Company NameSumma Ventures Limited
DirectorPeter Dzwig
Company StatusActive
Company Number03284208
CategoryPrivate Limited Company
Incorporation Date26 November 1996(27 years, 5 months ago)
Previous NameAlbourne Ventures Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDr Peter Dzwig
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1997(3 months, 1 week after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMayhill House Yartleton Lane
May Hill
Longhope
GL17 0RF
Wales
Director NameAlexandra Freya Juliette Darvall
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(same day as company formation)
RoleConsultant
Correspondence Address1 Ritherdon Road
London
SW17 8QE
Director NameSimon Bernard Ruddick
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(same day as company formation)
RoleConsultant
Correspondence Address204 Ashley Gardens
Emery Hill Street
London
SW1P 1PA
Secretary NameAlexandra Freya Juliette Darvall
NationalityBritish
StatusResigned
Appointed26 November 1996(same day as company formation)
RoleConsultant
Correspondence Address1 Ritherdon Road
London
SW17 8QE
Secretary NameMatthew Holford
NationalityBritish
StatusResigned
Appointed06 March 1997(3 months, 1 week after company formation)
Appointment Duration24 years, 7 months (resigned 11 October 2021)
RoleSecretary
Correspondence Address88 Overton Drive
Romford
Essex
RM6 4DX
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed26 November 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed26 November 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.summaventures.com

Location

Registered Address35 New Bridge Street
London
EC4V 6BW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£15
Current Liabilities£15

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Filing History

2 January 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
12 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
27 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
27 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
27 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
27 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
11 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
11 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(4 pages)
11 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
11 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
19 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
15 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
15 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 January 2013Director's details changed for Dr Peter Dzwig on 2 January 2012 (2 pages)
27 January 2013Director's details changed for Dr Peter Dzwig on 2 January 2012 (2 pages)
27 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
27 January 2013Director's details changed for Dr Peter Dzwig on 2 January 2012 (2 pages)
27 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 January 2010Director's details changed for Dr Peter Dzwig on 14 January 2010 (2 pages)
15 January 2010Director's details changed for Dr Peter Dzwig on 14 January 2010 (2 pages)
15 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Return made up to 26/11/08; full list of members (3 pages)
29 January 2009Return made up to 26/11/08; full list of members (3 pages)
28 January 2009Return made up to 26/11/07; full list of members (3 pages)
28 January 2009Return made up to 26/11/07; full list of members (3 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (9 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (9 pages)
12 March 2007Accounts for a dormant company made up to 31 March 2006 (9 pages)
12 March 2007Accounts for a dormant company made up to 31 March 2006 (9 pages)
10 January 2007Return made up to 26/11/06; full list of members (6 pages)
10 January 2007Return made up to 26/11/06; full list of members (6 pages)
13 February 2006Accounts for a dormant company made up to 31 March 2005 (9 pages)
13 February 2006Accounts for a dormant company made up to 31 March 2005 (9 pages)
8 February 2006Return made up to 26/11/05; full list of members (6 pages)
8 February 2006Return made up to 26/11/05; full list of members (6 pages)
24 March 2005Return made up to 26/11/04; full list of members
  • 363(287) ‐ Registered office changed on 24/03/05
(6 pages)
24 March 2005Return made up to 26/11/04; full list of members
  • 363(287) ‐ Registered office changed on 24/03/05
(6 pages)
15 March 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
15 March 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
4 March 2005Registered office changed on 04/03/05 from: 7 pilgrim street london EC4V 6DR (1 page)
4 March 2005Registered office changed on 04/03/05 from: 7 pilgrim street london EC4V 6DR (1 page)
13 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
13 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
29 January 2004Return made up to 26/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2004Return made up to 26/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
2 June 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
1 June 2003Return made up to 26/11/02; full list of members (6 pages)
1 June 2003Return made up to 26/11/02; full list of members (6 pages)
27 February 2002Return made up to 26/11/01; full list of members (6 pages)
27 February 2002Return made up to 26/11/01; full list of members (6 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
8 June 2001Full accounts made up to 31 March 2000 (7 pages)
8 June 2001Full accounts made up to 31 March 2000 (7 pages)
29 January 2001Return made up to 26/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2001Return made up to 26/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2000Full accounts made up to 31 March 1999 (7 pages)
30 March 2000Full accounts made up to 31 March 1999 (7 pages)
10 January 2000Return made up to 26/11/99; full list of members (6 pages)
10 January 2000Return made up to 26/11/99; full list of members (6 pages)
7 December 1998Return made up to 26/11/98; no change of members (4 pages)
7 December 1998Return made up to 26/11/98; no change of members (4 pages)
3 December 1998Full accounts made up to 31 March 1998 (7 pages)
3 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 1998Full accounts made up to 31 March 1998 (7 pages)
18 December 1997Company name changed albourne ventures LIMITED\certificate issued on 19/12/97 (2 pages)
18 December 1997Company name changed albourne ventures LIMITED\certificate issued on 19/12/97 (2 pages)
8 December 1997Registered office changed on 08/12/97 from: 6 garden house cloisters business centre battersea park road london SW8 4BG (1 page)
8 December 1997Registered office changed on 08/12/97 from: 6 garden house cloisters business centre battersea park road london SW8 4BG (1 page)
8 December 1997Director resigned (1 page)
8 December 1997Director resigned (1 page)
25 November 1997Return made up to 26/11/97; full list of members (6 pages)
25 November 1997Return made up to 26/11/97; full list of members (6 pages)
17 March 1997New director appointed (2 pages)
17 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 March 1997New secretary appointed (2 pages)
17 March 1997Ad 06/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 March 1997New director appointed (2 pages)
17 March 1997Ad 06/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 March 1997New secretary appointed (2 pages)
17 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 March 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
17 March 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
17 March 1997Secretary resigned;director resigned (1 page)
17 March 1997Secretary resigned;director resigned (1 page)
18 December 1996New secretary appointed;new director appointed (3 pages)
18 December 1996Director resigned (1 page)
18 December 1996Registered office changed on 18/12/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
18 December 1996Director resigned (1 page)
18 December 1996Registered office changed on 18/12/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
18 December 1996New secretary appointed;new director appointed (3 pages)
18 December 1996New director appointed (2 pages)
18 December 1996New director appointed (2 pages)
18 December 1996Secretary resigned (1 page)
18 December 1996Secretary resigned (1 page)
26 November 1996Incorporation (13 pages)
26 November 1996Incorporation (13 pages)