UKBizDB.co.uk

DMAQ DATA SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dmaq Data Services Ltd. The company was founded 4 years ago and was given the registration number 12099097. The firm's registered office is in CLEETHORPES. You can find them at 66 St Peters Avenue, , Cleethorpes, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:DMAQ DATA SERVICES LTD
Company Number:12099097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2019
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:66 St Peters Avenue, Cleethorpes, United Kingdom, DN35 8HP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66 St Peters Avenue, Cleethorpes, United Kingdom, DN35 8HP

Director29 December 2023Active
66 St Peters Avenue, Cleethorpes, North East Lincolnshire, United Kingdom, DN35 8HP

Director12 July 2019Active
66 St Peters Avenue, Cleethorpes, United Kingdom, England, DN35 8HP

Director12 December 2019Active

People with Significant Control

Dq Computing Services Limited
Notified on:01 August 2022
Status:Active
Country of residence:United Kingdom
Address:66 St Peters Avenue, Cleethorpes, United Kingdom, DN35 8HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Luke Brewer
Notified on:31 January 2020
Status:Active
Date of birth:November 2001
Nationality:British
Country of residence:England
Address:66 St Peters Avenue, Cleethorpes, United Kingdom, England, DN35 8HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Affinity Partnerships Limited
Notified on:12 December 2019
Status:Active
Country of residence:England
Address:66 St Peters Avenue, Cleethorpes, United Kingdom, England, DN35 8HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Roy Baker
Notified on:12 July 2019
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:United Kingdom
Address:66 St Peters Avenue, Cleethorpes, North East Lincolnshire, United Kingdom, DN35 8HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Officers

Termination director company with name termination date.

Download
2023-12-29Officers

Appoint person director company with name date.

Download
2023-10-16Accounts

Accounts with accounts type dormant.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Persons with significant control

Cessation of a person with significant control.

Download
2022-10-28Persons with significant control

Notification of a person with significant control.

Download
2022-08-17Accounts

Accounts with accounts type dormant.

Download
2022-07-11Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Gazette

Gazette filings brought up to date.

Download
2022-03-06Accounts

Accounts with accounts type dormant.

Download
2022-03-06Accounts

Accounts with accounts type micro entity.

Download
2022-02-08Gazette

Gazette notice compulsory.

Download
2021-07-14Gazette

Gazette filings brought up to date.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2021-04-30Address

Change registered office address company with date old address new address.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Persons with significant control

Notification of a person with significant control.

Download
2020-03-31Persons with significant control

Cessation of a person with significant control.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-12-16Persons with significant control

Cessation of a person with significant control.

Download
2019-12-16Persons with significant control

Notification of a person with significant control.

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-07-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.