Background WavePink WaveYellow Wave

WDMP LIMITED (04542359)

WDMP LIMITED (04542359) is an active UK company. incorporated on 23 September 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. WDMP LIMITED has been registered for 23 years. Current directors include KIM, Honggun, MILLNER, Ian Richard, SHIN, Jaeho.

Company Number
04542359
Status
active
Type
ltd
Incorporated
23 September 2002
Age
23 years
Address
Third Floor, 10 Queen Street Place, London, EC4R 1BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
KIM, Honggun, MILLNER, Ian Richard, SHIN, Jaeho
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WDMP LIMITED

WDMP LIMITED is an active company incorporated on 23 September 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. WDMP LIMITED was registered 23 years ago.(SIC: 73110)

Status

active

Active since 23 years ago

Company No

04542359

LTD Company

Age

23 Years

Incorporated 23 September 2002

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

WHEELERS DIRECT MARKETING & PROMOTIONS LIMITED
From: 3 October 2002To: 18 August 2004
STREAM DIRECT MARKETING & PROMOTIONS LIMITED
From: 23 September 2002To: 3 October 2002
Contact
Address

Third Floor, 10 Queen Street Place London, EC4R 1BE,

Previous Addresses

3rd Floor North the Forum 74-80 Camden Street London NW1 0EG
From: 1 July 2010To: 8 January 2019
21 Bedford Square London WC1B 3HH
From: 23 September 2002To: 1 July 2010
Timeline

24 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Sept 02
Capital Reduction
Dec 12
Capital Reduction
Dec 12
Capital Reduction
Dec 12
Share Buyback
Dec 12
Share Buyback
Dec 12
Share Buyback
Jan 13
Funding Round
Mar 13
Funding Round
Mar 13
Funding Round
Dec 15
Loan Cleared
Nov 18
Director Joined
Feb 19
Director Joined
Feb 19
Share Buyback
May 19
Director Left
Jun 20
Director Left
Mar 23
Director Left
Jun 23
Director Joined
Aug 24
Director Left
Aug 24
Capital Update
Sept 25
Director Joined
Nov 25
Director Joined
Nov 25
Owner Exit
Mar 26
Owner Exit
Mar 26
11
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

KIM, Honggun

Active
10 Queen Street Place, LondonEC4R 1BE
Born October 1984
Director
Appointed 04 Nov 2025

MILLNER, Ian Richard

Active
Queen Street Place, LondonEC4R 1BE
Born November 1969
Director
Appointed 09 Aug 2024

SHIN, Jaeho

Active
10 Queen Street Place, LondonEC4R 1BE
Born August 1970
Director
Appointed 04 Nov 2025

WHEELER, Craig Terence

Resigned
Queen Street Place, LondonEC4R 1BE
Secretary
Appointed 23 Sept 2002
Resigned 09 Mar 2023

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 23 Sept 2002
Resigned 23 Sept 2002

KILKENNY, James

Resigned
Queen Street Place, LondonEC4R 1BE
Born November 1990
Director
Appointed 07 Feb 2019
Resigned 18 May 2023

WHEELER, Craig Terence

Resigned
Queen Street Place, LondonEC4R 1BE
Born April 1966
Director
Appointed 23 Sept 2002
Resigned 09 Mar 2023

WHEELER, Gavin Leslie

Resigned
Queen Street Place, LondonEC4R 1BE
Born August 1963
Director
Appointed 23 Sept 2002
Resigned 09 Jun 2020

WHITSON, Chris James Mclaren

Resigned
Queen Street Place, LondonEC4R 1BE
Born October 1975
Director
Appointed 07 Feb 2019
Resigned 09 Aug 2024

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 23 Sept 2002
Resigned 23 Sept 2002

Persons with significant control

3

1 Active
2 Ceased
10 Queen Street Place, LondonEC4R 1BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Nov 2018

Mr Craig Terence Wheeler

Ceased
Queen Street Place, LondonEC4R 1BE
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Sept 2025

Mr Gavin Leslie Wheeler

Ceased
Queen Street Place, LondonEC4R 1BE
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Sept 2025
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2025
AAAnnual Accounts
Legacy
23 September 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
17 September 2025
SH19Statement of Capital
Legacy
17 September 2025
SH20SH20
Legacy
17 September 2025
CAP-SSCAP-SS
Resolution
17 September 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Legacy
17 September 2024
PARENT_ACCPARENT_ACC
Legacy
17 September 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
15 May 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
14 May 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
14 May 2019
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
9 May 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
2 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Small
12 January 2016
AAAnnual Accounts
Capital Allotment Shares
3 December 2015
SH01Allotment of Shares
Resolution
3 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Accounts With Accounts Type Small
27 January 2015
AAAnnual Accounts
Accounts With Accounts Type Small
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Small
13 May 2013
AAAnnual Accounts
Resolution
27 March 2013
RESOLUTIONSResolutions
Capital Allotment Shares
27 March 2013
SH01Allotment of Shares
Resolution
26 March 2013
RESOLUTIONSResolutions
Capital Allotment Shares
13 March 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Capital Return Purchase Own Shares
9 January 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Capital Cancellation Shares
27 December 2012
SH06Cancellation of Shares
Resolution
27 December 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
27 December 2012
SH06Cancellation of Shares
Resolution
27 December 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
27 December 2012
SH06Cancellation of Shares
Resolution
27 December 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
27 December 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
27 December 2012
SH03Return of Purchase of Own Shares
Legacy
11 July 2012
MG01MG01
Accounts With Accounts Type Small
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
13 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Accounts With Accounts Type Medium
24 April 2009
AAAnnual Accounts
Accounts Amended With Made Up Date
19 November 2008
AAMDAAMD
Legacy
3 October 2008
363aAnnual Return
Legacy
24 June 2008
288cChange of Particulars
Accounts With Accounts Type Small
10 April 2008
AAAnnual Accounts
Legacy
28 September 2007
363aAnnual Return
Accounts With Accounts Type Small
3 May 2007
AAAnnual Accounts
Legacy
19 December 2006
288cChange of Particulars
Legacy
17 October 2006
363aAnnual Return
Accounts With Accounts Type Small
3 June 2006
AAAnnual Accounts
Legacy
3 March 2006
288cChange of Particulars
Legacy
2 March 2006
288cChange of Particulars
Legacy
3 January 2006
363aAnnual Return
Legacy
15 April 2005
363aAnnual Return
Legacy
15 April 2005
288cChange of Particulars
Accounts With Accounts Type Small
8 April 2005
AAAnnual Accounts
Certificate Change Of Name Company
18 August 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
30 June 2004
AAAnnual Accounts
Legacy
15 October 2003
363aAnnual Return
Legacy
16 December 2002
88(2)R88(2)R
Legacy
16 December 2002
88(2)R88(2)R
Resolution
16 December 2002
RESOLUTIONSResolutions
Resolution
16 December 2002
RESOLUTIONSResolutions
Resolution
16 December 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
3 October 2002
288bResignation of Director or Secretary
Incorporation Company
23 September 2002
NEWINCIncorporation