Background WavePink WaveYellow Wave

VERTICURL MARKETING UK LIMITED (09937310)

VERTICURL MARKETING UK LIMITED (09937310) is an active UK company. incorporated on 5 January 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. VERTICURL MARKETING UK LIMITED has been registered for 10 years. Current directors include GAUTIER, Julian Philip, LAWSON, Clare, SINGH GAUR, Abhishek and 2 others.

Company Number
09937310
Status
active
Type
ltd
Incorporated
5 January 2016
Age
10 years
Address
Sea Containers, London, SE1 9RQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
GAUTIER, Julian Philip, LAWSON, Clare, SINGH GAUR, Abhishek, SMITH, Karla, WRIGLEY, Michael Thomas
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERTICURL MARKETING UK LIMITED

VERTICURL MARKETING UK LIMITED is an active company incorporated on 5 January 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. VERTICURL MARKETING UK LIMITED was registered 10 years ago.(SIC: 73110)

Status

active

Active since 10 years ago

Company No

09937310

LTD Company

Age

10 Years

Incorporated 5 January 2016

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 17 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

Sea Containers 18 Upper Ground London, SE1 9RQ,

Previous Addresses

27 Farm Street London W1J 5RJ United Kingdom
From: 5 January 2016To: 3 March 2021
Timeline

18 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
May 16
Director Left
May 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
May 18
Director Left
May 18
Owner Exit
Dec 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Nov 25
Owner Exit
Jan 26
Director Joined
Feb 26
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

WPP GROUP (NOMINEES) LIMITED

Active
18 Upper Ground, LondonSE1 9GL
Corporate secretary
Appointed 05 Jan 2016

GAUTIER, Julian Philip

Active
18 Upper Ground, LondonSE1 9RQ
Born July 1980
Director
Appointed 19 Feb 2026

LAWSON, Clare

Active
18 Upper Ground, LondonSE1 9RQ
Born January 1979
Director
Appointed 27 Apr 2018

SINGH GAUR, Abhishek

Active
18 Upper Ground, LondonSE1 9RQ
Born March 1976
Director
Appointed 05 Jan 2016

SMITH, Karla

Active
18 Upper Ground, LondonSE1 9RQ
Born January 1976
Director
Appointed 26 Jan 2023

WRIGLEY, Michael Thomas

Active
18 Upper Ground, LondonSE1 9RQ
Born February 1970
Director
Appointed 05 Jan 2016

COOMBS, Jo

Resigned
Farm Street, LondonW1J 5RJ
Born March 1974
Director
Appointed 15 Jul 2016
Resigned 18 Apr 2018

DADRA, Raj Kumar

Resigned
Farm Street, LondonW1J 5RJ
Born February 1969
Director
Appointed 15 Jul 2016
Resigned 31 May 2017

GILSON, Suzanne

Resigned
Farm Street, LondonW1J 5RJ
Born February 1976
Director
Appointed 06 Apr 2016
Resigned 17 May 2017

PRATS, Oscar

Resigned
18 Upper Ground, LondonSE1 9RQ
Born June 1960
Director
Appointed 11 Jan 2018
Resigned 26 Jan 2023

PRATT, Iain Alexander Angus

Resigned
Farm Street, LondonW1J 5RJ
Born November 1974
Director
Appointed 05 Jan 2016
Resigned 11 Mar 2016

SEARY, David

Resigned
18 Upper Ground, LondonSE1 9RQ
Born November 1964
Director
Appointed 11 Jan 2018
Resigned 05 Nov 2025

WILLIAMS-THOMAS, James Sam

Resigned
Farm Street, LondonW1J 5RJ
Born April 1965
Director
Appointed 05 Jan 2016
Resigned 15 Jul 2016

Persons with significant control

3

1 Active
2 Ceased
18 Upper Ground, LondonSE1 9GL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Sept 2022
Ceased 01 Sept 2022
18 Upper Ground, LondonSE1 9GL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Sept 2022
18 Upper Ground, LondonSE1 9GL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Sept 2022
Fundings
Financials
Latest Activities

Filing History

43

Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Accounts With Accounts Type Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
13 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
10 January 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 September 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Incorporation Company
5 January 2016
NEWINCIncorporation