logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Race, Jon
    Ceo & Company Director born in November 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-10-06 ~ now
    OF - Director → CIF 0
  • 2
    Pope-ellis, Shannon
    Managing Director born in January 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2022-01-10 ~ now
    OF - Director → CIF 0
  • 3
    Parmar, Deepak
    Design Director born in January 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2022-01-10 ~ now
    OF - Director → CIF 0
  • 4
    Hatcher, Sean Ellison
    Creative Director born in May 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2021-02-01 ~ now
    OF - Director → CIF 0
  • 5
    MCM ARCHITECTURE HOLDINGS 2015 LIMITED - 2018-12-21
    icon of address4th Floor, Great Suffolk Yard, 131 Great Suffolk Street, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,317,243 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-31 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 16
  • 1
    Dodds, John Edward
    Company Director born in February 1953
    Individual
    Officer
    icon of calendar 1998-07-07 ~ 1999-08-20
    OF - Director → CIF 0
    icon of calendar 2001-10-01 ~ 2013-01-16
    OF - Director → CIF 0
    Dodds, John Edward
    Individual
    Officer
    icon of calendar 1997-12-16 ~ 1999-08-20
    OF - Secretary → CIF 0
    icon of calendar 1999-12-08 ~ 2013-01-16
    OF - Secretary → CIF 0
  • 2
    Cumiskey, Julia
    Finance Director & Company Secretary born in December 1973
    Individual
    Officer
    icon of calendar 2018-01-01 ~ 2018-04-30
    OF - Director → CIF 0
    Cumiskey, Julia
    Individual
    Officer
    icon of calendar 2013-01-16 ~ 2018-04-30
    OF - Secretary → CIF 0
  • 3
    Carroll, John Lewis
    Director born in February 1963
    Individual
    Officer
    icon of calendar 2002-06-06 ~ 2002-12-11
    OF - Director → CIF 0
  • 4
    Cummings, Donna, Ceo
    Designer born in October 1945
    Individual
    Officer
    icon of calendar 1998-04-30 ~ 2001-04-09
    OF - Director → CIF 0
  • 5
    Britchfield, Kevin James
    Operations Director born in February 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2013-06-19 ~ 2023-12-31
    OF - Director → CIF 0
  • 6
    Pringle, Corinne
    Company Director born in June 1960
    Individual
    Officer
    icon of calendar 2003-11-05 ~ 2011-03-31
    OF - Director → CIF 0
  • 7
    Scrivener, Paul
    Company Director born in August 1950
    Individual
    Officer
    icon of calendar 2001-10-01 ~ 2015-12-31
    OF - Director → CIF 0
  • 8
    Marsh, Hazel Westfield
    Director born in October 1951
    Individual (1 offspring)
    Officer
    icon of calendar 1997-12-16 ~ 2009-03-26
    OF - Director → CIF 0
  • 9
    Mr Jonathan Mark Race
    Born in November 1968
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    Ives, Francis Robert
    Company Director born in June 1948
    Individual
    Officer
    icon of calendar 2009-12-01 ~ 2011-10-19
    OF - Director → CIF 0
  • 11
    Giannini, Kenneth Albert Spurgeon
    Architect born in October 1956
    Individual
    Officer
    icon of calendar 2016-08-01 ~ 2021-10-29
    OF - Director → CIF 0
  • 12
    Harding, David Keith
    Chairman born in June 1957
    Individual (12 offsprings)
    Officer
    icon of calendar 2014-05-01 ~ 2022-10-17
    OF - Director → CIF 0
  • 13
    Mcdonald, Sandra
    Company Director born in May 1963
    Individual
    Officer
    icon of calendar 2001-10-01 ~ 2003-11-21
    OF - Director → CIF 0
  • 14
    Hatcher, Sean Ellison
    Architect born in May 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2013-10-09 ~ 2016-01-04
    OF - Director → CIF 0
  • 15
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1997-12-01 ~ 1997-12-16
    PE - Nominee Director → CIF 0
  • 16
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1997-12-01 ~ 1997-12-16
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

MCM ARCHITECTURE LTD.

Previous names
MARSHALL CUMMINGS MARSH LIMITED - 2001-09-06
REPLYAZTEC LIMITED - 1998-06-01
Standard Industrial Classification
41201 - Construction Of Commercial Buildings
Brief company account
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Property, Plant & Equipment
45,933 GBP2024-12-31
61,243 GBP2023-12-31
Debtors
879,363 GBP2024-12-31
1,278,039 GBP2023-12-31
Cash at bank and in hand
347,580 GBP2024-12-31
385,463 GBP2023-12-31
Current Assets
1,440,776 GBP2024-12-31
1,663,502 GBP2023-12-31
Creditors
Current
1,051,993 GBP2024-12-31
648,883 GBP2023-12-31
Net Current Assets/Liabilities
388,783 GBP2024-12-31
1,014,619 GBP2023-12-31
Total Assets Less Current Liabilities
434,716 GBP2024-12-31
1,075,862 GBP2023-12-31
Net Assets/Liabilities
408,172 GBP2024-12-31
1,019,684 GBP2023-12-31
Equity
Called up share capital
315,000 GBP2024-12-31
315,000 GBP2023-12-31
Share premium
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Capital redemption reserve
153,000 GBP2024-12-31
153,000 GBP2023-12-31
Retained earnings (accumulated losses)
-61,828 GBP2024-12-31
549,684 GBP2023-12-31
Equity
408,172 GBP2024-12-31
1,019,684 GBP2023-12-31
Average Number of Employees
362024-01-01 ~ 2024-12-31
472023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
226,371 GBP2023-12-31
Furniture and fittings
49,794 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
276,165 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
203,029 GBP2024-12-31
195,249 GBP2023-12-31
Furniture and fittings
27,203 GBP2024-12-31
19,673 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
230,232 GBP2024-12-31
214,922 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
7,780 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
7,530 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
15,310 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
23,342 GBP2024-12-31
31,122 GBP2023-12-31
Furniture and fittings
22,591 GBP2024-12-31
30,121 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
493,724 GBP2024-12-31
889,083 GBP2023-12-31
Other Debtors
Current
221,375 GBP2024-12-31
221,375 GBP2023-12-31
Prepayments
Current
164,264 GBP2024-12-31
167,581 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
879,363 GBP2024-12-31
Amounts falling due within one year, Current
1,278,039 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
26,725 GBP2024-12-31
26,725 GBP2023-12-31
Trade Creditors/Trade Payables
Current
236,296 GBP2024-12-31
174,474 GBP2023-12-31
Corporation Tax Payable
Current
1,245 GBP2023-12-31
Other Taxation & Social Security Payable
Current
52,150 GBP2024-12-31
83,279 GBP2023-12-31
Other Creditors
Current
7,728 GBP2024-12-31
8,450 GBP2023-12-31
Accrued Liabilities
Current
666,472 GBP2024-12-31
290,303 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current, Between one and two years
17,817 GBP2024-12-31
Between one and two years, Non-current
26,725 GBP2023-12-31
Between two and five year, Non-current
17,817 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
337,661 GBP2024-12-31
337,661 GBP2023-12-31
Between one and five year
929,260 GBP2024-12-31
929,260 GBP2023-12-31
More than five year
996,166 GBP2024-12-31
1,333,827 GBP2023-12-31
All periods
2,263,087 GBP2024-12-31
2,600,748 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
315,000 shares2024-12-31
Profit/Loss
Retained earnings (accumulated losses)
-611,512 GBP2024-01-01 ~ 2024-12-31
Profit/Loss
-611,512 GBP2024-01-01 ~ 2024-12-31

  • MCM ARCHITECTURE LTD.
    Info
    MARSHALL CUMMINGS MARSH LIMITED - 2001-09-06
    REPLYAZTEC LIMITED - 2001-09-06
    Registered number 03473731
    icon of address4th Floor Great Suffolk Yard, 131 Great Suffolk Street, London SE1 1PP
    Private Limited Company incorporated on 1997-12-01 (27 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-29
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.