Background WavePink WaveYellow Wave

WPP CONSULTING LIMITED (03596410)

WPP CONSULTING LIMITED (03596410) is an active UK company. incorporated on 6 July 1998. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. WPP CONSULTING LIMITED has been registered for 27 years. Current directors include ASHBY, Alexander, JOHNSON, Kurt Charles, MARTIN, David Richard.

Company Number
03596410
Status
active
Type
ltd
Incorporated
6 July 1998
Age
27 years
Address
Sea Containers House, London, SE1 9GL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ASHBY, Alexander, JOHNSON, Kurt Charles, MARTIN, David Richard
SIC Codes
82990, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WPP CONSULTING LIMITED

WPP CONSULTING LIMITED is an active company incorporated on 6 July 1998 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. WPP CONSULTING LIMITED was registered 27 years ago.(SIC: 82990, 99999)

Status

active

Active since 27 years ago

Company No

03596410

LTD Company

Age

27 Years

Incorporated 6 July 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Sea Containers House 18 Upper Ground London, SE1 9GL,

Previous Addresses

27 Farm Street London W1J 5RJ
From: 6 July 1998To: 22 November 2018
Timeline

22 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jul 16
Director Joined
Aug 16
Owner Exit
May 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Capital Update
Dec 19
Capital Update
May 21
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Oct 23
Owner Exit
Dec 23
Director Left
Mar 25
Director Joined
Jul 25
2
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

WPP GROUP (NOMINEES) LIMITED

Active
18 Upper Ground, LondonSE1 9GL
Corporate secretary
Appointed 19 Sept 2005

ASHBY, Alexander

Active
18 Upper Ground, LondonSE1 9GL
Born January 1985
Director
Appointed 31 Jul 2023

JOHNSON, Kurt Charles

Active
18 Upper Ground, LondonSE1 9GL
Born August 1984
Director
Appointed 31 Jul 2023

MARTIN, David Richard

Active
18 Upper Ground, LondonSE1 9GL
Born January 1966
Director
Appointed 29 Jul 2025

CALOW, David Ferguson

Resigned
Robin Hill, ReigateRH2 9LS
Secretary
Appointed 07 Jul 1998
Resigned 19 Sept 2005

RUTLAND SECRETARIES LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee secretary
Appointed 06 Jul 1998
Resigned 07 Jul 1998

CONAGHAN, Daniel Patrick

Resigned
18 Upper Ground, LondonSE1 9GL
Born September 1980
Director
Appointed 21 Nov 2019
Resigned 08 Jul 2022

DELANEY, Paul

Resigned
27 Farm Street, LondonW1J 5RJ
Born November 1952
Director
Appointed 08 Feb 2005
Resigned 29 Aug 2013

JORDAN, Anthony Graham

Resigned
18 Upper Ground, LondonSE1 9GL
Born April 1980
Director
Appointed 30 Sept 2022
Resigned 10 Mar 2025

PAYNE, Andrew Robertson

Resigned
18 Upper Ground, LondonSE1 9GL
Born May 1957
Director
Appointed 21 Nov 2019
Resigned 31 Jul 2023

PAYNE, Richard James

Resigned
18 Upper Ground, LondonSE1 9GL
Born September 1977
Director
Appointed 01 Jul 2022
Resigned 27 Oct 2023

RICHARDSON, Paul Winston George

Resigned
125 Park Avenue, New York
Born December 1957
Director
Appointed 07 Jul 1998
Resigned 20 Oct 2008

SALAMA, Eric

Resigned
27 Farm Street, LondonW1J 5RJ
Born April 1961
Director
Appointed 01 Mar 1999
Resigned 31 Dec 2002

SORRELL, Martin Stuart

Resigned
27 Farm Street, LondonW1J 5RJ
Born February 1945
Director
Appointed 07 Jul 1998
Resigned 27 Feb 2006

SPENCER, Philip Christopher

Resigned
Castleton, GuildfordGU1 3TL
Born July 1953
Director
Appointed 07 Jul 1998
Resigned 31 May 1999

SWEETLAND, Christopher Paul

Resigned
27 Farm Street, LondonW1J 5RJ
Born May 1955
Director
Appointed 13 Aug 2001
Resigned 01 Jul 2016

VAN DER WELLE, Charles Ward

Resigned
18 Upper Ground, LondonSE1 9GL
Born October 1959
Director
Appointed 19 Jun 2014
Resigned 30 Sept 2022

WINTERS, Steve Richard

Resigned
18 Upper Ground, LondonSE1 9GL
Born January 1968
Director
Appointed 06 Jul 2016
Resigned 06 Dec 2019

RUTLAND DIRECTORS LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee director
Appointed 06 Jul 1998
Resigned 07 Jul 1998

Persons with significant control

3

1 Active
2 Ceased
18 Upper Ground, LondonSE1 9GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2023
18 Upper Ground, LondonSE1 9GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2019
Ceased 12 Dec 2023
Farm Street, LondonW1J 5RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 May 2019
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Confirmation Statement With Updates
30 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2022
AAAnnual Accounts
Legacy
13 December 2022
PARENT_ACCPARENT_ACC
Legacy
13 December 2022
AGREEMENT2AGREEMENT2
Legacy
13 December 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2021
AAAnnual Accounts
Legacy
20 December 2021
PARENT_ACCPARENT_ACC
Legacy
20 December 2021
GUARANTEE2GUARANTEE2
Legacy
20 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 July 2021
CH04Change of Corporate Secretary Details
Legacy
17 May 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 May 2021
SH19Statement of Capital
Legacy
17 May 2021
CAP-SSCAP-SS
Resolution
17 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2020
AAAnnual Accounts
Legacy
29 September 2020
PARENT_ACCPARENT_ACC
Legacy
29 September 2020
GUARANTEE2GUARANTEE2
Legacy
29 September 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Legacy
13 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 December 2019
SH19Statement of Capital
Legacy
13 December 2019
CAP-SSCAP-SS
Resolution
13 December 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 May 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
30 July 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Dormant
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Full
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Legacy
21 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Full
24 July 2007
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Legacy
31 January 2007
288cChange of Particulars
Legacy
5 December 2006
288cChange of Particulars
Resolution
4 December 2006
RESOLUTIONSResolutions
Resolution
4 December 2006
RESOLUTIONSResolutions
Resolution
4 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
23 October 2006
288cChange of Particulars
Legacy
31 July 2006
363aAnnual Return
Legacy
11 April 2006
123Notice of Increase in Nominal Capital
Resolution
11 April 2006
RESOLUTIONSResolutions
Resolution
11 April 2006
RESOLUTIONSResolutions
Memorandum Articles
11 April 2006
MEM/ARTSMEM/ARTS
Legacy
22 March 2006
88(2)R88(2)R
Legacy
22 March 2006
123Notice of Increase in Nominal Capital
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Legacy
19 April 2005
88(2)R88(2)R
Legacy
19 April 2005
123Notice of Increase in Nominal Capital
Resolution
19 April 2005
RESOLUTIONSResolutions
Resolution
19 April 2005
RESOLUTIONSResolutions
Legacy
15 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 September 2004
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
17 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 July 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 November 2002
AAAnnual Accounts
Auditors Resignation Company
17 August 2002
AUDAUD
Legacy
26 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 2001
AAAnnual Accounts
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2000
AAAnnual Accounts
Legacy
21 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
16 August 1999
363sAnnual Return (shuttle)
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
5 August 1998
225Change of Accounting Reference Date
Legacy
5 August 1998
287Change of Registered Office
Legacy
3 August 1998
288bResignation of Director or Secretary
Legacy
3 August 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
22 July 1998
288aAppointment of Director or Secretary
Incorporation Company
6 July 1998
NEWINCIncorporation