Background WavePink WaveYellow Wave

VML MAP UK LIMITED (07838723)

VML MAP UK LIMITED (07838723) is an active UK company. incorporated on 8 November 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. VML MAP UK LIMITED has been registered for 14 years. Current directors include BORISOV, Tsvetan Kirilov, GAUTIER, Julian, SAXTORPH, Martin.

Company Number
07838723
Status
active
Type
ltd
Incorporated
8 November 2011
Age
14 years
Address
Sea Containers, London, SE1 9PD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BORISOV, Tsvetan Kirilov, GAUTIER, Julian, SAXTORPH, Martin
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VML MAP UK LIMITED

VML MAP UK LIMITED is an active company incorporated on 8 November 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. VML MAP UK LIMITED was registered 14 years ago.(SIC: 73110)

Status

active

Active since 14 years ago

Company No

07838723

LTD Company

Age

14 Years

Incorporated 8 November 2011

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 28 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

WUNDERMAN THOMPSON MAP UK LIMITED
From: 5 May 2021To: 20 March 2024
JWT ENTERTAINMENT PRODUCTIONS LIMITED
From: 25 September 2015To: 5 May 2021
JWT MOBILE MARKETING LTD
From: 8 November 2011To: 25 September 2015
Contact
Address

Sea Containers 18 Upper Ground London, SE1 9PD,

Previous Addresses

18 Upper Ground Upper Ground London SE1 9PD England
From: 1 January 2025To: 1 January 2025
Greater London House Hampstead Road London NW1 7QP England
From: 14 October 2019To: 1 January 2025
1 Knightsbridge Green London England SW1X 7NW
From: 17 November 2011To: 14 October 2019
27 Farm Street London W1J 5RJ United Kingdom
From: 8 November 2011To: 17 November 2011
Timeline

25 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Funding Round
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Jan 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Nov 19
Owner Exit
Nov 19
New Owner
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Dec 19
Owner Exit
Apr 20
New Owner
May 21
Owner Exit
May 21
Director Joined
Jun 21
Owner Exit
Jan 26
Owner Exit
Jan 26
1
Funding
16
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

WPP GROUP (NOMINEES) LTD

Active
18 Upper Ground, LondonSE1 9GL
Corporate secretary
Appointed 08 Nov 2011

BORISOV, Tsvetan Kirilov

Active
18 Upper Ground, LondonSE1 9PD
Born April 1975
Director
Appointed 12 Dec 2019

GAUTIER, Julian

Active
18 Upper Ground, LondonSE1 9PD
Born July 1980
Director
Appointed 25 Nov 2019

SAXTORPH, Martin

Active
18 Upper Ground, LondonSE1 9PD
Born May 1982
Director
Appointed 15 Jun 2021

COTTON, James Ross

Resigned
Knightsbridge Green, LondonSW1X 7NW
Born April 1973
Director
Appointed 08 Nov 2011
Resigned 19 Jan 2012

CROUCH, Gavin William

Resigned
Knightsbridge Green, LondonSW1X 7NW
Born June 1973
Director
Appointed 05 Dec 2011
Resigned 31 Jul 2014

FOLLOWS, Tracey Louise Napier

Resigned
Knightsbridge Green, LondonSW1X 7NW
Born February 1971
Director
Appointed 29 Apr 2013
Resigned 27 Aug 2014

RICKARD, Ben

Resigned
Knightsbridge Green, LondonSW1X 7NW
Born July 1972
Director
Appointed 05 Dec 2011
Resigned 29 Aug 2014

WALLACE, David James Vaughan

Resigned
Knightsbridge Green, LondonSW1X 7NW
Born October 1969
Director
Appointed 08 Nov 2011
Resigned 22 Apr 2013

WHITEHEAD, James Hugo

Resigned
Hampstead Road, LondonNW1 7QP
Born April 1973
Director
Appointed 08 Nov 2011
Resigned 26 Nov 2019

YAP, Ngen Siak

Resigned
Hampstead Road, LondonNW1 7QP
Born September 1977
Director
Appointed 19 Jan 2012
Resigned 26 Nov 2019

Persons with significant control

7

2 Active
5 Ceased
18 Upper Ground, LondonSE1 9GL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jan 2026
18 Upper Ground, LondonSE1 9GL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Jan 2026
Upper Ground, LondonSE1 9GL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 05 May 2021
Ceased 06 Jan 2026

Mr Jan William Werner

Ceased
Glentevej 61, Copenhagen
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 May 2021
Ceased 06 Jan 2026
Upper Ground, LondonSE1 9GL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Apr 2020
Ceased 05 May 2021

Mr Julian Gautier

Ceased
Hampstead Road, LondonNW1 7QP
Born July 1980

Nature of Control

Significant influence or control
Notified 26 Nov 2019
Ceased 17 Apr 2020

Mr Ngen Siak Yap

Ceased
Hampstead Road, LondonNW1 7QP
Born September 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Nov 2019
Fundings
Financials
Latest Activities

Filing History

68

Notification Of A Person With Significant Control
15 January 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 June 2025
CH01Change of Director Details
Accounts With Accounts Type Small
28 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Certificate Change Of Name Company
20 March 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 December 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
7 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 May 2021
PSC02Notification of Relevant Legal Entity PSC
Resolution
5 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 November 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Certificate Change Of Name Company
25 September 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Appoint Person Director Company With Name Date
19 September 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Appoint Person Director Company With Name Date
23 January 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2012
TM01Termination of Director
Resolution
12 December 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2011
AP01Appointment of Director
Capital Allotment Shares
6 December 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
17 November 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
17 November 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2011
AP01Appointment of Director
Incorporation Company
8 November 2011
NEWINCIncorporation