DATA AND MARKETING ASSOCIATION LIMITED

DATA AND MARKETING ASSOCIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameDATA AND MARKETING ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02667995
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DATA AND MARKETING ASSOCIATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE DIRECT MARKETING ASSOCIATION (UK) LTDDec 03, 1991Dec 03, 1991

    What are the latest accounts for DATA AND MARKETING ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for DATA AND MARKETING ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToDec 06, 2026
    Next Confirmation Statement DueDec 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 06, 2025
    OverdueNo

    What are the latest filings for DATA AND MARKETING ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 06, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Firas Khnaisser as a director on Dec 11, 2025

    1 pagesTM01

    Termination of appointment of Cordell Aguilla Burke as a director on Dec 11, 2025

    1 pagesTM01

    Termination of appointment of Esther Marie Carder as a director on Nov 06, 2025

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2025

    39 pagesAA

    Appointment of Bhavik Davda as a director on Apr 24, 2025

    2 pagesAP01

    Termination of appointment of Philippa Sara Janine Unsworth as a director on Dec 12, 2024

    1 pagesTM01

    Termination of appointment of Amanda Merron as a director on Mar 20, 2025

    1 pagesTM01

    Appointment of Esther Marie Carder as a director on Apr 24, 2025

    2 pagesAP01

    Appointment of Leila Hassan as a director on Apr 24, 2025

    2 pagesAP01

    Appointment of Mr Richard Alan Atkinson-Toal as a director on Apr 24, 2025

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2024

    40 pagesAA

    Confirmation statement made on Dec 06, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Francis Maher as a director on Jul 17, 2024

    1 pagesTM01

    Termination of appointment of Elisabeth Alexandra Hamilton Blair as a director on Apr 16, 2024

    1 pagesTM01

    Termination of appointment of Kathryn Mary Hamilton as a director on Feb 13, 2024

    1 pagesTM01

    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 pagesAD01

    Group of companies' accounts made up to Mar 31, 2023

    43 pagesAA

    Director's details changed for Mr Christopher Porte Combemale on Dec 06, 2023

    2 pagesCH01

    Director's details changed for Miss Philippa Sara Janine Unsworth on Dec 06, 2023

    2 pagesCH01

    Confirmation statement made on Dec 06, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Mark Edward Cripps as a director on Jul 12, 2023

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2022

    43 pagesAA

    Appointment of Mrs Kathryn Mary Hamilton as a director on Feb 06, 2023

    2 pagesAP01

    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 pagesAD01

    Who are the officers of DATA AND MARKETING ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALDIGHIERI, Rachel Helen
    Rapier House
    40-46 Lamb’S Conduit Street
    WC1N 3LJ London
    1st Floor
    United Kingdom
    Director
    Rapier House
    40-46 Lamb’S Conduit Street
    WC1N 3LJ London
    1st Floor
    United Kingdom
    EnglandBritish225544470001
    ATKINSON-TOAL, Richard Alan
    Rapier House
    40-46 Lamb’S Conduit Street
    WC1N 3LJ London
    1st Floor
    United Kingdom
    Director
    Rapier House
    40-46 Lamb’S Conduit Street
    WC1N 3LJ London
    1st Floor
    United Kingdom
    United KingdomBritish325197120001
    COMBEMALE, Christopher Porte
    Rapier House
    40-46 Lamb’S Conduit Street
    WC1N 3LJ London
    1st Floor
    United Kingdom
    Director
    Rapier House
    40-46 Lamb’S Conduit Street
    WC1N 3LJ London
    1st Floor
    United Kingdom
    United KingdomBritish61031590004
    DAVDA, Bhavik
    Rapier House
    40-46 Lamb’S Conduit Street
    WC1N 3LJ London
    1st Floor
    United Kingdom
    Director
    Rapier House
    40-46 Lamb’S Conduit Street
    WC1N 3LJ London
    1st Floor
    United Kingdom
    United KingdomBritish337105970001
    HASSAN, Leila
    Rapier House
    40-46 Lamb’S Conduit Street
    WC1N 3LJ London
    1st Floor
    United Kingdom
    Director
    Rapier House
    40-46 Lamb’S Conduit Street
    WC1N 3LJ London
    1st Floor
    United Kingdom
    United KingdomAustralian337075870001
    MILLER, Tony
    Ludlow Road
    SL6 2SL Maidenhead
    Millennium House
    United Kingdom
    Director
    Ludlow Road
    SL6 2SL Maidenhead
    Millennium House
    United Kingdom
    United KingdomBritish278102330001
    FRICKER, Colin Frank
    34 Hill Rise
    WD3 2NZ Rickmansworth
    Hertfordshire
    Secretary
    34 Hill Rise
    WD3 2NZ Rickmansworth
    Hertfordshire
    British29814030001
    GOULDING, Kenneth Edward
    Margaret Street
    W1W 8SS London
    70
    England
    Secretary
    Margaret Street
    W1W 8SS London
    70
    England
    267271240001
    HIGMAN, Suzi
    54a Stapleton Road
    Tooting Bec
    SW17 8AU London
    Secretary
    54a Stapleton Road
    Tooting Bec
    SW17 8AU London
    British69951700002
    KELLY, James Dennis
    Anchor House
    Friends Green, Weston
    SG4 7BU Hitchin
    Hertfordshire
    Secretary
    Anchor House
    Friends Green, Weston
    SG4 7BU Hitchin
    Hertfordshire
    British102210790001
    MILLIGAN, James Graham
    Liverpool Road South
    L31 7AF Liverpool
    84
    England
    Secretary
    Liverpool Road South
    L31 7AF Liverpool
    84
    England
    British82825890001
    SANGSTER, Jodie
    90 St Georges Road
    E10 5RQ London
    Secretary
    90 St Georges Road
    E10 5RQ London
    British72422560002
    ADETOKUNBO, Adjasa-Oluwa
    Dma House
    70 Margaret Street
    W1W 8SS London
    Director
    Dma House
    70 Margaret Street
    W1W 8SS London
    United KingdomBritish241475440001
    ANDERSON, Justin Paul Ewart
    Ashley Lodge
    Links Road, Bramley
    GU5 0AL Guildford
    Surrey
    Director
    Ashley Lodge
    Links Road, Bramley
    GU5 0AL Guildford
    Surrey
    British67751740003
    ARNOLD, Christopher John Russell
    Rathcoole Gardens
    N8 9PH London
    101
    Director
    Rathcoole Gardens
    N8 9PH London
    101
    EnglandBritish137554620001
    BAHCHELI, Tylan Salih
    Lower & Ground Floor Maisonette
    9 Rostrevor Road
    SW6 5AX London
    Director
    Lower & Ground Floor Maisonette
    9 Rostrevor Road
    SW6 5AX London
    British5892830001
    BAILEY, Shaun Robert
    Dma House
    70 Margaret Street
    W1W 8SS London
    Director
    Dma House
    70 Margaret Street
    W1W 8SS London
    United KingdomBritish51844460004
    BALFOUR, Yvonne Marie Lindsay
    30a Midmar Gardens
    EH10 6DZ Edinburgh
    Midlothian
    Director
    30a Midmar Gardens
    EH10 6DZ Edinburgh
    Midlothian
    British53477660003
    BASINI, Justin Simon Mark
    Titchwell Road
    Wandsworth
    SW18 3LW London
    20
    Director
    Titchwell Road
    Wandsworth
    SW18 3LW London
    20
    United KingdomBritish116288970002
    BAUMANN, Anthony
    Mill Cottage Old Place
    Pulborough
    RH20 1AG Redhill
    West Sussex
    Director
    Mill Cottage Old Place
    Pulborough
    RH20 1AG Redhill
    West Sussex
    United KingdomBritish164404030001
    BIGG, Alan Taylor
    Brantwood Brantwood Road
    Chalford Hill
    GL6 8BS Stroud
    Gloucestershire
    Director
    Brantwood Brantwood Road
    Chalford Hill
    GL6 8BS Stroud
    Gloucestershire
    British8148290001
    BLACK, Malcolm George
    53 Cherry Orchard Road
    Lisvane
    CF14 0UD Cardiff
    South Glamorgan
    Director
    53 Cherry Orchard Road
    Lisvane
    CF14 0UD Cardiff
    South Glamorgan
    United KingdomBritish11887700002
    BLAIR, Elisabeth Alexandra Hamilton
    Rapier House
    40-46 Lamb’S Conduit Street
    WC1N 3LJ London
    1st Floor
    United Kingdom
    Director
    Rapier House
    40-46 Lamb’S Conduit Street
    WC1N 3LJ London
    1st Floor
    United Kingdom
    United KingdomBritish269770550001
    BOWLER, Mark Richard
    Hatters Barn Main Road
    Cutthorpe
    S42 7AJ Chesterfield
    Derbyshire
    Director
    Hatters Barn Main Road
    Cutthorpe
    S42 7AJ Chesterfield
    Derbyshire
    EnglandBritish126596460001
    BULLEN, John Francis
    10 Riley Green
    Hoghton
    PR5 0SL Preston
    Lancashire
    Director
    10 Riley Green
    Hoghton
    PR5 0SL Preston
    Lancashire
    British70208440001
    BURKE, Cordell Aguilla
    Rapier House
    40-46 Lamb’S Conduit Street
    WC1N 3LJ London
    1st Floor
    United Kingdom
    Director
    Rapier House
    40-46 Lamb’S Conduit Street
    WC1N 3LJ London
    1st Floor
    United Kingdom
    United KingdomBritish55443990001
    BUSBY, Paul
    3 Dawlish Avenue
    SW18 4RW London
    Director
    3 Dawlish Avenue
    SW18 4RW London
    UkBritish104155860002
    CARDER, Esther Marie
    Rapier House
    40-46 Lamb’S Conduit Street
    WC1N 3LJ London
    1st Floor
    United Kingdom
    Director
    Rapier House
    40-46 Lamb’S Conduit Street
    WC1N 3LJ London
    1st Floor
    United Kingdom
    United KingdomBritish141309670002
    CAVE, Jane Alexandra
    Park Road
    TW11 0AR Teddington
    1
    Middlesex
    United Kingdom
    Director
    Park Road
    TW11 0AR Teddington
    1
    Middlesex
    United Kingdom
    United KingdomBritish68036960002
    CHANDLER, Stephen
    19 Caroline Close
    Streatham
    SW16 2XU London
    Director
    19 Caroline Close
    Streatham
    SW16 2XU London
    British52482680001
    COAD, Anthony Patrick Rawle
    24 Sollershott West
    SG6 3PX Letchworth
    Hertfordshire
    Director
    24 Sollershott West
    SG6 3PX Letchworth
    Hertfordshire
    British17225220001
    COAD, Anthony Patrick Rawle
    24 Sollershott West
    SG6 3PX Letchworth
    Hertfordshire
    Director
    24 Sollershott West
    SG6 3PX Letchworth
    Hertfordshire
    British17225220001
    COAD, Anthony Patrick Rawle
    24 Sollershott West
    SG6 3PX Letchworth
    Hertfordshire
    Director
    24 Sollershott West
    SG6 3PX Letchworth
    Hertfordshire
    British17225220001
    COLLING, Michael John
    Keepers Cottage
    Kiln Road, Hastoe
    HP23 6PE Tring
    Hertfordshire
    Director
    Keepers Cottage
    Kiln Road, Hastoe
    HP23 6PE Tring
    Hertfordshire
    EnglandBritish78361340001
    COOPER, Graham John
    12 Downs Cote Avenue
    BS9 3JX Bristol
    Avon
    Director
    12 Downs Cote Avenue
    BS9 3JX Bristol
    Avon
    EnglandBritish18749960001

    What are the latest statements on persons with significant control for DATA AND MARKETING ASSOCIATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 03, 2016The 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