Background WavePink WaveYellow Wave

PEAKQUOTE LIMITED (02569516)

PEAKQUOTE LIMITED (02569516) is an active UK company. incorporated on 19 December 1990. with registered office in 357 City Road. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PEAKQUOTE LIMITED has been registered for 35 years. Current directors include STROH, Benjamin Sydney, STROH, Bernard Dov.

Company Number
02569516
Status
active
Type
ltd
Incorporated
19 December 1990
Age
35 years
Address
357 City Road, EC1V 1LR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STROH, Benjamin Sydney, STROH, Bernard Dov
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEAKQUOTE LIMITED

PEAKQUOTE LIMITED is an active company incorporated on 19 December 1990 with the registered office located in 357 City Road. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PEAKQUOTE LIMITED was registered 35 years ago.(SIC: 68100)

Status

active

Active since 35 years ago

Company No

02569516

LTD Company

Age

35 Years

Incorporated 19 December 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

357 City Road London , EC1V 1LR,

Timeline

4 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Dec 90
Loan Cleared
Aug 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

STROH, Sidney Benjamin

Active
13 Northdene Gardens, LondonN15 6LX
Secretary
Appointed N/A

STROH, Benjamin Sydney

Active
City Road, LondonEC1V 1LR
Born November 1954
Director
Appointed 12 Jan 2026

STROH, Bernard Dov

Active
6 Craven Walk, LondonN16 6BT
Born April 1952
Director
Appointed N/A

STROH, Sidney Benjamin

Resigned
13 Northdene Gardens, LondonN15 6LX
Born November 1954
Director
Appointed N/A
Resigned 12 Jan 2026

Persons with significant control

1

Mr Bernard Dov Stroh

Active
City Road, LondonEC1V 1LR
Born April 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Small
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
22 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2022
AAAnnual Accounts
Accounts With Accounts Type Small
12 April 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
14 January 2015
AR01AR01
Accounts With Accounts Type Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
14 February 2014
AR01AR01
Accounts With Accounts Type Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
9 February 2012
AR01AR01
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Legacy
19 October 2011
MG01MG01
Legacy
14 October 2011
MG02MG02
Legacy
14 October 2011
MG02MG02
Legacy
14 October 2011
MG02MG02
Legacy
14 October 2011
MG02MG02
Legacy
14 October 2011
MG02MG02
Annual Return Company With Made Up Date
18 January 2011
AR01AR01
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Accounts With Accounts Type Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Accounts With Accounts Type Full
26 June 2009
AAAnnual Accounts
Auditors Resignation Company
12 March 2009
AUDAUD
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Small
3 April 2008
AAAnnual Accounts
Legacy
11 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2007
AAAnnual Accounts
Legacy
8 January 2007
363sAnnual Return (shuttle)
Legacy
13 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2006
AAAnnual Accounts
Accounts With Accounts Type Small
5 February 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Legacy
14 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 2003
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
11 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2002
AAAnnual Accounts
Legacy
4 December 2001
287Change of Registered Office
Legacy
26 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2001
AAAnnual Accounts
Legacy
17 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
31 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1999
AAAnnual Accounts
Accounts With Accounts Type Small
1 February 1998
AAAnnual Accounts
Legacy
22 January 1998
363sAnnual Return (shuttle)
Legacy
20 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1997
AAAnnual Accounts
Legacy
21 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1996
AAAnnual Accounts
Legacy
8 November 1995
395Particulars of Mortgage or Charge
Legacy
27 October 1995
395Particulars of Mortgage or Charge
Legacy
11 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 December 1994
395Particulars of Mortgage or Charge
Legacy
14 December 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 February 1994
AAAnnual Accounts
Legacy
18 January 1994
363sAnnual Return (shuttle)
Legacy
5 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1992
AAAnnual Accounts
Legacy
2 March 1992
363b363b
Legacy
28 June 1991
88(2)R88(2)R
Legacy
24 June 1991
395Particulars of Mortgage or Charge
Legacy
19 June 1991
395Particulars of Mortgage or Charge
Legacy
24 May 1991
224224
Legacy
12 March 1991
288288
Legacy
12 March 1991
288288
Legacy
1 February 1991
287Change of Registered Office
Memorandum Articles
1 February 1991
MEM/ARTSMEM/ARTS
Resolution
1 February 1991
RESOLUTIONSResolutions
Resolution
1 February 1991
RESOLUTIONSResolutions
Incorporation Company
19 December 1990
NEWINCIncorporation