ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Summix PRB Developments Limited

Summix PRB Developments Limited is an active company incorporated on 20 June 2019 with the registered office located in London, Greater London. Summix PRB Developments Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12062226
Private limited company
Age
6 years
Incorporated 20 June 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 June 2025 (2 months ago)
Next confirmation dated 19 June 2026
Due by 3 July 2026 (9 months remaining)
No changes occurred since incorporation
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Fifth Floor, Berkeley Square House
Berkeley Square
London
W1J 6BY
United Kingdom
Address changed on 10 Apr 2024 (1 year 4 months ago)
Previous address was 30 City Road London EC1Y 2AB United Kingdom
Telephone
0121 7690927
Email
Unreported
Website
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in UK • Born in Dec 1971
Director • Australian • Lives in UK • Born in Aug 1976
Director • British • Lives in UK • Born in Sep 1974
Director • None • British • Lives in England • Born in Dec 1961
Director • British • Lives in UK • Born in Sep 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Summix WPW Developments Limited
Benjamin John McComb, Niamh O'Connor, and 3 more are mutual people.
Active
SCP Ii Holdco (UK) Limited
Benjamin John McComb, Niamh O'Connor, and 3 more are mutual people.
Active
Summix CQG Developments Limited
Benjamin John McComb, Niamh O'Connor, and 3 more are mutual people.
Active
Summix CQG Commercial Developments Limited
Shukri Shammas, Benjamin John McComb, and 3 more are mutual people.
Active
Summix Mqe Developments Limited
Shukri Shammas, Benjamin John McComb, and 3 more are mutual people.
Active
Summix Get Developments Limited
Shukri Shammas, Benjamin John McComb, and 3 more are mutual people.
Active
Summix CRC Developments Limited
Benjamin John McComb, Niamh O'Connor, and 2 more are mutual people.
Active
Summix BLT Developments Limited
Benjamin John McComb, Niamh O'Connor, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£700
Increased by £699 (+69900%)
Total Liabilities
-£63.96K
Increased by £59.26K (+1261%)
Net Assets
-£63.26K
Decreased by £58.56K (+1247%)
Debt Ratio (%)
9137%
Decreased by 460662.71% (-98%)
Latest Activity
Confirmation Submitted
2 Months Ago on 25 Jun 2025
Miss Niamh O'connor Appointed
8 Months Ago on 18 Dec 2024
Andre Charles Rose Resigned
8 Months Ago on 18 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 5 Jul 2024
Full Accounts Submitted
1 Year 2 Months Ago on 28 Jun 2024
Scp Ii Holdco (Uk) Limited (PSC) Details Changed
1 Year 4 Months Ago on 10 Apr 2024
Mr Benjamin John Mccomb Details Changed
1 Year 4 Months Ago on 10 Apr 2024
Registered Address Changed
1 Year 4 Months Ago on 10 Apr 2024
Full Accounts Submitted
1 Year 11 Months Ago on 28 Sep 2023
Mr Benjamin John Mccomb Appointed
1 Year 11 Months Ago on 19 Sep 2023
Name changed from Summix VNC Developments Limited
1 Year Ago on 30 Aug 2024
Get Credit Report
Discover Summix PRB Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 19 June 2025 with no updates
Submitted on 25 Jun 2025
Certificate of change of name
Submitted on 19 Jun 2025
Termination of appointment of Andre Charles Rose as a director on 18 December 2024
Submitted on 13 Jan 2025
Appointment of Miss Niamh O'connor as a director on 18 December 2024
Submitted on 13 Jan 2025
Certificate of change of name
Submitted on 30 Aug 2024
Confirmation statement made on 19 June 2024 with no updates
Submitted on 5 Jul 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 28 Jun 2024
Director's details changed for Mr Benjamin John Mccomb on 10 April 2024
Submitted on 17 Apr 2024
Change of details for Scp Ii Holdco (Uk) Limited as a person with significant control on 10 April 2024
Submitted on 17 Apr 2024
Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to Fifth Floor, Berkeley Square House Berkeley Square London W1J 6BY on 10 April 2024
Submitted on 10 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year