DAVE ELLIS QUALITY CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

DAVE ELLIS QUALITY CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03489826

Incorporation date

07/01/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

46 Hamilton Square, Birkenhead, Merseyside CH41 5ARCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1998)
dot icon10/03/2026
Total exemption full accounts made up to 2025-04-05
dot icon26/02/2026
Confirmation statement made on 2026-01-07 with updates
dot icon28/08/2024
Total exemption full accounts made up to 2024-04-05
dot icon26/01/2024
Change of details for Mr David Ellis as a person with significant control on 2023-01-07
dot icon26/01/2024
Notification of Wendy Ellis as a person with significant control on 2024-01-07
dot icon26/01/2024
Confirmation statement made on 2024-01-07 with updates
dot icon05/01/2024
Total exemption full accounts made up to 2023-04-05
dot icon19/04/2023
Memorandum and Articles of Association
dot icon19/04/2023
Resolutions
dot icon19/04/2023
Change of share class name or designation
dot icon05/04/2023
Total exemption full accounts made up to 2022-04-05
dot icon26/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon18/03/2022
Total exemption full accounts made up to 2021-04-05
dot icon27/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon10/03/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon20/01/2021
Total exemption full accounts made up to 2020-04-05
dot icon03/02/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-04-05
dot icon28/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-04-05
dot icon02/02/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-04-05
dot icon17/02/2017
Confirmation statement made on 2017-01-07 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-04-05
dot icon01/02/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon02/03/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon12/02/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon12/02/2014
Director's details changed for David Ellis on 2014-01-07
dot icon12/02/2014
Secretary's details changed for Wendy Ellis on 2014-01-07
dot icon12/02/2014
Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Merseyside CH41 5HZ on 2014-02-12
dot icon03/12/2013
Total exemption small company accounts made up to 2013-04-05
dot icon11/02/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon10/09/2012
Total exemption small company accounts made up to 2012-04-05
dot icon21/02/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon09/11/2011
Total exemption small company accounts made up to 2011-04-05
dot icon27/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2010-04-05
dot icon01/02/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon01/02/2010
Secretary's details changed for Wendy Ellis on 2010-01-07
dot icon01/02/2010
Director's details changed for David Ellis on 2010-01-07
dot icon05/01/2010
Total exemption small company accounts made up to 2009-04-05
dot icon01/02/2009
Total exemption small company accounts made up to 2008-04-05
dot icon19/01/2009
Return made up to 07/01/09; full list of members
dot icon30/01/2008
Return made up to 07/01/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-04-05
dot icon25/01/2007
Return made up to 07/01/07; full list of members
dot icon28/12/2006
Total exemption small company accounts made up to 2006-04-05
dot icon28/12/2006
Total exemption small company accounts made up to 2005-04-05
dot icon28/12/2006
Total exemption small company accounts made up to 2004-04-05
dot icon07/02/2006
Return made up to 07/01/06; full list of members
dot icon07/02/2006
Director's particulars changed
dot icon07/02/2006
Secretary's particulars changed
dot icon02/02/2005
Return made up to 07/01/05; full list of members
dot icon02/02/2005
Secretary resigned
dot icon02/02/2005
New secretary appointed
dot icon20/07/2004
Return made up to 07/01/04; full list of members
dot icon28/06/2004
New secretary appointed
dot icon29/01/2004
Secretary resigned
dot icon28/01/2004
Total exemption full accounts made up to 2003-04-05
dot icon19/03/2003
Return made up to 07/01/03; full list of members
dot icon25/11/2002
Total exemption full accounts made up to 2002-04-05
dot icon25/11/2002
Registered office changed on 25/11/02 from: village house 124 ford road upton wirral merseyside L49 0TQ
dot icon07/02/2002
Total exemption full accounts made up to 2001-04-05
dot icon15/01/2002
Return made up to 07/01/02; full list of members
dot icon27/02/2001
Secretary resigned
dot icon20/02/2001
Return made up to 07/01/01; full list of members
dot icon20/02/2001
New secretary appointed
dot icon07/02/2001
Full accounts made up to 2000-04-05
dot icon07/07/2000
Accounting reference date extended from 31/01/00 to 05/04/00
dot icon26/01/2000
Return made up to 07/01/00; full list of members
dot icon09/11/1999
Full accounts made up to 1999-01-31
dot icon19/03/1999
Return made up to 07/01/99; full list of members
dot icon22/02/1999
New director appointed
dot icon21/01/1999
New director appointed
dot icon19/01/1998
New secretary appointed
dot icon14/01/1998
Ad 07/01/98--------- £ si 1@1=1 £ ic 1/2
dot icon14/01/1998
Secretary resigned
dot icon14/01/1998
Director resigned
dot icon14/01/1998
Registered office changed on 14/01/98 from: somerset house temple street birmingham B2 5DN
dot icon07/01/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-15.04 % *

* during past year

Cash in Bank

£105,950.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
111.00K
-
0.00
124.71K
-
2022
1
106.81K
-
0.00
105.95K
-
2022
1
106.81K
-
0.00
105.95K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

106.81K £Descended-3.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

105.95K £Descended-15.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, David
Director
07/01/1998 - Present
-
Brewer, Suzanne
Nominee Secretary
07/01/1998 - 07/01/1998
3082
Brewer, Kevin, Dr
Nominee Director
07/01/1998 - 07/01/1998
3042
ANNE HARRINGTON & COMPANY
Corporate Secretary
07/01/1998 - 29/12/1999
6
Ellis, Wendy
Secretary
29/12/1999 - 18/01/2004
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DAVE ELLIS QUALITY CONSULTANCY LIMITED

DAVE ELLIS QUALITY CONSULTANCY LIMITED is an(a) Active company incorporated on 07/01/1998 with the registered office located at 46 Hamilton Square, Birkenhead, Merseyside CH41 5AR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVE ELLIS QUALITY CONSULTANCY LIMITED?

toggle

DAVE ELLIS QUALITY CONSULTANCY LIMITED is currently Active. It was registered on 07/01/1998 .

Where is DAVE ELLIS QUALITY CONSULTANCY LIMITED located?

toggle

DAVE ELLIS QUALITY CONSULTANCY LIMITED is registered at 46 Hamilton Square, Birkenhead, Merseyside CH41 5AR.

What does DAVE ELLIS QUALITY CONSULTANCY LIMITED do?

toggle

DAVE ELLIS QUALITY CONSULTANCY LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does DAVE ELLIS QUALITY CONSULTANCY LIMITED have?

toggle

DAVE ELLIS QUALITY CONSULTANCY LIMITED had 1 employees in 2022.

What is the latest filing for DAVE ELLIS QUALITY CONSULTANCY LIMITED?

toggle

The latest filing was on 10/03/2026: Total exemption full accounts made up to 2025-04-05.