Background WavePink WaveYellow Wave

WPP GOLDEN SQUARE LIMITED (10938605)

WPP GOLDEN SQUARE LIMITED (10938605) is an active UK company. incorporated on 30 August 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. WPP GOLDEN SQUARE LIMITED has been registered for 8 years. Current directors include ASHBY, Alexander, JOHNSON, Kurt Charles, MARTIN, David Richard.

Company Number
10938605
Status
active
Type
ltd
Incorporated
30 August 2017
Age
8 years
Address
Sea Containers House, London, SE1 9GL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
ASHBY, Alexander, JOHNSON, Kurt Charles, MARTIN, David Richard
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WPP GOLDEN SQUARE LIMITED

WPP GOLDEN SQUARE LIMITED is an active company incorporated on 30 August 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. WPP GOLDEN SQUARE LIMITED was registered 8 years ago.(SIC: 73110)

Status

active

Active since 8 years ago

Company No

10938605

LTD Company

Age

8 Years

Incorporated 30 August 2017

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 27 December 2025 (3 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

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

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

Previous Addresses

27 Farm Street London Greater London W1J 5RJ United Kingdom
From: 30 August 2017To: 26 November 2018
Timeline

25 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Funding Round
Sept 17
Director Left
Nov 18
Capital Update
Dec 18
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Funding Round
Jan 21
Owner Exit
Jan 21
Capital Update
Sept 21
Director Joined
Jul 22
Director Left
Jul 22
Funding Round
Sept 22
Funding Round
Sept 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Oct 23
Owner Exit
Oct 23
Funding Round
Jun 24
Director Left
Mar 25
Director Joined
Jul 25
Capital Update
Sept 25
8
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

WPP GROUP (NOMINEES) LIMITED

Active
18 Upper Ground, LondonSE1 9GL
Corporate secretary
Appointed 30 Aug 2017

ASHBY, Alexander

Active
18 Upper Ground, LondonSE1 9GL
Born January 1985
Director
Appointed 31 Jul 2023

JOHNSON, Kurt Charles

Active
18 Upper Ground, LondonSE1 9GL
Born August 1984
Director
Appointed 31 Jul 2023

MARTIN, David Richard

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

CONAGHAN, Daniel Patrick

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

JORDAN, Anthony Graham

Resigned
18 Upper Ground, LondonSE1 9GL
Born April 1980
Director
Appointed 30 Sept 2022
Resigned 10 Mar 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

SCOTT, Andrew Grant Balfour

Resigned
LondonW1J 5RJ
Born December 1968
Director
Appointed 30 Aug 2017
Resigned 12 Nov 2018

VAN DER WELLE, Charles Ward

Resigned
18 Upper Ground, LondonSE1 9GL
Born October 1959
Director
Appointed 30 Aug 2017
Resigned 30 Sept 2022

WINTERS, Steve Richard

Resigned
18 Upper Ground, LondonSE1 9GL
Born January 1968
Director
Appointed 30 Aug 2017
Resigned 06 Dec 2019

Persons with significant control

3

1 Active
2 Ceased

Wpp Us Investments Limited

Active
18 Upper Ground, LondonSE1 9GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Sept 2022
Upper Ground, LondonSE1 9GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Dec 2020
Ceased 01 Sept 2022
77 Hatton Garden, LondonEC1N 8JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Aug 2017
Ceased 04 Dec 2020
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2025
AAAnnual Accounts
Legacy
27 December 2025
PARENT_ACCPARENT_ACC
Legacy
27 December 2025
AGREEMENT2AGREEMENT2
Legacy
27 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
10 September 2025
SH19Statement of Capital
Legacy
10 September 2025
SH20SH20
Legacy
10 September 2025
CAP-SSCAP-SS
Resolution
10 September 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2024
AAAnnual Accounts
Legacy
27 October 2024
PARENT_ACCPARENT_ACC
Legacy
27 October 2024
GUARANTEE2GUARANTEE2
Legacy
27 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Capital Allotment Shares
18 June 2024
SH01Allotment of Shares
Accounts Amended With Accounts Type Audit Exemption Subsiduary
15 December 2023
AAMDAAMD
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2023
AAAnnual Accounts
Legacy
19 September 2023
PARENT_ACCPARENT_ACC
Legacy
19 September 2023
GUARANTEE2GUARANTEE2
Legacy
19 September 2023
AGREEMENT2AGREEMENT2
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
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2022
AAAnnual Accounts
Legacy
5 October 2022
PARENT_ACCPARENT_ACC
Legacy
5 October 2022
AGREEMENT2AGREEMENT2
Legacy
5 October 2022
GUARANTEE2GUARANTEE2
Capital Allotment Shares
30 September 2022
SH01Allotment of Shares
Capital Allotment Shares
30 September 2022
SH01Allotment of Shares
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
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2022
AAAnnual Accounts
Legacy
18 January 2022
AGREEMENT2AGREEMENT2
Legacy
20 December 2021
PARENT_ACCPARENT_ACC
Legacy
20 December 2021
GUARANTEE2GUARANTEE2
Capital Statement Capital Company With Date Currency Figure
20 September 2021
SH19Statement of Capital
Legacy
20 September 2021
SH20SH20
Legacy
20 September 2021
CAP-SSCAP-SS
Resolution
20 September 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 September 2021
CH04Change of Corporate Secretary Details
Capital Allotment Shares
13 January 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
13 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 January 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2020
AAAnnual Accounts
Legacy
29 September 2020
PARENT_ACCPARENT_ACC
Legacy
29 September 2020
GUARANTEE2GUARANTEE2
Legacy
29 September 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
10 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 December 2018
SH19Statement of Capital
Legacy
10 December 2018
CAP-SSCAP-SS
Resolution
10 December 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
26 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 November 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 September 2017
SH01Allotment of Shares
Incorporation Company
30 August 2017
NEWINCIncorporation