UKBizDB.co.uk

WPP MR UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wpp Mr Uk Limited. The company was founded 18 years ago and was given the registration number 05522068. The firm's registered office is in LONDON. You can find them at Sea Containers, 18 Upper Ground, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WPP MR UK LIMITED
Company Number:05522068
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Sea Containers, 18 Upper Ground, London, England, SE1 9GL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sea Containers House, 18 Upper Ground, London, England, SE1 9GL

Corporate Secretary27 January 2009Active
Sea Containers House, 18 Upper Ground, London, England, SE1 9GL

Director30 September 2022Active
Sea Containers, 18 Upper Ground, London, England, SE1 9GL

Director31 July 2023Active
Sea Containers, 18 Upper Ground, London, England, SE1 9GL

Director31 July 2023Active
8 Shakespeare Road, Harpenden, AL5 5ND

Secretary29 July 2005Active
Brodawel, Green North Road Jordans, Beaconsfield, HP9 2SX

Secretary11 October 2006Active
41, Nearwater Lane, Darien, United States, CT 06820

Director11 December 2008Active
Sea Containers, 18 Upper Ground, London, England, SE1 9GL

Director27 November 2019Active
27 Farm Street, London, W1J 5RJ

Director27 April 2009Active
3/2 7 Friarshall Gate, Paisley, PA2 6LD

Director14 February 2007Active
27, Farm Street, London, W1J 5RJ

Director13 July 2015Active
42 Kerr Place, Old Brewery Close, Aylesbury, HP21 7BB

Director29 July 2005Active
Sea Containers House, 18 Upper Ground, London, England, SE1 9GL

Director01 July 2022Active
8 Shakespeare Road, Harpenden, AL5 5ND

Director29 July 2005Active
33 Woodend Drive, Sunninghill, SL5 9BD

Director24 May 2007Active
27 Farm Street, London, W1J 5RJ

Director09 June 2009Active
7, Overhills, Olney, MH46 5PP

Director28 January 2009Active
Sea Containers, 18 Upper Ground, London, England, SE1 9GL

Director17 September 2013Active
Brodawel, Green North Road Jordans, Beaconsfield, HP9 2SX

Director29 July 2005Active

People with Significant Control

Wpp Jubilee Limited
Notified on:15 May 2019
Status:Active
Country of residence:United Kingdom
Address:Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Taylor Nelson Sofres International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:27, Farm Street, London, England, W1J 5RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Officers

Termination director company with name termination date.

Download
2023-09-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-18Accounts

Legacy.

Download
2023-09-18Other

Legacy.

Download
2023-09-18Other

Legacy.

Download
2023-09-04Officers

Appoint person director company with name date.

Download
2023-09-04Officers

Appoint person director company with name date.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-09-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-21Accounts

Legacy.

Download
2022-09-21Other

Legacy.

Download
2022-09-21Other

Legacy.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-01-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-12Accounts

Legacy.

Download
2022-01-12Other

Legacy.

Download
2022-01-12Other

Legacy.

Download
2021-10-26Capital

Capital statement capital company with date currency figure.

Download
2021-10-26Capital

Legacy.

Download
2021-10-26Insolvency

Legacy.

Download
2021-10-26Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.