SUMMERTOWN EXECUTIVE LTD

Register to unlock more data on OkredoRegister

SUMMERTOWN EXECUTIVE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10887989

Incorporation date

28/07/2017

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suit 23 Oxford House John Smith Drive, Oxford Business Park South, Oxford OX4 2JYCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2022)
dot icon02/03/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon19/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon13/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon14/05/2024
Termination of appointment of Abdul Khaliq as a director on 2024-05-14
dot icon18/04/2024
Registered office address changed from Unit B Oxford House 144 Oxford Road Kidlington OX5 1EA England to Suit 23 Oxford House John Smith Drive Oxford Business Park South Oxford OX4 2JY on 2024-04-18
dot icon18/04/2024
Director's details changed for Mr Abdul Khaliq on 2024-04-18
dot icon26/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon15/02/2024
Second filing for the appointment of Mr Rafiullah Sultani as a director
dot icon22/11/2023
Termination of appointment of Zaman Marafkhail as a director on 2023-11-22
dot icon22/11/2023
Termination of appointment of Faizanullah Malak as a director on 2023-11-15
dot icon22/11/2023
Termination of appointment of Irfanullah Malak as a director on 2023-11-15
dot icon22/11/2023
Termination of appointment of Jamal Nasir as a director on 2023-11-15
dot icon22/11/2023
Termination of appointment of Jan Mohammed Sardar as a director on 2023-11-15
dot icon22/11/2023
Termination of appointment of Mohamed Khalid Omar as a director on 2023-11-15
dot icon22/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/02/2023
Confirmation statement made on 2023-02-13 with updates
dot icon05/02/2023
Termination of appointment of Zabihullah Ahmadi as a director on 2023-01-31
dot icon05/02/2023
Confirmation statement made on 2023-02-06 with updates
dot icon05/02/2023
Cessation of Zaman Marafkhail as a person with significant control on 2023-01-06
dot icon05/02/2023
Notification of Rafiullah Sultani as a person with significant control on 2023-02-06
dot icon29/12/2022
Director's details changed for Mr Faizanullah Malak on 2022-12-23
dot icon23/12/2022
Director's details changed for Mr Zabihullah Ahmadi on 2022-12-23
dot icon23/12/2022
Director's details changed for Mr Abdul Khaliq on 2022-12-23
dot icon23/12/2022
Director's details changed for Mr Jamal Nasir on 2022-12-23
dot icon23/12/2022
Director's details changed for Mr Mohamed Khalid Omar on 2022-12-23
dot icon23/12/2022
Director's details changed for Mr Jan Mohammed Sardar on 2022-12-23
dot icon23/12/2022
Director's details changed for Mr Rafiullah Sultani on 2022-12-23
dot icon24/11/2022
Appointment of Mr Faizanullah Malak as a director on 2022-11-09
dot icon24/11/2022
Appointment of Mr Irfanullah Malak as a director on 2022-11-09
dot icon22/11/2022
Appointment of Mr Abdul Khaliq as a director on 2022-11-09
dot icon22/11/2022
Appointment of Mr Jamal Nasir as a director on 2022-11-09
dot icon22/11/2022
Appointment of Mr Jan Mohammed Sardar as a director on 2022-11-09
dot icon22/11/2022
Appointment of Mr Rafiullah Sultani as a director on 2022-11-09
dot icon22/11/2022
Appointment of Mr Zabihullah Ahmadi as a director on 2022-11-09
dot icon22/11/2022
Appointment of Mr Mohamed Khalid Omar as a director on 2022-11-09
dot icon22/11/2022
Director's details changed for Zaman Marafkhail on 2022-11-09
dot icon22/11/2022
Confirmation statement made on 2022-11-22 with updates
dot icon16/11/2022
Total exemption full accounts made up to 2022-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon-11.45 % *

* during past year

Cash in Bank

£29,010.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.55K
-
0.00
18.97K
-
2022
3
40.50K
-
0.00
32.76K
-
2023
0
135.10K
-
0.00
29.01K
-
2023
0
135.10K
-
0.00
29.01K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

135.10K £Ascended233.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

29.01K £Descended-11.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marafkhail, Zaman
Director
28/07/2017 - 22/11/2023
7
Omar, Mohamed Khalid
Director
09/11/2022 - 15/11/2023
4
Khaliq, Abdul
Director
09/11/2022 - 14/05/2024
1
Nasir, Jamal
Director
09/11/2022 - 15/11/2023
-
Sardar, Jan Mohammed
Director
09/11/2022 - 15/11/2023
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About SUMMERTOWN EXECUTIVE LTD

SUMMERTOWN EXECUTIVE LTD is an(a) Active company incorporated on 28/07/2017 with the registered office located at Suit 23 Oxford House John Smith Drive, Oxford Business Park South, Oxford OX4 2JY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of SUMMERTOWN EXECUTIVE LTD?

toggle

SUMMERTOWN EXECUTIVE LTD is currently Active. It was registered on 28/07/2017 .

Where is SUMMERTOWN EXECUTIVE LTD located?

toggle

SUMMERTOWN EXECUTIVE LTD is registered at Suit 23 Oxford House John Smith Drive, Oxford Business Park South, Oxford OX4 2JY.

What does SUMMERTOWN EXECUTIVE LTD do?

toggle

SUMMERTOWN EXECUTIVE LTD operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for SUMMERTOWN EXECUTIVE LTD?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-13 with no updates.