WPP FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

WPP FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08925832

Incorporation date

06/03/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Innovation Centre Medway, Maidstone Road, Chatham ME5 9FDCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2014)
dot icon03/01/2026
Director's details changed for Miss Rhianna Halles on 2026-01-03
dot icon03/01/2026
Termination of appointment of Rhianna Diane Halles as a director on 2026-01-03
dot icon03/01/2026
Appointment of Miss Rhianna Diane Halles as a director on 2026-01-03
dot icon03/01/2026
Change of details for Miss Rhianna Diane Halles as a person with significant control on 2026-01-03
dot icon03/01/2026
Confirmation statement made on 2026-01-03 with updates
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon18/11/2025
Statement of capital following an allotment of shares on 2025-11-18
dot icon21/07/2025
Director's details changed for Miss Rhianna Halles on 2025-07-15
dot icon21/07/2025
Director's details changed for Mr Michael Jeffrey Welton on 2025-07-15
dot icon21/07/2025
Change of details for Mr Michael Jeffrey Welton as a person with significant control on 2025-07-15
dot icon21/07/2025
Change of details for Miss Rhianna Halles as a person with significant control on 2025-07-15
dot icon06/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon27/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon04/12/2023
Micro company accounts made up to 2023-03-31
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with updates
dot icon05/05/2022
Micro company accounts made up to 2022-03-31
dot icon11/04/2022
Termination of appointment of Conor Slatter as a director on 2022-04-05
dot icon09/03/2022
Confirmation statement made on 2022-03-06 with updates
dot icon10/12/2021
Appointment of Mr Conor Slatter as a director on 2021-12-10
dot icon10/12/2021
Statement of capital following an allotment of shares on 2021-12-10
dot icon03/12/2021
Micro company accounts made up to 2021-03-31
dot icon15/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon29/12/2020
Micro company accounts made up to 2020-03-31
dot icon06/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon09/01/2020
Resolutions
dot icon10/12/2019
Micro company accounts made up to 2019-03-31
dot icon07/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon04/12/2018
Micro company accounts made up to 2018-03-31
dot icon26/11/2018
Registered office address changed from Suite 7 Cobalt House Centre Court Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4BQ United Kingdom to Innovation Centre Medway Maidstone Road Chatham ME5 9FD on 2018-11-26
dot icon15/07/2018
Registered office address changed from C/O Zazie Business Services Ltd Zazie Temple Boat Yard Knight Road Rochester Kent ME2 2AG England to Suite 7 Cobalt House Centre Court Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4BQ on 2018-07-15
dot icon15/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon15/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/04/2016
Registered office address changed from 5th Floor 11 Leadenhall Street London EC3V 1LP England to C/O Zazie Business Services Ltd Zazie Temple Boat Yard Knight Road Rochester Kent ME2 2AG on 2016-04-26
dot icon04/04/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/12/2015
Registered office address changed from Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ to 5th Floor 11 Leadenhall Street London EC3V 1LP on 2015-12-02
dot icon18/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon18/03/2015
Registered office address changed from Suite 3, Brown Europe House 33/34 Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ England to Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ on 2015-03-18
dot icon18/06/2014
Registered office address changed from Suite 15 6-8 Revenge Road Lordswood Chatham Kent ME5 8UD United Kingdom on 2014-06-18
dot icon06/03/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.22K
-
0.00
-
-
2022
4
17.03K
-
0.00
-
-
2023
3
31.02K
-
0.00
-
-
2023
3
31.02K
-
0.00
-
-

Employees

2023

Employees

3 Descended-25 % *

Net Assets(GBP)

31.02K £Ascended82.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About WPP FINANCIAL SERVICES LIMITED

WPP FINANCIAL SERVICES LIMITED is an(a) Active company incorporated on 06/03/2014 with the registered office located at Innovation Centre Medway, Maidstone Road, Chatham ME5 9FD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of WPP FINANCIAL SERVICES LIMITED?

toggle

WPP FINANCIAL SERVICES LIMITED is currently Active. It was registered on 06/03/2014 .

Where is WPP FINANCIAL SERVICES LIMITED located?

toggle

WPP FINANCIAL SERVICES LIMITED is registered at Innovation Centre Medway, Maidstone Road, Chatham ME5 9FD.

What does WPP FINANCIAL SERVICES LIMITED do?

toggle

WPP FINANCIAL SERVICES LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

How many employees does WPP FINANCIAL SERVICES LIMITED have?

toggle

WPP FINANCIAL SERVICES LIMITED had 3 employees in 2023.

What is the latest filing for WPP FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 03/01/2026: Director's details changed for Miss Rhianna Halles on 2026-01-03.