WPP DATA & TECHNOLOGY SOLUTIONS LTD

Register to unlock more data on OkredoRegister

WPP DATA & TECHNOLOGY SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08313280

Incorporation date

29/11/2012

Size

Full

Contacts

Registered address

Registered address

Sea Containers, 18 Upper Ground, London SE1 9GLCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2012)
dot icon23/02/2026
Certificate of change of name
dot icon13/02/2026
Confirmation statement made on 2026-02-04 with updates
dot icon19/12/2025
Appointment of Richard John Mooney as a director on 2025-12-03
dot icon13/12/2025
Full accounts made up to 2024-12-31
dot icon11/12/2025
Termination of appointment of Richard Thomas Astley as a director on 2025-12-03
dot icon02/10/2025
Statement of capital following an allotment of shares on 2025-09-01
dot icon11/09/2025
Resolutions
dot icon11/09/2025
Solvency Statement dated 10/09/25
dot icon11/09/2025
Statement by Directors
dot icon11/09/2025
Statement of capital on 2025-09-11
dot icon28/02/2025
Termination of appointment of Lee Michael Mccance as a director on 2025-02-28
dot icon28/02/2025
Appointment of Mr Alexander Philip Steer as a director on 2025-02-28
dot icon28/02/2025
Appointment of Mr Richard Thomas Astley as a director on 2025-02-28
dot icon14/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon12/02/2025
Register(s) moved to registered office address Sea Containers 18 Upper Ground London SE1 9GL
dot icon12/02/2025
Register inspection address has been changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England to Sea Containers 18 Upper Ground London SE1 9GL
dot icon10/10/2024
Full accounts made up to 2023-12-31
dot icon28/05/2024
Satisfaction of charge 083132800001 in full
dot icon16/02/2024
Confirmation statement made on 2024-02-04 with updates
dot icon07/01/2024
Full accounts made up to 2022-12-31
dot icon18/07/2023
Termination of appointment of Brendan George Moorcroft as a director on 2023-06-30
dot icon08/07/2023
Full accounts made up to 2021-12-31
dot icon19/02/2023
Cessation of Essence Global Group Limited as a person with significant control on 2023-02-17
dot icon19/02/2023
Notification of Wpp Samson Limited as a person with significant control on 2023-02-17
dot icon14/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon07/01/2023
Full accounts made up to 2020-12-31
dot icon01/09/2022
Appointment of Adam Henry Little as a director on 2022-08-31
dot icon14/04/2022
Termination of appointment of Erin Elizabeth Donovan as a director on 2022-04-13
dot icon02/03/2022
Termination of appointment of Jason Gary Dormieux as a director on 2021-11-30
dot icon14/02/2022
Appointment of Erin Elizabeth Donovan as a director on 2022-02-08
dot icon10/02/2022
Termination of appointment of Anthony Santabarbara as a director on 2022-02-09
dot icon10/02/2022
Appointment of Brendan George Moorcroft as a director on 2022-02-08
dot icon10/02/2022
Appointment of Lee Michael Mccance as a director on 2022-02-08
dot icon04/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon04/02/2022
Change of details for Essence Global Group Limited as a person with significant control on 2019-01-08
dot icon04/02/2022
Secretary's details changed for Wpp Group (Nominees) Limited on 2018-11-26
dot icon04/08/2021
Full accounts made up to 2019-12-31
dot icon26/04/2021
Resolutions
dot icon13/04/2021
Termination of appointment of Colin Barlow as a director on 2020-05-19
dot icon29/01/2021
Confirmation statement made on 2020-11-29 with no updates
dot icon17/11/2020
Full accounts made up to 2018-12-31
dot icon12/05/2020
Appointment of Mr Anthony Santabarbara as a director on 2020-05-12
dot icon22/04/2020
Appointment of Mr Jason Gary Dormieux as a director on 2020-04-21
dot icon17/04/2020
Termination of appointment of Andrew Shebbeare as a director on 2020-03-26
dot icon21/01/2020
Confirmation statement made on 2019-11-29 with no updates
dot icon11/12/2019
Compulsory strike-off action has been discontinued
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon12/07/2019
Termination of appointment of David John Bryan as a director on 2019-06-27
dot icon05/02/2019
Full accounts made up to 2017-12-31
dot icon08/01/2019
Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers 18 Upper Ground London SE1 9GL on 2019-01-08
dot icon04/01/2019
Confirmation statement made on 2018-11-29 with updates
dot icon04/01/2019
Change of details for Essence Digital Group Limited as a person with significant control on 2017-10-19
dot icon15/12/2018
Compulsory strike-off action has been discontinued
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon12/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon21/11/2017
Full accounts made up to 2016-12-31
dot icon31/10/2017
Termination of appointment of Nicholas Gerard Byrd as a director on 2017-10-26
dot icon31/10/2017
Termination of appointment of Mark Patterson as a director on 2017-10-23
dot icon31/10/2017
Termination of appointment of Robert David Norman as a director on 2017-10-25
dot icon31/10/2017
Appointment of Mr Andrew Shebbeare as a director on 2017-10-20
dot icon31/10/2017
Appointment of Mr David John Bryan as a director on 2017-10-20
dot icon03/04/2017
Full accounts made up to 2016-03-31
dot icon24/03/2017
Appointment of Mr Colin Barlow as a director on 2017-03-24
dot icon24/03/2017
Termination of appointment of Rudiger Wanck as a director on 2016-12-31
dot icon13/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon21/04/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon04/03/2016
Appointment of Wpp Group (Nominees) Limited as a secretary on 2016-02-29
dot icon05/01/2016
Full accounts made up to 2015-03-31
dot icon07/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon21/11/2015
Appointment of Rudiger Wanck as a director on 2015-11-05
dot icon21/11/2015
Termination of appointment of Dentons Secretaries Limited as a secretary on 2015-11-05
dot icon21/11/2015
Termination of appointment of Mark James St John Nancarrow as a director on 2015-11-05
dot icon21/11/2015
Appointment of Robert David Norman as a director on 2015-11-05
dot icon21/11/2015
Termination of appointment of Matthew Francis Anthony Isaacs as a director on 2015-11-05
dot icon21/11/2015
Termination of appointment of Mark Sanjit Syal as a director on 2015-11-05
dot icon21/11/2015
Registered office address changed from Uk House 180 Oxford Street London W1D 1NN to 27 Farm Street London W1J 5RJ on 2015-11-21
dot icon21/11/2015
Appointment of Mark Patterson as a director on 2015-11-05
dot icon21/11/2015
Termination of appointment of Andrew Mark Bonsall as a director on 2015-11-05
dot icon05/06/2015
Certificate of change of name
dot icon27/05/2015
Appointment of Mr Nicholas Gerard Byrd as a director on 2015-05-01
dot icon12/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon12/12/2014
Director's details changed for Mark James St John Nancarrow on 2014-11-01
dot icon12/12/2014
Director's details changed for Mr Matthew Francis Anthony Isaacs on 2014-11-01
dot icon30/10/2014
Director's details changed for Mr Andrew Mark Bonsall on 2014-09-30
dot icon30/10/2014
Director's details changed for Mr Matthew Francis Anthony Isaacs on 2014-09-30
dot icon30/09/2014
Full accounts made up to 2014-03-31
dot icon24/09/2014
Termination of appointment of Alastair Stewart Leslie Cole as a director on 2014-09-12
dot icon11/08/2014
Previous accounting period extended from 2013-11-30 to 2014-03-31
dot icon30/05/2014
Registration of charge 083132800001
dot icon14/04/2014
Registered office address changed from Academy House 36 Poland Street London W1F 7LU on 2014-04-14
dot icon11/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon11/12/2013
Register inspection address has been changed
dot icon10/12/2013
Register(s) moved to registered inspection location
dot icon04/10/2013
Termination of appointment of Jonathan Steel as a director
dot icon25/04/2013
Resolutions
dot icon16/04/2013
Appointment of Mr Mark Sanjit Syal as a director
dot icon16/04/2013
Appointment of Andrew Mark Bonsall as a director
dot icon15/04/2013
Appointment of Alastair Stewart Leslie Cole as a director
dot icon10/04/2013
Secretary's details changed for Snr Denton Secretaries Limited on 2013-03-28
dot icon12/03/2013
Appointment of Jonathan Douglas Hankin Steel as a director
dot icon07/03/2013
Registered office address changed from One Fleet Place London EC4M 7WS on 2013-03-07
dot icon06/03/2013
Appointment of Mark James St John Nancarrow as a director
dot icon06/03/2013
Termination of appointment of Snr Denton Directors Limited as a director
dot icon06/03/2013
Termination of appointment of Andrew Harris as a director
dot icon06/03/2013
Appointment of Mr Matthew Francis Anthony Isaacs as a director
dot icon14/12/2012
Certificate of change of name
dot icon29/11/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WPP GROUP (NOMINEES) LIMITED
Corporate Secretary
29/02/2016 - Present
328
Harris, Andrew David
Director
29/11/2012 - 14/12/2012
152
DENTONS SECRETARIES LIMITED
Corporate Secretary
29/11/2012 - 05/11/2015
301
DENTONS DIRECTORS LIMITED
Corporate Director
29/11/2012 - 14/12/2012
189
Steel, Jonathan Douglas Hankin
Director
25/02/2013 - 18/09/2013
16

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WPP DATA & TECHNOLOGY SOLUTIONS LTD

WPP DATA & TECHNOLOGY SOLUTIONS LTD is an(a) Active company incorporated on 29/11/2012 with the registered office located at Sea Containers, 18 Upper Ground, London SE1 9GL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WPP DATA & TECHNOLOGY SOLUTIONS LTD?

toggle

WPP DATA & TECHNOLOGY SOLUTIONS LTD is currently Active. It was registered on 29/11/2012 .

Where is WPP DATA & TECHNOLOGY SOLUTIONS LTD located?

toggle

WPP DATA & TECHNOLOGY SOLUTIONS LTD is registered at Sea Containers, 18 Upper Ground, London SE1 9GL.

What does WPP DATA & TECHNOLOGY SOLUTIONS LTD do?

toggle

WPP DATA & TECHNOLOGY SOLUTIONS LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for WPP DATA & TECHNOLOGY SOLUTIONS LTD?

toggle

The latest filing was on 23/02/2026: Certificate of change of name.