WPP 2005 LIMITED
Activities of head offices
WPP 2005 LIMITED
Activities of head offices
Previous Company Names
Contact & Details
Contact
Registered Address
Sea Containers House 18 Upper Ground London SE1 9GL United Kingdom
Full company profile for WPP 2005 LIMITED (01003653), an active creative, media and publishing company based in London, United Kingdom. Incorporated 1 Mar 1971. Activities of head offices. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£8.00M
Net Assets
£18335.70M
Total Liabilities
£1342.90M
Turnover
£266.00M
Employees
928
Debt Ratio
7%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 55 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Wpp Jubilee Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
Wppoverseas Media Holdings Limited
United Kingdom
- Voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Wpp Madrid Square Limited
Ceased 14 Nov 2019
Mone Limited
Ceased 27 Aug 2020
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Building C, 1 St Johns Place, Water Street, Manchester (M3 4JQ) MANCHESTER | Leasehold | - | 20 Dec 2022 |
Arches 1-12 And 15 And 16 Southwark Bridge, Southwark Bridge Road, London CITY OF LONDON | Leasehold | - | 30 Oct 2019 |
1 Southwark Bridge, London (SE1 9HL) SOUTHWARK | Leasehold | - | 15 Feb 2019 |
Rose Court, 2 Southwark Bridge, London (SE1 9HS) SOUTHWARK | Leasehold | - | 11 May 2017 |
11-33 St John Street and 22 Peters Lane, London ISLINGTON | Leasehold | - | 24 Sept 2015 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 13 Feb 2026 | Officers | Termination of Timothy John Martel as director on 2026-02-11 | |
| 2 Jan 2026 | Confirmation Statement | Confirmation statement made on 2025-12-19 with no updates | |
| 2 Jan 2026 | Officers | Termination of Andrew Grant Balfour Scott as director on 2025-12-31 | |
| 2 Jan 2026 | Persons With Significant Control | Cessation of Wpp Jubilee Limited as a person with significant control on 2023-12-11 | |
| 2 Jan 2026 | Persons With Significant Control | Change to Wpp Mr Overseas Media Holdings Limited as a person with significant control on 2023-12-11 |
Termination of Timothy John Martel as director on 2026-02-11
Confirmation statement made on 2025-12-19 with no updates
Termination of Andrew Grant Balfour Scott as director on 2025-12-31
Cessation of Wpp Jubilee Limited as a person with significant control on 2023-12-11
Change to Wpp Mr Overseas Media Holdings Limited as a person with significant control on 2023-12-11
Recent Activity
Latest Activity
Termination of Timothy John Martel as director on 2026-02-11
2 months ago on 13 Feb 2026
Confirmation statement made on 2025-12-19 with no updates
3 months ago on 2 Jan 2026
Termination of Andrew Grant Balfour Scott as director on 2025-12-31
3 months ago on 2 Jan 2026
Cessation of Wpp Jubilee Limited as a person with significant control on 2023-12-11
3 months ago on 2 Jan 2026
Change to Wpp Mr Overseas Media Holdings Limited as a person with significant control on 2023-12-11
3 months ago on 2 Jan 2026
