Background WavePink WaveYellow Wave

ANN SUMMERS IP LIMITED (13721223)

ANN SUMMERS IP LIMITED (13721223) 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 IP LIMITED has been registered for 4 years. Current directors include GOLD, Vanessa Julia, HOLLINS, Susan Maria, MOLN-PAGE, Kristina.

Company Number
13721223
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 IP LIMITED

ANN SUMMERS IP 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 IP LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13721223

LTD Company

Age

4 Years

Incorporated 3 November 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 30 June 2024 - 28 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 29 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 10 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

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Director Joined
May 22
Director Joined
May 22
Loan Secured
Nov 23
Loan Secured
Nov 23
Director Left
Dec 23
Loan Secured
Aug 24
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
5
Officers
0
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

1

Godstone Road, WhyteleafeCR3 0GG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2021
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2026
AAAnnual Accounts
Legacy
5 March 2026
PARENT_ACCPARENT_ACC
Legacy
5 March 2026
GUARANTEE2GUARANTEE2
Legacy
5 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
30 April 2025
AAAnnual Accounts
Legacy
30 April 2025
PARENT_ACCPARENT_ACC
Legacy
30 April 2025
AGREEMENT2AGREEMENT2
Legacy
30 April 2025
GUARANTEE2GUARANTEE2
Legacy
11 April 2025
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2024
MR01Registration of a Charge
Accounts Amended With Accounts Type Audit Exemption Subsiduary
9 May 2024
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
25 March 2024
AAAnnual Accounts
Legacy
21 March 2024
PARENT_ACCPARENT_ACC
Legacy
21 March 2024
GUARANTEE2GUARANTEE2
Legacy
21 March 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2024
AAAnnual Accounts
Legacy
18 January 2024
AGREEMENT2AGREEMENT2
Legacy
18 January 2024
GUARANTEE2GUARANTEE2
Legacy
27 December 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2023
MR01Registration of a Charge
Gazette Filings Brought Up To Date
14 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No 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 Account Reference Date Company Current Shortened
1 December 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Incorporation Company
3 November 2021
NEWINCIncorporation