Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WPP BRANDS DEVELOPMENT HOLDINGS (UK) LIMITED
Company Information for

WPP BRANDS DEVELOPMENT HOLDINGS (UK) LIMITED

SEA CONTAINERS, 18 UPPER GROUND, LONDON, SE1 9PD,
Company Registration Number
03723506
Private Limited Company
Active

Company Overview

About Wpp Brands Development Holdings (uk) Ltd
WPP BRANDS DEVELOPMENT HOLDINGS (UK) LIMITED was founded on 1999-03-01 and has its registered office in London. The organisation's status is listed as "Active". Wpp Brands Development Holdings (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WPP BRANDS DEVELOPMENT HOLDINGS (UK) LIMITED
 
Legal Registered Office
SEA CONTAINERS
18 UPPER GROUND
LONDON
SE1 9PD
Other companies in NW1
 
Previous Names
YOUNG & RUBICAM DEVELOPMENT (HOLDINGS) LIMITED05/11/2018
Filing Information
Company Number 03723506
Company ID Number 03723506
Date formed 1999-03-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts FULL
Last Datalog update: 2024-01-09 16:08:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WPP BRANDS DEVELOPMENT HOLDINGS (UK) 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 WPP BRANDS DEVELOPMENT HOLDINGS (UK) LIMITED

Current Directors
Officer Role Date Appointed
HELINA MAZUR
Company Secretary 1999-07-27
DAVID JULIAN GLADWELL
Director 2015-02-26
IAN GARY PAUL
Director 2007-04-13
IGNACIO CABEZON PINILLA
Director 2009-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN JAMES KELLY
Director 2001-06-20 2018-02-27
MARIO MORNE PIENAAR
Director 2014-10-27 2015-02-27
STEFAAN LEO HILDA HIMPE
Director 2003-03-06 2009-09-18
DAVID RALPH BUTTER
Director 2001-06-11 2007-10-12
CHARLES HECTOR WRENCH
Director 2001-06-11 2006-07-31
ALAIN MAURICE MICHEL ROUSSET
Director 1999-07-27 2003-03-06
JAMES HUGH THELLUSSON
Director 2001-06-11 2001-10-31
BRUNO ERLICH WIDMER
Director 1999-07-27 2001-04-30
JEAN PAUL LAFAYE
Director 1999-07-27 2001-02-21
CRAIG BRANIGAN
Director 1999-07-27 2001-01-11
RB SECRETARIAT LIMITED
Nominated Secretary 1999-03-01 1999-07-27
RB DIRECTORS ONE LIMITED
Nominated Director 1999-03-01 1999-07-27
RB DIRECTORS TWO LIMITED
Nominated Director 1999-03-01 1999-07-27

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 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 WUNDERMAN CATO JOHNSON NOMINEES LIMITED Company Secretary 1996-08-14 CURRENT 1988-11-22 Active - Proposal to Strike off
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
DAVID JULIAN GLADWELL RAINEY KELLY CAMPBELL ROALFE LIMITED Director 2016-08-12 CURRENT 1993-08-10 Active - Proposal to Strike off
DAVID JULIAN GLADWELL RAINEY KELLY CAMPBELL ROALFE/YOUNG & RUBICAM LIMITED Director 2016-08-12 CURRENT 1968-11-28 Active - Proposal to Strike off
DAVID JULIAN GLADWELL DIGITAL ARTWORK & REPROGRAPHIC TECHNOLOGY LIMITED Director 2016-08-12 CURRENT 1997-03-24 Active - Proposal to Strike off
DAVID JULIAN GLADWELL WPP BRANDS (UK) LIMITED Director 2015-02-26 CURRENT 1944-11-02 Active
DAVID JULIAN GLADWELL WPP BRANDS (EUROPE) LIMITED Director 2015-02-26 CURRENT 1980-10-29 Active
DAVID JULIAN GLADWELL WPP BRANDS HOLDINGS (UK) LIMITED Director 2015-02-26 CURRENT 1980-12-29 Active
IAN GARY PAUL APPLOGIX (UK) LIMITED Director 2014-08-29 CURRENT 2008-09-25 Active
IAN GARY PAUL WPP BRANDS (UK) LIMITED Director 2007-10-12 CURRENT 1944-11-02 Active
IAN GARY PAUL WPP BRANDS (EUROPE) LIMITED Director 2007-04-13 CURRENT 1980-10-29 Active
IAN GARY PAUL WPP BRANDS HOLDINGS (UK) LIMITED Director 2007-04-13 CURRENT 1980-12-29 Active
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 (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
IGNACIO CABEZON PINILLA WUNDERMAN CATO JOHNSON NOMINEES LIMITED Director 2009-10-28 CURRENT 1988-11-22 Active - Proposal to Strike off

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
2024-05-09APPOINTMENT TERMINATED, DIRECTOR MARTA BARBARA KOPEC
2024-03-2825/03/24 STATEMENT OF CAPITAL GBP 237973636
2024-03-2825/03/24 STATEMENT OF CAPITAL GBP 240319204
2024-03-07APPOINTMENT TERMINATED, DIRECTOR IGNACIO CABEZON PINILLA
2024-03-07DIRECTOR APPOINTED MR TSVETAN KIRILOV BORISOV
2023-12-12CONFIRMATION STATEMENT MADE ON 29/11/23, WITH UPDATES
2023-10-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-04FULL ACCOUNTS MADE UP TO 31/12/21
2023-03-14Compulsory strike-off action has been discontinued
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2023-01-09Director's details changed for Ian Gary Paul on 2023-01-06
2022-09-08APPOINTMENT TERMINATED, DIRECTOR DAVID JULIAN GLADWELL
2022-09-08DIRECTOR APPOINTED MISS MARTA BARBARA KOPEC
2022-09-08AP01DIRECTOR APPOINTED MISS MARTA BARBARA KOPEC
2022-09-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JULIAN GLADWELL
2022-08-31CESSATION OF WPP JUBILEE LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-08-31PSC07CESSATION OF WPP JUBILEE LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-08-30Notification of Wpp 2323 Limited as a person with significant control on 2021-06-30
2022-08-30PSC02Notification of Wpp 2323 Limited as a person with significant control on 2021-06-30
2021-11-15CH03SECRETARY'S DETAILS CHNAGED FOR HELINA MAZUR on 2021-01-26
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-11-15PSC05Change of details for Wpp Jubilee Ltd as a person with significant control on 2018-11-26
2021-11-15CH01Director's details changed for Ian Gary Paul on 2021-01-26
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/21 FROM The Met Building 24 Percy Street London W1T 2BS England
2020-12-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/20 FROM The Met Building 24 Percey Street London W1T 2BS United Kingdom
2019-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/19 FROM Greater London House Hampstead Road London NW1 7QP England
2019-11-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2018-11-05RES15CHANGE OF COMPANY NAME 05/11/18
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/18 FROM Gretaer London House Hampstead Road, London NW1 7QP
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JAMES KELLY
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-09-14RES01ADOPT ARTICLES 14/09/17
2017-09-13PSC02Notification of Wpp Russell Uk Two Limited as a person with significant control on 2017-08-31
2017-09-13PSC05Change of details for Wpp Jubilee Ltd as a person with significant control on 2017-08-31
2017-09-08LATEST SOC08/09/17 STATEMENT OF CAPITAL;GBP 214892628
2017-09-08SH0131/08/17 STATEMENT OF CAPITAL GBP 214892628
2017-06-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-07RP04CS01Second filing of Confirmation Statement dated 31/10/2016
2016-12-07ANNOTATIONClarification
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 121409002
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-05-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 121409002
2015-11-03AR0131/10/15 ANNUAL RETURN FULL LIST
2015-06-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-05AP01DIRECTOR APPOINTED MR DAVID JULIAN GLADWELL
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MARIO MORNE PIENAAR
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 121409002
2014-11-11AR0131/10/14 ANNUAL RETURN FULL LIST
2014-11-11CH01Director's details changed for Doctor Brian James Kelly on 2014-01-01
2014-10-27AP01DIRECTOR APPOINTED MR MARIO MORNE PIENAAR
2014-06-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 121409002
2013-11-04AR0131/10/13 ANNUAL RETURN FULL LIST
2013-09-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-01AR0131/10/12 ANNUAL RETURN FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-01AR0131/10/11 FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-02AR0131/10/10 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR BRIAN JAMES KELLY / 04/06/2010
2009-11-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-18AR0131/10/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES KELLY / 01/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GARY PAUL / 12/06/2009
2009-10-31AP01DIRECTOR APPOINTED MR IGNACIO CABEZON PINILLA
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES KELLY / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GARY PAUL / 01/10/2009
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR STEFAAN HIMPE
2008-11-04363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-03288cSECRETARY'S CHANGE OF PARTICULARS / HELINA MAZUR / 31/10/2008
2008-10-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-13288cDIRECTOR'S CHANGE OF PARTICULARS / STEFAAN HIMPE / 13/10/2008
2008-10-13288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN KELLY / 13/10/2008
2008-10-13288cDIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL / 13/10/2008
2008-08-27288cDIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL / 26/06/2008
2007-11-22363sRETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-16288bDIRECTOR RESIGNED
2007-04-24288aNEW DIRECTOR APPOINTED
2006-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-29363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-07-26288bDIRECTOR RESIGNED
2006-07-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-18363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-09-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-06363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-07-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-01363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2003-06-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-27363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2003-03-24288aNEW DIRECTOR APPOINTED
2003-03-24288bDIRECTOR RESIGNED
2002-09-12363aRETURN MADE UP TO 01/03/02; NO CHANGE OF MEMBERS
2002-08-18AUDAUDITOR'S RESIGNATION
2002-08-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-11-06288bDIRECTOR RESIGNED
2001-10-15244DELIVERY EXT'D 3 MTH 31/12/00
2001-06-29288aNEW DIRECTOR APPOINTED
2001-06-26288aNEW DIRECTOR APPOINTED
2001-06-26288aNEW DIRECTOR APPOINTED
2001-06-20288aNEW DIRECTOR APPOINTED
2001-05-18288bDIRECTOR RESIGNED
2001-03-12363sRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2001-03-07288bDIRECTOR RESIGNED
2001-02-14AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2001-01-17288bDIRECTOR RESIGNED
2001-01-17288cDIRECTOR'S PARTICULARS CHANGED
2000-10-18244DELIVERY EXT'D 3 MTH 31/12/99
2000-03-14363aRETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS
1999-10-07288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WPP BRANDS DEVELOPMENT HOLDINGS (UK) 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 WPP BRANDS DEVELOPMENT HOLDINGS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WPP BRANDS DEVELOPMENT HOLDINGS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of WPP BRANDS DEVELOPMENT HOLDINGS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WPP BRANDS DEVELOPMENT HOLDINGS (UK) LIMITED
Trademarks
We have not found any records of WPP BRANDS DEVELOPMENT HOLDINGS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WPP BRANDS DEVELOPMENT HOLDINGS (UK) 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 (82990 - Other business support service activities n.e.c.) as WPP BRANDS DEVELOPMENT HOLDINGS (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where WPP BRANDS DEVELOPMENT HOLDINGS (UK) 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 WPP BRANDS DEVELOPMENT HOLDINGS (UK) 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 WPP BRANDS DEVELOPMENT HOLDINGS (UK) 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.