WPP CONSULTING LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewAppointment of David Richard Martin as a director on 2025-07-29

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-07-19 with updates

View Document

20/03/2520 March 2025 Termination of appointment of Anthony Graham Jordan as a director on 2025-03-10

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-19 with updates

View Document

18/12/2318 December 2023 Cessation of Wpp Ln Limited as a person with significant control on 2023-12-12

View Document

18/12/2318 December 2023 Notification of Wpp 2005 Limited as a person with significant control on 2023-12-12

View Document

30/10/2330 October 2023 Termination of appointment of Richard James Payne as a director on 2023-10-27

View Document

11/10/2311 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/08/231 August 2023 Appointment of Alexander Ashby as a director on 2023-07-31

View Document

01/08/231 August 2023 Appointment of Kurt Charles Johnson as a director on 2023-07-31

View Document

01/08/231 August 2023 Termination of appointment of Andrew Robertson Payne as a director on 2023-07-31

View Document

30/07/2330 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

13/12/2213 December 2022

View Document

13/12/2213 December 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

13/12/2213 December 2022

View Document

13/12/2213 December 2022

View Document

14/10/2214 October 2022 Termination of appointment of Charles Ward Van Der Welle as a director on 2022-09-30

View Document

14/10/2214 October 2022 Appointment of Anthony Graham Jordan as a director on 2022-09-30

View Document

20/12/2120 December 2021

View Document

20/12/2120 December 2021

View Document

20/12/2120 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

20/12/2120 December 2021

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

19/07/2119 July 2021 Secretary's details changed for Wpp Group (Nominees) Limited on 2018-11-26

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

13/12/1913 December 2019 13/12/19 STATEMENT OF CAPITAL GBP 8635820

View Document

13/12/1913 December 2019 SOLVENCY STATEMENT DATED 13/12/19

View Document

13/12/1913 December 2019 STATEMENT BY DIRECTORS

View Document

13/12/1913 December 2019 REDUCE ISSUED CAPITAL 13/12/2019

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR DANIEL PATRICK CONAGHAN

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR STEVE WINTERS

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR ANDREW ROBERTSON PAYNE

View Document

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

28/05/1928 May 2019 CESSATION OF MILLWARD BROWN NO. 2337 LIMITED AS A PSC

View Document

28/05/1928 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WPP LN LIMITED

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 27 FARM STREET LONDON W1J 5RJ

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

01/06/181 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / WPP NO. 2337 LIMITED / 15/07/2016

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MR STEPHEN RICHARD WINTERS

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SWEETLAND

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/07/1529 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL DELANEY

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MR CHARLES WARD VAN DER WELLE

View Document

30/07/1430 July 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 01/07/2014

View Document

30/07/1430 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

27/09/1327 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/07/1329 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

21/09/1221 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

31/07/1231 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

09/08/119 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/07/115 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

07/09/107 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/07/1020 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/07/099 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR PAUL RICHARDSON

View Document

03/10/083 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/07/088 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/07/075 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 S366A DISP HOLDING AGM 23/11/06

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/10/0623 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0631 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 £ NC 1000100/1000000000 0

View Document

11/04/0611 April 2006 NC INC ALREADY ADJUSTED 07/03/05

View Document

11/04/0611 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/0611 April 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/03/0622 March 2006 NC INC ALREADY ADJUSTED 07/03/05

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 SECRETARY RESIGNED

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED

View Document

25/10/0525 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/07/057 July 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 £ NC 100/1000100 09/0

View Document

19/04/0519 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/04/0519 April 2005 NC INC ALREADY ADJUSTED 09/02/05

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

12/08/0412 August 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

12/11/0212 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

26/07/0226 July 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/07/0021 July 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/08/9916 August 1999 RETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/12/98

View Document

05/08/985 August 1998 REGISTERED OFFICE CHANGED ON 05/08/98 FROM: 18 SOUTHAMPTON PLACE LONDON WC1A 2AJ

View Document

03/08/983 August 1998 DIRECTOR RESIGNED

View Document

03/08/983 August 1998 SECRETARY RESIGNED

View Document

28/07/9828 July 1998 NEW SECRETARY APPOINTED

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 NEW DIRECTOR APPOINTED

View Document

06/07/986 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company