UKBizDB.co.uk

SUMMIZE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 58290 - Other software publishing
  • 62090 - Other information technology service activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, Valiant Building, South Parade, Leeds, England, LS1 5QS

Director24 October 2022Active
The Treehouse, Floors 3&4, 127 Portland Street, Manchester, England, M1 4PZ

Director19 June 2018Active
The Treehouse, Floors 3&4, 127 Portland Street, Manchester, England, M1 4PZ

Director31 March 2023Active
The Treehouse, Floors 3 & 4, Portland Street, Manchester, England, M1 4PZ

Director12 July 2023Active
The Treehouse, Floors 3&4, 127 Portland Street, Manchester, England, M1 4PZ

Director19 June 2018Active
The Treehouse, Floors 3&4, 127 Portland Street, Manchester, England, M1 4PZ

Director24 October 2022Active
Clarence House, Clarence Street, Manchester, England, M4 4DW

Director24 October 2022Active
The Treehouse, Floors 3&4, 127 Portland Street, Manchester, England, M1 4PZ

Director24 October 2022Active
The Treehouse, Floors 3&4, 127 Portland Street, Manchester, England, M1 4PZ

Director24 October 2022Active
Suite 5a & 5b, Northspring Building, 70 Spring Gardens, Manchester, England, M2 2BQ

Director31 January 2022Active
Suite 5a & 5b, Northspring Building, 70 Spring Gardens, Manchester, England, M2 2BQ

Director31 January 2022Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Resolution

Resolution.

Download
2024-03-25Resolution

Resolution.

Download
2024-03-20Capital

Capital allotment shares.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Officers

Change person director company with change date.

Download
2023-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2023-04-19Resolution

Resolution.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-04-06Capital

Capital allotment shares.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Capital

Second filing capital allotment shares.

Download
2023-01-12Capital

Capital allotment shares.

Download
2022-11-21Address

Change registered office address company with date old address new address.

Download
2022-11-08Incorporation

Memorandum articles.

Download
2022-11-08Resolution

Resolution.

Download
2022-11-04Capital

Capital allotment shares.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-11-03Resolution

Resolution.

Download
2022-11-02Capital

Capital allotment shares.

Download
2022-11-02Persons with significant control

Cessation of a person with significant control.

Download
2022-11-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.