Background WavePink WaveYellow Wave

WPP SAMSON TWO LIMITED (05078192)

WPP SAMSON TWO LIMITED (05078192) is an active UK company. incorporated on 19 March 2004. 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 SAMSON TWO LIMITED has been registered for 22 years. Current directors include MARTIN, David Richard.

Company Number
05078192
Status
active
Type
ltd
Incorporated
19 March 2004
Age
22 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
MARTIN, David Richard
SIC Codes
82990, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WPP SAMSON TWO LIMITED

WPP SAMSON TWO LIMITED is an active company incorporated on 19 March 2004 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 SAMSON TWO LIMITED was registered 22 years ago.(SIC: 82990, 99999)

Status

active

Active since 22 years ago

Company No

05078192

LTD Company

Age

22 Years

Incorporated 19 March 2004

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 4 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

MAXUS COMMUNICATIONS LIMITED
From: 5 April 2004To: 27 September 2017
MAXIS COMMUNICATIONS LIMITED
From: 19 March 2004To: 5 April 2004
Contact
Address

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

Previous Addresses

27 Farm Street London W1J 5RJ
From: 19 March 2004To: 20 November 2018
Timeline

25 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Aug 16
Director Left
Aug 16
Owner Exit
Sept 17
Funding Round
May 18
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Funding Round
Aug 23
Capital Update
Sept 23
Director Left
Oct 23
Director Left
Jul 25
Director Joined
Sept 25
Capital Update
Nov 25
Director Left
Dec 25
Director Left
Dec 25
4
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

WPP GROUP (NOMINEES) LIMITED

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

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 21 Jun 2005
Resigned 19 Sept 2005

STANTON, Charlotte Simone

Resigned
Top Flat 80 Kenyon Street, LondonSW6 6LB
Secretary
Appointed 05 Apr 2004
Resigned 21 Jun 2005

HAMMONDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 19 Mar 2004
Resigned 05 Apr 2004

ASHBY, Alexander

Resigned
18 Upper Ground, LondonSE1 9GL
Born January 1985
Director
Appointed 30 Sept 2022
Resigned 23 Dec 2025

CONAGHAN, Daniel Patrick

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

DALY, Nicholas Craig

Resigned
34 Kings Road, LondonSW14 8PF
Born December 1962
Director
Appointed 05 Apr 2004
Resigned 21 Jun 2005

DELANEY, Paul

Resigned
27 Farm Street, LondonW1J 5RJ
Born November 1952
Director
Appointed 21 Oct 2008
Resigned 29 Aug 2013

JOHNSON, Kurt Charles

Resigned
18 Upper Ground, LondonSE1 9GL
Born August 1984
Director
Appointed 31 Jul 2023
Resigned 29 Jul 2025

NEW, Paul Stephen

Resigned
18 Upper Ground, LondonSE1 9GL
Born May 1968
Director
Appointed 31 Jul 2023
Resigned 23 Dec 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 21 Jun 2005
Resigned 20 Oct 2008

SWEETLAND, Christopher Paul

Resigned
27 Farm Street, LondonW1J 5RJ
Born May 1955
Director
Appointed 05 Apr 2004
Resigned 01 Jul 2016

VAN DER WELLE, Charles Ward

Resigned
18 Upper Ground, LondonSE1 9GL
Born October 1959
Director
Appointed 29 Jan 2014
Resigned 30 Sept 2022

WINTERS, Steve Richard

Resigned
18 Upper Ground, LondonSE1 9GL
Born January 1968
Director
Appointed 01 Jul 2016
Resigned 06 Dec 2019

HAMMONDS DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 19 Mar 2004
Resigned 05 Apr 2004

Persons with significant control

2

1 Active
1 Ceased
18 Upper Ground, LondonSE1 9GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Aug 2017
Farm Street, LondonW1J 5RJ

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 31 Aug 2017
Fundings
Financials
Latest Activities

Filing History

123

Dissolution Voluntary Strike Off Suspended
5 March 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
30 December 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 December 2025
DS01DS01
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
18 November 2025
SH19Statement of Capital
Legacy
18 November 2025
SH20SH20
Legacy
18 November 2025
CAP-SSCAP-SS
Resolution
18 November 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2024
AAAnnual Accounts
Legacy
4 September 2024
PARENT_ACCPARENT_ACC
Legacy
4 September 2024
AGREEMENT2AGREEMENT2
Legacy
4 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
7 September 2023
SH19Statement of Capital
Legacy
7 September 2023
SH20SH20
Legacy
7 September 2023
CAP-SSCAP-SS
Resolution
7 September 2023
RESOLUTIONSResolutions
Legacy
15 August 2023
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2023
AAAnnual Accounts
Legacy
15 August 2023
AGREEMENT2AGREEMENT2
Legacy
15 August 2023
GUARANTEE2GUARANTEE2
Capital Allotment Shares
8 August 2023
SH01Allotment of Shares
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 No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2023
AAAnnual Accounts
Legacy
11 January 2023
PARENT_ACCPARENT_ACC
Legacy
11 January 2023
AGREEMENT2AGREEMENT2
Legacy
11 January 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 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
22 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2022
AAAnnual Accounts
Legacy
10 January 2022
PARENT_ACCPARENT_ACC
Legacy
10 January 2022
AGREEMENT2AGREEMENT2
Legacy
10 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
7 April 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2020
AAAnnual Accounts
Legacy
28 September 2020
PARENT_ACCPARENT_ACC
Legacy
28 September 2020
GUARANTEE2GUARANTEE2
Legacy
28 September 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
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 Audit Exemption Subsiduary
25 September 2019
AAAnnual Accounts
Legacy
25 September 2019
AGREEMENT2AGREEMENT2
Legacy
25 September 2019
AGREEMENT2AGREEMENT2
Legacy
11 September 2019
PARENT_ACCPARENT_ACC
Legacy
11 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 June 2018
AAAnnual Accounts
Capital Allotment Shares
15 May 2018
SH01Allotment of Shares
Resolution
9 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Resolution
27 September 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Dormant
10 September 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
10 March 2014
AP01Appointment of Director
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Dormant
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Dormant
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Dormant
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2008
AAAnnual Accounts
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 July 2007
AAAnnual Accounts
Legacy
28 March 2007
363aAnnual Return
Legacy
31 January 2007
288cChange of Particulars
Legacy
6 December 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
4 November 2006
AAAnnual Accounts
Resolution
11 April 2006
RESOLUTIONSResolutions
Resolution
11 April 2006
RESOLUTIONSResolutions
Resolution
11 April 2006
RESOLUTIONSResolutions
Legacy
23 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
23 December 2005
AAAnnual Accounts
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
30 July 2005
288bResignation of Director or Secretary
Legacy
30 July 2005
288bResignation of Director or Secretary
Legacy
30 July 2005
288aAppointment of Director or Secretary
Legacy
30 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
363sAnnual Return (shuttle)
Legacy
28 May 2004
287Change of Registered Office
Legacy
10 May 2004
225Change of Accounting Reference Date
Legacy
22 April 2004
287Change of Registered Office
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 April 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 March 2004
NEWINCIncorporation