Background WavePink WaveYellow Wave

WPP MR US (05535452)

WPP MR US (05535452) is an active UK company. incorporated on 12 August 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WPP MR US has been registered for 20 years. Current directors include ASHBY, Alexander, MARTIN, David Richard, NEW, Paul Stephen.

Company Number
05535452
Status
active
Type
private-unlimited
Incorporated
12 August 2005
Age
20 years
Address
Sea Containers House, London, SE1 9GL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ASHBY, Alexander, MARTIN, David Richard, NEW, Paul Stephen
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WPP MR US

WPP MR US is an active company incorporated on 12 August 2005 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 MR US was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05535452

PRIVATE-UNLIMITED Company

Age

20 Years

Incorporated 12 August 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

TNS-NFO US
From: 12 August 2005To: 30 January 2020
Contact
Address

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

Previous Addresses

27 Farm Street London W1J 5RJ
From: 12 August 2005To: 5 December 2018
Timeline

27 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Oct 12
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Aug 16
Owner Exit
Sept 18
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Owner Exit
Nov 20
Owner Exit
May 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Oct 23
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
23
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

WPP GROUP (NOMINEES) LIMITED

Active
18 Upper Ground, LondonSE1 9GL
Corporate secretary
Appointed 27 Jan 2009

ASHBY, Alexander

Active
18 Upper Ground, LondonSE1 9GL
Born January 1985
Director
Appointed 30 Sept 2022

MARTIN, David Richard

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

NEW, Paul Stephen

Active
18 Upper Ground, LondonSE1 9GL
Born May 1968
Director
Appointed 31 Jul 2023

PARRY, David

Resigned
63 Kestrel Way, AylesburyHP19 0GH
Secretary
Appointed 12 Aug 2005
Resigned 05 Sept 2005

PORTAL, Ian John

Resigned
8 Shakespeare Road, HarpendenAL5 5ND
Secretary
Appointed 05 Sept 2005
Resigned 11 Oct 2006

WRIGHT, Paul Simon Kent

Resigned
Brodawel, BeaconsfieldHP9 2SX
Secretary
Appointed 11 Oct 2006
Resigned 27 Jan 2009

BOWTELL, Robert James

Resigned
Nearwater Lane, DarienCT 06820
Born July 1959
Director
Appointed 11 Dec 2008
Resigned 14 Dec 2015

CONAGHAN, Daniel Patrick

Resigned
18 Upper Ground, LondonSE1 9GL
Born September 1980
Director
Appointed 28 Jan 2020
Resigned 08 Jul 2022

GRAY, Stuart David

Resigned
3/2 7 Friarshall Gate, PaisleyPA2 6LD
Born June 1973
Director
Appointed 14 Feb 2007
Resigned 24 May 2007

JOHNSON, Kurt Charles

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

MATHAVAN, Ravi

Resigned
Farm Street, LondonW1J 5RJ
Born November 1964
Director
Appointed 13 Jul 2015
Resigned 14 Dec 2015

PARRY, David

Resigned
63 Kestrel Way, AylesburyHP19 0GH
Born January 1964
Director
Appointed 12 Aug 2005
Resigned 14 Feb 2007

PAYNE, Andrew Robertson

Resigned
18 Upper Ground, LondonSE1 9GL
Born May 1957
Director
Appointed 28 Jan 2020
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

SMITH, Jameson Robert Mark

Resigned
33 Woodend Drive, SunninghillSL5 9BD
Born March 1962
Director
Appointed 24 May 2007
Resigned 11 Dec 2008

SWEETLAND, Christopher Paul

Resigned
Farm Street, LondonW1J 5RJ
Born May 1955
Director
Appointed 14 Dec 2015
Resigned 01 Jul 2016

SWEETLAND, Christopher Paul

Resigned
27 Farm Street, LondonW1J 5RJ
Born May 1955
Director
Appointed 09 Jun 2009
Resigned 22 Oct 2012

THIMAYA, Kongandra Ayapa

Resigned
Overhills, OlneyMH46 5PP
Born September 1956
Director
Appointed 28 Jan 2009
Resigned 13 Jul 2015

VAN DER WELLE, Charles Ward

Resigned
18 Upper Ground, LondonSE1 9GL
Born October 1959
Director
Appointed 14 Dec 2015
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

WRIGHT, Paul Simon Kent

Resigned
Brodawel, BeaconsfieldHP9 2SX
Born December 1957
Director
Appointed 12 Aug 2005
Resigned 28 Jan 2009

Persons with significant control

4

1 Active
3 Ceased
18 Upper Ground, LondonSE1 9GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Apr 2022

Wpp Ln Limited

Ceased
18 Upper Ground, LondonSE1 9GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Jun 2020
Ceased 28 Apr 2022
Farm Street, LondonW1J 5RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Dec 2017
Ceased 25 Jun 2020

Wpp Ln Limited

Ceased
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 19 Dec 2017
Fundings
Financials
Latest Activities

Filing History

121

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