 23/02/07 (1 page) |
22 March 2007 | Ad 12/03/07--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
20 March 2007 | Particulars of mortgage/charge (3 pages) |
20 March 2007 | Particulars of mortgage/charge (3 pages) |
12 March 2007 | Memorandum and Articles of Association (14 pages) |
12 March 2007 | New secretary appointed;new director appointed (3 pages) |
12 March 2007 | New director appointed (3 pages) |
12 March 2007 | New director appointed (3 pages) |
12 March 2007 | New secretary appointed;new director appointed (3 pages) |
12 March 2007 | Memorandum and Articles of Association (14 pages) |
9 March 2007 | Resolutions
|
9 March 2007 | Resolutions
|
9 March 2007 | Nc dec already adjusted 23/02/07 (2 pages) |
9 March 2007 | Nc dec already adjusted 23/02/07 (2 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | Secretary resigned (1 page) |
23 February 2007 | Incorporation (18 pages) |
23 February 2007 | Incorporation (18 pages) |