This company is commonly known as Summize Limited. The company was founded 5 years ago and was given the registration number 11421457. The firm's registered office is in MANCHESTER. You can find them at Suite 5b, Origin Building, 70 Spring Gardens, Manchester, . This company's SIC code is 58290 - Other software publishing.
Name | : | SUMMIZE LIMITED |
---|---|---|
Company Number | : | 11421457 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 2018 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 5b, Origin Building, 70 Spring Gardens, Manchester, England, M2 2BQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, Valiant Building, South Parade, Leeds, England, LS1 5QS | Director | 24 October 2022 | Active |
The Treehouse, Floors 3&4, 127 Portland Street, Manchester, England, M1 4PZ | Director | 19 June 2018 | Active |
The Treehouse, Floors 3&4, 127 Portland Street, Manchester, England, M1 4PZ | Director | 31 March 2023 | Active |
The Treehouse, Floors 3 & 4, Portland Street, Manchester, England, M1 4PZ | Director | 12 July 2023 | Active |
The Treehouse, Floors 3&4, 127 Portland Street, Manchester, England, M1 4PZ | Director | 19 June 2018 | Active |
The Treehouse, Floors 3&4, 127 Portland Street, Manchester, England, M1 4PZ | Director | 24 October 2022 | Active |
Clarence House, Clarence Street, Manchester, England, M4 4DW | Director | 24 October 2022 | Active |
The Treehouse, Floors 3&4, 127 Portland Street, Manchester, England, M1 4PZ | Director | 24 October 2022 | Active |
The Treehouse, Floors 3&4, 127 Portland Street, Manchester, England, M1 4PZ | Director | 24 October 2022 | Active |
Suite 5a & 5b, Northspring Building, 70 Spring Gardens, Manchester, England, M2 2BQ | Director | 31 January 2022 | Active |
Suite 5a & 5b, Northspring Building, 70 Spring Gardens, Manchester, England, M2 2BQ | Director | 31 January 2022 | Active |
Maven Capital Partners Uk Llp | ||
Notified on | : | 24 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, New Walk Place, Leicester, England, LE1 6RU |
Nature of control | : |
|
Yfm Private Equity Limited | ||
Notified on | : | 24 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor, Valiant Building, 14 South Parade, Leeds, England, LS1 5QS |
Nature of control | : |
|
Mr Charles Alan Sharland | ||
Notified on | : | 23 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 5a & 5b, Northspring Building, Manchester, England, M2 2BQ |
Nature of control | : |
|
Npif Nw Equity Lp | ||
Notified on | : | 23 May 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite 5a & 5b, Northspring Building, Manchester, England, M2 2BQ |
Nature of control | : |
|
Mr Tom Dunlop | ||
Notified on | : | 19 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 5a & 5b, Northspring Building, Manchester, England, M2 2BQ |
Nature of control | : |
|
Mr David John Smith | ||
Notified on | : | 19 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 315, Chester Road, Warrington, United Kingdom, WA4 2QQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Resolution | Resolution. | Download |
2024-03-25 | Resolution | Resolution. | Download |
2024-03-20 | Capital | Capital allotment shares. | Download |
2024-03-12 | Officers | Termination director company with name termination date. | Download |
2023-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-21 | Officers | Change person director company with change date. | Download |
2023-08-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-12 | Officers | Appoint person director company with name date. | Download |
2023-07-12 | Officers | Termination director company with name termination date. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-19 | Resolution | Resolution. | Download |
2023-04-06 | Officers | Appoint person director company with name date. | Download |
2023-04-06 | Capital | Capital allotment shares. | Download |
2023-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-17 | Capital | Second filing capital allotment shares. | Download |
2023-01-12 | Capital | Capital allotment shares. | Download |
2022-11-21 | Address | Change registered office address company with date old address new address. | Download |
2022-11-08 | Incorporation | Memorandum articles. | Download |
2022-11-08 | Resolution | Resolution. | Download |
2022-11-04 | Capital | Capital allotment shares. | Download |
2022-11-04 | Officers | Appoint person director company with name date. | Download |
2022-11-03 | Resolution | Resolution. | Download |
2022-11-02 | Capital | Capital allotment shares. | Download |
2022-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.