Background WavePink WaveYellow Wave

SUMMIZE LIMITED (11421457)

SUMMIZE LIMITED (11421457) is an active UK company. incorporated on 19 June 2018. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in other software publishing and 1 other business activities. SUMMIZE LIMITED has been registered for 7 years. Current directors include CLARKE, Michael David, DUNLOP, Thomas Owain, ELIAS, Michael Stafford and 4 others.

Company Number
11421457
Status
active
Type
ltd
Incorporated
19 June 2018
Age
7 years
Address
117-119 Portland Street, Manchester, M1 6ED
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
CLARKE, Michael David, DUNLOP, Thomas Owain, ELIAS, Michael Stafford, KLIN, Steve, SHARLAND, Charles Alan, TAYLOR-HARRIS, Alex, THOMPSON, Jeremy Simon Harrison
SIC Codes
58290, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUMMIZE LIMITED

SUMMIZE LIMITED is an active company incorporated on 19 June 2018 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 1 other business activity. SUMMIZE LIMITED was registered 7 years ago.(SIC: 58290, 62090)

Status

active

Active since 7 years ago

Company No

11421457

LTD Company

Age

7 Years

Incorporated 19 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

117-119 Portland Street Manchester, M1 6ED,

Previous Addresses

117-119 117-119 Portland Street Manchester M1 6ED England
From: 26 January 2026To: 26 January 2026
117-119 Portland Street Portland Street Manchester M1 6ED England
From: 17 December 2025To: 26 January 2026
The Treehouse Floors 3&4 127 Portland Street Manchester M1 4PZ England
From: 21 November 2022To: 17 December 2025
Suite 5a & 5B Northspring Building 70 Spring Gardens Manchester M2 2BQ England
From: 31 January 2022To: 21 November 2022
Suite 5B, Origin Building 70 Spring Gardens Manchester M2 2BQ England
From: 12 January 2020To: 31 January 2022
6th Floor 49 Peter Street Manchester M2 3NG England
From: 12 June 2019To: 12 January 2020
Peters Street 6th Floor 49 Peter Street Manchester M2 3NG England
From: 12 June 2019To: 12 June 2019
5 Crag Avenue Bury BL9 5NZ United Kingdom
From: 19 June 2018To: 12 June 2019
Timeline

42 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jun 18
Funding Round
May 19
Funding Round
Feb 20
Funding Round
Nov 20
Director Joined
Jan 22
Director Joined
Feb 22
Funding Round
Apr 22
Share Issue
Apr 22
Funding Round
May 22
New Owner
Jun 22
Owner Exit
Jun 22
Director Left
Oct 22
Director Left
Oct 22
Funding Round
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Funding Round
Nov 22
Director Joined
Nov 22
Funding Round
Jan 23
Director Joined
Apr 23
Funding Round
Apr 23
Director Joined
Jul 23
Director Left
Jul 23
Loan Secured
Aug 23
Director Left
Mar 24
Funding Round
Mar 24
Director Joined
Jun 24
Director Joined
Jun 24
Owner Exit
Jun 24
Funding Round
Jun 24
Funding Round
Jan 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Funding Round
Feb 26
14
Funding
21
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

CLARKE, Michael David

Active
South Parade, LeedsLS1 5QS
Born July 1986
Director
Appointed 24 Oct 2022

DUNLOP, Thomas Owain

Active
Floors 3&4, ManchesterM1 4PZ
Born April 1987
Director
Appointed 19 Jun 2018

ELIAS, Michael Stafford

Active
Portland Street, ManchesterM1 6ED
Born October 1959
Director
Appointed 12 Jan 2026

KLIN, Steve

Active
Portland Street, ManchesterM1 6ED
Born December 1967
Director
Appointed 31 Mar 2023

SHARLAND, Charles Alan

Active
Portland Street, ManchesterM1 4PZ
Born August 1960
Director
Appointed 12 Jul 2023

TAYLOR-HARRIS, Alex

Active
Portland Street, ManchesterM1 6ED
Born April 1994
Director
Appointed 12 Jan 2026

THOMPSON, Jeremy Simon Harrison

Active
Clarence Street, ManchesterM4 4DW
Born September 1984
Director
Appointed 24 Oct 2022

AUDLEY, Benjamin Glen

Resigned
Floors 3&4, ManchesterM1 4PZ
Born June 1987
Director
Appointed 24 Oct 2022
Resigned 08 Mar 2024

CUNLIFFE, Rachel

Resigned
Portland Street, ManchesterM1 6ED
Born February 1979
Director
Appointed 06 Jun 2024
Resigned 12 Jan 2026

HAZLEY, Gail

Resigned
Floors 3&4, ManchesterM1 4PZ
Born June 1963
Director
Appointed 24 Oct 2022
Resigned 12 Jul 2023

LEAITHERLAND, Andrew Richard

Resigned
Northspring Building, ManchesterM2 2BQ
Born October 1969
Director
Appointed 31 Jan 2022
Resigned 24 Oct 2022

PROCTOR, Laura

Resigned
Portland Street, ManchesterM1 6ED
Born October 1984
Director
Appointed 06 Jun 2024
Resigned 12 Jan 2026

SHARLAND, Charles Alan

Resigned
Northspring Building, ManchesterM2 2BQ
Born August 1960
Director
Appointed 31 Jan 2022
Resigned 24 Oct 2022

SMITH, David John

Resigned
Portland Street, ManchesterM1 6ED
Born July 1969
Director
Appointed 19 Jun 2018
Resigned 12 Jan 2026

SOMERFIELD, Richard James

Resigned
Portland Street, ManchesterM1 6ED
Born March 1978
Director
Appointed 24 Oct 2022
Resigned 12 Jan 2026

Persons with significant control

6

2 Active
4 Ceased
14 South Parade, LeedsLS1 5QS

Nature of Control

Significant influence or control
Notified 24 Oct 2022
New Walk Place, LeicesterLE1 6RU

Nature of Control

Significant influence or control
Notified 24 Oct 2022

Mr Charles Alan Sharland

Ceased
Northspring Building, ManchesterM2 2BQ
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 May 2022
Ceased 24 Oct 2022
Clarence Street, ManchesterM2 4DW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2019
Ceased 24 Oct 2022

Mr Tom Dunlop

Ceased
Northspring Building, ManchesterM2 2BQ
Born April 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jun 2018
Ceased 24 Sept 2022

David John Smith

Ceased
Chester Road, WarringtonWA4 2QQ
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jun 2018
Ceased 16 May 2019
Fundings
Financials
Latest Activities

Filing History

116

Capital Allotment Shares
16 February 2026
SH01Allotment of Shares
Memorandum Articles
15 February 2026
MAMA
Resolution
15 February 2026
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 February 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 February 2026
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Resolution
9 February 2026
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
7 February 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 February 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
31 January 2026
SH10Notice of Particulars of Variation
Resolution
31 January 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
31 January 2026
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
26 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 January 2026
AD01Change of Registered Office Address
Resolution
26 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
19 January 2026
SH01Allotment of Shares
Resolution
19 January 2026
RESOLUTIONSResolutions
Memorandum Articles
19 January 2026
MAMA
Resolution
19 January 2026
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 January 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 January 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 January 2026
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
17 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
17 November 2025
AAAnnual Accounts
Resolution
21 October 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
31 October 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
26 July 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
26 July 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
23 July 2024
PSC04Change of PSC Details
Second Filing Cessation Of A Person With Significant Control
17 July 2024
RP04PSC07RP04PSC07
Second Filing Notification Of A Person With Significant Control
17 July 2024
RP04PSC02RP04PSC02
Resolution
1 July 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Capital Allotment Shares
27 June 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
11 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Resolution
11 April 2024
RESOLUTIONSResolutions
Resolution
25 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
20 March 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Resolution
19 April 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Capital Allotment Shares
6 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
17 March 2023
RP04SH01RP04SH01
Capital Allotment Shares
12 January 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 November 2022
AD01Change of Registered Office Address
Memorandum Articles
8 November 2022
MAMA
Resolution
8 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
4 November 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Resolution
3 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
2 November 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
2 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
26 October 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 October 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Memorandum Articles
12 July 2022
MAMA
Resolution
12 July 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
30 June 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
29 June 2022
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
29 June 2022
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
29 June 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 June 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
29 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 June 2022
PSC04Change of PSC Details
Second Filing Capital Allotment Shares
7 June 2022
RP04SH01RP04SH01
Capital Allotment Shares
26 May 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 April 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
21 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
14 April 2022
SH01Allotment of Shares
Resolution
12 April 2022
RESOLUTIONSResolutions
Memorandum Articles
12 April 2022
MAMA
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Memorandum Articles
25 November 2020
MAMA
Resolution
25 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
3 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Capital Allotment Shares
13 February 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
12 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 June 2019
AD01Change of Registered Office Address
Resolution
28 May 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 May 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 May 2019
SH01Allotment of Shares
Incorporation Company
19 June 2018
NEWINCIncorporation