Background WavePink WaveYellow Wave

PEAK MANAGEMENT LIMITED (02913925)

PEAK MANAGEMENT LIMITED (02913925) is an active UK company. incorporated on 29 March 1994. with registered office in Baslow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PEAK MANAGEMENT LIMITED has been registered for 32 years. Current directors include WISEMAN, Charlotte, WISEMAN, Jeremy, WISEMAN, Linda Jean and 2 others.

Company Number
02913925
Status
active
Type
ltd
Incorporated
29 March 1994
Age
32 years
Address
Bubnell Farm, Baslow, DE45 1RL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
WISEMAN, Charlotte, WISEMAN, Jeremy, WISEMAN, Linda Jean, WISEMAN, Michael Andrew, WISEMAN, Peter John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEAK MANAGEMENT LIMITED

PEAK MANAGEMENT LIMITED is an active company incorporated on 29 March 1994 with the registered office located in Baslow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PEAK MANAGEMENT LIMITED was registered 32 years ago.(SIC: 70229)

Status

active

Active since 32 years ago

Company No

02913925

LTD Company

Age

32 Years

Incorporated 29 March 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

Bubnell Farm Bubnell Lane Baslow, DE45 1RL,

Previous Addresses

Bubnell Farm Bubnell Lane Baslow DE45 1RL England
From: 10 December 2018To: 7 March 2024
Holt House Ladygrove Two Dales Matlock Derbyshire DE4 2FG
From: 29 March 1994To: 10 December 2018
Timeline

3 key events • 1994 - 2011

Funding Officers Ownership
Company Founded
Mar 94
Director Joined
Mar 11
Director Joined
Mar 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

WISEMAN, Charlotte

Active
Deva City Office Park, ManchesterM3 7BG
Secretary
Appointed 01 Apr 2004

WISEMAN, Charlotte

Active
Deva City Office Park, ManchesterM3 7BG
Born January 1983
Director
Appointed 01 Apr 2004

WISEMAN, Jeremy

Active
Deva City Office Park, ManchesterM3 7BG
Born November 1977
Director
Appointed 01 Apr 2004

WISEMAN, Linda Jean

Active
Deva City Office Park, ManchesterM3 7BG
Born January 1951
Director
Appointed 10 Feb 2011

WISEMAN, Michael Andrew

Active
Deva City Office Park, ManchesterM3 7BG
Born March 1980
Director
Appointed 01 Apr 2004

WISEMAN, Peter John

Active
Deva City Office Park, ManchesterM3 7BG
Born June 1946
Director
Appointed 10 Feb 2011

MEE, Jean

Resigned
274 Wood Lane, SheffieldS6 5LQ
Secretary
Appointed 18 Jul 1994
Resigned 01 Apr 2004

WISEMAN, Linda Jean

Resigned
Greenways, BaslowDE45 1RQ
Secretary
Appointed 29 Mar 1994
Resigned 18 Jul 1994

CORPORATE ADMINISTRATION SECRETARIES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee secretary
Appointed 29 Mar 1994
Resigned 29 Mar 1994

WALSH, William Edward

Resigned
1 Southdowns Road, AltrinchamWA14 3HU
Born April 1944
Director
Appointed 29 Mar 1994
Resigned 14 Jul 1994

WISEMAN, Linda Jean

Resigned
Holt House, MatlockDE4 2FG
Born January 1951
Director
Appointed 18 Jul 1994
Resigned 31 Dec 2005

WISEMAN, Peter John

Resigned
Holt House Ladygrove, MatlockDE4 2FG
Born June 1946
Director
Appointed 18 Jul 1994
Resigned 31 Dec 2005

CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee director
Appointed 29 Mar 1994
Resigned 29 Mar 1994

Persons with significant control

1

Peter John Wiseman

Active
Bubnell Lane, BaslowDE45 1RL
Born June 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
8 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
4 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
29 March 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 March 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Change Person Director Company With Change Date
29 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 February 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2008
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 January 2008
AAAnnual Accounts
Legacy
3 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2006
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 February 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 May 2004
AAAnnual Accounts
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
3 April 2004
363sAnnual Return (shuttle)
Legacy
21 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 June 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 July 2002
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 2001
AAAnnual Accounts
Legacy
12 April 2001
363sAnnual Return (shuttle)
Legacy
8 December 2000
287Change of Registered Office
Accounts With Accounts Type Small
2 August 2000
AAAnnual Accounts
Legacy
4 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1999
AAAnnual Accounts
Legacy
2 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 1998
AAAnnual Accounts
Legacy
7 August 1998
288bResignation of Director or Secretary
Legacy
3 July 1998
288bResignation of Director or Secretary
Legacy
18 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1997
AAAnnual Accounts
Legacy
1 May 1997
363sAnnual Return (shuttle)
Legacy
24 January 1997
123Notice of Increase in Nominal Capital
Resolution
24 January 1997
RESOLUTIONSResolutions
Resolution
24 January 1997
RESOLUTIONSResolutions
Resolution
24 January 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 October 1996
AAAnnual Accounts
Legacy
25 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1995
AAAnnual Accounts
Legacy
30 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 October 1994
288288
Legacy
26 September 1994
288288
Legacy
26 September 1994
288288
Legacy
28 July 1994
88(2)R88(2)R
Legacy
21 April 1994
288288
Legacy
21 April 1994
288288
Legacy
20 April 1994
224224
Legacy
20 April 1994
288288
Legacy
20 April 1994
288288
Incorporation Company
29 March 1994
NEWINCIncorporation