Background WavePink WaveYellow Wave

THE SUMMIT (CITY) PUB COMPANY LIMITED (09360077)

THE SUMMIT (CITY) PUB COMPANY LIMITED (09360077) is an active UK company. incorporated on 18 December 2014. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. THE SUMMIT (CITY) PUB COMPANY LIMITED has been registered for 11 years.

Company Number
09360077
Status
active
Type
ltd
Incorporated
18 December 2014
Age
11 years
Address
27 Britton Street, London, EC1M 5UD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SUMMIT (CITY) PUB COMPANY LIMITED

THE SUMMIT (CITY) PUB COMPANY LIMITED is an active company incorporated on 18 December 2014 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. THE SUMMIT (CITY) PUB COMPANY LIMITED was registered 11 years ago.(SIC: 56302)

Status

active

Active since 11 years ago

Company No

09360077

LTD Company

Age

11 Years

Incorporated 18 December 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 31 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

WARRIOR HOP LIMITED
From: 18 December 2014To: 26 April 2015
Contact
Address

27 Britton Street London, EC1M 5UD,

Previous Addresses

First Floor 2 Wardrobe Place London EC4V 5AH England
From: 5 March 2017To: 26 February 2022
1 Carpenter's Mews, North Road London N7 9EF England
From: 11 October 2016To: 5 March 2017
29 (Second Floor) Foley Street London W1W 7th
From: 4 September 2015To: 11 October 2016
15 Young Street First Floor London W8 5EH United Kingdom
From: 18 December 2014To: 4 September 2015
Timeline

26 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Dec 14
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Jul 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Dec 16
Funding Round
Jan 17
Funding Round
Mar 17
Funding Round
Apr 17
Funding Round
Nov 17
Funding Round
Mar 18
Funding Round
Mar 18
Loan Secured
Nov 19
Loan Secured
Nov 19
Funding Round
Mar 21
Director Left
Aug 23
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
10
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Group
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Accounts With Accounts Type Small
13 April 2021
AAAnnual Accounts
Capital Allotment Shares
23 March 2021
SH01Allotment of Shares
Resolution
22 March 2021
RESOLUTIONSResolutions
Memorandum Articles
22 March 2021
MAMA
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2019
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
4 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Capital Allotment Shares
19 March 2018
SH01Allotment of Shares
Capital Allotment Shares
13 March 2018
SH01Allotment of Shares
Confirmation Statement With Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2017
AAAnnual Accounts
Capital Allotment Shares
27 November 2017
SH01Allotment of Shares
Capital Allotment Shares
29 April 2017
SH01Allotment of Shares
Capital Allotment Shares
16 March 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 March 2017
AD01Change of Registered Office Address
Capital Allotment Shares
20 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Capital Allotment Shares
4 December 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 October 2016
AD01Change of Registered Office Address
Capital Allotment Shares
27 September 2016
SH01Allotment of Shares
Capital Allotment Shares
14 September 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 May 2016
AA01Change of Accounting Reference Date
Resolution
6 May 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 March 2016
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 September 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
26 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 April 2015
CONNOTConfirmation Statement Notification
Incorporation Company
18 December 2014
NEWINCIncorporation