Background WavePink WaveYellow Wave

SUMMIT FINANCIAL HOLDINGS PLC (03908184)

SUMMIT FINANCIAL HOLDINGS PLC (03908184) is an active UK company. incorporated on 17 January 2000. with registered office in Central Milton Keynes. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SUMMIT FINANCIAL HOLDINGS PLC has been registered for 26 years. Current directors include MACE, Sarah Anne, ROBERTS-JONES, Joshua.

Company Number
03908184
Status
active
Type
plc
Incorporated
17 January 2000
Age
26 years
Address
John Ormond House, Central Milton Keynes, MK9 3XL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MACE, Sarah Anne, ROBERTS-JONES, Joshua
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUMMIT FINANCIAL HOLDINGS PLC

SUMMIT FINANCIAL HOLDINGS PLC is an active company incorporated on 17 January 2000 with the registered office located in Central Milton Keynes. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SUMMIT FINANCIAL HOLDINGS PLC was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03908184

PLC Company

Age

26 Years

Incorporated 17 January 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

John Ormond House 899 Silbury Boulevard Central Milton Keynes, MK9 3XL,

Timeline

11 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Jun 14
Director Joined
Jun 14
Loan Cleared
Oct 17
Loan Cleared
Sept 18
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

ROBERTS-JONES, Joshua

Active
John Ormond House, Central Milton KeynesMK9 3XL
Secretary
Appointed 23 Jan 2025

MACE, Sarah Anne

Active
899 Silbury Boulevard, Milton KeynesMK9 3XL
Born November 1967
Director
Appointed 06 Dec 2019

ROBERTS-JONES, Joshua

Active
John Ormond House, Central Milton KeynesMK9 3XL
Born February 1990
Director
Appointed 23 Jan 2025

BARBER, John Philip, Dr

Resigned
Ash Trees Green Lane, Milton KeynesMK17 8EN
Secretary
Appointed 15 Aug 2006
Resigned 26 Jun 2014

CHEAL, Gillian

Resigned
Bettisfield Park, WhitchurchSY13 2JZ
Secretary
Appointed 01 Apr 2004
Resigned 01 Aug 2006

KANE, Damian

Resigned
John Ormond House, Central Milton KeynesMK9 3XL
Secretary
Appointed 01 Oct 2020
Resigned 23 Jan 2025

MACE, Sarah Anne

Resigned
John Ormond House, Central Milton KeynesMK9 3XL
Secretary
Appointed 26 Jun 2014
Resigned 01 Oct 2020

MCCLURE, James Gordon

Resigned
11 Hurle Crescent, BristolBS8 2SX
Secretary
Appointed 17 Jan 2000
Resigned 01 Mar 2000

RUST, Marilyn Vivien Ann

Resigned
8 Brecks Crescent, RotherhamS65 3HZ
Secretary
Appointed 01 Mar 2000
Resigned 12 Oct 2001

SANDERS, Simon Barry

Resigned
100 Ashmill Street, LondonNW1 6RA
Secretary
Appointed 31 Jul 2002
Resigned 28 Feb 2003

TAYLOR, Alan

Resigned
4 Bradfield Close, HuddersfieldHD2 1PL
Secretary
Appointed 01 Mar 2003
Resigned 31 Mar 2004

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 17 Jan 2000
Resigned 17 Jan 2000

EVERSECRETARY LIMITED

Resigned
Sun Alliance House 35 Mosley Street, Newcastle Upon TyneNE1 1XX
Corporate secretary
Appointed 12 Oct 2001
Resigned 31 Jul 2002

ADCOCK, Philip Bernard

Resigned
The Willows, Church BroughtonDE65 5DA
Born October 1957
Director
Appointed 01 May 2001
Resigned 13 Jul 2001

BARBER, John Philip, Dr

Resigned
Ash Trees Green Lane, Milton KeynesMK17 8EN
Born August 1959
Director
Appointed 01 Jan 2007
Resigned 26 Jun 2014

DONLAN, Philip Anthony

Resigned
Grove Hall, AshbourneDE6 1JD
Born November 1964
Director
Appointed 01 Mar 2000
Resigned 31 Jul 2002

DUGDALE, Michael Ian

Resigned
John Ormond House, Central Milton KeynesMK9 3XL
Born June 1962
Director
Appointed 30 Jun 2014
Resigned 01 Oct 2020

INGMAN, Simon Paul

Resigned
899 Silbury Boulevard, Milton KeynesMK9 3XL
Born August 1961
Director
Appointed 31 Jul 2002
Resigned 30 Nov 2019

JONES, David Stanley Brennan

Resigned
20 Shatesbury Avenue, NottinghamNG12 2NH
Born June 1964
Director
Appointed 17 Jan 2000
Resigned 31 Jan 2004

KANE, Damian

Resigned
John Ormond House, Central Milton KeynesMK9 3XL
Born August 1985
Director
Appointed 01 Oct 2020
Resigned 23 Jan 2025

MARRIOTT, Phillip Roland

Resigned
9 Westoby Close, ShepshedLE12 9SS
Born September 1962
Director
Appointed 17 Jan 2000
Resigned 31 Jul 2002

MCCLURE, James Gordon

Resigned
11 Hurle Crescent, BristolBS8 2SX
Born September 1948
Director
Appointed 01 Mar 2000
Resigned 05 Jun 2002

PARDOE, Jonathan Francis

Resigned
Bettisfield Park, WhitchurchSY13 2JZ
Born February 1963
Director
Appointed 31 Jan 2004
Resigned 15 Aug 2006

PARKER, Michael Anthony

Resigned
27 Wollaton Vale, NottinghamNG8 2PD
Born January 1957
Director
Appointed 17 Jan 2000
Resigned 31 Jul 2002

ROCK, Peter

Resigned
Walnut House, Drayton BassettB78 3UD
Born November 1956
Director
Appointed 04 Apr 2001
Resigned 31 Jul 2002

STEAD, George Robert

Resigned
9 Norman Way, WellingboroughNN8 3PA
Born February 1954
Director
Appointed 02 Nov 2000
Resigned 31 Jul 2002

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 17 Jan 2000
Resigned 17 Jan 2000

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 17 Jan 2000
Resigned 17 Jan 2000

Persons with significant control

1

899 Silbury Boulevard, Milton KeynesMK9 3XL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 February 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 February 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
29 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
13 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
26 June 2014
TM02Termination of Secretary
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Dormant
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Auditors Resignation Company
28 November 2012
AUDAUD
Accounts With Accounts Type Full
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Full
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Full
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Accounts With Accounts Type Full
14 May 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Full
14 April 2008
AAAnnual Accounts
Accounts With Accounts Type Full
15 April 2007
AAAnnual Accounts
Legacy
31 March 2007
288cChange of Particulars
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
363aAnnual Return
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 April 2006
AAAnnual Accounts
Legacy
8 February 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
5 January 2006
AUDAUD
Accounts With Accounts Type Full
18 May 2005
AAAnnual Accounts
Legacy
24 February 2005
225Change of Accounting Reference Date
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2004
AAAnnual Accounts
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
363sAnnual Return (shuttle)
Legacy
28 January 2004
287Change of Registered Office
Accounts With Accounts Type Full
6 January 2004
AAAnnual Accounts
Legacy
1 May 2003
395Particulars of Mortgage or Charge
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
4 March 2003
363sAnnual Return (shuttle)
Legacy
27 January 2003
225Change of Accounting Reference Date
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 July 2002
AAAnnual Accounts
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
27 June 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
363sAnnual Return (shuttle)
Resolution
5 December 2001
RESOLUTIONSResolutions
Legacy
5 December 2001
123Notice of Increase in Nominal Capital
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
88(2)R88(2)R
Legacy
22 November 2001
122122
Legacy
22 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 October 2001
AAAnnual Accounts
Legacy
23 October 2001
PROSPPROSP
Resolution
17 October 2001
RESOLUTIONSResolutions
Resolution
17 October 2001
RESOLUTIONSResolutions
Resolution
17 October 2001
RESOLUTIONSResolutions
Resolution
17 October 2001
RESOLUTIONSResolutions
Resolution
17 October 2001
RESOLUTIONSResolutions
Resolution
17 October 2001
RESOLUTIONSResolutions
Certificate Authorisation To Commence Business Borrow
12 October 2001
CERT8CERT8
Application To Commence Business
12 October 2001
117117
Legacy
18 September 2001
288cChange of Particulars
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
363sAnnual Return (shuttle)
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
287Change of Registered Office
Legacy
27 April 2000
395Particulars of Mortgage or Charge
Legacy
13 March 2000
88(2)R88(2)R
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
287Change of Registered Office
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
288aAppointment of Director or Secretary
Incorporation Company
17 January 2000
NEWINCIncorporation