Background WavePink WaveYellow Wave

THE DRAWING GROUP (UK) LTD (02251098)

THE DRAWING GROUP (UK) LTD (02251098) is an active UK company. incorporated on 4 May 1988. with registered office in Beverley. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. THE DRAWING GROUP (UK) LTD has been registered for 37 years. Current directors include ST QUINTON, Pamela Gaye, ST QUINTON, Stephen Eric.

Company Number
02251098
Status
active
Type
ltd
Incorporated
4 May 1988
Age
37 years
Address
6 Newbegin, Beverley, HU17 8EG
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
ST QUINTON, Pamela Gaye, ST QUINTON, Stephen Eric
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DRAWING GROUP (UK) LTD

THE DRAWING GROUP (UK) LTD is an active company incorporated on 4 May 1988 with the registered office located in Beverley. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. THE DRAWING GROUP (UK) LTD was registered 37 years ago.(SIC: 63990)

Status

active

Active since 37 years ago

Company No

02251098

LTD Company

Age

37 Years

Incorporated 4 May 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

THE DRAWING GROUP LIMITED
From: 4 March 1991To: 4 April 2005
FIRSTHURRY LIMITED
From: 4 May 1988To: 4 March 1991
Contact
Address

6 Newbegin Beverley, HU17 8EG,

Previous Addresses

3-9 West Street Hull N Humberside HU1 3UR
From: 4 May 1988To: 2 July 2012
Timeline

2 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
May 88
New Owner
Oct 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ST QUINTON, Stephen Eric

Active
Newbegin, BeverleyHU17 8EG
Secretary
Appointed N/A

ST QUINTON, Pamela Gaye

Active
Newbegin, BeverleyHU17 8EG
Born August 1955
Director
Appointed 08 Dec 2005

ST QUINTON, Stephen Eric

Active
Newbegin, BeverleyHU17 8EG
Born May 1956
Director
Appointed N/A

DUKES, Tony David

Resigned
11 Birchdale, Barton Upon HumberDN18 5ED
Born December 1962
Director
Appointed 01 Jul 1999
Resigned 08 Dec 2005

NEWLOVE, Kenneth Edward Ronald

Resigned
33 Cawood Drive, HullHU11 5EL
Born December 1951
Director
Appointed 15 Mar 1993
Resigned 29 Jul 1994

ST QUINTON, Martin George

Resigned
Netherton Farm House, AndoverSP11 0DR
Born November 1957
Director
Appointed N/A
Resigned 03 Sept 2004

Persons with significant control

2

Mrs Pamela Gaye St Quinton

Active
Newbegin, BeverleyHU17 8EG
Born August 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Oct 2025

Mr Stephen Eric St Quinton

Active
Newbegin, BeverleyHU17 8EG
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Notification Of A Person With Significant Control
10 October 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
8 June 2009
288cChange of Particulars
Legacy
8 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 November 2005
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 April 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
4 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2003
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2002
AAAnnual Accounts
Legacy
1 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2001
AAAnnual Accounts
Legacy
4 June 2001
363sAnnual Return (shuttle)
Legacy
22 September 2000
395Particulars of Mortgage or Charge
Legacy
22 September 2000
395Particulars of Mortgage or Charge
Legacy
22 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 August 2000
AAAnnual Accounts
Legacy
16 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1999
AAAnnual Accounts
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1998
AAAnnual Accounts
Legacy
24 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1997
AAAnnual Accounts
Legacy
2 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1996
AAAnnual Accounts
Legacy
10 July 1996
363sAnnual Return (shuttle)
Legacy
18 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1995
AAAnnual Accounts
Legacy
4 August 1994
288288
Accounts With Accounts Type Full
6 July 1994
AAAnnual Accounts
Legacy
27 May 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
22 April 1994
AUDAUD
Accounts With Accounts Type Full
31 October 1993
AAAnnual Accounts
Legacy
21 May 1993
363b363b
Legacy
4 April 1993
288288
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Legacy
13 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 November 1991
AAAnnual Accounts
Resolution
20 August 1991
RESOLUTIONSResolutions
Resolution
20 August 1991
RESOLUTIONSResolutions
Resolution
20 August 1991
RESOLUTIONSResolutions
Legacy
1 August 1991
363b363b
Certificate Change Of Name Company
1 March 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
26 September 1990
AAAnnual Accounts
Legacy
26 September 1990
363363
Auditors Resignation Company
9 May 1990
AUDAUD
Auditors Resignation Company
23 April 1990
AUDAUD
Accounts With Accounts Type Full Group
11 October 1989
AAAnnual Accounts
Legacy
28 September 1989
363363
Statement Of Affairs
9 May 1989
SASA
Legacy
8 March 1989
PUC 3PUC 3
Resolution
18 November 1988
RESOLUTIONSResolutions
Resolution
18 November 1988
RESOLUTIONSResolutions
Resolution
18 November 1988
RESOLUTIONSResolutions
Resolution
18 November 1988
RESOLUTIONSResolutions
Legacy
16 November 1988
123Notice of Increase in Nominal Capital
Legacy
19 September 1988
224224
Legacy
8 September 1988
288288
Legacy
8 September 1988
288288
Legacy
8 September 1988
287Change of Registered Office
Incorporation Company
4 May 1988
NEWINCIncorporation