Background WavePink WaveYellow Wave

ANN SUMMERS (IRELAND) HOLDINGS LIMITED (13720300)

ANN SUMMERS (IRELAND) HOLDINGS LIMITED (13720300) is an active UK company. incorporated on 3 November 2021. with registered office in Whyteleafe. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ANN SUMMERS (IRELAND) HOLDINGS LIMITED has been registered for 4 years. Current directors include GOLD, Vanessa Julia, HOLLINS, Susan Maria, MOLN-PAGE, Kristina.

Company Number
13720300
Status
active
Type
ltd
Incorporated
3 November 2021
Age
4 years
Address
Gold Group House, Whyteleafe, CR3 0GG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GOLD, Vanessa Julia, HOLLINS, Susan Maria, MOLN-PAGE, Kristina
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANN SUMMERS (IRELAND) HOLDINGS LIMITED

ANN SUMMERS (IRELAND) HOLDINGS LIMITED is an active company incorporated on 3 November 2021 with the registered office located in Whyteleafe. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ANN SUMMERS (IRELAND) HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13720300

LTD Company

Age

4 Years

Incorporated 3 November 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 2 July 2023 - 29 June 2024(12 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 30 June 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

Gold Group House Godstone Road Whyteleafe, CR3 0GG,

Timeline

12 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Funding Round
Nov 21
New Owner
Nov 21
New Owner
Nov 21
Funding Round
Nov 21
Owner Exit
Jan 22
Director Joined
May 22
Director Joined
May 22
Owner Exit
Sept 24
Director Left
Sept 24
Director Joined
Apr 25
Director Left
Apr 25
2
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GOLD, Vanessa Julia

Active
Godstone Road, WhyteleafeCR3 0GG
Born June 1967
Director
Appointed 03 Nov 2021

HOLLINS, Susan Maria

Active
Godstone Road, WhyteleafeCR3 0GG
Born December 1968
Director
Appointed 20 Apr 2022

MOLN-PAGE, Kristina

Active
Godstone Road, WhyteleafeCR3 0GG
Born April 1988
Director
Appointed 05 Apr 2025

BOYLE, John Edward

Resigned
Godstone Road, WhyteleafeCR3 0GG
Born October 1963
Director
Appointed 20 Apr 2022
Resigned 04 Apr 2025

GOLD, Jacqueline

Resigned
Godstone Road, WhyteleafeCR3 0GG
Born July 1960
Director
Appointed 03 Nov 2021
Resigned 16 Mar 2023

Persons with significant control

3

1 Active
2 Ceased

Jacqueline Gold

Ceased
Godstone Road, WhyteleafeCR3 0GG
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Nov 2021
Ceased 16 Mar 2023

Ms Vanessa Julia Gold

Active
Godstone Road, WhyteleafeCR3 0GG
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Nov 2021

Mr David Gold

Ceased
Godstone Road, WhyteleafeCR3 0GG
Born September 1936

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 03 Nov 2021
Ceased 01 Feb 2022
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
11 September 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
11 September 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Restoration Order Of Court
9 September 2024
AC92AC92
Gazette Dissolved Compulsory
22 August 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Change To A Person With Significant Control
1 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
1 February 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
1 December 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
12 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 November 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 November 2021
PSC04Change of PSC Details
Capital Allotment Shares
12 November 2021
SH01Allotment of Shares
Capital Allotment Shares
4 November 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Incorporation Company
3 November 2021
NEWINCIncorporation