Background WavePink WaveYellow Wave

J. WALTER THOMPSON U.K. HOLDINGS LIMITED (00280055)

J. WALTER THOMPSON U.K. HOLDINGS LIMITED (00280055) is an active UK company. incorporated on 29 September 1933. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. J. WALTER THOMPSON U.K. HOLDINGS LIMITED has been registered for 92 years. Current directors include GAUTIER, Julian.

Company Number
00280055
Status
active
Type
ltd
Incorporated
29 September 1933
Age
92 years
Address
Sea Containers, London, SE1 9PD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GAUTIER, Julian
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J. WALTER THOMPSON U.K. HOLDINGS LIMITED

J. WALTER THOMPSON U.K. HOLDINGS LIMITED is an active company incorporated on 29 September 1933 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. J. WALTER THOMPSON U.K. HOLDINGS LIMITED was registered 92 years ago.(SIC: 70100)

Status

active

Active since 92 years ago

Company No

00280055

LTD Company

Age

92 Years

Incorporated 29 September 1933

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 11 June 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 12 January 2025 (1 year ago)
Submitted on 22 January 2025 (1 year ago)

Next Due

Due by 26 January 2026
For period ending 12 January 2026

Previous Company Names

J. WALTER THOMPSON GROUP LIMITED
From: 29 September 1933To: 1 January 1983
Contact
Address

Sea Containers 18 Upper Ground London, SE1 9PD,

Previous Addresses

18 Upper Ground Upper Ground London SE1 9PD England
From: 1 January 2025To: 1 January 2025
Greater London House Hampstead Road London NW1 7QP England
From: 14 October 2019To: 1 January 2025
1 Knightsbridge Green London SW1X 7NW
From: 29 September 1933To: 14 October 2019
Timeline

18 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jan 14
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Joined
Aug 19
Owner Exit
Nov 19
New Owner
Nov 19
Director Left
Nov 19
Capital Reduction
Jan 20
Owner Exit
Apr 20
Share Buyback
Jul 20
Capital Update
May 25
Loan Cleared
Jul 25
Director Left
Sept 25
3
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

GAUTIER, Julian

Active
18 Upper Ground, LondonSE1 9PD
Born July 1980
Director
Appointed 20 Aug 2019

DICKINSON, Matthew David

Resigned
158 Elsenham Street, LondonSW18 5NR
Secretary
Appointed 12 Jan 2000
Resigned 09 Sept 2002

DIPPLE, Peter Howard

Resigned
Merryweather Close, DartfordDA1 1UG
Secretary
Appointed 09 Sept 2002
Resigned 30 Jun 2025

FARNELL, Russell Austin

Resigned
Flat 4 21 Garway Road, LondonW2 4PH
Secretary
Appointed 11 Dec 1997
Resigned 12 Jan 2000

FYFE, Alexandra Adamantia

Resigned
23 Penrith Close, BeckenhamBR3 2UF
Secretary
Appointed N/A
Resigned 22 Aug 1994

WADE, Peter

Resigned
22 Andalus Road, LondonSW9 9PF
Secretary
Appointed 22 Aug 1994
Resigned 11 Dec 1997

COLEBROOK, Miles William Merrill

Resigned
6 Whittingstall Road, LondonSW6 4ED
Born January 1948
Director
Appointed N/A
Resigned 31 Dec 1995

COTTON, James Ross

Resigned
Waldegrave Gardens, Strawberry HillTW1 4PH
Born April 1973
Director
Appointed 06 Mar 2009
Resigned 19 Jan 2012

DELANEY, Paul

Resigned
27 Farm Street, LondonW1J 5RJ
Born November 1952
Director
Appointed 17 Jul 2007
Resigned 29 Aug 2013

DOHERTY, Hugh Martin Lee

Resigned
16 Hillersdon Avenue, LondonSW13 0EF
Born February 1961
Director
Appointed 21 Dec 2001
Resigned 27 Jun 2008

LERWILL, Robert Earl

Resigned
27 Farm Street, LondonW1X 6RD
Born January 1952
Director
Appointed N/A
Resigned 05 Dec 1996

LESNIAK, Alicja Barbara

Resigned
Flat 6, LondonSW1X 8HG
Born December 1951
Director
Appointed 28 May 1992
Resigned 15 Dec 1993

LUCAS, Martin George

Resigned
12 Stavordale Road, LondonN5 1NE
Born February 1963
Director
Appointed 18 Mar 2002
Resigned 20 Jun 2005

NOON, Barry Charles James

Resigned
Hornbeams Sundridge Avenue, BromleyBR1 2QD
Born February 1950
Director
Appointed 03 Jan 1997
Resigned 30 Jun 1998

SANDERSON, Alison Kimberley

Resigned
Oak Hill House Woodway, Princes RisboroughHP27 0NP
Born July 1958
Director
Appointed 01 Jan 1996
Resigned 21 Dec 2001

SEGIMON, Manuel

Resigned
18 Upper Ground, LondonSE1 9PD
Born August 1973
Director
Appointed 16 Jul 2019
Resigned 11 Sept 2025

SORRELL, Martin Stuart

Resigned
27 Farm Street, LondonW1J 5RJ
Born February 1945
Director
Appointed N/A
Resigned 17 Jul 2007

SPENSLEY, Sally Sharon Bird

Resigned
1 Knightsbridge GreenSW1X 7NW
Born July 1958
Director
Appointed 01 Dec 2005
Resigned 16 Jul 2019

WILKINS, Keith Kelley

Resigned
48 Lyndale Avenue, LondonNW2 2QA
Born October 1951
Director
Appointed 01 Oct 2008
Resigned 16 Jul 2019

YAP, Ngen Siak

Resigned
Hampstead Road, LondonNW1 7QP
Born September 1977
Director
Appointed 19 Jan 2012
Resigned 26 Nov 2019

Persons with significant control

5

1 Active
4 Ceased
Upper Ground, LondonSE1 9GL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Apr 2020

Mr Julian Gautier

Ceased
Hampstead Road, LondonNW1 7QP
Born July 1980

Nature of Control

Significant influence or control
Notified 26 Nov 2019
Ceased 17 Apr 2020

Mr Ngen Siak Yap

Ceased
Hampstead Road, LondonNW1 7QP
Born September 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Nov 2019

Mrs Sally Sharon Bird Spensley

Ceased
1 Knightsbridge GreenSW1X 7NW
Born July 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Jul 2019

Mr Keith Kelley Wilkins

Ceased
1 Knightsbridge GreenSW1X 7NW
Born October 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Jul 2019
Fundings
Financials
Latest Activities

Filing History

203

Dissolution Voluntary Strike Off Suspended
6 November 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
23 September 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 September 2025
DS01DS01
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 July 2025
TM02Termination of Secretary
Mortgage Satisfy Charge Full
21 July 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
16 June 2025
CH01Change of Director Details
Legacy
15 May 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 May 2025
SH19Statement of Capital
Legacy
15 May 2025
CAP-SSCAP-SS
Resolution
15 May 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
16 July 2020
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
17 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Capital Cancellation Shares
20 January 2020
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
26 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 November 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
16 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Full
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
363aAnnual Return
Legacy
6 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
363aAnnual Return
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 June 2007
AAAnnual Accounts
Legacy
29 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2006
AAAnnual Accounts
Legacy
27 January 2006
363sAnnual Return (shuttle)
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Legacy
3 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2004
AAAnnual Accounts
Legacy
14 February 2004
363sAnnual Return (shuttle)
Legacy
14 February 2004
123Notice of Increase in Nominal Capital
Resolution
14 February 2004
RESOLUTIONSResolutions
Resolution
14 February 2004
RESOLUTIONSResolutions
Legacy
10 December 2003
88(2)R88(2)R
Legacy
16 June 2003
88(2)R88(2)R
Accounts With Accounts Type Full
9 June 2003
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2002
AAAnnual Accounts
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
288bResignation of Director or Secretary
Auditors Resignation Company
17 August 2002
AUDAUD
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
287Change of Registered Office
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2001
AAAnnual Accounts
Legacy
1 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2000
AAAnnual Accounts
Legacy
26 April 2000
363sAnnual Return (shuttle)
Legacy
26 April 2000
88(2)R88(2)R
Legacy
16 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 1999
AAAnnual Accounts
Legacy
22 February 1999
363sAnnual Return (shuttle)
Legacy
24 January 1999
88(2)R88(2)R
Legacy
8 October 1998
88(2)R88(2)R
Accounts With Accounts Type Full
3 September 1998
AAAnnual Accounts
Memorandum Articles
18 May 1998
MEM/ARTSMEM/ARTS
Legacy
18 May 1998
88(2)R88(2)R
Resolution
18 May 1998
RESOLUTIONSResolutions
Resolution
18 May 1998
RESOLUTIONSResolutions
Resolution
18 May 1998
RESOLUTIONSResolutions
Resolution
18 May 1998
RESOLUTIONSResolutions
Legacy
18 May 1998
123Notice of Increase in Nominal Capital
Legacy
9 February 1998
363sAnnual Return (shuttle)
Legacy
25 January 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
363sAnnual Return (shuttle)
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
17 December 1997
288aAppointment of Director or Secretary
Resolution
18 November 1997
RESOLUTIONSResolutions
Resolution
18 November 1997
RESOLUTIONSResolutions
Resolution
18 November 1997
RESOLUTIONSResolutions
Resolution
18 November 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 October 1997
AAAnnual Accounts
Legacy
9 September 1997
122122
Legacy
22 August 1997
88(2)R88(2)R
Legacy
22 August 1997
123Notice of Increase in Nominal Capital
Legacy
17 April 1997
88(2)R88(2)R
Legacy
17 April 1997
88(2)R88(2)R
Resolution
9 April 1997
RESOLUTIONSResolutions
Resolution
9 April 1997
RESOLUTIONSResolutions
Resolution
9 April 1997
RESOLUTIONSResolutions
Legacy
9 April 1997
123Notice of Increase in Nominal Capital
Legacy
6 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
1 October 1996
88(2)R88(2)R
Legacy
1 October 1996
88(2)R88(2)R
Resolution
1 October 1996
RESOLUTIONSResolutions
Resolution
1 October 1996
RESOLUTIONSResolutions
Legacy
1 October 1996
123Notice of Increase in Nominal Capital
Legacy
23 July 1996
288288
Legacy
14 May 1996
288288
Legacy
27 February 1996
363sAnnual Return (shuttle)
Legacy
12 January 1996
403aParticulars of Charge Subject to s859A
Legacy
11 January 1996
403aParticulars of Charge Subject to s859A
Legacy
11 January 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 October 1995
AAAnnual Accounts
Legacy
24 August 1995
395Particulars of Mortgage or Charge
Legacy
2 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
25 October 1994
AAAnnual Accounts
Legacy
6 October 1994
288288
Legacy
21 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1993
AAAnnual Accounts
Legacy
31 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1992
AAAnnual Accounts
Legacy
1 October 1992
395Particulars of Mortgage or Charge
Legacy
7 August 1992
395Particulars of Mortgage or Charge
Legacy
12 June 1992
288288
Legacy
6 February 1992
363b363b
Legacy
27 January 1992
88(2)R88(2)R
Legacy
27 January 1992
123Notice of Increase in Nominal Capital
Resolution
27 January 1992
RESOLUTIONSResolutions
Resolution
27 January 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 November 1991
AAAnnual Accounts
Legacy
9 July 1991
288288
Legacy
16 June 1991
123Notice of Increase in Nominal Capital
Legacy
16 June 1991
122122
Legacy
16 June 1991
88(2)R88(2)R
Resolution
16 June 1991
RESOLUTIONSResolutions
Resolution
16 June 1991
RESOLUTIONSResolutions
Resolution
16 June 1991
RESOLUTIONSResolutions
Legacy
25 April 1991
395Particulars of Mortgage or Charge
Legacy
29 January 1991
363aAnnual Return
Legacy
7 December 1990
288288
Accounts With Accounts Type Full
7 December 1990
AAAnnual Accounts
Legacy
27 March 1990
288288
Legacy
5 February 1990
363363
Accounts With Accounts Type Full Group
25 January 1990
AAAnnual Accounts
Legacy
15 January 1990
288288
Resolution
1 November 1989
RESOLUTIONSResolutions
Legacy
1 November 1989
88(2)R88(2)R
Legacy
1 November 1989
123Notice of Increase in Nominal Capital
Legacy
13 July 1989
288288
Accounts With Accounts Type Full Group
27 September 1988
AAAnnual Accounts
Legacy
27 September 1988
363363
Legacy
16 February 1988
288288
Resolution
16 February 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
12 February 1988
AAAnnual Accounts
Legacy
12 February 1988
363363
Legacy
10 November 1987
242242
Resolution
2 October 1987
RESOLUTIONSResolutions
Legacy
2 October 1987
288288
Accounts With Accounts Type Group
21 March 1987
AAAnnual Accounts
Legacy
21 March 1987
363363
Legacy
22 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 November 1986
242242
Legacy
25 July 1986
288288
Accounts With Accounts Type Group
8 May 1986
AAAnnual Accounts