Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DENTON CORKER MARSHALL LIMITED
Company Information for

DENTON CORKER MARSHALL LIMITED

3.04 The Frames 1 Phipp Street, 1 PHIPP STREET, London, EC2A 4PS,
Company Registration Number
02461549
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Denton Corker Marshall Ltd
DENTON CORKER MARSHALL LIMITED was founded on 1990-01-19 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Denton Corker Marshall Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DENTON CORKER MARSHALL LIMITED
 
Legal Registered Office
3.04 The Frames 1 Phipp Street
1 PHIPP STREET
London
EC2A 4PS
Other companies in EC1R
 
Previous Names
DCM TEMP LIMITED19/05/2008
DENTON CORKER MARSHALL LIMITED15/05/2008
Filing Information
Company Number 02461549
Company ID Number 02461549
Date formed 1990-01-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-06-30
Account next due 31/03/2023
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB523248366  
Last Datalog update: 2023-04-12 03:38:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DENTON CORKER MARSHALL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DENTON CORKER MARSHALL LIMITED
The following companies were found which have the same name as DENTON CORKER MARSHALL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DENTON CORKER MARSHALL EUROPE LIMITED 75 WHITECHAPER ROAD EAST LONDON WORKS UNIT 3.22 75 WHITECHAPEL ROAD LONDON ENGLAND E1 1DU Dissolved Company formed on the 1997-04-07
DENTON CORKER MARSHALL LLP MARRINER UNIT 1F MARRINER HOUSE 32-34 GREVILLE STREET LONDON EC1N 8TB Active Company formed on the 2008-05-16
DENTON CORKER MARSHALL PTY LTD Active Company formed on the 2008-05-27
DENTON CORKER MARSHALL INTERNATIONAL LIMITED Active Company formed on the 2002-11-29

Company Officers of DENTON CORKER MARSHALL LIMITED

Current Directors
Officer Role Date Appointed
JOHN MICHAEL RINTOUL
Company Secretary 2017-11-10
JOHN DENTON
Director 2010-09-16
JOHN MICHAEL RINTOUL
Director 2006-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN CHARLES QUINLAN
Company Secretary 2012-01-12 2017-11-10
STEPHEN CHARLES QUINLAN
Director 1993-01-19 2017-11-10
ROSE MARIE SEXTON
Company Secretary 1994-09-30 2012-01-12
BUDIMAN HENDROPURNOMO
Director 1993-01-19 2008-09-30
WILLIAM SPIERS CORKER
Director 1993-01-19 1998-07-01
JOHN DENTON
Director 1993-01-19 1998-07-01
JAMES CHRISTOPHER GIBSON
Director 1993-01-19 1998-07-01
RICHARD JOHNSON
Director 1993-01-19 1998-07-01
BARRINGTON CHARLES MARSHALL
Director 1993-01-19 1998-07-01
ADRIAN DUNCAN PILTON
Director 1993-01-19 1998-07-01
JEFFREY WALKER
Director 1993-01-19 1998-07-01
STEPHEN CHARLES QUINLAN
Company Secretary 1994-05-11 1994-09-30
GRAY'S INN SECRETARIES LIMITED
Nominated Secretary 1993-01-19 1994-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DENTON DENTON CORKER MARSHALL EUROPE LIMITED Director 1997-04-07 CURRENT 1997-04-07 Dissolved 2018-02-13
JOHN MICHAEL RINTOUL DENTON CORKER MARSHALL EUROPE LIMITED Director 2017-11-10 CURRENT 1997-04-07 Dissolved 2018-02-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-18SECOND GAZETTE not voluntary dissolution
2023-01-31FIRST GAZETTE notice for voluntary strike-off
2023-01-19Application to strike the company off the register
2022-09-28Withdrawal of the company strike off application
2022-09-28DS02Withdrawal of the company strike off application
2022-09-06FIRST GAZETTE notice for voluntary strike-off
2022-09-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-24Application to strike the company off the register
2022-08-24DS01Application to strike the company off the register
2022-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2021-03-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MICHAEL RINTOUL
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES
2021-03-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2019-04-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES
2018-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/18 FROM 75 Whitechapel Road East London Works Unit 3.22 75 Whitechapel Road London E1 1DU England
2018-04-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHARLES QUINLAN
2017-12-01TM02Termination of appointment of Stephen Charles Quinlan on 2017-11-10
2017-11-10AP03Appointment of Mr John Michael Rintoul as company secretary on 2017-11-10
2017-04-06AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 200
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/16 FROM Exmouth House 3-11 Pine Street London EC1R 0JH
2016-04-05AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 200
2016-02-02AR0119/01/16 ANNUAL RETURN FULL LIST
2015-04-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 200
2015-02-13AR0119/01/15 ANNUAL RETURN FULL LIST
2014-03-26AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 200
2014-02-11AR0119/01/14 ANNUAL RETURN FULL LIST
2014-02-11CH01Director's details changed for John Michael Rintoul on 2014-02-11
2013-03-27AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-25AR0119/01/13 ANNUAL RETURN FULL LIST
2012-03-30AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-27AR0119/01/12 ANNUAL RETURN FULL LIST
2012-01-27AD02Register inspection address changed from 6 Braid Court Lawford Road Chiswick London W4 3HS
2012-01-25AP03Appointment of Mr Stephen Charles Quinlan as company secretary
2012-01-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROSE SEXTON
2011-04-04AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-09AR0119/01/11 ANNUAL RETURN FULL LIST
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES QUINLAN / 19/01/2011
2011-02-09AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL RINTOUL / 19/01/2011
2010-10-12AP01DIRECTOR APPOINTED MR JOHN DENTON
2010-03-15AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-11AR0119/01/10 FULL LIST
2010-02-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-02-11AD02SAIL ADDRESS CREATED
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL RINTOUL / 19/01/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES QUINLAN / 19/01/2010
2009-04-29AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-27363aRETURN MADE UP TO 19/01/09; NO CHANGE OF MEMBERS
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR BUDIMAN HENDROPURNOMO
2008-07-11363sRETURN MADE UP TO 19/01/08; NO CHANGE OF MEMBERS
2008-05-19CERTNMCOMPANY NAME CHANGED DCM TEMP LIMITED CERTIFICATE ISSUED ON 19/05/08
2008-05-15CERTNMCOMPANY NAME CHANGED DENTON CORKER MARSHALL LIMITED CERTIFICATE ISSUED ON 15/05/08
2008-04-05AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-05-11363sRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2007-05-11288aNEW DIRECTOR APPOINTED
2007-05-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-05-05395PARTICULARS OF MORTGAGE/CHARGE
2007-01-29288aNEW DIRECTOR APPOINTED
2006-04-25AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-04-11363sRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-05-23AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-03-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-23363sRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-04-30244DELIVERY EXT'D 3 MTH 30/06/03
2004-01-26363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-01-26363sRETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2003-04-07AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-01-10363sRETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS
2002-05-01AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-01-09363sRETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS
2001-05-03AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-04-24244DELIVERY EXT'D 3 MTH 30/06/00
2001-02-15363sRETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS
2000-05-02AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-02-08363sRETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS
1999-04-27AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-01-25363sRETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS
1998-10-05288bDIRECTOR RESIGNED
1998-10-05288bDIRECTOR RESIGNED
1998-10-05288bDIRECTOR RESIGNED
1998-10-05288bDIRECTOR RESIGNED
1998-10-05288bDIRECTOR RESIGNED
1998-10-05288bDIRECTOR RESIGNED
1998-10-05288bDIRECTOR RESIGNED
1998-05-05AAFULL ACCOUNTS MADE UP TO 30/06/97
1990-01-19New incorporation
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71112 - Urban planning and landscape architectural activities



Licences & Regulatory approval
We could not find any licences issued to DENTON CORKER MARSHALL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DENTON CORKER MARSHALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-05-05 Outstanding WORKSPACE 11 LIMITED
DEBENTURE 1998-04-24 Outstanding MIDLAND BANK PLC
DEED OF RENTAL DEPOSIT 1997-05-28 Outstanding COLEBROOK ESTATES LIMITED
RENT DEPOSIT 1993-10-22 Outstanding GUS PROPERTY MANAGEMENT LIMITED
Creditors
Creditors Due Within One Year 2013-06-30 £ 58,126
Creditors Due Within One Year 2012-06-30 £ 61,110

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DENTON CORKER MARSHALL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 48,535
Cash Bank In Hand 2012-06-30 £ 58,105
Current Assets 2013-06-30 £ 56,878
Current Assets 2012-06-30 £ 59,636
Debtors 2013-06-30 £ 8,343
Debtors 2012-06-30 £ 1,531
Shareholder Funds 2013-06-30 £ 271,552
Shareholder Funds 2012-06-30 £ 271,326

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DENTON CORKER MARSHALL LIMITED registering or being granted any patents
Domain Names

DENTON CORKER MARSHALL LIMITED owns 2 domain names.

dentoncorkermarshall.co.uk   dcmuk.co.uk  

Trademarks
We have not found any records of DENTON CORKER MARSHALL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DENTON CORKER MARSHALL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as DENTON CORKER MARSHALL LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where DENTON CORKER MARSHALL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DENTON CORKER MARSHALL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DENTON CORKER MARSHALL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.