Background WavePink WaveYellow Wave

SUMMER ROAD AUDIT LIMITED (03897405)

SUMMER ROAD AUDIT LIMITED (03897405) is an active UK company. incorporated on 21 December 1999. with registered office in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. SUMMER ROAD AUDIT LIMITED has been registered for 26 years. Current directors include BURNS, Andrew, BURNS, Robert Kevin.

Company Number
03897405
Status
active
Type
ltd
Incorporated
21 December 1999
Age
26 years
Address
Lumaneri House Blythe Gate, Solihull, B90 8AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BURNS, Andrew, BURNS, Robert Kevin
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUMMER ROAD AUDIT LIMITED

SUMMER ROAD AUDIT LIMITED is an active company incorporated on 21 December 1999 with the registered office located in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. SUMMER ROAD AUDIT LIMITED was registered 26 years ago.(SIC: 69201)

Status

active

Active since 26 years ago

Company No

03897405

LTD Company

Age

26 Years

Incorporated 21 December 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

HARNICK AUDIT LIMITED
From: 3 August 2000To: 17 August 2000
WORLDTOOL LIMITED
From: 21 December 1999To: 3 August 2000
Contact
Address

Lumaneri House Blythe Gate Blythe Valley Park Solihull, B90 8AH,

Previous Addresses

181 - 183 Summer Road Erdington Birmingham West Midlands B23 6DX
From: 10 June 2010To: 30 March 2026
Rowardennan Church Lane, Fradley Lichfield Staffordshire WS13 8NJ
From: 21 December 1999To: 10 June 2010
Timeline

2 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Dec 99
New Owner
Jun 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BURNS, Andrew

Active
Blythe Gate, SolihullB90 8AH
Secretary
Appointed 02 Oct 2002

BURNS, Andrew

Active
Blythe Gate, SolihullB90 8AH
Born February 1970
Director
Appointed 01 Mar 2003

BURNS, Robert Kevin

Active
Blythe Gate, SolihullB90 8AH
Born January 1967
Director
Appointed 11 Feb 2000

HARNICK, Anthony Michael

Resigned
Honeyborne Road, Sutton ColdfieldB75 6BT
Secretary
Appointed 11 Feb 2000
Resigned 30 Sept 2002

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 21 Dec 1999
Resigned 11 Feb 2000

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee director
Appointed 21 Dec 1999
Resigned 11 Feb 2000

Persons with significant control

2

Mr Andrew Burns

Active
Blythe Gate, SolihullB90 8AH
Born February 1970

Nature of Control

Significant influence or control
Notified 15 Jun 2023

Mr Robert Kevin Burns

Active
Blythe Gate, SolihullB90 8AH
Born January 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Change Registered Office Address Company With Date Old Address New Address
30 March 2026
AD01Change of Registered Office Address
Gazette Notice Voluntary
3 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 February 2026
DS01DS01
Accounts With Accounts Type Micro Entity
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 June 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 June 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 March 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 May 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 September 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 September 2006
AAAnnual Accounts
Legacy
23 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2005
AAAnnual Accounts
Legacy
11 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 July 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 September 2003
AAAnnual Accounts
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
363sAnnual Return (shuttle)
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
7 November 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 September 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2001
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
88(2)R88(2)R
Certificate Change Of Name Company
16 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
287Change of Registered Office
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 August 2000
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 February 2000
RESOLUTIONSResolutions
Incorporation Company
21 December 1999
NEWINCIncorporation