Background WavePink WaveYellow Wave

DENTON ASSOCIATES (HOLDINGS) LIMITED (06457721)

DENTON ASSOCIATES (HOLDINGS) LIMITED (06457721) is an active UK company. incorporated on 19 December 2007. with registered office in London. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. DENTON ASSOCIATES (HOLDINGS) LIMITED has been registered for 18 years. Current directors include ARLETT, Martin, CRUTTENDEN, Matthew Charles, CUMMINS, Kane Bruce and 4 others.

Company Number
06457721
Status
active
Type
ltd
Incorporated
19 December 2007
Age
18 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 (HOLDINGS) LIMITED

DENTON ASSOCIATES (HOLDINGS) LIMITED is an active company incorporated on 19 December 2007 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 (HOLDINGS) LIMITED was registered 18 years ago.(SIC: 43999)

Status

active

Active since 18 years ago

Company No

06457721

LTD Company

Age

18 Years

Incorporated 19 December 2007

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 17 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

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

STEVTON (NO. 410) LIMITED
From: 19 December 2007To: 1 April 2008
Contact
Address

One Crown Court 66 Cheapside London, EC2V 6LR,

Previous Addresses

5th Floor 50 st. Mary Axe London EC3A 8FR England
From: 16 January 2018To: 12 August 2022
, Ground Floor, 11 Ironmonger Lane, London Ground Floor, 11 Ironmonger Lane, London, EC2V 8EY, England
From: 24 April 2017To: 16 January 2018
, Ashcombe Court Woolsack Way, Godalming, Surrey, GU7 1LQ
From: 19 December 2007To: 24 April 2017
Timeline

22 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Jun 11
Share Buyback
Jun 11
Director Joined
Oct 13
Director Joined
May 14
Loan Cleared
Jul 15
Capital Reduction
Jan 17
Share Buyback
Jan 17
Loan Secured
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Joined
Jan 19
Director Left
Jul 20
Director Left
Aug 21
Director Left
Apr 22
Loan Cleared
Apr 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Capital Reduction
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
4
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

ARLETT, Martin

Active
66 Cheapside, LondonEC2V 6LR
Born November 1966
Director
Appointed 26 Sept 2024

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 26 Sept 2024

DOUGLAS, Richard Anthony

Active
66 Cheapside, LondonEC2V 6LR
Born January 1967
Director
Appointed 04 Apr 2008

HALEWOOD, Michael Denton

Active
66 Cheapside, LondonEC2V 6LR
Born November 1962
Director
Appointed 04 Apr 2008

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 26 Sept 2024

HALEWOOD, Michael Denton

Resigned
50 St. Mary Axe, LondonEC3A 8FR
Secretary
Appointed 04 Apr 2008
Resigned 14 Apr 2022

SYSON, Keith Gordon

Resigned
Garden Lodge, HaslemereGU27 3SY
Secretary
Appointed 19 Dec 2007
Resigned 04 Apr 2008

DUPONT, Nicholas Clive

Resigned
Ironmonger Lane, LondonEC2V 8EY
Born May 1973
Director
Appointed 01 May 2013
Resigned 27 Jul 2020

NOCK, David Geoffrey

Resigned
Home Farmhouse, PangbourneRG8 8DT
Born January 1959
Director
Appointed 02 Jun 2008
Resigned 10 May 2011

PORTEOUS, Jonathan Ross

Resigned
61a Woodbury Avenue, PetersfieldGU32 2ED
Born July 1966
Director
Appointed 19 Dec 2007
Resigned 04 Apr 2008

REDMAN, Christopher Robert

Resigned
50 St. Mary Axe, LondonEC3A 8FR
Born January 1970
Director
Appointed 24 Jan 2019
Resigned 31 Jul 2021

STANDEN, Nicholas Charles

Resigned
50 St. Mary Axe, LondonEC3A 8FR
Born May 1961
Director
Appointed 11 Dec 2013
Resigned 17 Apr 2022

SYSON, Keith Gordon

Resigned
Garden Lodge, HaslemereGU27 3SY
Born June 1967
Director
Appointed 19 Dec 2007
Resigned 04 Apr 2008

Persons with significant control

3

1 Active
2 Ceased
66 Cheapside, 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 24 Jan 2019

Mr Michael Denton Halewood

Ceased
50 St. Mary Axe, LondonEC3A 8FR
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 24 Jan 2019

Mr Richard Anthony Douglas

Ceased
50 St. Mary Axe, LondonEC3A 8FR
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jan 2019
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
27 August 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 August 2025
SH08Notice of Name/Rights of Class of Shares
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
Capital Cancellation Shares
21 August 2025
SH06Cancellation of Shares
Second Filing Of Confirmation Statement With Made Up Date
20 August 2025
RP04CS01RP04CS01
Change To A Person With Significant Control
3 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
8 March 2023
RP04CS01RP04CS01
Accounts With Accounts Type Small
26 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 April 2021
CH03Change of Secretary Details
Accounts With Accounts Type Small
10 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Confirmation Statement
21 February 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
5 February 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
4 February 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
28 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 January 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 January 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 Group
7 January 2019
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
19 November 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
19 November 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
19 November 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
19 November 2018
RP04AR01RP04AR01
Capital Variation Of Rights Attached To Shares
2 November 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
2 November 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
2 November 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
2 November 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 November 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
2 November 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
2 November 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
2 November 2018
SH08Notice of Name/Rights of Class of Shares
Legacy
31 October 2018
RP04CS01RP04CS01
Confirmation Statement With No Updates
16 February 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 Group
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Capital Cancellation Shares
18 January 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 January 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Group
3 January 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Group
27 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Group
6 February 2014
AAAnnual Accounts
Resolution
4 January 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Accounts With Accounts Type Group
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Gazette Filings Brought Up To Date
20 June 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
19 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Change Sail Address Company With Old Address
13 June 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2012
CH01Change of Director Details
Move Registers To Registered Office Company
13 June 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
30 December 2011
AAAnnual Accounts
Resolution
21 June 2011
RESOLUTIONSResolutions
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Capital Return Purchase Own Shares
21 June 2011
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Previous Extended
31 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date
18 February 2011
AR01AR01
Accounts With Accounts Type Group
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
22 March 2010
AR01AR01
Move Registers To Sail Company
9 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
9 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
24 July 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
288cChange of Particulars
Legacy
11 February 2009
353353
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
19 April 2008
88(3)88(3)
Legacy
19 April 2008
88(2)Return of Allotment of Shares
Legacy
15 April 2008
123Notice of Increase in Nominal Capital
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Resolution
15 April 2008
RESOLUTIONSResolutions
Legacy
15 April 2008
287Change of Registered Office
Legacy
15 April 2008
225Change of Accounting Reference Date
Legacy
10 April 2008
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
1 April 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 December 2007
NEWINCIncorporation