Company NameWPP Manchester Square Limited
Company StatusActive
Company Number10938613
CategoryPrivate Limited Company
Incorporation Date30 August 2017(6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameAlexander Ashby
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(5 years, 1 month after company formation)
Appointment Duration1 year, 6 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(5 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks
RoleChartered Accountant
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(5 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusCurrent
Appointed30 August 2017(same day as company formation)
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Andrew Grant Balfour Scott
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
Greater London
W1J 5RJ
Director NameMr Steve Richard Winters
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2017(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Charles Ward Van Der Welle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2017(same day as company formation)
RoleDirector Of Treasury
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(2 years, 2 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(2 years, 2 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(4 years, 10 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

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

Accounts

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

Returns

Latest Return21 September 2023 (7 months ago)
Next Return Due5 October 2024 (5 months, 2 weeks from now)

Filing History

30 October 2023Termination of appointment of Richard James Payne as a director on 27 October 2023 (1 page)
4 October 2023Confirmation statement made on 21 September 2023 with no updates (3 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)
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 (15 pages)
1 August 2023Appointment of Kurt Charles Johnson 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)
1 August 2023Appointment of Paul Stephen New as a director on 31 July 2023 (2 pages)
17 October 2022Appointment of Alexander Ashby as a director on 30 September 2022 (2 pages)
14 October 2022Termination of appointment of Charles Ward Van Der Welle as a director on 30 September 2022 (1 page)
21 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages)
21 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (127 pages)
21 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
21 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
21 September 2022Confirmation statement made on 21 September 2022 with no updates (3 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)
12 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (146 pages)
12 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
12 January 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
12 January 2022Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages)
6 September 2021Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page)
6 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
6 September 2021Change of details for Wpp Brands Development Holdings (Uk) Limited as a person with significant control on 26 January 2021 (2 pages)
30 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages)
30 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
30 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (185 pages)
30 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
9 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
17 December 2019Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 (2 pages)
17 December 2019Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 (2 pages)
17 December 2019Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (15 pages)
17 September 2019Confirmation statement made on 29 August 2019 with updates (4 pages)
12 September 2019Change of details for Young & Rubicam Development (Holdings) Limited as a person with significant control on 5 November 2018 (2 pages)
3 August 2019Compulsory strike-off action has been discontinued (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
26 November 2018Registered office address changed from 27 Farm Street London Greater London W1J 5RJ United Kingdom to Sea Containers House 18 Upper Ground London SE1 9GL on 26 November 2018 (1 page)
13 November 2018Termination of appointment of Andrew Grant Balfour Scott as a director on 12 November 2018 (1 page)
17 September 2018Confirmation statement made on 29 August 2018 with updates (4 pages)
3 November 2017Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
3 November 2017Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
8 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • EUR 100,001
(3 pages)
8 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • EUR 100,001
(3 pages)
30 August 2017Incorporation
Statement of capital on 2017-08-30
  • EUR 1
(28 pages)
30 August 2017Incorporation
Statement of capital on 2017-08-30
  • EUR 1
(28 pages)