Background WavePink WaveYellow Wave

SUMMIT 3 LEISURE CLUBS LTD (10908937)

SUMMIT 3 LEISURE CLUBS LTD (10908937) is an active UK company. incorporated on 10 August 2017. with registered office in Marlow. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. SUMMIT 3 LEISURE CLUBS LTD has been registered for 8 years. Current directors include LEWIS, Stephen Clifton, WILLIAMS, Jonathan Robin.

Company Number
10908937
Status
active
Type
ltd
Incorporated
10 August 2017
Age
8 years
Address
The Marlow Club, Marlow, SL7 1LU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
LEWIS, Stephen Clifton, WILLIAMS, Jonathan Robin
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUMMIT 3 LEISURE CLUBS LTD

SUMMIT 3 LEISURE CLUBS LTD is an active company incorporated on 10 August 2017 with the registered office located in Marlow. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. SUMMIT 3 LEISURE CLUBS LTD was registered 8 years ago.(SIC: 93120)

Status

active

Active since 8 years ago

Company No

10908937

LTD Company

Age

8 Years

Incorporated 10 August 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

The Marlow Club Fieldhouse Lane Marlow, SL7 1LU,

Previous Addresses

35 Loretto Gardens Harrow HA3 9LY England
From: 20 August 2021To: 7 September 2021
447 Kenton Road Harrow Middlesex HA3 0XY United Kingdom
From: 29 March 2018To: 20 August 2021
10 High Street Nettlebed Oxfordshire RG9 5DD England
From: 10 August 2017To: 29 March 2018
Timeline

15 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Jan 18
Director Joined
Jan 18
Funding Round
Jan 18
Share Issue
Jan 18
Funding Round
Feb 18
Funding Round
Mar 18
Funding Round
Mar 18
Loan Secured
Jan 19
Owner Exit
Nov 21
Funding Round
Apr 23
Owner Exit
Apr 23
New Owner
May 23
Funding Round
Oct 23
Director Left
Mar 26
7
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LEWIS, Stephen Clifton

Active
Fieldhouse Lane, MarlowSL7 1LU
Born August 1956
Director
Appointed 09 Dec 2017

WILLIAMS, Jonathan Robin

Active
Fieldhouse Lane, MarlowSL7 1LU
Born December 1981
Director
Appointed 09 Dec 2017

EDWARDS, Thomas Charles

Resigned
Fieldhouse Lane, MarlowSL7 1LU
Born November 1988
Director
Appointed 10 Aug 2017
Resigned 17 Mar 2026

Persons with significant control

4

2 Active
2 Ceased

Mr Thomas Charles Edwards

Active
Fieldhouse Lane, MarlowSL7 1LU
Born November 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Apr 2023
Kenton Road, HarrowHA3 0XY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Dec 2017
Ceased 03 Apr 2023
Fieldhouse Lane, MarlowSL7 1LU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Dec 2017

Thomas Charles Edwards

Ceased
Fieldhouse Lane, MarlowSL7 1LU
Born November 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2017
Ceased 15 Nov 2021
Fundings
Financials
Latest Activities

Filing History

40

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 April 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
14 August 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
27 July 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Capital Allotment Shares
2 October 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
24 May 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
20 April 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 April 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 February 2019
AA01Change of Accounting Reference Date
Resolution
30 January 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 March 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
20 March 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
15 March 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
13 March 2018
SH01Allotment of Shares
Capital Allotment Shares
21 February 2018
SH01Allotment of Shares
Resolution
21 February 2018
RESOLUTIONSResolutions
Capital Allotment Shares
24 January 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
24 January 2018
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Incorporation Company
10 August 2017
NEWINCIncorporation