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

DEIGHTON PIERCE GLYNN LIMITED

33-39 BOWLING GREEN LANE, LONDON, EC1R 0BJ,
Company Registration Number
07382358
Private Limited Company
Active

Company Overview

About Deighton Pierce Glynn Ltd
DEIGHTON PIERCE GLYNN LIMITED was founded on 2010-09-21 and has its registered office in London. The organisation's status is listed as "Active". Deighton Pierce Glynn Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DEIGHTON PIERCE GLYNN LIMITED
 
Legal Registered Office
33-39 BOWLING GREEN LANE
LONDON
EC1R 0BJ
Other companies in SE1
 
Previous Names
PIERCE GLYNN LIMITED02/05/2012
Filing Information
Company Number 07382358
Company ID Number 07382358
Date formed 2010-09-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB696687061  
Last Datalog update: 2024-04-06 18:27:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEIGHTON PIERCE GLYNN 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.

Company Officers of DEIGHTON PIERCE GLYNN LIMITED

Current Directors
Officer Role Date Appointed
JOANNA EGGLETON
Director 2012-04-01
POLLY GLYNN
Director 2010-09-21
SARAH CAROLINE RICCA
Director 2012-04-01
JOANNA THOMSON
Director 2010-09-21
SUE WILLMAN
Director 2012-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
JANE ELIZABETH DEIGHTON
Director 2012-04-01 2014-11-30
STEPHEN PIERCE
Director 2010-09-21 2014-09-20

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
2024-04-03DIRECTOR APPOINTED MS SARAH CAROLINE RICCA
2024-04-02APPOINTMENT TERMINATED, DIRECTOR SARAH CAROLINE RICCA
2024-03-27REGISTRATION OF A CHARGE / CHARGE CODE 073823580002
2023-12-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-25APPOINTMENT TERMINATED, DIRECTOR JOANNA THOMSON
2023-10-11CONFIRMATION STATEMENT MADE ON 21/09/23, WITH UPDATES
2023-05-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073823580001
2023-05-15Cancellation of shares. Statement of capital on 2023-04-01 GBP 208
2023-05-03Purchase of own shares
2023-03-06Cancellation of shares. Statement of capital on 2022-12-14 GBP 214
2023-03-06Purchase of own shares
2023-02-21Particulars of variation of rights attached to shares
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-11Change of share class name or designation
2022-11-11Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2022-11-11RES12Resolution of varying share rights or name
2022-11-11SH08Change of share class name or designation
2022-11-11RP04CS01
2022-10-05CONFIRMATION STATEMENT MADE ON 21/09/22, WITH UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH UPDATES
2022-09-21CH01Director's details changed for Ms Joanna Eggleton on 2021-12-17
2022-05-04SH06Cancellation of shares. Statement of capital on 2022-04-01 GBP 225
2022-05-04SH03Purchase of own shares
2022-05-04Cancellation of shares. Statement of capital on 2022-04-01 GBP 228
2022-05-04Cancellation of shares. Statement of capital on 2022-04-01 GBP 228
2022-05-04Cancellation of shares. Statement of capital on 2022-04-01 GBP 225
2022-05-04Cancellation of shares. Statement of capital on 2022-04-01 GBP 225
2021-12-17REGISTERED OFFICE CHANGED ON 17/12/21 FROM 33 Bolwing 33 Bowling Green Lane Deighton Pierce Glynn London EC1R 0BJ England
2021-12-17REGISTERED OFFICE CHANGED ON 17/12/21 FROM 33 Bolwing 33 Bowling Green Lane Deighton Pierce Glynn London EC1R 0BJ England
2021-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/21 FROM 33 Bolwing 33 Bowling Green Lane Deighton Pierce Glynn London EC1R 0BJ England
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/21 FROM 382 City Road City Road London EC1V 2QA England
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH UPDATES
2021-09-10SH03Purchase of own shares
2021-05-27SH06Cancellation of shares. Statement of capital on 2021-04-01 GBP 225
2021-03-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/20 FROM 8 Union Street London SE1 1SZ
2020-11-24RP04TM01Second filing for the termination of Sue Williams
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES
2020-10-29SH10Particulars of variation of rights attached to shares
2020-10-15MEM/ARTSARTICLES OF ASSOCIATION
2020-10-15RES01ADOPT ARTICLES 15/10/20
2020-10-07SH06Cancellation of shares. Statement of capital on 2020-09-01 GBP 228
2020-10-07SH03Purchase of own shares
2020-09-15TM01APPOINTMENT TERMINATED, DIRECTOR SUE WILLMAN
2020-05-06SH0117/03/20 STATEMENT OF CAPITAL GBP 231
2019-12-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POLLY GLYNN
2019-10-29PSC09Withdrawal of a person with significant control statement on 2019-10-29
2019-10-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH CAROLINE RICCA
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES
2019-09-16SH08Change of share class name or designation
2019-08-14SH0130/04/12 STATEMENT OF CAPITAL GBP 231
2019-08-05AP01DIRECTOR APPOINTED MR ADAM HUNDT
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES
2018-10-01CH01Director's details changed for Ms Polly Glynn on 2018-09-01
2017-12-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 198
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES
2017-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH CAROLINE RICCA / 15/09/2017
2017-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS POLLY GLYNN / 01/09/2017
2017-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA EGGLETON / 01/09/2017
2017-01-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-29SH06Cancellation of shares. Statement of capital on 2016-03-28 GBP 198
2016-11-29SH03Purchase of own shares
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 198
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-01-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 231
2015-11-18AR0121/09/15 ANNUAL RETURN FULL LIST
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JANE DEIGHTON
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 073823580001
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 231
2014-10-30AR0121/09/14 ANNUAL RETURN FULL LIST
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PIERCE
2013-11-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-21AR0121/09/13 ANNUAL RETURN FULL LIST
2013-10-17AP01DIRECTOR APPOINTED MS SUE WILLMAN
2013-10-17AP01DIRECTOR APPOINTED MISS SARAH CAROLINE RICCA
2013-10-17AP01DIRECTOR APPOINTED MISS JOANNA EGGLETON
2013-10-17AP01DIRECTOR APPOINTED MISS JANE DEIGHTON
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-16AR0121/09/12 FULL LIST
2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA THOMSON / 20/09/2012
2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PIERCE / 20/09/2012
2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS POLLY GLYNN / 20/09/2012
2012-05-02RES15CHANGE OF NAME 30/04/2012
2012-05-02CERTNMCOMPANY NAME CHANGED PIERCE GLYNN LIMITED CERTIFICATE ISSUED ON 02/05/12
2012-05-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-05AR0121/09/11 FULL LIST
2011-04-12AA01CURREXT FROM 30/11/2011 TO 31/03/2012
2011-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2011-04-06AA01PREVSHO FROM 30/09/2011 TO 30/11/2010
2010-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2010 FROM THE BARN WARREN COURT 114 HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3DW ENGLAND
2010-09-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to DEIGHTON PIERCE GLYNN 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 DEIGHTON PIERCE GLYNN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of DEIGHTON PIERCE GLYNN LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2010-11-30
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DEIGHTON PIERCE GLYNN LIMITED

Intangible Assets
Patents
We have not found any records of DEIGHTON PIERCE GLYNN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEIGHTON PIERCE GLYNN LIMITED
Trademarks
We have not found any records of DEIGHTON PIERCE GLYNN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DEIGHTON PIERCE GLYNN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wandsworth Council 2014-07-02 GBP £500
London Borough of Wandsworth 2014-07-02 GBP £500 LEGAL & COURT COSTS
Essex County Council 2014-05-22 GBP £45,731
Wandsworth Council 2014-05-19 GBP £15,360
London Borough of Wandsworth 2014-05-19 GBP £15,360 LEGAL & COURT COSTS
Gloucestershire County Council 2014-03-13 GBP £450
Bristol City Council 2014-01-01 GBP £1,250
Brighton & Hove City Council 2013-03-22 GBP £3,441 Parking Services
Brighton & Hove City Council 2013-02-08 GBP £10,625 Parking Services
Kent County Council 2012-10-23 GBP £15,847 Legal Fees
Gloucestershire County Council 2012-07-27 GBP £2,921
Kent County Council 2012-06-21 GBP £23,795 Legal Fees
Gloucestershire County Council 2012-06-19 GBP £26,650
London Borough of Wandsworth 2010-11-13 GBP £10,996

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DEIGHTON PIERCE GLYNN 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 DEIGHTON PIERCE GLYNN 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 DEIGHTON PIERCE GLYNN 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1