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 (6 offsprings)
    Officer
    2010-10-06 ~ now
    OF - Director → CIF 0
  • 2
    Pope-ellis, Shannon
    Managing Director born in January 1981
    Individual (1 offspring)
    Officer
    2022-01-10 ~ now
    OF - Director → CIF 0
  • 3
    Hatcher, Sean Ellison
    Creative Director born in May 1967
    Individual (1 offspring)
    Officer
    2021-02-01 ~ now
    OF - Director → CIF 0
  • 4
    Parmar, Deepak
    Design Director born in January 1983
    Individual (2 offsprings)
    Officer
    2022-01-10 ~ now
    OF - Director → CIF 0
  • 5
    MCM ARCHITECTURE HOLDINGS 2015 LIMITED - 2018-12-21
    4th Floor, Great Suffolk Yard, 131 Great Suffolk Street, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1,317,241 GBP2023-12-31
    Person with significant control
    2018-12-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 16
  • 1
    Pringle, Corinne
    Company Director born in June 1960
    Individual
    Officer
    2003-11-05 ~ 2011-03-31
    OF - Director → CIF 0
  • 2
    Mr Jonathan Mark Race
    Born in November 1968
    Individual (6 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-12-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Ives, Francis Robert
    Company Director born in June 1948
    Individual (1 offspring)
    Officer
    2009-12-01 ~ 2011-10-19
    OF - Director → CIF 0
  • 4
    Cummings, Donna, Ceo
    Designer born in October 1945
    Individual
    Officer
    1998-04-30 ~ 2001-04-09
    OF - Director → CIF 0
  • 5
    Britchfield, Kevin James
    Operations Director born in February 1961
    Individual (1 offspring)
    Officer
    2013-06-19 ~ 2023-12-31
    OF - Director → CIF 0
  • 6
    Harding, David Keith
    Chairman born in June 1957
    Individual (12 offsprings)
    Officer
    2014-05-01 ~ 2022-10-17
    OF - Director → CIF 0
  • 7
    Scrivener, Paul
    Company Director born in August 1950
    Individual (1 offspring)
    Officer
    2001-10-01 ~ 2015-12-31
    OF - Director → CIF 0
  • 8
    Cumiskey, Julia
    Finance Director & Company Secretary born in December 1973
    Individual
    Officer
    2018-01-01 ~ 2018-04-30
    OF - Director → CIF 0
    Cumiskey, Julia
    Individual
    Officer
    2013-01-16 ~ 2018-04-30
    OF - Secretary → CIF 0
  • 9
    Carroll, John Lewis
    Director born in February 1963
    Individual
    Officer
    2002-06-06 ~ 2002-12-11
    OF - Director → CIF 0
  • 10
    Hatcher, Sean Ellison
    Architect born in May 1967
    Individual (1 offspring)
    Officer
    2013-10-09 ~ 2016-01-04
    OF - Director → CIF 0
  • 11
    Dodds, John Edward
    Company Director born in February 1953
    Individual
    Officer
    1998-07-07 ~ 1999-08-20
    OF - Director → CIF 0
    2001-10-01 ~ 2013-01-16
    OF - Director → CIF 0
    Dodds, John Edward
    Individual
    Officer
    1997-12-16 ~ 1999-08-20
    OF - Secretary → CIF 0
    1999-12-08 ~ 2013-01-16
    OF - Secretary → CIF 0
  • 12
    Mcdonald, Sandra
    Company Director born in May 1963
    Individual
    Officer
    2001-10-01 ~ 2003-11-21
    OF - Director → CIF 0
  • 13
    Giannini, Kenneth Albert Spurgeon
    Architect born in October 1956
    Individual
    Officer
    2016-08-01 ~ 2021-10-29
    OF - Director → CIF 0
  • 14
    Marsh, Hazel Westfield
    Director born in October 1951
    Individual (1 offspring)
    Officer
    1997-12-16 ~ 2009-03-26
    OF - Director → CIF 0
  • 15
    26, 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
  • 16
    1, 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
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
12023-01-01 ~ 2023-12-31
Property, Plant & Equipment
61,243 GBP2023-12-31
38,302 GBP2022-12-31
Debtors
1,278,039 GBP2023-12-31
1,262,211 GBP2022-12-31
Cash at bank and in hand
385,463 GBP2023-12-31
423,140 GBP2022-12-31
Current Assets
1,663,502 GBP2023-12-31
1,685,351 GBP2022-12-31
Net Current Assets/Liabilities
1,014,619 GBP2023-12-31
1,109,221 GBP2022-12-31
Total Assets Less Current Liabilities
1,075,862 GBP2023-12-31
1,147,523 GBP2022-12-31
Net Assets/Liabilities
1,019,684 GBP2023-12-31
1,005,552 GBP2022-12-31
Equity
Called up share capital
315,000 GBP2023-12-31
315,000 GBP2022-12-31
Share premium
2,000 GBP2023-12-31
2,000 GBP2022-12-31
Capital redemption reserve
153,000 GBP2023-12-31
153,000 GBP2022-12-31
Retained earnings (accumulated losses)
549,684 GBP2023-12-31
535,552 GBP2022-12-31
Equity
1,019,684 GBP2023-12-31
1,005,552 GBP2022-12-31
Average Number of Employees
472023-01-01 ~ 2023-12-31
432022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
226,371 GBP2023-12-31
210,849 GBP2022-12-31
Furniture and fittings
49,794 GBP2023-12-31
24,986 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
276,165 GBP2023-12-31
235,835 GBP2022-12-31
Property, Plant & Equipment - Disposals
Plant and equipment
-667 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Disposals
-667 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
195,249 GBP2023-12-31
180,846 GBP2022-12-31
Furniture and fittings
19,673 GBP2023-12-31
16,687 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
214,922 GBP2023-12-31
197,533 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
14,616 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
2,986 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
17,602 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-213 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-213 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Plant and equipment
31,122 GBP2023-12-31
30,003 GBP2022-12-31
Furniture and fittings
30,121 GBP2023-12-31
8,299 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
889,083 GBP2023-12-31
1,062,875 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
72,185 GBP2022-12-31
Other Debtors
Current
221,375 GBP2023-12-31
40,800 GBP2022-12-31
Amount of corporation tax that is recoverable
Current
30,807 GBP2022-12-31
Prepayments
Current
167,581 GBP2023-12-31
55,544 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
1,278,039 GBP2023-12-31
1,262,211 GBP2022-12-31
Bank Borrowings/Overdrafts
Current
26,725 GBP2023-12-31
48,980 GBP2022-12-31
Trade Creditors/Trade Payables
Current
174,474 GBP2023-12-31
95,972 GBP2022-12-31
Corporation Tax Payable
Current
1,245 GBP2023-12-31
2,307 GBP2022-12-31
Other Taxation & Social Security Payable
Current
83,279 GBP2023-12-31
98,462 GBP2022-12-31
Other Creditors
Current
8,450 GBP2023-12-31
11,578 GBP2022-12-31
Accrued Liabilities
Current
290,303 GBP2023-12-31
215,894 GBP2022-12-31
Bank Borrowings/Overdrafts
Non-current, Between one and two years
26,725 GBP2023-12-31
48,980 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
337,661 GBP2023-12-31
194,333 GBP2022-12-31
Between one and five year
929,260 GBP2023-12-31
23,888 GBP2022-12-31
More than five year
1,333,827 GBP2023-12-31
All periods
2,600,748 GBP2023-12-31
218,221 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
315,000 shares2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
14,132 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
14,132 GBP2023-01-01 ~ 2023-12-31

  • MCM ARCHITECTURE LTD.
    Info
    MARSHALL CUMMINGS MARSH LIMITED - 2001-09-06
    REPLYAZTEC LIMITED - 1998-06-01
    Registered number 03473731
    4th Floor Great Suffolk Yard, 131 Great Suffolk Street, London SE1 1PP
    Private Limited Company incorporated on 1997-12-01 (27 years 7 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.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.