Background WavePink WaveYellow Wave

SUMMERDAWN LTD (07526938)

SUMMERDAWN LTD (07526938) is an active UK company. incorporated on 11 February 2011. with registered office in Greenford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SUMMERDAWN LTD has been registered for 15 years. Current directors include VORHAND, Mark.

Company Number
07526938
Status
active
Type
ltd
Incorporated
11 February 2011
Age
15 years
Address
325-327 Oldfield Lane North, Greenford, UB6 0FX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
VORHAND, Mark
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUMMERDAWN LTD

SUMMERDAWN LTD is an active company incorporated on 11 February 2011 with the registered office located in Greenford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SUMMERDAWN LTD was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07526938

LTD Company

Age

15 Years

Incorporated 11 February 2011

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 28 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

325-327 Oldfield Lane North Greenford, UB6 0FX,

Previous Addresses

York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom
From: 13 April 2015To: 11 January 2024
Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX
From: 17 February 2011To: 13 April 2015
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 11 February 2011To: 17 February 2011
Timeline

13 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Mar 11
Funding Round
Mar 11
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Owner Exit
Nov 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

VORHAND, Mark

Active
Oldfield Lane North, GreenfordUB6 0FX
Born August 1960
Director
Appointed 18 Feb 2011

COHEN, Allen

Resigned
Oldfield Lane North, GreenfordUB6 0FX
Secretary
Appointed 15 Apr 2011
Resigned 01 Nov 2025

COHEN, Allen

Resigned
370-386 High Road, WembleyHA9 6AX
Born February 1952
Director
Appointed 18 Feb 2011
Resigned 07 Mar 2011

SHALTIEL, Yaakov, Dr

Resigned
Floor, ManchesterM25 9JY
Born August 1977
Director
Appointed 11 Feb 2011
Resigned 17 Feb 2011

Persons with significant control

2

1 Active
1 Ceased

Mr Allen Cohen

Ceased
Oldfield Lane North, GreenfordUB6 0FX
Born February 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2025

Mr Mark Vorhand

Active
Oldfield Lane North, GreenfordUB6 0FX
Born August 1960

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

66

Confirmation Statement With Updates
28 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
28 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 January 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 January 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 January 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
29 November 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 November 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 November 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 November 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Restoration Order Of Court
29 November 2023
AC92AC92
Gazette Dissolved Voluntary
26 March 2019
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
8 January 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 December 2018
DS01DS01
Accounts With Accounts Type Dormant
23 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Mortgage Satisfy Charge Full
17 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
24 April 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 April 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Dormant
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Dormant
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Legacy
14 September 2012
MG01MG01
Legacy
12 September 2012
MG01MG01
Legacy
12 September 2012
MG01MG01
Legacy
12 September 2012
MG01MG01
Accounts With Accounts Type Dormant
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Change Person Secretary Company With Change Date
17 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Legacy
8 June 2011
MG01MG01
Legacy
8 June 2011
MG01MG01
Legacy
8 June 2011
MG01MG01
Appoint Person Secretary Company With Name
15 April 2011
AP03Appointment of Secretary
Capital Allotment Shares
21 March 2011
SH01Allotment of Shares
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 February 2011
AD01Change of Registered Office Address
Incorporation Company
11 February 2011
NEWINCIncorporation