Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUMMIT DIGITAL LIMITED
Company Information for

SUMMIT DIGITAL LIMITED

C/O MOORE (SOUTH) LLP SUITE 3, SECOND FLOOR, FRIARY COURT, 13 - 21 HIGH STREET, GUILDFORD, GU1 3DG,
Company Registration Number
06345775
Private Limited Company
Active

Company Overview

About Summit Digital Ltd
SUMMIT DIGITAL LIMITED was founded on 2007-08-17 and has its registered office in Guildford. The organisation's status is listed as "Active". Summit Digital Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SUMMIT DIGITAL LIMITED
 
Legal Registered Office
C/O MOORE (SOUTH) LLP SUITE 3, SECOND FLOOR, FRIARY COURT
13 - 21 HIGH STREET
GUILDFORD
GU1 3DG
Other companies in KT16
 
Previous Names
EVOLUTION (SPORTS MARKETING) LIMITED14/09/2010
Filing Information
Company Number 06345775
Company ID Number 06345775
Date formed 2007-08-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 16:23:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUMMIT DIGITAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SUMMIT DIGITAL LIMITED
The following companies were found which have the same name as SUMMIT DIGITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Summit Digital Innovations Inc. 203 - 1011 CONCORDIA AVE WINNIPEG Manitoba R2K 3H1 Dissolved Company formed on the 2009-06-18
Summit Digital Systems Ltd 545 E 50TH AV Vancouver British Columbia BC V5X 1A9 Active
Summit Digital Group, LLC 5225 S Liverpool Way Centennial CO 80015 Delinquent Company formed on the 2015-01-04
SUMMIT DIGITAL, INC. 412 N Main St Ste 100 Buffalo WY 82834 Inactive - Administratively Dissolved (Tax) Company formed on the 2011-06-07
SUMMIT DIGITAL DESIGNS INCORPORATED 9747 PLANTERS ROW DRIVE FRISCO Texas 75033 Dissolved Company formed on the 2014-03-25
SUMMIT DIGITAL HOLDINGS, INC. NV Revoked Company formed on the 1996-07-01
SUMMIT DIGITAL INC. 2620 REGATTA DR SUITE 102 LAS VEGAS NV 89128 Revoked Company formed on the 2009-04-21
SUMMIT DIGITAL MARKETING LIMITED 68 ARBURY ROAD CAMBRIDGE ENGLAND CB4 2JE Dissolved Company formed on the 2016-09-17
SUMMIT DIGITAL STRATEGIES LLC 1010 PERRY AVE APT 305 BREMERTON WA 983104869 Dissolved Company formed on the 2017-01-05
SUMMIT DIGITAL INC 2700 STATE ROAD 16 SAINT AUGUSTINE FL 32092 Inactive Company formed on the 2006-06-14
Summit Digital Inc. 485 Eaglepointe Ct Steamboat Springs CO 80487 Delinquent Company formed on the 2017-10-30
SUMMIT DIGITAL STUDIOS INCORPORATED Michigan UNKNOWN
SUMMIT DIGITAL INCORPORATED Michigan UNKNOWN
SUMMIT DIGITAL INCORPORATED Michigan UNKNOWN
SUMMIT DIGITAL HEALTH LLC New Jersey Unknown
Summit Digital, LLC 3105 W 26th Ave Denver CO 80211 Voluntarily Dissolved Company formed on the 2019-03-29
Summit Digital Media Inc. 403-3401, Old Okanagan Highway Westbank British Columbia V4T 0C1 Inactive - Discontinued Company formed on the 2020-01-01
SUMMIT DIGITAL MARKETING GROUP LLC 9860 SW HALL BLVD STE D PORTLAND OR 97223 Active Company formed on the 2018-05-29
SUMMIT DIGITAL COIN SERVICES LLC Arkansas Unknown
Summit Digital Solutions, Inc. 6143 Donahue Dr Colorado Springs CO 80923 Good Standing Company formed on the 2020-06-17

Company Officers of SUMMIT DIGITAL LIMITED

Current Directors
Officer Role Date Appointed
SHAUN DRISCOLL
Company Secretary 2015-12-18
CAROLINE MARGARET AUBREY
Director 2016-08-10
STEVEN JAMES GALES
Director 2011-09-27
PATRICK FRANCIS GARNER
Director 2016-08-10
SIMON PHILLIPSON
Director 2015-12-18
NICK JOHN SIMS
Director 2015-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
LESLEY PALER
Company Secretary 2015-12-18 2017-06-09
ADRIAN NICHOLAS HARRIS
Director 2010-06-24 2015-12-18
MERTON ALBERT BUCKLEY-ANDERSON
Director 2011-09-27 2013-11-30
DARREN HARRIS
Director 2009-08-24 2011-12-31
PHILIP MILL
Director 2009-08-24 2011-12-31
NICHOLAS HOWARD BARNES INGHAM
Director 2007-08-17 2010-06-24
CAROLYN HARRIS
Company Secretary 2007-08-17 2008-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE MARGARET AUBREY OPIA LIMITED Director 2016-08-10 CURRENT 2006-12-06 Active
CAROLINE MARGARET AUBREY OPIA INTERNATIONAL (UK) LTD Director 2016-08-10 CURRENT 2013-05-01 Active
CAROLINE MARGARET AUBREY EDGE LOYALTY EUROPE LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active - Proposal to Strike off
CAROLINE MARGARET AUBREY COUNTRYWIDE PROPERTY INVESTMENTS (UK) LIMITED Director 2015-12-18 CURRENT 2008-06-18 Active
CAROLINE MARGARET AUBREY EDGE UK HOLDINGS LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
CAROLINE MARGARET AUBREY THEVCFO LIMITED Director 2009-09-15 CURRENT 2009-09-15 Active
CAROLINE MARGARET AUBREY VILLAGE ROADSHOW LICENSING & FINANCE LIMITED Director 2002-06-28 CURRENT 1995-11-29 Dissolved 2013-10-15
CAROLINE MARGARET AUBREY VILLAGE ROADSHOW INVESTMENTS UK LIMITED Director 2002-06-28 CURRENT 1996-10-03 Dissolved 2013-10-15
CAROLINE MARGARET AUBREY VILLAGE THEATRES 3 LIMITED Director 2002-06-28 CURRENT 1999-08-05 Active
PATRICK FRANCIS GARNER CHATTER TELECOMMUNICATIONS LTD Director 2017-10-02 CURRENT 2017-10-02 Active
PATRICK FRANCIS GARNER OPIA LIMITED Director 2016-08-10 CURRENT 2006-12-06 Active
PATRICK FRANCIS GARNER OPIA INTERNATIONAL (UK) LTD Director 2016-08-10 CURRENT 2013-05-01 Active
PATRICK FRANCIS GARNER EDGE LOYALTY EUROPE LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active - Proposal to Strike off
PATRICK FRANCIS GARNER COUNTRYWIDE PROPERTY INVESTMENTS (UK) LIMITED Director 2015-12-18 CURRENT 2008-06-18 Active
PATRICK FRANCIS GARNER EDGE UK HOLDINGS LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
PATRICK FRANCIS GARNER VILLAGE ROADSHOW LICENSING & FINANCE LIMITED Director 2002-06-28 CURRENT 1995-11-29 Dissolved 2013-10-15
PATRICK FRANCIS GARNER VILLAGE ROADSHOW INVESTMENTS UK LIMITED Director 2002-06-28 CURRENT 1996-10-03 Dissolved 2013-10-15
PATRICK FRANCIS GARNER VILLAGE THEATRES 3 LIMITED Director 2002-06-28 CURRENT 1999-08-05 Active
SIMON PHILLIPSON EDGE LOYALTY EUROPE LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active - Proposal to Strike off
SIMON PHILLIPSON OPIA LIMITED Director 2015-12-18 CURRENT 2006-12-06 Active
SIMON PHILLIPSON COUNTRYWIDE PROPERTY INVESTMENTS (UK) LIMITED Director 2015-12-18 CURRENT 2008-06-18 Active
SIMON PHILLIPSON OPIA INTERNATIONAL (UK) LTD Director 2015-12-18 CURRENT 2013-05-01 Active
SIMON PHILLIPSON EDGE UK HOLDINGS LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
SIMON PHILLIPSON WARNER VILLAGE TRUSTEES LIMITED Director 2011-09-01 CURRENT 1996-10-14 Active
NICK JOHN SIMS COUNTRYWIDE PROPERTY INVESTMENTS (UK) LIMITED Director 2016-08-10 CURRENT 2008-06-18 Active
NICK JOHN SIMS EDGE LOYALTY EUROPE LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active - Proposal to Strike off
NICK JOHN SIMS OPIA LIMITED Director 2015-12-18 CURRENT 2006-12-06 Active
NICK JOHN SIMS OPIA INTERNATIONAL (UK) LTD Director 2015-12-18 CURRENT 2013-05-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-08-14CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES
2023-03-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH UPDATES
2022-01-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-12-20DIRECTOR APPOINTED MR ALISTAIR BENNALLACK
2021-12-20AP01DIRECTOR APPOINTED MR ALISTAIR BENNALLACK
2021-12-17Termination of appointment of Julie Elaine Raffe on 2021-11-30
2021-12-17APPOINTMENT TERMINATED, DIRECTOR SIMON THOMAS PHILLIPSON
2021-12-17Appointment of Mr Simon Hulls as company secretary on 2021-11-30
2021-12-17AP03Appointment of Mr Simon Hulls as company secretary on 2021-11-30
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON THOMAS PHILLIPSON
2021-12-17TM02Termination of appointment of Julie Elaine Raffe on 2021-11-30
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH UPDATES
2021-07-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-02-26AP03Appointment of Julie Elaine Raffe as company secretary on 2021-02-12
2021-02-26TM02Termination of appointment of Raffaela Cosentino on 2021-02-12
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES
2020-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES
2019-02-01TM02Termination of appointment of Shaun Driscoll on 2019-01-30
2019-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR NICK JOHN SIMS
2018-12-20AP03Appointment of Raffaela Cosentino as company secretary on 2018-12-20
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES
2018-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-08-21LATEST SOC21/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES
2017-06-17TM02Termination of appointment of Lesley Paler on 2017-06-09
2017-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-09-21AD02Register inspection address changed from 30 City Road London EC1Y 2AB United Kingdom to 30 City Road London EC1Y 2AB
2016-09-21AD04Register(s) moved to registered office address Priory House Pilgrims Court Sydenham Road Guildford Surrey GU1 3RX
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-08-24AD02Register inspection address changed from 30 City Road London EC1Y 2AB United Kingdom to 30 City Road London EC1Y 2AB
2016-08-12AA01Previous accounting period extended from 31/03/16 TO 30/06/16
2016-08-11AP01DIRECTOR APPOINTED MR PATRICK FRANCIS GARNER
2016-08-11AP01DIRECTOR APPOINTED MS CAROLINE MARGARET AUBREY
2016-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-12-29AP01DIRECTOR APPOINTED MR NICK SIMS
2015-12-29AP01DIRECTOR APPOINTED MR SIMON PHILLIPSON
2015-12-29AP03SECRETARY APPOINTED MR SHAUN DRISCOLL
2015-12-29AP03SECRETARY APPOINTED MRS LESLEY PALER
2015-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/15 FROM 15 London Street Chertsey Surrey KT16 8AP
2015-12-29TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN NICHOLAS HARRIS
2015-08-20CH01Director's details changed for Mr Adrian Nicholas Harris on 2014-08-18
2015-08-20AD02Register inspection address changed from 58-60 Berners Street London W1T 3JS United Kingdom to 30 City Road London EC1Y 2AB
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-20AR0117/08/15 FULL LIST
2015-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-10-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2014-10-30AD02SAIL ADDRESS CHANGED FROM: 9TH FLOOR 3 HARDMAN STREET MANCHESTER M3 3HF UNITED KINGDOM
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-30AR0117/08/14 FULL LIST
2014-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 03-03 BALTIMORE HOUSE ABBOTTS HILL BALTIC BUSINESS QUARTER GATESHEAD TYNE AND WEAR NE8 3DF
2014-09-25TM01APPOINTMENT TERMINATED, DIRECTOR MERTON BUCKLEY-ANDERSON
2013-11-26AA01CURREXT FROM 31/12/2013 TO 31/03/2014
2013-11-19AD02SAIL ADDRESS CREATED
2013-11-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2013-11-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2013-11-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2013-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-11-18AR0117/08/13 FULL LIST
2012-08-30AR0117/08/12 FULL LIST
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR DARREN HARRIS
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MILL
2012-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-11-16AP01DIRECTOR APPOINTED MR STEVEN JAMES GALES
2011-11-14AA01CURREXT FROM 31/08/2011 TO 31/12/2011
2011-11-14AP01DIRECTOR APPOINTED MR MERTON ALBERT BUCKLEY-ANDERSON
2011-09-12AR0117/08/11 FULL LIST
2011-05-11AA31/08/10 TOTAL EXEMPTION FULL
2010-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2010 FROM GATESHEAD INTERNATIONAL BUSINESS CENTRE MULGRAVE TERRACE GATESHEAD TYNE AND WEAR NE8 1AN
2010-09-24AR0117/08/10 FULL LIST
2010-09-14RES15CHANGE OF NAME 06/09/2010
2010-09-14CERTNMCOMPANY NAME CHANGED EVOLUTION (SPORTS MARKETING) LIMITED CERTIFICATE ISSUED ON 14/09/10
2010-09-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS INGHAM
2010-07-13AP01DIRECTOR APPOINTED MR ADRIAN NICHOLAS HARRIS
2010-05-07AA31/08/09 TOTAL EXEMPTION FULL
2009-09-14363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-09-13288aDIRECTOR APPOINTED DARREN HARRIS
2009-09-13288aDIRECTOR APPOINTED PHILIP MILL
2009-07-10287REGISTERED OFFICE CHANGED ON 10/07/2009 FROM 3 CONE TERRACE CHESTER LE STREET COUNTY DURHAM DH3 3QH
2009-06-17AA31/08/08 TOTAL EXEMPTION FULL
2008-09-09363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-09-09353LOCATION OF REGISTER OF MEMBERS
2008-06-25288bAPPOINTMENT TERMINATED SECRETARY CAROLYN HARRIS
2008-01-21287REGISTERED OFFICE CHANGED ON 21/01/08 FROM: SWIFT HOUSE, 6 CUMBERLAND CLOSE DARWEN LANCASHIRE BB3 2TR
2007-08-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SUMMIT DIGITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUMMIT DIGITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SUMMIT DIGITAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of SUMMIT DIGITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUMMIT DIGITAL LIMITED
Trademarks
We have not found any records of SUMMIT DIGITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUMMIT DIGITAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SUMMIT DIGITAL LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SUMMIT DIGITAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUMMIT DIGITAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUMMIT DIGITAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.