Background WavePink WaveYellow Wave

DENTON ASSOCIATES (GROUP) LTD. (11488988)

DENTON ASSOCIATES (GROUP) LTD. (11488988) is an active UK company. incorporated on 30 July 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. DENTON ASSOCIATES (GROUP) LTD. has been registered for 7 years. Current directors include ARLETT, Martin, CRUTTENDEN, Matthew Charles, CUMMINS, Kane Bruce and 4 others.

Company Number
11488988
Status
active
Type
ltd
Incorporated
30 July 2018
Age
7 years
Address
One Crown Court, London, EC2V 6LR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
ARLETT, Martin, CRUTTENDEN, Matthew Charles, CUMMINS, Kane Bruce, DOUGLAS, Richard Anthony, HALEWOOD, Michael Denton, MUCKLESTONE, Michelle Ann, PRICE, Terence Stanley
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENTON ASSOCIATES (GROUP) LTD.

DENTON ASSOCIATES (GROUP) LTD. is an active company incorporated on 30 July 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. DENTON ASSOCIATES (GROUP) LTD. was registered 7 years ago.(SIC: 64203)

Status

active

Active since 7 years ago

Company No

11488988

LTD Company

Age

7 Years

Incorporated 30 July 2018

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

DENTONS ASSOCIATES (GROUP) LTD
From: 30 July 2018To: 31 July 2018
Contact
Address

One Crown Court 66 Cheapside London, EC2V 6LR,

Previous Addresses

5th Floor 50 st Mary Axe London EC3A 8FR United Kingdom
From: 30 July 2018To: 12 August 2022
Timeline

26 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Loan Secured
Jan 19
Owner Exit
Jan 19
Director Joined
Jan 19
Funding Round
Jan 19
Director Joined
Jan 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jul 20
Capital Reduction
Aug 20
Share Buyback
Sept 20
Director Joined
Oct 20
Director Left
Dec 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Aug 21
Director Left
Apr 22
Owner Exit
Nov 22
Capital Update
Jan 23
Share Issue
Jan 23
New Owner
Feb 23
Director Left
Feb 24
Loan Cleared
Apr 24
Owner Exit
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
5
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 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 30 Jul 2018

HALEWOOD, Michael Denton

Active
66 Cheapside, LondonEC2V 6LR
Born November 1962
Director
Appointed 30 Jul 2018

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

DUPONT, Nicholas Clive

Resigned
50 St Mary Axe, LondonEC3A 8FR
Secretary
Appointed 30 Jul 2018
Resigned 27 Jul 2020

DUPONT, Nicholas Clive

Resigned
50 St Mary Axe, LondonEC3A 8FR
Born May 1973
Director
Appointed 30 Jul 2018
Resigned 27 Jul 2020

HILLICKS, Gregor James

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

REDMAN, Christopher Robert

Resigned
50 St Mary Axe, LondonEC3A 8FR
Born January 1970
Director
Appointed 24 Jan 2019
Resigned 30 Jul 2021

SERLA, Srinivas

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

STANDEN, Nicholas

Resigned
50 St Mary Axe, LondonEC3A 8FR
Born May 1961
Director
Appointed 24 Jan 2019
Resigned 17 Apr 2022

Persons with significant control

4

1 Active
3 Ceased
Church Street, BelperDE56 2BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2025

Mr Michael Denton Halewood

Ceased
66 Cheapside, LondonEC2V 6LR
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Sept 2022
Ceased 21 Aug 2025
Booths Park, KnutsfordWA16 8GS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jan 2019
Ceased 26 Sept 2022

Mr Michael Denton Halewood

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

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2018
Ceased 24 Jan 2019
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Group
19 December 2025
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
26 August 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 August 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
26 August 2025
MAMA
Resolution
26 August 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2025
PSC07Cessation of Relevant Legal Entity PSC
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
Legacy
4 August 2025
RPCH01RPCH01
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Accounts With Accounts Type Group
22 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 July 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 Group
14 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2023
PSC01Notification of Individual PSC
Capital Statement Capital Company With Date Currency Figure
3 January 2023
SH19Statement of Capital
Legacy
3 January 2023
SH20SH20
Legacy
3 January 2023
CAP-SSCAP-SS
Resolution
3 January 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
3 January 2023
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
11 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
26 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2022
CH01Change of Director Details
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 Updates
12 August 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
21 June 2022
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Accounts With Accounts Type Group
8 February 2022
AAAnnual Accounts
Resolution
20 October 2021
RESOLUTIONSResolutions
Resolution
20 October 2021
RESOLUTIONSResolutions
Memorandum Articles
20 October 2021
MAMA
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
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
Accounts With Accounts Type Group
10 March 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
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
3 September 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 August 2020
SH06Cancellation of Shares
Termination Secretary Company With Name Termination Date
28 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Change Person Director Company With Change Date
27 January 2020
CH01Change of Director Details
Accounts With Accounts Type Group
27 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 September 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
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
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
Capital Allotment Shares
28 January 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2019
MR01Registration of a Charge
Resolution
31 July 2018
RESOLUTIONSResolutions
Incorporation Company
30 July 2018
NEWINCIncorporation