Background WavePink WaveYellow Wave

SUMMIT PROGRESSIVE PEAK LIMITED (15221621)

SUMMIT PROGRESSIVE PEAK LIMITED (15221621) is an active UK company. incorporated on 19 October 2023. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of industrial gases and 1 other business activities. SUMMIT PROGRESSIVE PEAK LIMITED has been registered for 2 years. Current directors include LAFFERTY, Paul, MANSON-WHITTON, Christopher David John, Dr, OHASHI, Kunimitsu and 1 others.

Company Number
15221621
Status
active
Type
ltd
Incorporated
19 October 2023
Age
2 years
Address
Vintners Place, London, EC4V 3BJ
Industry Sector
Manufacturing
Business Activity
Manufacture of industrial gases
Directors
LAFFERTY, Paul, MANSON-WHITTON, Christopher David John, Dr, OHASHI, Kunimitsu, PARKIN, David John
SIC Codes
20110, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUMMIT PROGRESSIVE PEAK LIMITED

SUMMIT PROGRESSIVE PEAK LIMITED is an active company incorporated on 19 October 2023 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of industrial gases and 1 other business activity. SUMMIT PROGRESSIVE PEAK LIMITED was registered 2 years ago.(SIC: 20110, 74909)

Status

active

Active since 2 years ago

Company No

15221621

LTD Company

Age

2 Years

Incorporated 19 October 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 19 October 2023 - 30 September 2024(12 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

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

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

PROGRESSIVE ENERGY PEAK LIMITED
From: 19 October 2023To: 29 August 2025
Contact
Address

Vintners Place 68 Upper Thames Street London, EC4V 3BJ,

Previous Addresses

38F Swan House, Bonds Mill Bristol Road Stonehouse Gloucestershire GL10 3RF United Kingdom
From: 19 October 2023To: 28 August 2025
Timeline

11 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Oct 23
Funding Round
Nov 24
Director Joined
Nov 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
May 25
Director Left
May 25
Funding Round
Jul 25
Owner Exit
Jul 25
Funding Round
Jul 25
Funding Round
Jan 26
4
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

LAFFERTY, Paul

Active
68 Upper Thames Street, LondonEC4V 3BJ
Born November 1960
Director
Appointed 30 Jan 2025

MANSON-WHITTON, Christopher David John, Dr

Active
68 Upper Thames Street, LondonEC4V 3BJ
Born January 1974
Director
Appointed 22 Nov 2024

OHASHI, Kunimitsu

Active
68 Upper Thames Street, LondonEC4V 3BJ
Born December 1982
Director
Appointed 12 May 2025

PARKIN, David John

Active
68 Upper Thames Street, LondonEC4V 3BJ
Born May 1977
Director
Appointed 19 Oct 2023

KODAMA, Akira

Resigned
Swan House, Bonds Mill, StonehouseGL10 3RF
Born April 1978
Director
Appointed 30 Jan 2025
Resigned 12 May 2025

Persons with significant control

2

1 Active
1 Ceased
68 Upper Thames Street, LondonEC4V 3BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Jul 2025
Swan House, Bonds Mill, StonehouseGL10 3RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2023
Ceased 08 Jul 2025
Fundings
Financials
Latest Activities

Filing History

22

Capital Allotment Shares
20 January 2026
SH01Allotment of Shares
Resolution
1 September 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 August 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
28 August 2025
AD01Change of Registered Office Address
Capital Allotment Shares
1 August 2025
SH01Allotment of Shares
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 July 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
10 July 2025
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
9 June 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Memorandum Articles
17 February 2025
MAMA
Resolution
17 February 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Capital Allotment Shares
22 November 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 June 2024
AA01Change of Accounting Reference Date
Incorporation Company
19 October 2023
NEWINCIncorporation