Background WavePink WaveYellow Wave

DENTON ASSOCIATES (LONDON) LIMITED (03210105)

DENTON ASSOCIATES (LONDON) LIMITED (03210105) is an active UK company. incorporated on 10 June 1996. with registered office in London. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. DENTON ASSOCIATES (LONDON) LIMITED has been registered for 29 years. Current directors include ARLETT, Martin, CRUTTENDEN, Matthew Charles, CUMMINS, Kane Bruce and 4 others.

Company Number
03210105
Status
active
Type
ltd
Incorporated
10 June 1996
Age
29 years
Address
One Crown Court, London, EC2V 6LR
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
ARLETT, Martin, CRUTTENDEN, Matthew Charles, CUMMINS, Kane Bruce, DOUGLAS, Richard Anthony, HALEWOOD, Michael Denton, MUCKLESTONE, Michelle Ann, PRICE, Terence Stanley
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENTON ASSOCIATES (LONDON) LIMITED

DENTON ASSOCIATES (LONDON) LIMITED is an active company incorporated on 10 June 1996 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. DENTON ASSOCIATES (LONDON) LIMITED was registered 29 years ago.(SIC: 43999)

Status

active

Active since 29 years ago

Company No

03210105

LTD Company

Age

29 Years

Incorporated 10 June 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

HALFCHECK LIMITED
From: 10 June 1996To: 12 August 1996
Contact
Address

One Crown Court 66 Cheapside London, EC2V 6LR,

Previous Addresses

5th Floor 50 st Mary Axe St. Mary Axe London EC3A 8FR England
From: 16 January 2018To: 12 August 2022
11 Ironmonger Lane London EC2V 8EY England
From: 4 August 2016To: 16 January 2018
Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ
From: 10 June 1996To: 4 August 2016
Timeline

28 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jun 96
Director Left
Jun 11
Director Joined
Aug 13
Director Joined
Jan 14
Loan Secured
Jun 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Secured
Jan 19
Director Joined
Apr 19
Director Joined
Jan 20
Director Joined
Jan 20
Loan Secured
Jul 20
Director Left
Jul 20
Director Joined
Oct 20
Director Left
Dec 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Aug 21
Loan Cleared
Mar 22
Director Left
Feb 24
Loan Cleared
Apr 24
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

7 Active
14 Resigned

ARLETT, Martin

Active
66 Cheapside, LondonEC2V 6LR
Born November 1966
Director
Appointed 01 Jun 2021

CRUTTENDEN, Matthew Charles

Active
Church Street, BelperDE56 2BW
Born April 1966
Director
Appointed 21 Aug 2025

CUMMINS, Kane Bruce

Active
66 Cheapside, LondonEC2V 6LR
Born December 1991
Director
Appointed 01 Jun 2021

DOUGLAS, Richard Anthony

Active
66 Cheapside, LondonEC2V 6LR
Born January 1967
Director
Appointed 03 Jan 2006

HALEWOOD, Michael Denton

Active
66 Cheapside, LondonEC2V 6LR
Born November 1962
Director
Appointed 18 Jul 1996

MUCKLESTONE, Michelle Ann

Active
Church Street, BelperDE56 2BW
Born October 1966
Director
Appointed 21 Aug 2025

PRICE, Terence Stanley

Active
66 Cheapside, LondonEC2V 6LR
Born April 1969
Director
Appointed 16 Jan 2020

HALEWOOD, Michael Denton

Resigned
St. Mary Axe, LondonEC3A 8FR
Secretary
Appointed 14 Nov 1996
Resigned 14 Apr 2022

MOULD, Justin Bruce Worsley

Resigned
10 Nicosia Road, LondonSW18 3RN
Secretary
Appointed 18 Jul 1996
Resigned 20 Mar 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Jun 1996
Resigned 18 Jul 1996

ANTHONY, Stuart Grant

Resigned
33 Fontenoy Road, LondonSW12 9LX
Born March 1963
Director
Appointed 20 Oct 1997
Resigned 31 Aug 2004

DUPONT, Nicholas Clive

Resigned
St. Mary Axe, LondonEC3A 8FR
Born May 1973
Director
Appointed 04 Apr 2019
Resigned 27 Jul 2020

HILLICKS, Gregor James

Resigned
St. Mary Axe, LondonEC3A 8FR
Born October 1969
Director
Appointed 16 Jan 2020
Resigned 15 Dec 2020

KEANE, David

Resigned
Vista Appartments, LondonSW19 2RY
Born April 1971
Director
Appointed 11 Dec 2013
Resigned 04 Aug 2014

MOULD, Justin Bruce Worsley

Resigned
10 Nicosia Road, LondonSW18 3RN
Born September 1962
Director
Appointed 18 Jul 1996
Resigned 20 Mar 2008

NOCK, David Geoffrey

Resigned
Home Farmhouse, PangbourneRG8 8DT
Born January 1959
Director
Appointed 03 Jan 2006
Resigned 10 May 2011

POSTLETHWAITE, John

Resigned
4 Old Palace Terrace, Richmond Upon ThamesTW9 1NB
Born September 1962
Director
Appointed 18 Jul 1996
Resigned 30 Jul 2004

REDMAN, Christopher Robert

Resigned
St. Mary Axe, LondonEC3A 8FR
Born January 1970
Director
Appointed 26 Sept 2012
Resigned 30 Jul 2021

SERLA, Srinivas

Resigned
66 Cheapside, LondonEC2V 6LR
Born June 1978
Director
Appointed 08 Jul 2020
Resigned 31 Jan 2024

WRIGHT, Trevor Alan

Resigned
Alkham Valley Road, DoverCT15 7DS
Born March 1964
Director
Appointed 10 Jul 2014
Resigned 21 Jul 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 Jun 1996
Resigned 18 Jul 1996

Persons with significant control

1

One Crown Court, LondonEC2V 6LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

165

Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Memorandum Articles
26 August 2025
MAMA
Resolution
26 August 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 April 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
26 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 April 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
15 March 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Second Filing Of Annual Return With Made Up Date
9 July 2021
RP04AR01RP04AR01
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
21 June 2021
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 April 2021
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
10 August 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company
4 August 2016
AR01AR01
Change Person Director Company With Change Date
4 August 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 July 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Mortgage Satisfy Charge Full
22 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
9 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
6 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Full
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Change Person Director Company With Change Date
20 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 June 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Change Account Reference Date Company Previous Extended
31 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date
28 July 2010
AR01AR01
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
20 November 2009
AR01AR01
Legacy
27 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
20 July 2009
AAAnnual Accounts
Legacy
11 February 2009
353353
Legacy
30 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2008
AAAnnual Accounts
Legacy
15 April 2008
88(2)Return of Allotment of Shares
Legacy
15 April 2008
169169
Legacy
11 April 2008
155(6)a155(6)a
Resolution
11 April 2008
RESOLUTIONSResolutions
Legacy
10 April 2008
395Particulars of Mortgage or Charge
Legacy
8 April 2008
169169
Legacy
7 April 2008
403aParticulars of Charge Subject to s859A
Legacy
7 April 2008
403aParticulars of Charge Subject to s859A
Legacy
7 April 2008
403aParticulars of Charge Subject to s859A
Resolution
5 April 2008
RESOLUTIONSResolutions
Resolution
5 April 2008
RESOLUTIONSResolutions
Resolution
5 April 2008
RESOLUTIONSResolutions
Legacy
5 April 2008
288bResignation of Director or Secretary
Legacy
21 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2007
AAAnnual Accounts
Auditors Resignation Company
13 October 2006
AUDAUD
Legacy
18 September 2006
287Change of Registered Office
Legacy
19 August 2006
395Particulars of Mortgage or Charge
Legacy
1 August 2006
363aAnnual Return
Legacy
21 July 2006
288cChange of Particulars
Legacy
21 July 2006
288cChange of Particulars
Legacy
21 July 2006
288cChange of Particulars
Accounts With Accounts Type Small
17 May 2006
AAAnnual Accounts
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Resolution
9 January 2006
RESOLUTIONSResolutions
Resolution
9 January 2006
RESOLUTIONSResolutions
Resolution
9 January 2006
RESOLUTIONSResolutions
Resolution
9 January 2006
RESOLUTIONSResolutions
Resolution
9 January 2006
RESOLUTIONSResolutions
Legacy
9 January 2006
88(2)R88(2)R
Legacy
9 January 2006
123Notice of Increase in Nominal Capital
Resolution
9 January 2006
RESOLUTIONSResolutions
Resolution
9 January 2006
RESOLUTIONSResolutions
Legacy
19 July 2005
363aAnnual Return
Accounts With Accounts Type Small
28 April 2005
AAAnnual Accounts
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
12 July 2004
363aAnnual Return
Legacy
15 November 2003
395Particulars of Mortgage or Charge
Legacy
16 July 2003
363aAnnual Return
Accounts With Accounts Type Small
6 June 2003
AAAnnual Accounts
Legacy
14 June 2002
363aAnnual Return
Accounts With Accounts Type Small
15 May 2002
AAAnnual Accounts
Legacy
21 June 2001
363aAnnual Return
Accounts With Accounts Type Small
12 June 2001
AAAnnual Accounts
Legacy
7 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 2000
AAAnnual Accounts
Legacy
25 June 1999
363sAnnual Return (shuttle)
Legacy
3 June 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 May 1999
AAAnnual Accounts
Legacy
23 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 1998
AAAnnual Accounts
Legacy
16 December 1997
395Particulars of Mortgage or Charge
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
363sAnnual Return (shuttle)
Legacy
22 April 1997
225Change of Accounting Reference Date
Legacy
26 November 1996
288aAppointment of Director or Secretary
Resolution
26 November 1996
RESOLUTIONSResolutions
Resolution
26 November 1996
RESOLUTIONSResolutions
Resolution
26 November 1996
RESOLUTIONSResolutions
Resolution
26 November 1996
RESOLUTIONSResolutions
Legacy
26 November 1996
88(2)R88(2)R
Legacy
26 November 1996
123Notice of Increase in Nominal Capital
Memorandum Articles
18 August 1996
MEM/ARTSMEM/ARTS
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
15 August 1996
287Change of Registered Office
Certificate Change Of Name Company
9 August 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 June 1996
NEWINCIncorporation