Background WavePink WaveYellow Wave

WPP ALMA SQUARE (04181464)

WPP ALMA SQUARE (04181464) is an active UK company. incorporated on 16 March 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WPP ALMA SQUARE has been registered for 25 years. Current directors include ASHBY, Alexander, JOHNSON, Kurt Charles, MARTIN, David Richard.

Company Number
04181464
Status
active
Type
private-unlimited
Incorporated
16 March 2001
Age
25 years
Address
Sea Containers House, London, SE1 9GL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ASHBY, Alexander, JOHNSON, Kurt Charles, MARTIN, David Richard
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WPP ALMA SQUARE

WPP ALMA SQUARE is an active company incorporated on 16 March 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WPP ALMA SQUARE was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04181464

PRIVATE-UNLIMITED Company

Age

25 Years

Incorporated 16 March 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

WPP MARKETING COMMUNICATIONS SPAIN
From: 18 November 2008To: 18 December 2024
WPP MARKETING COMMUNICATIONS SPAIN LIMITED
From: 23 September 2003To: 18 November 2008
WPP 2314 LIMITED
From: 3 July 2003To: 23 September 2003
HAMSARD 2314 LIMITED
From: 16 March 2001To: 3 July 2003
Contact
Address

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

Previous Addresses

27 Farm Street London W1J 5RJ
From: 16 March 2001To: 5 December 2018
Timeline

21 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Dec 19
Owner Exit
Feb 22
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
Jul 24
Director Left
Mar 25
Director Joined
Jul 25
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 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
27 Farm Street, LondonW1J 5RJ
Secretary
Appointed 07 Jun 2001
Resigned 19 Sept 2005

HSE SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 16 Mar 2001
Resigned 07 Jun 2001

CAPES, Marie Winifred

Resigned
27 Farm Street, LondonW1J 5RJ
Born February 1958
Director
Appointed 18 Nov 2008
Resigned 20 Nov 2008

CAPES, Marie Winifred

Resigned
27 Farm Street, LondonW1J 5RJ
Born February 1958
Director
Appointed 12 Nov 2008
Resigned 14 Nov 2008

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 21 Oct 2008
Resigned 29 Aug 2013

HARRIS, Andrea Jane

Resigned
Farm Street, LondonW1J 5RJ
Born July 1967
Director
Appointed 14 Nov 2008
Resigned 18 Nov 2008

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 Jun 2001
Resigned 20 Oct 2008

SWEETLAND, Christopher Paul

Resigned
27 Farm Street, LondonW1J 5RJ
Born May 1955
Director
Appointed 20 Nov 2008
Resigned 01 Jul 2016

SWEETLAND, Christopher Paul

Resigned
27 Farm Street, LondonW1J 5RJ
Born May 1955
Director
Appointed 07 Jun 2001
Resigned 12 Nov 2008

WELLE, Charles Ward Van Der

Resigned
18 Upper Ground, LondonSE1 9GL
Born October 1959
Director
Appointed 07 Nov 2013
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

HSE DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 16 Mar 2001
Resigned 07 Jun 2001

Persons with significant control

4

2 Active
2 Ceased
18 Upper Ground, LondonSE1 9GL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jun 2024
18 Upper Ground, LondonSE1 9GL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jun 2024
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 16 Dec 2021
Ceased 26 Jun 2024
Upper Ground, LondonSE1 9GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Dec 2021
Fundings
Financials
Latest Activities

Filing History

147

Resolution
17 March 2026
RESOLUTIONSResolutions
Memorandum Articles
17 March 2026
MAMA
Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2025
AAAnnual Accounts
Legacy
27 December 2025
PARENT_ACCPARENT_ACC
Legacy
27 December 2025
AGREEMENT2AGREEMENT2
Legacy
27 December 2025
GUARANTEE2GUARANTEE2
Resolution
9 December 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Certificate Change Of Name Company
18 December 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
11 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
8 July 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2023
AAAnnual Accounts
Legacy
15 August 2023
PARENT_ACCPARENT_ACC
Legacy
15 August 2023
GUARANTEE2GUARANTEE2
Legacy
15 August 2023
AGREEMENT2AGREEMENT2
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
20 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2023
AAAnnual Accounts
Legacy
23 January 2023
PARENT_ACCPARENT_ACC
Legacy
23 January 2023
GUARANTEE2GUARANTEE2
Legacy
23 January 2023
AGREEMENT2AGREEMENT2
Resolution
14 November 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2022
AAAnnual Accounts
Legacy
7 February 2022
PARENT_ACCPARENT_ACC
Legacy
7 February 2022
GUARANTEE2GUARANTEE2
Legacy
7 February 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 June 2021
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
2 February 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name
27 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Change Corporate Secretary Company With Change Date
8 April 2014
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Capital Allotment New Class Of Shares
4 January 2010
SH09Return of Purchase of Own Shares
Resolution
4 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
363aAnnual Return
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
288bResignation of Director or Secretary
Resolution
21 November 2008
RESOLUTIONSResolutions
Certificate Re Registration Limited To Unlimited
18 November 2008
CERT3CERT3
Re Registration Memorandum Articles
18 November 2008
MARMAR
Legacy
18 November 2008
49(1)49(1)
Legacy
18 November 2008
49(8)(b)49(8)(b)
Legacy
18 November 2008
49(8)(a)49(8)(a)
Resolution
18 November 2008
RESOLUTIONSResolutions
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Full
7 September 2007
AAAnnual Accounts
Legacy
9 February 2007
363aAnnual Return
Legacy
31 January 2007
288cChange of Particulars
Legacy
5 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
23 October 2006
288cChange of Particulars
Legacy
4 July 2006
88(2)R88(2)R
Legacy
22 June 2006
88(2)R88(2)R
Resolution
10 May 2006
RESOLUTIONSResolutions
Resolution
10 May 2006
RESOLUTIONSResolutions
Resolution
10 May 2006
RESOLUTIONSResolutions
Legacy
25 April 2006
363aAnnual Return
Legacy
10 March 2006
88(2)R88(2)R
Legacy
10 March 2006
88(2)R88(2)R
Legacy
10 March 2006
88(2)R88(2)R
Legacy
10 March 2006
88(2)R88(2)R
Legacy
10 March 2006
88(2)R88(2)R
Legacy
10 March 2006
88(2)R88(2)R
Legacy
10 March 2006
88(2)R88(2)R
Legacy
10 March 2006
88(2)R88(2)R
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2004
AAAnnual Accounts
Legacy
26 March 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 September 2003
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 2003
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Auditors Resignation Company
17 August 2002
AUDAUD
Legacy
4 July 2002
88(2)R88(2)R
Legacy
4 April 2002
363sAnnual Return (shuttle)
Legacy
23 January 2002
225Change of Accounting Reference Date
Legacy
16 January 2002
123Notice of Increase in Nominal Capital
Resolution
16 January 2002
RESOLUTIONSResolutions
Resolution
16 January 2002
RESOLUTIONSResolutions
Resolution
16 January 2002
RESOLUTIONSResolutions
Legacy
14 January 2002
287Change of Registered Office
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Incorporation Company
16 March 2001
NEWINCIncorporation