Background WavePink WaveYellow Wave

DTE BUSINESS ADVISERS GROUP LIMITED (07945270)

DTE BUSINESS ADVISERS GROUP LIMITED (07945270) is an active UK company. incorporated on 10 February 2012. with registered office in Bury. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DTE BUSINESS ADVISERS GROUP LIMITED has been registered for 14 years. Current directors include BEARDMORE, James Richard, BECKLEY, Matthew Nicholas, BELL, Richard William John and 2 others.

Company Number
07945270
Status
active
Type
ltd
Incorporated
10 February 2012
Age
14 years
Address
The Exchange, Bury, BL9 0DN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEARDMORE, James Richard, BECKLEY, Matthew Nicholas, BELL, Richard William John, HEATH, Scott Daniel, TAYLOR, Richard Ian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DTE BUSINESS ADVISERS GROUP LIMITED

DTE BUSINESS ADVISERS GROUP LIMITED is an active company incorporated on 10 February 2012 with the registered office located in Bury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DTE BUSINESS ADVISERS GROUP LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07945270

LTD Company

Age

14 Years

Incorporated 10 February 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

DTE NORTH WEST LIMITED
From: 10 February 2012To: 15 May 2012
Contact
Address

The Exchange 5 Bank Street Bury, BL9 0DN,

Previous Addresses

Dte House Hollins Mount Unsworth Bury Lancashire BL9 8AT
From: 10 February 2012To: 5 March 2015
Timeline

35 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
May 12
Director Joined
May 12
Funding Round
Jul 12
Funding Round
Jul 12
Funding Round
Jun 14
Director Joined
Jun 14
Director Left
Mar 22
Capital Reduction
Apr 22
Share Buyback
Apr 22
Capital Reduction
Jul 22
Share Buyback
Jul 22
Capital Reduction
Oct 22
Share Buyback
Oct 22
Capital Reduction
Jan 23
Share Buyback
Jan 23
Director Joined
Jan 23
Owner Exit
Feb 23
Capital Reduction
Mar 23
Share Buyback
Mar 23
Capital Reduction
Jul 23
Share Buyback
Jul 23
Funding Round
Jul 23
Capital Reduction
Oct 23
Share Buyback
Oct 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Capital Reduction
Jan 24
Share Buyback
Jan 24
Director Left
May 24
Loan Cleared
Sept 24
Director Left
Nov 25
20
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BEARDMORE, James Richard

Active
5 Bank Street, BuryBL9 0DN
Born October 1980
Director
Appointed 30 Nov 2023

BECKLEY, Matthew Nicholas

Active
5 Bank Street, BuryBL9 0DN
Born December 1965
Director
Appointed 11 May 2012

BELL, Richard William John

Active
5 Bank Street, BuryBL9 0DN
Born December 1973
Director
Appointed 13 Jan 2023

HEATH, Scott Daniel

Active
5 Bank Street, BuryBL9 0DN
Born February 1981
Director
Appointed 30 Nov 2023

TAYLOR, Richard Ian

Active
5 Bank Street, BuryBL9 0DN
Born June 1965
Director
Appointed 10 Feb 2012

FAIL, Nicholas James

Resigned
5 Bank Street, BuryBL9 0DN
Born February 1962
Director
Appointed 10 Feb 2012
Resigned 22 Mar 2022

LOVELL, George

Resigned
5 Bank Street, BuryBL9 0DN
Born October 1972
Director
Appointed 25 Jun 2014
Resigned 31 Oct 2025

MALAM, Fiona

Resigned
5 Bank Street, BuryBL9 0DN
Born July 1962
Director
Appointed 11 May 2012
Resigned 09 May 2024

Persons with significant control

6

2 Active
4 Ceased
Festival Way, Stoke-On-TrentST1 5SQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Nov 2023

Mr George Lovell

Ceased
5 Bank Street, BuryBL9 0DN
Born October 1972

Nature of Control

Significant influence or control
Notified 10 Feb 2017
Ceased 30 Nov 2023

Mrs Fiona Margaret Malam

Ceased
5 Bank Street, BuryBL9 0DN
Born July 1962

Nature of Control

Significant influence or control
Notified 10 Feb 2017
Ceased 30 Nov 2023

Mr Matthew Nicholas Beckley

Ceased
5 Bank Street, BuryBL9 0DN
Born December 1965

Nature of Control

Significant influence or control
Notified 10 Feb 2017
Ceased 30 Nov 2023

Mr Nicholas James Fail

Ceased
5 Bank Street, BuryBL9 0DN
Born February 1962

Nature of Control

Significant influence or control
Notified 10 Feb 2017
Ceased 22 Mar 2022

Mr Richard Ian Taylor

Active
5 Bank Street, BuryBL9 0DN
Born June 1965

Nature of Control

Significant influence or control
Notified 10 Feb 2017
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2025
AAAnnual Accounts
Legacy
18 December 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2025
AGREEMENT2AGREEMENT2
Legacy
18 December 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2024
AAAnnual Accounts
Legacy
17 December 2024
PARENT_ACCPARENT_ACC
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
9 September 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
6 September 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
4 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 August 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Capital Cancellation Shares
30 January 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 January 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Resolution
13 December 2023
RESOLUTIONSResolutions
Memorandum Articles
13 December 2023
MAMA
Notification Of A Person With Significant Control
1 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Capital Cancellation Shares
3 October 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 October 2023
SH03Return of Purchase of Own Shares
Resolution
17 July 2023
RESOLUTIONSResolutions
Memorandum Articles
17 July 2023
MAMA
Capital Allotment Shares
7 July 2023
SH01Allotment of Shares
Capital Cancellation Shares
5 July 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 July 2023
SH03Return of Purchase of Own Shares
Resolution
26 June 2023
RESOLUTIONSResolutions
Memorandum Articles
26 June 2023
MAMA
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Capital Cancellation Shares
15 March 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 March 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Capital Cancellation Shares
13 January 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 January 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 October 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 October 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 July 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 July 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 April 2022
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
27 April 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Change Person Director Company With Change Date
12 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Capital Allotment Shares
24 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Resolution
5 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Capital Allotment Shares
30 July 2012
SH01Allotment of Shares
Resolution
24 July 2012
RESOLUTIONSResolutions
Capital Allotment Shares
16 July 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
30 May 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
15 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 May 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Legacy
10 May 2012
MG01MG01
Incorporation Company
10 February 2012
NEWINCIncorporation