Background WavePink WaveYellow Wave

PEAK NDT LIMITED (03126822)

PEAK NDT LIMITED (03126822) is an active UK company. incorporated on 16 November 1995. with registered office in Derby. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PEAK NDT LIMITED has been registered for 30 years. Current directors include PARKE, Rachel Elizabeth, PARKE, Simon James John, STEPHENS, Anne Elizabeth and 3 others.

Company Number
03126822
Status
active
Type
ltd
Incorporated
16 November 1995
Age
30 years
Address
Unit 1 Enterprise Way, Jubilee Business Park, Derby, DE21 4BB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
PARKE, Rachel Elizabeth, PARKE, Simon James John, STEPHENS, Anne Elizabeth, STEPHENS, Simon William, SYMONDS, Matthew David, WRIGHT SYMONDS, Joanne
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEAK NDT LIMITED

PEAK NDT LIMITED is an active company incorporated on 16 November 1995 with the registered office located in Derby. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PEAK NDT LIMITED was registered 30 years ago.(SIC: 96090)

Status

active

Active since 30 years ago

Company No

03126822

LTD Company

Age

30 Years

Incorporated 16 November 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Unit 1 Enterprise Way, Jubilee Business Park Derby, DE21 4BB,

Previous Addresses

The Old Vicarage 51 st John Street Ashbourne Derbyshire DE6 1GP
From: 16 November 1995To: 6 January 2017
Timeline

15 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Nov 95
Loan Secured
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Director Left
Jan 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

PARKE, Rachel Elizabeth

Active
Enterprise Way, Jubilee Business Park, DerbyDE21 4BB
Born April 1967
Director
Appointed 11 Aug 2021

PARKE, Simon James John

Active
Enterprise Way, Jubilee Business Park, DerbyDE21 4BB
Born February 1967
Director
Appointed 06 Jan 2017

STEPHENS, Anne Elizabeth

Active
Enterprise Way, Jubilee Business Park, DerbyDE21 4BB
Born April 1967
Director
Appointed 11 Aug 2021

STEPHENS, Simon William

Active
Enterprise Way, Jubilee Business Park, DerbyDE21 4BB
Born December 1966
Director
Appointed 06 Jan 2017

SYMONDS, Matthew David

Active
Enterprise Way, Jubilee Business Park, DerbyDE21 4BB
Born November 1974
Director
Appointed 06 Jan 2017

WRIGHT SYMONDS, Joanne

Active
Enterprise Way, Jubilee Business Park, DerbyDE21 4BB
Born March 1971
Director
Appointed 11 Aug 2021

WHITTLE, Andrew

Resigned
Thorpe View, AshbourneDE6 1SY
Secretary
Appointed 17 Nov 1995
Resigned 06 Jan 2017

ARGUS (SECRETARIES) LIMITED

Resigned
Wharf Lodge 112 Mansfield Road, DerbyDE1 3RA
Corporate secretary
Appointed 16 Nov 1995
Resigned 17 Nov 1995

WHITTLE, Alison Claire

Resigned
Thorpe View, AshbourneDE6 1SY
Born July 1958
Director
Appointed 17 Nov 1995
Resigned 30 Oct 2015

WHITTLE, Andrew

Resigned
Thorpe View, AshbourneDE6 1SY
Born December 1966
Director
Appointed 17 Nov 1995
Resigned 06 Jan 2017

ARGUS (DIRECTORS) LIMITED

Resigned
Wharf Lodge 112 Mansfield Road, DerbyDE1 3RA
Corporate director
Appointed 16 Nov 1995
Resigned 17 Nov 1995

Persons with significant control

1

St. John Street, AshbourneDE6 1GP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Memorandum Articles
1 September 2021
MAMA
Resolution
1 September 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 February 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
14 December 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 December 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 November 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Mortgage Satisfy Charge Full
31 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Legacy
22 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Legacy
7 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2010
AAAnnual Accounts
Legacy
25 January 2010
MG01MG01
Legacy
21 January 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Secretary Company With Change Date
22 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 July 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 August 2008
AAAnnual Accounts
Legacy
5 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 August 2007
AAAnnual Accounts
Legacy
14 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 June 2006
AAAnnual Accounts
Legacy
16 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 August 2005
AAAnnual Accounts
Legacy
3 February 2005
363sAnnual Return (shuttle)
Legacy
21 July 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 July 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 August 2003
AAAnnual Accounts
Legacy
5 December 2002
395Particulars of Mortgage or Charge
Legacy
3 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 June 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 2001
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 2000
AAAnnual Accounts
Legacy
24 November 1999
363sAnnual Return (shuttle)
Legacy
8 July 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 June 1999
AAAnnual Accounts
Legacy
2 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 1998
AAAnnual Accounts
Legacy
21 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 1997
AAAnnual Accounts
Legacy
31 January 1997
363sAnnual Return (shuttle)
Legacy
8 October 1996
225Change of Accounting Reference Date
Resolution
11 January 1996
RESOLUTIONSResolutions
Resolution
11 January 1996
RESOLUTIONSResolutions
Resolution
11 January 1996
RESOLUTIONSResolutions
Legacy
11 January 1996
224224
Legacy
11 January 1996
88(2)R88(2)R
Legacy
21 November 1995
288288
Legacy
21 November 1995
288288
Legacy
21 November 1995
288288
Legacy
21 November 1995
288288
Legacy
21 November 1995
287Change of Registered Office
Incorporation Company
16 November 1995
NEWINCIncorporation