Company NameDAVE Ellis Quality Consultancy Limited
DirectorDavid Ellis
Company StatusActive
Company Number03489826
CategoryPrivate Limited Company
Incorporation Date7 January 1998(26 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDavid Ellis
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Secretary NameWendy Ellis
NationalityBritish
StatusCurrent
Appointed26 January 2005(7 years after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed07 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameWendy Ellis
NationalityBritish
StatusResigned
Appointed29 December 1999(1 year, 11 months after company formation)
Appointment Duration4 years (resigned 18 January 2004)
RoleCompany Director
Correspondence Address34 Valerian Road
Birkenhead
Merseyside
L14 0EJ
Secretary NameRajinder Basra
NationalityBritish
StatusResigned
Appointed18 January 2004(6 years after company formation)
Appointment Duration1 year (resigned 26 January 2005)
RoleCompany Director
Correspondence Address73 Grange Road
Gravesend
Kent
DA11 0ET
Secretary NameANNE Harrington & Company (Corporation)
StatusResigned
Appointed07 January 1998(same day as company formation)
Correspondence AddressVillage House 124 Ford Road
Upton
Wirral
Merseyside
L49 0TQ

Location

Registered Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David Ellis
50.00%
Ordinary
1 at £1Mrs Wendy Ellis
50.00%
Ordinary

Financials

Year2014
Net Worth£26,811
Cash£42,556
Current Liabilities£17,270

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return7 January 2024 (3 months, 1 week ago)
Next Return Due21 January 2025 (9 months, 1 week from now)

Filing History

19 April 2023Memorandum and Articles of Association (22 pages)
19 April 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Create new class of shares 04/04/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 April 2023Change of share class name or designation (2 pages)
5 April 2023Total exemption full accounts made up to 5 April 2022 (9 pages)
27 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
18 March 2022Total exemption full accounts made up to 5 April 2021 (9 pages)
27 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
10 March 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
20 January 2021Total exemption full accounts made up to 5 April 2020 (8 pages)
3 February 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 5 April 2019 (8 pages)
28 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 5 April 2018 (8 pages)
2 February 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 5 April 2017 (9 pages)
17 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
1 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(3 pages)
1 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(3 pages)
30 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
2 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
2 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
2 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
12 February 2014Director's details changed for David Ellis on 7 January 2014 (2 pages)
12 February 2014Director's details changed for David Ellis on 7 January 2014 (2 pages)
12 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(3 pages)
12 February 2014Secretary's details changed for Wendy Ellis on 7 January 2014 (1 page)
12 February 2014Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Merseyside CH41 5HZ on 12 February 2014 (1 page)
12 February 2014Director's details changed for David Ellis on 7 January 2014 (2 pages)
12 February 2014Secretary's details changed for Wendy Ellis on 7 January 2014 (1 page)
12 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(3 pages)
12 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(3 pages)
12 February 2014Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Merseyside CH41 5HZ on 12 February 2014 (1 page)
12 February 2014Secretary's details changed for Wendy Ellis on 7 January 2014 (1 page)
3 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
3 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
3 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
11 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
10 September 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
10 September 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
10 September 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
21 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
9 November 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
9 November 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
9 November 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
27 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
30 September 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
30 September 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
1 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
1 February 2010Secretary's details changed for Wendy Ellis on 7 January 2010 (1 page)
1 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
1 February 2010Secretary's details changed for Wendy Ellis on 7 January 2010 (1 page)
1 February 2010Director's details changed for David Ellis on 7 January 2010 (2 pages)
1 February 2010Director's details changed for David Ellis on 7 January 2010 (2 pages)
1 February 2010Secretary's details changed for Wendy Ellis on 7 January 2010 (1 page)
1 February 2010Director's details changed for David Ellis on 7 January 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
1 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
19 January 2009Return made up to 07/01/09; full list of members (3 pages)
19 January 2009Return made up to 07/01/09; full list of members (3 pages)
30 January 2008Return made up to 07/01/08; full list of members (2 pages)
30 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
30 January 2008Return made up to 07/01/08; full list of members (2 pages)
30 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
25 January 2007Return made up to 07/01/07; full list of members (2 pages)
25 January 2007Return made up to 07/01/07; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
28 December 2006Total exemption small company accounts made up to 5 April 2004 (5 pages)
28 December 2006Total exemption small company accounts made up to 5 April 2004 (5 pages)
28 December 2006Total exemption small company accounts made up to 5 April 2004 (5 pages)
28 December 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
28 December 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
28 December 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
28 December 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
28 December 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
7 February 2006Secretary's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
7 February 2006Return made up to 07/01/06; full list of members (2 pages)
7 February 2006Return made up to 07/01/06; full list of members (2 pages)
7 February 2006Secretary's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
2 February 2005New secretary appointed (2 pages)
2 February 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 2005Secretary resigned (1 page)
2 February 2005New secretary appointed (2 pages)
2 February 2005Secretary resigned (1 page)
20 July 2004Return made up to 07/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 2004Return made up to 07/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2004New secretary appointed (2 pages)
28 June 2004New secretary appointed (2 pages)
29 January 2004Secretary resigned (1 page)
29 January 2004Secretary resigned (1 page)
28 January 2004Total exemption full accounts made up to 5 April 2003 (7 pages)
28 January 2004Total exemption full accounts made up to 5 April 2003 (7 pages)
28 January 2004Total exemption full accounts made up to 5 April 2003 (7 pages)
19 March 2003Return made up to 07/01/03; full list of members (6 pages)
19 March 2003Return made up to 07/01/03; full list of members (6 pages)
25 November 2002Total exemption full accounts made up to 5 April 2002 (7 pages)
25 November 2002Registered office changed on 25/11/02 from: village house 124 ford road upton wirral merseyside L49 0TQ (1 page)
25 November 2002Total exemption full accounts made up to 5 April 2002 (7 pages)
25 November 2002Total exemption full accounts made up to 5 April 2002 (7 pages)
25 November 2002Registered office changed on 25/11/02 from: village house 124 ford road upton wirral merseyside L49 0TQ (1 page)
7 February 2002Total exemption full accounts made up to 5 April 2001 (7 pages)
7 February 2002Total exemption full accounts made up to 5 April 2001 (7 pages)
7 February 2002Total exemption full accounts made up to 5 April 2001 (7 pages)
15 January 2002Return made up to 07/01/02; full list of members (6 pages)
15 January 2002Return made up to 07/01/02; full list of members (6 pages)
27 February 2001Secretary resigned (1 page)
27 February 2001Secretary resigned (1 page)
20 February 2001Return made up to 07/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 February 2001New secretary appointed (2 pages)
20 February 2001Return made up to 07/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 February 2001New secretary appointed (2 pages)
7 February 2001Full accounts made up to 5 April 2000 (7 pages)
7 February 2001Full accounts made up to 5 April 2000 (7 pages)
7 February 2001Full accounts made up to 5 April 2000 (7 pages)
7 July 2000Accounting reference date extended from 31/01/00 to 05/04/00 (1 page)
7 July 2000Accounting reference date extended from 31/01/00 to 05/04/00 (1 page)
26 January 2000Return made up to 07/01/00; full list of members (6 pages)
26 January 2000Return made up to 07/01/00; full list of members (6 pages)
9 November 1999Full accounts made up to 31 January 1999 (8 pages)
9 November 1999Full accounts made up to 31 January 1999 (8 pages)
19 March 1999Return made up to 07/01/99; full list of members (6 pages)
19 March 1999Return made up to 07/01/99; full list of members (6 pages)
22 February 1999New director appointed (1 page)
22 February 1999New director appointed (1 page)
21 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
19 January 1998New secretary appointed (2 pages)
19 January 1998New secretary appointed (2 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998Registered office changed on 14/01/98 from: somerset house temple street birmingham B2 5DN (1 page)
14 January 1998Secretary resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Ad 07/01/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 January 1998Ad 07/01/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998Registered office changed on 14/01/98 from: somerset house temple street birmingham B2 5DN (1 page)
7 January 1998Incorporation (12 pages)
7 January 1998Incorporation (12 pages)