Background WavePink WaveYellow Wave

SUMMIT MANAGEMENT SOLUTIONS LIMITED (05325228)

SUMMIT MANAGEMENT SOLUTIONS LIMITED (05325228) is an active UK company. incorporated on 6 January 2005. with registered office in Tonbridge. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 3 other business activities. SUMMIT MANAGEMENT SOLUTIONS LIMITED has been registered for 21 years. Current directors include DYKES, Alexander Graeme, DYKES, Gillian Mary.

Company Number
05325228
Status
active
Type
ltd
Incorporated
6 January 2005
Age
21 years
Address
Sawyers, Fairmans Lane,, Tonbridge, TN12 7AL
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DYKES, Alexander Graeme, DYKES, Gillian Mary
SIC Codes
62020, 62090, 70229, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUMMIT MANAGEMENT SOLUTIONS LIMITED

SUMMIT MANAGEMENT SOLUTIONS LIMITED is an active company incorporated on 6 January 2005 with the registered office located in Tonbridge. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 3 other business activities. SUMMIT MANAGEMENT SOLUTIONS LIMITED was registered 21 years ago.(SIC: 62020, 62090, 70229, 74909)

Status

active

Active since 21 years ago

Company No

05325228

LTD Company

Age

21 Years

Incorporated 6 January 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

Sawyers, Fairmans Lane, Brenchley Tonbridge, TN12 7AL,

Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Jan 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

DYKES, Gillian Mary

Active
Sawyers, TonbridgeTN12 7AL
Secretary
Appointed 06 Jan 2005

DYKES, Alexander Graeme

Active
Sawyers, TonbridgeTN12 7AL
Born August 1962
Director
Appointed 06 Jan 2005

DYKES, Gillian Mary

Active
Sawyers, TonbridgeTN12 7AL
Born December 1962
Director
Appointed 06 Jan 2005

Persons with significant control

2

Mrs Gillian Mary Dykes

Active
Sawyers, Fairmans Lane,, TonbridgeTN12 7AL
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Alexander Graeme Dykes

Active
Sawyers, Fairmans Lane,, TonbridgeTN12 7AL
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 October 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2007
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Legacy
4 April 2006
363aAnnual Return
Legacy
22 March 2006
287Change of Registered Office
Legacy
22 March 2006
353353
Legacy
22 March 2006
190190
Legacy
22 March 2006
288cChange of Particulars
Legacy
22 March 2006
288cChange of Particulars
Legacy
15 February 2005
395Particulars of Mortgage or Charge
Legacy
6 January 2005
88(2)R88(2)R
Legacy
6 January 2005
288aAppointment of Director or Secretary
Incorporation Company
6 January 2005
NEWINCIncorporation