Background WavePink WaveYellow Wave

TBWA UK GROUP LIMITED (04332188)

TBWA UK GROUP LIMITED (04332188) is an active UK company. incorporated on 30 November 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TBWA UK GROUP LIMITED has been registered for 24 years. Current directors include BRETT, Philip Russell Franklin, KINLOCH, Charlotte Isobel.

Company Number
04332188
Status
active
Type
ltd
Incorporated
30 November 2001
Age
24 years
Address
Bankside 3, London, SE1 0SW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BRETT, Philip Russell Franklin, KINLOCH, Charlotte Isobel
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TBWA UK GROUP LIMITED

TBWA UK GROUP LIMITED is an active company incorporated on 30 November 2001 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. TBWA UK GROUP LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04332188

LTD Company

Age

24 Years

Incorporated 30 November 2001

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 3 February 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

TBWA UK LIMITED
From: 30 November 2001To: 3 January 2002
Contact
Address

Bankside 3 90 - 100 Southwark Street London, SE1 0SW,

Previous Addresses

85 Strand 5th Floor London WC2R 0DW England
From: 10 October 2016To: 5 September 2018
239 Old Marylebone Road London NW1 5QT
From: 30 November 2001To: 10 October 2016
Timeline

15 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Nov 01
Funding Round
Feb 10
Director Joined
Jun 11
Share Issue
Sept 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Jul 17
Director Left
Sept 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Nov 17
Director Joined
Jun 24
Director Left
Jun 24
Owner Exit
Dec 25
Owner Exit
Jan 26
2
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

TRAYNOR, John Devon

Active
90 - 100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 28 Aug 2025

BRETT, Philip Russell Franklin

Active
90 - 100 Southwark Street, LondonSE1 0SW
Born November 1969
Director
Appointed 22 Sept 2017

KINLOCH, Charlotte Isobel

Active
90 - 100 Southwark Street, LondonSE1 0SW
Born July 1985
Director
Appointed 03 Jun 2024

BRAY, Sally Ann

Resigned
90 - 100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 30 Nov 2001
Resigned 28 Aug 2025

ARKELL, Graeme

Resigned
Grove Cottage, FryerningCM4 0HN
Born July 1956
Director
Appointed 03 Dec 2001
Resigned 10 Jan 2007

BAINSFAIR, Paul Jeffrey

Resigned
Holland Park Court, LondonW14 8DN
Born January 1953
Director
Appointed 03 Dec 2001
Resigned 29 Mar 2007

BURKE, Eamonn

Resigned
Strand, LondonWC2R 0DW
Born September 1970
Director
Appointed 15 Feb 2017
Resigned 08 Sept 2017

KELLERHUIS, Henderikus Gerhardus

Resigned
7a Hinderdam, Jb Nederhorst Den Berg1397
Born April 1965
Director
Appointed 19 Mar 2007
Resigned 01 Jul 2017

MEDHURST, Stephen Christopher Nigel

Resigned
Strand, LondonWC2R 0DW
Born October 1960
Director
Appointed 15 Feb 2017
Resigned 22 Sept 2017

SMITH, Gary John

Resigned
90 Southwark Street, LondonSE1 0SW
Born June 1967
Director
Appointed 01 Jun 2011
Resigned 03 Jun 2024

SMITH, Phillippa Francis Richardson

Resigned
Ladye Place, HurleySL6 5NB
Born April 1964
Director
Appointed 30 Nov 2001
Resigned 19 Mar 2007

STREIFF, Denis Jean Marie

Resigned
90 Southwark Street, LondonSE1 0SW
Born January 1963
Director
Appointed 26 Feb 2007
Resigned 26 Jun 2017

Persons with significant control

3

1 Active
2 Ceased
90 - 100 Southwark Street, LondonSE1 0SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2025
90 - 100 Southwark Street, LondonSE1 0SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2025
Ceased 19 Dec 2025
90-100 Southwark Street, LondonSE1 0SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Dec 2025
Fundings
Financials
Latest Activities

Filing History

104

Notification Of A Person With Significant Control
3 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 September 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Auditors Resignation Company
3 June 2025
AUDAUD
Accounts With Accounts Type Group
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Accounts With Accounts Type Group
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
16 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 December 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 September 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Accounts With Accounts Type Group
25 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Change Person Secretary Company With Change Date
10 October 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
28 September 2016
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
28 September 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
12 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Resolution
23 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Legacy
24 July 2015
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
24 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2015
CH01Change of Director Details
Accounts With Accounts Type Group
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Group
28 August 2014
AAAnnual Accounts
Miscellaneous
6 January 2014
MISCMISC
Miscellaneous
20 December 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Full
5 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Full
8 July 2010
AAAnnual Accounts
Capital Allotment Shares
15 February 2010
SH01Allotment of Shares
Resolution
8 February 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 August 2009
AAAnnual Accounts
Legacy
6 August 2009
CAP-SSCAP-SS
Resolution
6 August 2009
RESOLUTIONSResolutions
Legacy
1 December 2008
363aAnnual Return
Resolution
13 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Accounts With Accounts Type Full
24 August 2007
AAAnnual Accounts
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
1 December 2006
363aAnnual Return
Accounts With Accounts Type Full
20 July 2006
AAAnnual Accounts
Legacy
25 May 2006
88(2)O88(2)O
Resolution
16 May 2006
RESOLUTIONSResolutions
Legacy
1 December 2005
363aAnnual Return
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Accounts With Accounts Type Group
11 March 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Legacy
30 September 2004
244244
Accounts With Accounts Type Group
22 June 2004
AAAnnual Accounts
Legacy
7 December 2003
363aAnnual Return
Legacy
29 April 2003
288cChange of Particulars
Legacy
9 December 2002
363aAnnual Return
Legacy
9 December 2002
288cChange of Particulars
Legacy
16 September 2002
225Change of Accounting Reference Date
Legacy
3 September 2002
88(2)R88(2)R
Miscellaneous
9 August 2002
MISCMISC
Legacy
11 June 2002
288cChange of Particulars
Legacy
22 March 2002
288cChange of Particulars
Certificate Change Of Name Company
3 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Incorporation Company
30 November 2001
NEWINCIncorporation