Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WUNDERMAN CATO JOHNSON NOMINEES LIMITED
Company Information for

WUNDERMAN CATO JOHNSON NOMINEES LIMITED

SEA CONTAINERS, 18 UPPER GROUND, LONDON, SE1 9PD,
Company Registration Number
02320641
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Wunderman Cato Johnson Nominees Ltd
WUNDERMAN CATO JOHNSON NOMINEES LIMITED was founded on 1988-11-22 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Wunderman Cato Johnson Nominees Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WUNDERMAN CATO JOHNSON NOMINEES LIMITED
 
Legal Registered Office
SEA CONTAINERS
18 UPPER GROUND
LONDON
SE1 9PD
Other companies in NW1
 
Filing Information
Company Number 02320641
Company ID Number 02320641
Date formed 1988-11-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts DORMANT
Last Datalog update: 2021-08-06 18:01:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WUNDERMAN CATO JOHNSON NOMINEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WUNDERMAN CATO JOHNSON NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
HELINA MAZUR
Company Secretary 1996-08-14
IAN GARY PAUL
Director 2007-06-11
IGNACIO CABEZON PINILLA
Director 2009-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DELANEY
Director 2011-12-08 2013-08-29
STEFAAN LEO HILDA HIMPE
Director 2003-03-06 2009-09-18
ALAIN MAURICE MICHEL ROUSSET
Director 1996-04-01 2003-03-06
ELIZA CATHERINE MCLACHLAN
Company Secretary 1996-03-31 1996-08-31
ELIZA CATHERINE MCLACHLAN
Director 1992-10-31 1996-08-31
EVE SARAH HIRIGOYEN
Company Secretary 1995-04-25 1996-02-26
DENNIS MILSOM
Company Secretary 1992-10-31 1995-08-20
DAVID JOHN GRINDALL
Director 1992-10-31 1994-02-14
JOSEPH ERMENGILDO DE DEO
Director 1992-10-31 1993-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELINA MAZUR HARRISON PATTEN TROUGHTON LIMITED Company Secretary 2001-08-01 CURRENT 1998-01-20 Active - Proposal to Strike off
HELINA MAZUR RAINEY KELLY CAMPBELL ROALFE LIMITED Company Secretary 2000-04-28 CURRENT 1993-08-10 Active - Proposal to Strike off
HELINA MAZUR DIGITAL ARTWORK & REPROGRAPHIC TECHNOLOGY LIMITED Company Secretary 2000-04-17 CURRENT 1997-03-24 Active - Proposal to Strike off
HELINA MAZUR BANNER CORPORATION LIMITED Company Secretary 1999-09-14 CURRENT 1989-06-28 Dissolved 2016-01-26
HELINA MAZUR WPP BRANDS DEVELOPMENT HOLDINGS (UK) LIMITED Company Secretary 1999-07-27 CURRENT 1999-03-01 Active
HELINA MAZUR WUNDERMAN LIMITED Company Secretary 1996-08-14 CURRENT 1977-09-28 Active - Proposal to Strike off
HELINA MAZUR SUDLER & HENNESSEY LIMITED Company Secretary 1996-08-14 CURRENT 1978-11-22 Active - Proposal to Strike off
HELINA MAZUR WPP BRANDS (UK) LIMITED Company Secretary 1996-08-14 CURRENT 1944-11-02 Active
HELINA MAZUR WPP BRANDS (EUROPE) LIMITED Company Secretary 1996-08-14 CURRENT 1980-10-29 Active
HELINA MAZUR WPP BRANDS HOLDINGS (UK) LIMITED Company Secretary 1996-08-14 CURRENT 1980-12-29 Active
HELINA MAZUR RAINEY KELLY CAMPBELL ROALFE/YOUNG & RUBICAM LIMITED Company Secretary 1996-08-14 CURRENT 1968-11-28 Active - Proposal to Strike off
HELINA MAZUR YOUNG & RUBICAM PENSION TRUSTEES LIMITED Company Secretary 1996-08-13 CURRENT 1996-08-13 Dissolved 2016-08-16
IGNACIO CABEZON PINILLA B1.COM LIMITED Director 2012-03-01 CURRENT 2000-02-03 Dissolved 2014-05-13
IGNACIO CABEZON PINILLA B1 MEDIA LIMITED Director 2012-03-01 CURRENT 2004-03-03 Dissolved 2014-05-13
IGNACIO CABEZON PINILLA BONE STUDIO LIMITED Director 2012-03-01 CURRENT 2004-01-14 Dissolved 2013-11-05
IGNACIO CABEZON PINILLA WPP BRANDS DEVELOPMENT HOLDINGS (UK) LIMITED Director 2009-10-28 CURRENT 1999-03-01 Active
IGNACIO CABEZON PINILLA WPP BRANDS (UK) LIMITED Director 2009-10-28 CURRENT 1944-11-02 Active
IGNACIO CABEZON PINILLA WPP BRANDS (EUROPE) LIMITED Director 2009-10-28 CURRENT 1980-10-29 Active
IGNACIO CABEZON PINILLA WPP BRANDS HOLDINGS (UK) LIMITED Director 2009-10-28 CURRENT 1980-12-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-07-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-07-09DS01Application to strike the company off the register
2021-06-25TM01APPOINTMENT TERMINATED, DIRECTOR IGNACIO CABEZON PINILLA
2021-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/21 FROM The Met Building 24 Percy Street London W1T 2BS England
2021-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2019-11-15PSC05Change of details for Wpp Brands Holdings (Uk) Ltd as a person with significant control on 2018-11-05
2019-11-14PSC05Change of details for Wpp Brands Holdings (Uk) Ltd as a person with significant control on 2018-11-05
2019-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/19 FROM Greater London Hse Hampstead Rd London NW1 7QP
2019-11-12PSC05Change of details for Young & Rubicam Holdings (Uk) Ltd as a person with significant control on 2018-11-05
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-07RP04CS01Second filing of Confirmation Statement dated 31/10/2016
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-03AR0131/10/15 ANNUAL RETURN FULL LIST
2015-11-03CH01Director's details changed for Ian Gary Paul on 2010-03-01
2015-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-11AR0131/10/14 ANNUAL RETURN FULL LIST
2014-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-04AR0131/10/13 ANNUAL RETURN FULL LIST
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DELANEY
2013-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-11-01AR0131/10/12 ANNUAL RETURN FULL LIST
2012-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-12-08AP01DIRECTOR APPOINTED MR PAUL DELANEY
2011-11-01AR0131/10/11 ANNUAL RETURN FULL LIST
2011-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-11-02AR0131/10/10 ANNUAL RETURN FULL LIST
2010-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2009-11-13AR0131/10/09 ANNUAL RETURN FULL LIST
2009-11-06CH01Director's details changed for Ian Gary Paul on 2009-06-12
2009-10-30AP01DIRECTOR APPOINTED MR IGNACIO CABEZON PINILLA
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GARY PAUL / 01/10/2009
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR STEFAAN HIMPE
2009-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-18363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-11-03288cSECRETARY'S CHANGE OF PARTICULARS / HELINA MAZUR / 31/10/2008
2008-10-14288cDIRECTOR'S CHANGE OF PARTICULARS / STEFAAN HIMPE / 14/10/2008
2007-11-22363aRETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS
2007-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-26288aNEW DIRECTOR APPOINTED
2006-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-29363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-18363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-12363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-11-24363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-24288bDIRECTOR RESIGNED
2003-03-24288aNEW DIRECTOR APPOINTED
2002-11-19363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-11-13363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-11-27363aRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-11-10363aRETURN MADE UP TO 31/10/99; NO CHANGE OF MEMBERS
1999-10-07288cDIRECTOR'S PARTICULARS CHANGED
1999-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-04-20288cSECRETARY'S PARTICULARS CHANGED
1998-11-06363aRETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS
1998-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-11-05363aRETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS
1997-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1996-11-14363aRETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS
1996-09-18288DIRECTOR RESIGNED
1996-09-12288SECRETARY RESIGNED
1996-08-22288NEW SECRETARY APPOINTED
1996-04-15288NEW DIRECTOR APPOINTED
1996-04-11288NEW SECRETARY APPOINTED
1996-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-03-13288SECRETARY RESIGNED
1995-11-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-11-16363xRETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS
1995-09-05288SECRETARY RESIGNED
1995-06-14CERTNMCOMPANY NAME CHANGED WCJ NOMINEES LIMITED CERTIFICATE ISSUED ON 15/06/95
1995-06-14CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/06/95
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to WUNDERMAN CATO JOHNSON NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WUNDERMAN CATO JOHNSON NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WUNDERMAN CATO JOHNSON NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WUNDERMAN CATO JOHNSON NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of WUNDERMAN CATO JOHNSON NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WUNDERMAN CATO JOHNSON NOMINEES LIMITED
Trademarks
We have not found any records of WUNDERMAN CATO JOHNSON NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WUNDERMAN CATO JOHNSON NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as WUNDERMAN CATO JOHNSON NOMINEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where WUNDERMAN CATO JOHNSON NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WUNDERMAN CATO JOHNSON NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WUNDERMAN CATO JOHNSON NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.