ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Summer Isles Enterprises Limited

Summer Isles Enterprises Limited is an active company incorporated on 31 March 2010 with the registered office located in Swindon, Wiltshire. Summer Isles Enterprises Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07210121
Private limited company
Age
15 years
Incorporated 31 March 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 1 January 2025 (8 months ago)
Next confirmation dated 1 January 2026
Due by 15 January 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Medium
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Hermes House
Fire Fly Avenue
Swindon
Wiltshire
SN2 2GA
England
Address changed on 26 Jan 2023 (2 years 7 months ago)
Previous address was George House 131 Sloane Street London SW1X 9AT England
Telephone
01854622252
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1979
Director • British • Lives in UK • Born in Jul 1982
Director • British • Lives in UK • Born in Aug 1987
Director • British • Lives in England • Born in Sep 1963
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Imageman Limited
Mr Adam Pierson Renshaw Blaker is a mutual person.
Active
Portunus Limited
Benedict Tristan Fox Linton is a mutual person.
Active
Transform Justice
Benedict Tristan Fox Linton is a mutual person.
Active
The Woodshack Limited
Miss Rachel Rose King is a mutual person.
Active
Calshot Group Limited
Miss Rachel Rose King is a mutual person.
Active
Calshot Shipwrights Limited
Miss Rachel Rose King is a mutual person.
Active
Calshot Joinery Limited
Miss Rachel Rose King is a mutual person.
Active
The River Partnership LLP
Mr Adam Pierson Renshaw Blaker is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£1.7M
Increased by £542K (+47%)
Turnover
£540K
Increased by £115K (+27%)
Employees
72
Increased by 6 (+9%)
Total Assets
£72.67M
Increased by £9.87M (+16%)
Total Liabilities
-£93.71M
Increased by £22.68M (+32%)
Net Assets
-£21.04M
Decreased by £12.81M (+156%)
Debt Ratio (%)
129%
Increased by 15.84% (+14%)
Latest Activity
Benedict Tristan Fox Linton Resigned
4 Months Ago on 16 Apr 2025
Medium Accounts Submitted
5 Months Ago on 28 Mar 2025
Confirmation Submitted
7 Months Ago on 14 Jan 2025
Mr Benedict Tristan Fox Linton Appointed
1 Year 4 Months Ago on 24 Apr 2024
Mr Adam Pierson Renshaw Blaker Appointed
1 Year 4 Months Ago on 24 Apr 2024
Full Accounts Submitted
1 Year 5 Months Ago on 28 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 3 Jan 2024
Bethan Frances Canterbury Resigned
2 Years 2 Months Ago on 16 Jun 2023
Full Accounts Submitted
2 Years 5 Months Ago on 30 Mar 2023
Registered Address Changed
2 Years 7 Months Ago on 26 Jan 2023
Get Credit Report
Discover Summer Isles Enterprises Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Benedict Tristan Fox Linton as a director on 16 April 2025
Submitted on 17 Apr 2025
Accounts for a medium company made up to 30 June 2024
Submitted on 28 Mar 2025
Confirmation statement made on 1 January 2025 with updates
Submitted on 14 Jan 2025
Appointment of Mr Adam Pierson Renshaw Blaker as a director on 24 April 2024
Submitted on 29 Apr 2024
Appointment of Mr Benedict Tristan Fox Linton as a director on 24 April 2024
Submitted on 29 Apr 2024
Full accounts made up to 30 June 2023
Submitted on 28 Mar 2024
Confirmation statement made on 1 January 2024 with updates
Submitted on 3 Jan 2024
Termination of appointment of Bethan Frances Canterbury as a director on 16 June 2023
Submitted on 19 Jun 2023
Full accounts made up to 30 June 2022
Submitted on 30 Mar 2023
Registered office address changed from George House 131 Sloane Street London SW1X 9AT England to Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA on 26 January 2023
Submitted on 26 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year