Background WavePink WaveYellow Wave

NM WPP ADMINISTRATION LTD (14704920)

NM WPP ADMINISTRATION LTD (14704920) is an active UK company. incorporated on 3 March 2023. with registered office in Staines-Upon-Thames. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. NM WPP ADMINISTRATION LTD has been registered for 3 years. Current directors include QADEER, Imran.

Company Number
14704920
Status
active
Type
ltd
Incorporated
3 March 2023
Age
3 years
Address
Area B First Floor, Staines-Upon-Thames, TW18 4XS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
QADEER, Imran
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NM WPP ADMINISTRATION LTD

NM WPP ADMINISTRATION LTD is an active company incorporated on 3 March 2023 with the registered office located in Staines-Upon-Thames. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. NM WPP ADMINISTRATION LTD was registered 3 years ago.(SIC: 70229)

Status

active

Active since 3 years ago

Company No

14704920

LTD Company

Age

3 Years

Incorporated 3 March 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

MULTI INFORMATION LTD
From: 3 March 2023To: 23 February 2024
Contact
Address

Area B First Floor 59 Church Street Staines-Upon-Thames, TW18 4XS,

Previous Addresses

Area B First Floo 59 Church Street Staines-upon-Thames TW18 4XS England
From: 28 March 2024To: 17 July 2024
Bedford Heights Brickhill Drive Bedford MK41 7PH England
From: 3 March 2023To: 28 March 2024
Timeline

17 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Mar 23
Owner Exit
Feb 24
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Jul 24
Director Joined
Jul 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
Director Joined
Nov 24
Owner Exit
Feb 25
Director Joined
Feb 25
Director Left
Apr 25
Director Left
May 25
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

QADEER, Imran

Active
59 Church Street, Staines-Upon-ThamesTW18 4XS
Born November 1980
Director
Appointed 03 Feb 2025

JAVED, Shahida Parveen

Resigned
59 Church Street, Staines-Upon-ThamesTW18 4XS
Born November 1959
Director
Appointed 15 Nov 2024
Resigned 01 May 2025

LIM, Soon Deen

Resigned
59 Church Street, Staines-Upon-ThamesTW18 4XS
Born September 1984
Director
Appointed 17 Jul 2024
Resigned 15 Nov 2024

QADEER, Imran

Resigned
59 Church Street, Staines-Upon-ThamesTW18 4XS
Born November 1980
Director
Appointed 13 Mar 2024
Resigned 17 Jul 2024

WILLIAMSON, Jade Sasha Mitchell

Resigned
Brickhill Drive, BedfordMK41 7PH
Born May 1986
Director
Appointed 03 Mar 2023
Resigned 13 Mar 2024

EMPIRE TRADING SOLUTIONS LTD

Resigned
Station Road, SheffieldS36 2UZ
Corporate director
Appointed 15 Nov 2024
Resigned 15 Nov 2024

MAIN PORTFOLIO LTD

Resigned
60 Bond Street, HullHU1 3EN
Corporate director
Appointed 15 Nov 2024
Resigned 31 Jan 2025

Persons with significant control

5

1 Active
4 Ceased

Numbermill Limited

Active
Mark Road, Hemel HempsteadHP2 7BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2025

Main Portfolio Ltd

Ceased
60 Bond Street, HullHU1 3EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2024
Ceased 03 Feb 2025

Empire Trading Solutions Ltd

Ceased
Station Road, SheffieldS36 2UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2024
Ceased 15 Nov 2024

Main Portfolio Ltd

Ceased
Roundhay Road, LeedsLS8 4HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Feb 2024
Ceased 15 Nov 2024

Miss Jade Sasha Mitchell Williamson

Ceased
Brickhill Drive, BedfordMK41 7PH
Born May 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2023
Ceased 23 Feb 2024
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 November 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
26 November 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Notification Of A Person With Significant Control
21 November 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
21 November 2024
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Certificate Change Of Name Company
23 February 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 February 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Incorporation Company
3 March 2023
NEWINCIncorporation