Data Quality Management Group Limited ELY


Data Quality Management Group started in year 1996 as Private Limited Company with registration number 03264646. The Data Quality Management Group company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Ely at Unit 3 Clive Court, Bartholomew's Walk. Postal code: CB7 4EA. Since 5th March 2004 Data Quality Management Group Limited is no longer carrying the name Data2.

At the moment there are 2 directors in the the firm, namely Alan C. and Christopher H.. In addition one secretary - Christopher H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Data Quality Management Group Limited Address / Contact

Office Address Unit 3 Clive Court, Bartholomew's Walk
Office Address2 Cambridgeshire Business Park
Town Ely
Post code CB7 4EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03264646
Date of Incorporation Thu, 17th Oct 1996
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Alan C.

Position: Director

Appointed: 05 March 2019

Christopher H.

Position: Director

Appointed: 05 March 2019

Christopher H.

Position: Secretary

Appointed: 05 March 2019

Tania A.

Position: Secretary

Appointed: 05 March 2019

Resigned: 23 July 2019

Christine G.

Position: Director

Appointed: 09 February 2004

Resigned: 01 April 2020

Adrian G.

Position: Director

Appointed: 09 February 2004

Resigned: 05 March 2019

Lisa G.

Position: Director

Appointed: 18 October 1996

Resigned: 27 July 2017

Peter G.

Position: Secretary

Appointed: 18 October 1996

Resigned: 05 March 2019

Peter G.

Position: Director

Appointed: 18 October 1996

Resigned: 01 April 2020

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 17 October 1996

Resigned: 17 October 1996

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 17 October 1996

Resigned: 17 October 1996

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we established, there is Grc International Group Plc. from Ely, England. This PSC is categorised as "a plc", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Grc International Group Plc.

Unit 3 Bartholemews Walk, Ely, CB7 4EA, England

Legal authority Companies Act 2006
Legal form Plc
Country registered England
Place registered Companies House
Registration number 11036180
Notified on 11 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Data2 March 5, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312016-02-292017-02-28
Net Worth543 984615 365 
Balance Sheet
Cash Bank On Hand 411 303551 309
Current Assets788 435887 1501 109 633
Debtors390 086475 847558 324
Net Assets Liabilities 615 365753 219
Other Debtors 113 66949 440
Property Plant Equipment 32 87932 798
Cash Bank In Hand398 349411 303 
Tangible Fixed Assets26 39632 879 
Reserves/Capital
Called Up Share Capital200200 
Profit Loss Account Reserve485 751557 132 
Shareholder Funds543 984615 365 
Other
Accumulated Depreciation Impairment Property Plant Equipment 95 042103 381
Corporation Tax Payable 93 26497 449
Creditors 299 843384 528
Fixed Assets26 89733 38033 299
Increase From Depreciation Charge For Year Property Plant Equipment  8 339
Investments Fixed Assets501501501
Net Current Assets Liabilities521 103587 307725 105
Other Taxation Social Security Payable 93 208159 743
Percentage Class Share Held In Subsidiary  100
Property Plant Equipment Gross Cost 127 921136 179
Provisions For Liabilities Balance Sheet Subtotal 5 3225 185
Taxation Including Deferred Taxation Balance Sheet Subtotal 5 3225 185
Total Additions Including From Business Combinations Property Plant Equipment  8 258
Total Assets Less Current Liabilities548 000620 687758 404
Trade Creditors Trade Payables 50 10362 396
Trade Debtors Trade Receivables 362 178508 884
Creditors Due Within One Year267 332299 843 
Number Shares Allotted 100 
Other Reserves58 03358 033 
Par Value Share 1 
Percentage Subsidiary Held 100 
Provisions For Liabilities Charges4 0165 322 
Share Capital Allotted Called Up Paid100100 
Tangible Fixed Assets Additions 22 866 
Tangible Fixed Assets Cost Or Valuation111 434127 921 
Tangible Fixed Assets Depreciation85 03895 042 
Tangible Fixed Assets Depreciation Charged In Period 14 732 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 728 
Tangible Fixed Assets Disposals 6 379 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st March 2022
filed on: 29th, December 2022
Free Download (24 pages)

Company search