Background WavePink WaveYellow Wave

THE SUMMER BERRY COMPANY HOLDINGS LIMITED (12011784)

THE SUMMER BERRY COMPANY HOLDINGS LIMITED (12011784) is an active UK company. incorporated on 22 May 2019. with registered office in London. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01250). THE SUMMER BERRY COMPANY HOLDINGS LIMITED has been registered for 6 years. Current directors include ALUN-JONES, Jeremy Thomas, HARPHAM, Michael David, SANCLEMENT, David and 1 others.

Company Number
12011784
Status
active
Type
ltd
Incorporated
22 May 2019
Age
6 years
Address
4 Sloane Terrace, London, SW1X 9DQ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01250)
Directors
ALUN-JONES, Jeremy Thomas, HARPHAM, Michael David, SANCLEMENT, David, WILKINSON, Richard John
SIC Codes
01250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SUMMER BERRY COMPANY HOLDINGS LIMITED

THE SUMMER BERRY COMPANY HOLDINGS LIMITED is an active company incorporated on 22 May 2019 with the registered office located in London. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01250). THE SUMMER BERRY COMPANY HOLDINGS LIMITED was registered 6 years ago.(SIC: 01250)

Status

active

Active since 6 years ago

Company No

12011784

LTD Company

Age

6 Years

Incorporated 22 May 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 November 2023 - 31 December 2024(15 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

THE SUMMER BERRY COMPANY LIMITED
From: 22 May 2019To: 25 June 2019
Contact
Address

4 Sloane Terrace London, SW1X 9DQ,

Previous Addresses

Kensington Library 2nd Floor East Wing 12 Phillimore Walk London W8 7RX England
From: 22 May 2019To: 3 January 2023
Timeline

21 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Share Issue
Oct 19
Funding Round
Oct 19
Owner Exit
Nov 19
Loan Secured
Nov 19
Loan Secured
Dec 19
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Apr 21
Funding Round
May 22
Director Joined
Oct 22
Director Left
Nov 22
Funding Round
Jan 24
Funding Round
Jan 24
Loan Secured
Jul 24
Director Left
May 25
5
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ALUN-JONES, Jeremy Thomas

Active
Sloane Terrace, LondonSW1X 9DQ
Born June 1961
Director
Appointed 22 May 2019

HARPHAM, Michael David

Active
Greystones, Easton On The HillPE93 3LN
Born April 1959
Director
Appointed 03 Jul 2019

SANCLEMENT, David

Active
Vinnetrow Road, ChichesterPO20 1QB
Born December 1973
Director
Appointed 01 Apr 2021

WILKINSON, Richard John

Active
Vinnetrow Road, ChichesterPO20 1QB
Born October 1971
Director
Appointed 20 Oct 2022

JONES, Benjamin David Rowe

Resigned
The Street, HookRG29 1SR
Born June 1967
Director
Appointed 30 Mar 2021
Resigned 18 Jul 2022

KAY, David Iain

Resigned
Vinnetrow Road, ChichesterPO20 1QB
Born February 1966
Director
Appointed 03 Jul 2019
Resigned 30 Mar 2021

PEREIRA, Nuno Antunes Dos Anjos

Resigned
Herdade Dos Almeidans 7630-063, Odemira
Born July 1973
Director
Appointed 03 Jul 2019
Resigned 30 Mar 2021

SILM, Jason Roland

Resigned
Phillimore Walk, LondonW8 7RX
Born July 1970
Director
Appointed 03 Jul 2019
Resigned 30 Apr 2025

Persons with significant control

2

1 Active
1 Ceased
Aldwych, LondonWC2B 4JF

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2019
Ceased 01 Nov 2019
12 Phillimore Walk, LondonW8 7RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2019
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Small
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Resolution
20 May 2025
RESOLUTIONSResolutions
Memorandum Articles
15 May 2025
MAMA
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
29 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
25 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Capital Allotment Shares
3 January 2024
SH01Allotment of Shares
Capital Allotment Shares
3 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Accounts With Accounts Type Small
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Capital Allotment Shares
5 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
18 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 October 2020
AA01Change of Accounting Reference Date
Resolution
2 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Memorandum Articles
9 December 2019
MAMA
Resolution
9 December 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2019
MR01Registration of a Charge
Resolution
1 December 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
25 November 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
7 November 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
5 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
26 October 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
23 October 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
23 October 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
18 October 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Resolution
25 June 2019
RESOLUTIONSResolutions
Change Of Name Notice
25 June 2019
CONNOTConfirmation Statement Notification
Incorporation Company
22 May 2019
NEWINCIncorporation