PEAK POWER ASSOCIATES LIMITED
Overview
| Company Name | PEAK POWER ASSOCIATES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07132401 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PEAK POWER ASSOCIATES LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is PEAK POWER ASSOCIATES LIMITED located?
| Registered Office Address | Gables Lodge 62 Kenilworth Road CV32 6JX Leamington Spa Warwickshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PEAK POWER ASSOCIATES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PEAK POWER ASSOCIATES LIMITED?
| Last Confirmation Statement Made Up To | Jan 21, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 04, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 21, 2026 |
| Overdue | No |
What are the latest filings for PEAK POWER ASSOCIATES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 21, 2026 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jose Miguel Alvarez Landaluce on Jan 20, 2026 | 2 pages | CH01 | ||
Cessation of Janek Paul Matthews as a person with significant control on Jan 20, 2026 | 1 pages | PSC07 | ||
Notification of Peak Gen Power Systems Limited as a person with significant control on Jan 20, 2026 | 2 pages | PSC02 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 9 pages | AA | ||
Termination of appointment of Nicholas Sillito as a director on Sep 17, 2025 | 1 pages | TM01 | ||
Appointment of Mr Jose Miguel Alvarez Landaluce as a director on Aug 18, 2025 | 2 pages | AP01 | ||
Satisfaction of charge 071324010002 in full | 1 pages | MR04 | ||
Satisfaction of charge 071324010003 in full | 1 pages | MR04 | ||
Termination of appointment of Ian Robert Graves as a director on Feb 24, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 21, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Jan 21, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 9 pages | AA | ||
Accounts for a dormant company made up to Sep 30, 2022 | 9 pages | AA | ||
Current accounting period shortened from Sep 30, 2023 to Mar 31, 2023 | 1 pages | AA01 | ||
Director's details changed for Mrs Jessica Anne Lisa Harben on Jun 07, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jan 21, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 9 pages | AA | ||
Confirmation statement made on Jan 21, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 9 pages | AA | ||
Confirmation statement made on Jan 21, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Jessica Anne Lisa Harben as a director on Jan 13, 2021 | 2 pages | AP01 | ||
Termination of appointment of Jon Fairchild as a secretary on Jan 13, 2021 | 1 pages | TM02 | ||
Termination of appointment of Jonathan George Fairchild as a director on Jan 13, 2021 | 1 pages | TM01 | ||
Who are the officers of PEAK POWER ASSOCIATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ALVAREZ LANDALUCE, Jose Miguel | Director | Kenilworth Road CV32 6JX Leamington Spa Gables Lodge 62 Warwickshire | United Kingdom | British | 134534290005 | |||||||||
| HARBEN, Jessica Anne Lisa | Director | Kenilworth Road CV32 6JX Leamington Spa Gables Lodge 62 Warwickshire | England | British | 278473600002 | |||||||||
| DAVIES, William Giles Russell | Secretary | 62 Kenilworth Road DV32 6JX Leamington Spa Gables Lodge Warwickshire | British | 165750580001 | ||||||||||
| FAIRCHILD, Jon | Secretary | Kenilworth Road CV32 6JX Leamington Spa Gables Lodge 62 Warwickshire | 172020940001 | |||||||||||
| ACCOMPLISH SECRETARIES LIMITED | Secretary | South Street Mayfair W1K 1DG London 18 |
| 121109170001 | ||||||||||
| INTERIM ASSISTANCE LIMITED | Secretary | Minton Place Victoria Road OX26 6QB Bicester 2 Oxfordshire England |
| 149644540001 | ||||||||||
| BAYER, Michael Jonathon | Director | Grosvenor Place SW1X 7HJ London 4-5 | England | British | 149858490001 | |||||||||
| DRAPER, Mark Robert | Director | Kenilworth Road CV32 6JX Leamington Spa Gables Lodge 62 Warwickshire | England | British | 89116470001 | |||||||||
| FAIRCHILD, Jonathan George | Director | Kenilworth Road CV32 6JX Leamington Spa Gables Lodge 62 Warwickshire | United Kingdom | British | 91228100003 | |||||||||
| GRAVES, Ian Robert | Director | Kenilworth Road CV32 6JX Leamington Spa Gables Lodge 62 Warwickshire | United Kingdom | British | 154622400001 | |||||||||
| HOBLEY, Andrew Charles Denholm | Director | London Road Southborough TN4 0PB Tunbridge Wells 33 Kent United Kingdom | United Kingdom | British | 142688110001 | |||||||||
| IRVINE, Alastair Charles Hamilton | Director | Grosvenor Place SW1X 7HJ London 4-5 United Kingdom | England | British | 152719950001 | |||||||||
| KELLY, Christopher Michael | Director | Ravenstonedale CA17 4LW Kirkby Stephen Coldbeck House Cumbria | United Kingdom | British | 140781660002 | |||||||||
| MYERS, Richard John | Director | London Road Southborough TN4 0PB Tunbridge Wells 33 Kent United Kingdom | United Kingdom | British | 148363270001 | |||||||||
| SILLITO, Nicholas | Director | Kenilworth Road CV32 6JX Leamington Spa Gables Lodge 62 Warwickshire | England | British | 257513900001 |
Who are the persons with significant control of PEAK POWER ASSOCIATES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Peak Gen Power Systems Limited | Jan 20, 2026 | 62 Kenilworth Road CV32 6JX Leamington Spa Gables Lodge Warwickshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Janek Paul Matthews | Apr 06, 2016 | 16 Bedford Row WC1R 4EF London Pump Court Tax Chambers England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Dione Holdings Limited | Apr 06, 2016 | 4th Floor St Pauls Gate 22-24 New Street JE1 4TF St Helier C/O Vistra Trust (Jersey) Limited Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0