DATA AND MARKETING ASSOCIATION LIMITED
Overview
| Company Name | DATA AND MARKETING ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02667995 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DATA AND MARKETING ASSOCIATION LIMITED?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is DATA AND MARKETING ASSOCIATION LIMITED located?
| Registered Office Address | 1st Floor Rapier House 40-46 Lamb’S Conduit Street WC1N 3LJ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DATA AND MARKETING ASSOCIATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE DIRECT MARKETING ASSOCIATION (UK) LTD | Dec 03, 1991 | Dec 03, 1991 |
What are the latest accounts for DATA AND MARKETING ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for DATA AND MARKETING ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Dec 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 06, 2025 |
| Overdue | No |
What are the latest filings for DATA AND MARKETING ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 06, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Firas Khnaisser as a director on Dec 11, 2025 | 1 pages | TM01 | ||
Termination of appointment of Cordell Aguilla Burke as a director on Dec 11, 2025 | 1 pages | TM01 | ||
Termination of appointment of Esther Marie Carder as a director on Nov 06, 2025 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2025 | 39 pages | AA | ||
Appointment of Bhavik Davda as a director on Apr 24, 2025 | 2 pages | AP01 | ||
Termination of appointment of Philippa Sara Janine Unsworth as a director on Dec 12, 2024 | 1 pages | TM01 | ||
Termination of appointment of Amanda Merron as a director on Mar 20, 2025 | 1 pages | TM01 | ||
Appointment of Esther Marie Carder as a director on Apr 24, 2025 | 2 pages | AP01 | ||
Appointment of Leila Hassan as a director on Apr 24, 2025 | 2 pages | AP01 | ||
Appointment of Mr Richard Alan Atkinson-Toal as a director on Apr 24, 2025 | 2 pages | AP01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 40 pages | AA | ||
Confirmation statement made on Dec 06, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stephen Francis Maher as a director on Jul 17, 2024 | 1 pages | TM01 | ||
Termination of appointment of Elisabeth Alexandra Hamilton Blair as a director on Apr 16, 2024 | 1 pages | TM01 | ||
Termination of appointment of Kathryn Mary Hamilton as a director on Feb 13, 2024 | 1 pages | TM01 | ||
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 1st Floor Rapier House 40-46 Lamb’S Conduit Street London WC1N 3LJ on Apr 25, 2024 | 1 pages | AD01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 43 pages | AA | ||
Director's details changed for Mr Christopher Porte Combemale on Dec 06, 2023 | 2 pages | CH01 | ||
Director's details changed for Miss Philippa Sara Janine Unsworth on Dec 06, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Dec 06, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark Edward Cripps as a director on Jul 12, 2023 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 43 pages | AA | ||
Appointment of Mrs Kathryn Mary Hamilton as a director on Feb 06, 2023 | 2 pages | AP01 | ||
Registered office address changed from Dma House 70 Margaret Street London W1W 8SS to Lynton House 7-12 Tavistock Square London WC1H 9LT on Jan 09, 2023 | 1 pages | AD01 | ||
Who are the officers of DATA AND MARKETING ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALDIGHIERI, Rachel Helen | Director | Rapier House 40-46 Lamb’S Conduit Street WC1N 3LJ London 1st Floor United Kingdom | England | British | 225544470001 | |||||
| ATKINSON-TOAL, Richard Alan | Director | Rapier House 40-46 Lamb’S Conduit Street WC1N 3LJ London 1st Floor United Kingdom | United Kingdom | British | 325197120001 | |||||
| COMBEMALE, Christopher Porte | Director | Rapier House 40-46 Lamb’S Conduit Street WC1N 3LJ London 1st Floor United Kingdom | United Kingdom | British | 61031590004 | |||||
| DAVDA, Bhavik | Director | Rapier House 40-46 Lamb’S Conduit Street WC1N 3LJ London 1st Floor United Kingdom | United Kingdom | British | 337105970001 | |||||
| HASSAN, Leila | Director | Rapier House 40-46 Lamb’S Conduit Street WC1N 3LJ London 1st Floor United Kingdom | United Kingdom | Australian | 337075870001 | |||||
| MILLER, Tony | Director | Ludlow Road SL6 2SL Maidenhead Millennium House United Kingdom | United Kingdom | British | 278102330001 | |||||
| FRICKER, Colin Frank | Secretary | 34 Hill Rise WD3 2NZ Rickmansworth Hertfordshire | British | 29814030001 | ||||||
| GOULDING, Kenneth Edward | Secretary | Margaret Street W1W 8SS London 70 England | 267271240001 | |||||||
| HIGMAN, Suzi | Secretary | 54a Stapleton Road Tooting Bec SW17 8AU London | British | 69951700002 | ||||||
| KELLY, James Dennis | Secretary | Anchor House Friends Green, Weston SG4 7BU Hitchin Hertfordshire | British | 102210790001 | ||||||
| MILLIGAN, James Graham | Secretary | Liverpool Road South L31 7AF Liverpool 84 England | British | 82825890001 | ||||||
| SANGSTER, Jodie | Secretary | 90 St Georges Road E10 5RQ London | British | 72422560002 | ||||||
| ADETOKUNBO, Adjasa-Oluwa | Director | Dma House 70 Margaret Street W1W 8SS London | United Kingdom | British | 241475440001 | |||||
| ANDERSON, Justin Paul Ewart | Director | Ashley Lodge Links Road, Bramley GU5 0AL Guildford Surrey | British | 67751740003 | ||||||
| ARNOLD, Christopher John Russell | Director | Rathcoole Gardens N8 9PH London 101 | England | British | 137554620001 | |||||
| BAHCHELI, Tylan Salih | Director | Lower & Ground Floor Maisonette 9 Rostrevor Road SW6 5AX London | British | 5892830001 | ||||||
| BAILEY, Shaun Robert | Director | Dma House 70 Margaret Street W1W 8SS London | United Kingdom | British | 51844460004 | |||||
| BALFOUR, Yvonne Marie Lindsay | Director | 30a Midmar Gardens EH10 6DZ Edinburgh Midlothian | British | 53477660003 | ||||||
| BASINI, Justin Simon Mark | Director | Titchwell Road Wandsworth SW18 3LW London 20 | United Kingdom | British | 116288970002 | |||||
| BAUMANN, Anthony | Director | Mill Cottage Old Place Pulborough RH20 1AG Redhill West Sussex | United Kingdom | British | 164404030001 | |||||
| BIGG, Alan Taylor | Director | Brantwood Brantwood Road Chalford Hill GL6 8BS Stroud Gloucestershire | British | 8148290001 | ||||||
| BLACK, Malcolm George | Director | 53 Cherry Orchard Road Lisvane CF14 0UD Cardiff South Glamorgan | United Kingdom | British | 11887700002 | |||||
| BLAIR, Elisabeth Alexandra Hamilton | Director | Rapier House 40-46 Lamb’S Conduit Street WC1N 3LJ London 1st Floor United Kingdom | United Kingdom | British | 269770550001 | |||||
| BOWLER, Mark Richard | Director | Hatters Barn Main Road Cutthorpe S42 7AJ Chesterfield Derbyshire | England | British | 126596460001 | |||||
| BULLEN, John Francis | Director | 10 Riley Green Hoghton PR5 0SL Preston Lancashire | British | 70208440001 | ||||||
| BURKE, Cordell Aguilla | Director | Rapier House 40-46 Lamb’S Conduit Street WC1N 3LJ London 1st Floor United Kingdom | United Kingdom | British | 55443990001 | |||||
| BUSBY, Paul | Director | 3 Dawlish Avenue SW18 4RW London | Uk | British | 104155860002 | |||||
| CARDER, Esther Marie | Director | Rapier House 40-46 Lamb’S Conduit Street WC1N 3LJ London 1st Floor United Kingdom | United Kingdom | British | 141309670002 | |||||
| CAVE, Jane Alexandra | Director | Park Road TW11 0AR Teddington 1 Middlesex United Kingdom | United Kingdom | British | 68036960002 | |||||
| CHANDLER, Stephen | Director | 19 Caroline Close Streatham SW16 2XU London | British | 52482680001 | ||||||
| COAD, Anthony Patrick Rawle | Director | 24 Sollershott West SG6 3PX Letchworth Hertfordshire | British | 17225220001 | ||||||
| COAD, Anthony Patrick Rawle | Director | 24 Sollershott West SG6 3PX Letchworth Hertfordshire | British | 17225220001 | ||||||
| COAD, Anthony Patrick Rawle | Director | 24 Sollershott West SG6 3PX Letchworth Hertfordshire | British | 17225220001 | ||||||
| COLLING, Michael John | Director | Keepers Cottage Kiln Road, Hastoe HP23 6PE Tring Hertfordshire | England | British | 78361340001 | |||||
| COOPER, Graham John | Director | 12 Downs Cote Avenue BS9 3JX Bristol Avon | England | British | 18749960001 |
What are the latest statements on persons with significant control for DATA AND MARKETING ASSOCIATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 03, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0