Company NameInnersummit Ltd
DirectorChris Andreou
Company StatusActive
Company Number07922962
CategoryPrivate Limited Company
Incorporation Date25 January 2012(12 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Chris Andreou
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2012(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressSuite 15
Innersummit Ltd 7 & 8, Delta Bank Road
Metro Riverside
Gateshead
Tyne & Wear
NE11 9DJ

Contact

Websitewww.innersummit.co.uk
Telephone0191 6451477
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressEducation Training Collective Harvard Avenue
Thornaby
Stockton-On-Tees
TS17 6FB
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

1000 at £1Chris Andreou
100.00%
Ordinary

Financials

Year2014
Net Worth£5,799
Cash£5,422
Current Liabilities£10,769

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return25 January 2024 (2 months, 4 weeks ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

24 January 2024Micro company accounts made up to 31 August 2023 (2 pages)
26 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 September 2023Previous accounting period extended from 30 June 2023 to 31 August 2023 (1 page)
18 September 2023Appointment of Mr Philip Hastie as a director on 1 September 2023 (2 pages)
18 September 2023Appointment of Mrs Fiona Jane Sharp as a director on 1 September 2023 (2 pages)
18 September 2023Memorandum and Articles of Association (10 pages)
15 September 2023Termination of appointment of Chris Andreou as a director on 1 September 2023 (1 page)
15 September 2023Appointment of Mr Grant Glendinning as a director on 1 September 2023 (2 pages)
13 September 2023Registered office address changed from PO Box Suite 15 Innersummit Ltd 7 & 8, Delta Bank Road Metro Riverside Gateshead Tyne & Wear NE11 9DJ England to Education Training Collective Harvard Avenue Thornaby Stockton-on-Tees TS17 6FB on 13 September 2023 (1 page)
13 September 2023Cessation of Chris Andreou as a person with significant control on 1 September 2023 (1 page)
13 September 2023Notification of Education Training Collective as a person with significant control on 1 September 2023 (2 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (2 pages)
17 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
1 March 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
29 July 2021Micro company accounts made up to 30 June 2021 (2 pages)
11 March 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
14 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
4 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
7 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
23 June 2017Registered office address changed from 8 Cheviot Mews Cheviot Mews Dipton Stanley County Durham DH9 9LB England to PO Box Suite 15 Innersummit Ltd 7 & 8, Delta Bank Road Metro Riverside Gateshead Tyne & Wear NE11 9DJ on 23 June 2017 (1 page)
23 June 2017Registered office address changed from 8 Cheviot Mews Cheviot Mews Dipton Stanley County Durham DH9 9LB England to PO Box Suite 15 Innersummit Ltd 7 & 8, Delta Bank Road Metro Riverside Gateshead Tyne & Wear NE11 9DJ on 23 June 2017 (1 page)
26 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
25 May 2016Registered office address changed from C/O Newcastle Clc Westgate Hall Corporation Street Newcastle upon Tyne Tyne and Wear NE4 5QD to 8 Cheviot Mews Cheviot Mews Dipton Stanley County Durham DH9 9LB on 25 May 2016 (1 page)
25 May 2016Registered office address changed from C/O Newcastle Clc Westgate Hall Corporation Street Newcastle upon Tyne Tyne and Wear NE4 5QD to 8 Cheviot Mews Cheviot Mews Dipton Stanley County Durham DH9 9LB on 25 May 2016 (1 page)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
9 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(3 pages)
9 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(3 pages)
1 April 2015Current accounting period shortened from 24 July 2015 to 30 June 2015 (1 page)
1 April 2015Current accounting period shortened from 24 July 2015 to 30 June 2015 (1 page)
1 April 2015Total exemption small company accounts made up to 24 July 2014 (10 pages)
1 April 2015Total exemption small company accounts made up to 24 July 2014 (10 pages)
16 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(3 pages)
16 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(3 pages)
19 June 2014Amended accounts made up to 24 July 2013 (4 pages)
19 June 2014Amended accounts made up to 24 July 2013 (4 pages)
21 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(3 pages)
21 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(3 pages)
21 October 2013Total exemption small company accounts made up to 24 July 2013 (5 pages)
21 October 2013Total exemption small company accounts made up to 24 July 2013 (5 pages)
19 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
3 October 2012Registered office address changed from C/O Chris Andreou 8 Cheviot Mews Dipton Stanley County Durham DH9 9LB England on 3 October 2012 (1 page)
3 October 2012Registered office address changed from C/O Chris Andreou 8 Cheviot Mews Dipton Stanley County Durham DH9 9LB England on 3 October 2012 (1 page)
3 October 2012Registered office address changed from C/O Chris Andreou 8 Cheviot Mews Dipton Stanley County Durham DH9 9LB England on 3 October 2012 (1 page)
4 September 2012Current accounting period extended from 31 January 2013 to 24 July 2013 (1 page)
4 September 2012Current accounting period extended from 31 January 2013 to 24 July 2013 (1 page)
25 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)