Get an alert when WPP DATA & TECHNOLOGY SOLUTIONS LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-02-18 (in 9mo)

Last made up 2026-02-04

Watchouts

None on the register

Name history

Renamed 4 times since incorporation — the current trading name was adopted 2026-02-23

  1. WPP DATA & TECHNOLOGY SOLUTIONS LTD 2026-02-23 → present
  2. CHOREOGRAPH LIMITED 2021-04-26 → 2026-02-23
  3. 2SIXTY TECHNOLOGIES LIMITED 2015-06-05 → 2021-04-26
  4. ESSENCE DIGITAL TECHNOLOGY LIMITED 2012-12-14 → 2015-06-05
  5. SNRDCO 3095 LIMITED 2012-11-29 → 2012-12-14

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“After making enquiries, the Directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for at least the next 12 months from the date of signing the financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 22 resigned

Name Role Appointed Born Nationality
WPP GROUP (NOMINEES) LIMITED Corporate Secretary 2016-02-29
LITTLE, Adam Henry Director 2022-08-31 Jan 1985 Australian
MOONEY, Richard John Director 2025-12-03 Nov 1978 British
STEER, Alexander Philip Director 2025-02-28 Dec 1982 British
Show 22 resigned officers
Name Role Appointed Resigned
DENTONS SECRETARIES LIMITED Corporate Secretary 2012-11-29 2015-11-05
ASTLEY, Richard Thomas Director 2025-02-28 2025-12-03
BARLOW, Colin Director 2017-03-24 2020-05-19
BONSALL, Andrew Mark Director 2013-03-27 2015-11-05
BRYAN, David John Director 2017-10-20 2019-06-27
BYRD, Nicholas Gerard Director 2015-05-01 2017-10-26
COLE, Alastair Stewart Leslie Director 2013-03-27 2014-09-12
DONOVAN, Erin Elizabeth Director 2022-02-08 2022-04-13
DORMIEUX, Jason Gary Director 2020-04-21 2021-11-30
HARRIS, Andrew David Director 2012-11-29 2012-12-14
ISAACS, Matthew Francis Anthony Director 2012-12-14 2015-11-05
MCCANCE, Lee Michael Director 2022-02-08 2025-02-28
MOORCROFT, Brendan George Director 2022-02-08 2023-06-30
NANCARROW, Mark James St John Director 2012-12-14 2015-11-05
NORMAN, Robert David Director 2015-11-05 2017-10-25
PATTERSON, Mark Director 2015-11-05 2017-10-23
SANTABARBARA, Anthony Director 2020-05-12 2022-02-09
SHEBBEARE, Andrew William Director 2017-10-20 2020-03-26
STEEL, Jonathan Douglas Hankin Director 2013-02-25 2013-09-18
SYAL, Mark Sanjit Director 2013-03-27 2015-11-05
WANCK, Rudiger Director 2015-11-05 2016-12-31
SNR DENTON DIRECTORS LIMITED Corporate Director 2012-11-29 2012-12-14

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Wpp Samson Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-02-17 Active
Essence Global Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2023-02-17

Filing timeline

Last 20 of 107 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2026-02-23 CERTNM Certificate change of name company PDF
  • 2025-09-11 RESOLUTIONS Resolution
Date Type Category Description
2026-02-23 CERTNM change-of-name Certificate change of name company PDF
2026-02-13 CS01 confirmation-statement Confirmation statement with updates PDF
2025-12-19 AP01 officers Appoint person director company with name date PDF
2025-12-13 AA accounts Accounts with accounts type full
2025-12-11 TM01 officers Termination director company with name termination date PDF
2025-10-02 SH01 capital Capital allotment shares PDF
2025-09-11 SH19 capital Capital statement capital company with date currency figure
2025-09-11 SH20 capital Legacy
2025-09-11 CAP-SS insolvency Legacy
2025-09-11 RESOLUTIONS resolution Resolution
2025-02-28 AP01 officers Appoint person director company with name date PDF
2025-02-28 AP01 officers Appoint person director company with name date PDF
2025-02-28 TM01 officers Termination director company with name termination date PDF
2025-02-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-02-12 AD02 address Change sail address company with old address new address PDF
2025-02-12 AD04 address Move registers to registered office company with new address PDF
2024-10-10 AA accounts Accounts with accounts type full
2024-05-28 MR04 mortgage Mortgage satisfy charge full PDF
2024-02-16 CS01 confirmation-statement Confirmation statement with updates PDF
2024-01-07 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
10

last 12 months

Capital events
3

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page