About

Registered Number: 03264646
Date of Incorporation: 17/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: Dqm House, Baker Street, High Wycombe, Buckinghamshire, HP11 2RX,

 

Based in Buckinghamshire, Data Quality Management Group Ltd was setup in 1996, it's status at Companies House is "Active". We do not know the number of employees at this organisation. Hartshorne, Christopher John, Avgoustidis, Tania, Grimes, Lisa Caroline Mede are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIMES, Lisa Caroline Mede 18 October 1996 27 July 2017 1
Secretary Name Appointed Resigned Total Appointments
HARTSHORNE, Christopher John 05 March 2019 - 1
AVGOUSTIDIS, Tania 05 March 2019 23 July 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 May 2020
CS01 - N/A 30 April 2020
TM01 - Termination of appointment of director 23 April 2020
AA01 - Change of accounting reference date 26 February 2020
AA - Annual Accounts 05 December 2019
TM02 - Termination of appointment of secretary 23 July 2019
CS01 - N/A 01 May 2019
PSC02 - N/A 01 May 2019
PSC09 - N/A 01 May 2019
AP03 - Appointment of secretary 12 March 2019
AP01 - Appointment of director 12 March 2019
TM01 - Termination of appointment of director 12 March 2019
AP01 - Appointment of director 12 March 2019
AP03 - Appointment of secretary 06 March 2019
TM02 - Termination of appointment of secretary 06 March 2019
AA - Annual Accounts 21 June 2018
CH01 - Change of particulars for director 05 April 2018
CH01 - Change of particulars for director 05 April 2018
CH01 - Change of particulars for director 05 April 2018
CS01 - N/A 05 April 2018
TM01 - Termination of appointment of director 05 April 2018
AA - Annual Accounts 24 October 2017
MR01 - N/A 28 July 2017
MR04 - N/A 21 July 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 19 April 2016
CH01 - Change of particulars for director 19 April 2016
CH01 - Change of particulars for director 19 April 2016
CH01 - Change of particulars for director 19 April 2016
AD01 - Change of registered office address 19 April 2016
AA01 - Change of accounting reference date 15 January 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 27 March 2015
AD01 - Change of registered office address 27 March 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 02 April 2014
CH01 - Change of particulars for director 02 April 2014
CH01 - Change of particulars for director 02 April 2014
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 28 March 2013
AAMD - Amended Accounts 07 August 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 15 April 2009
363a - Annual Return 24 March 2009
287 - Change in situation or address of Registered Office 06 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 22 May 2007
363a - Annual Return 18 April 2007
363a - Annual Return 24 March 2006
AA - Annual Accounts 09 February 2006
363a - Annual Return 11 November 2005
AA - Annual Accounts 24 August 2005
363s - Annual Return 08 December 2004
395 - Particulars of a mortgage or charge 13 August 2004
RESOLUTIONS - N/A 07 May 2004
RESOLUTIONS - N/A 07 May 2004
AA - Annual Accounts 16 April 2004
SA - Shares agreement 12 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2004
CERTNM - Change of name certificate 05 March 2004
RESOLUTIONS - N/A 04 March 2004
RESOLUTIONS - N/A 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 07 November 2002
AA - Annual Accounts 31 May 2002
363s - Annual Return 29 October 2001
AA - Annual Accounts 06 August 2001
363s - Annual Return 08 November 2000
395 - Particulars of a mortgage or charge 18 October 2000
395 - Particulars of a mortgage or charge 12 October 2000
AA - Annual Accounts 16 August 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 19 August 1999
363s - Annual Return 11 November 1998
AA - Annual Accounts 29 April 1998
363s - Annual Return 17 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1996
288a - Notice of appointment of directors or secretaries 13 November 1996
288a - Notice of appointment of directors or secretaries 13 November 1996
287 - Change in situation or address of Registered Office 21 October 1996
288b - Notice of resignation of directors or secretaries 21 October 1996
288b - Notice of resignation of directors or secretaries 21 October 1996
NEWINC - New incorporation documents 17 October 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 July 2017 Outstanding

N/A

Rent deposit deed 30 July 2004 Fully Satisfied

N/A

Rent deposit deed 10 October 2000 Fully Satisfied

N/A

Rent deposit deed 10 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.