Background WavePink WaveYellow Wave

PEAK SENSORS LIMITED (03386191)

PEAK SENSORS LIMITED (03386191) is an active UK company. incorporated on 12 June 1997. with registered office in Cambridge. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). PEAK SENSORS LIMITED has been registered for 28 years. Current directors include AUCKLAH, Roshan, BROWN, Stephen Mark, SHARMA, Amitabh.

Company Number
03386191
Status
active
Type
ltd
Incorporated
12 June 1997
Age
28 years
Address
Beacon House, Cambridge, CB4 1TF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
AUCKLAH, Roshan, BROWN, Stephen Mark, SHARMA, Amitabh
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEAK SENSORS LIMITED

PEAK SENSORS LIMITED is an active company incorporated on 12 June 1997 with the registered office located in Cambridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). PEAK SENSORS LIMITED was registered 28 years ago.(SIC: 32990)

Status

active

Active since 28 years ago

Company No

03386191

LTD Company

Age

28 Years

Incorporated 12 June 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

STANDING TALL LIMITED
From: 12 June 1997To: 23 October 1997
Contact
Address

Beacon House Nuffield Road Cambridge, CB4 1TF,

Previous Addresses

The Bridge Beresford Way Chesterfield Derbyshire S41 9FG
From: 12 June 1997To: 6 November 2023
Timeline

16 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jun 97
Funding Round
Oct 12
Director Joined
May 17
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Joined
May 21
Owner Exit
Mar 22
Director Left
Mar 22
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Loan Secured
Feb 24
Loan Secured
Nov 25
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

AUCKLAH, Roshan

Active
Nuffield Road, CambridgeCB4 1TF
Born December 1983
Director
Appointed 02 May 2017

BROWN, Stephen Mark

Active
Nuffield Road, CambridgeCB4 1TF
Born May 1973
Director
Appointed 03 Nov 2023

SHARMA, Amitabh

Active
Nuffield Road, CambridgeCB4 1TF
Born January 1967
Director
Appointed 03 Nov 2023

NAGARKAR, Chandrashekhar Vishnu

Resigned
26 Green Pastures, StockportSK4 3RA
Secretary
Appointed 23 Oct 1997
Resigned 09 Mar 2022

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 12 Jun 1997
Resigned 23 Oct 1997

GREENAN SMITH, Elizabeth Anne

Resigned
Nuffield Road, CambridgeCB4 1TF
Born December 1966
Director
Appointed 01 May 2021
Resigned 03 Nov 2023

NAGARKAR, Chandrashekhar Vishnu

Resigned
26 Green Pastures, StockportSK4 3RA
Born May 1948
Director
Appointed 14 Jul 1998
Resigned 09 Mar 2022

NAGARKAR, Chandrashekhar Vishnu

Resigned
26 Green Pastures, StockportSK4 3RA
Born May 1948
Director
Appointed 23 Oct 1997
Resigned 10 Nov 1997

SMITH, Peter John

Resigned
Nuffield Road, CambridgeCB4 1TF
Born September 1963
Director
Appointed 23 Oct 1997
Resigned 03 Nov 2023

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 12 Jun 1997
Resigned 23 Oct 1997

Persons with significant control

4

1 Active
3 Ceased
Beresford Way, ChesterfieldS41 9FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2020

Mr Chandrashekhar Vishnu Nagarkar

Ceased
Beresford Way, ChesterfieldS41 9FG
Born May 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Mar 2022

Mr Peter John Smith

Ceased
Beresford Way, ChesterfieldS41 9FG
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jul 2020

Mrs Elizabeth Anne Greenan-Smith

Ceased
Beresford Way, ChesterfieldS41 9FG
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jul 2020
Fundings
Financials
Latest Activities

Filing History

110

Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2025
AAAnnual Accounts
Legacy
24 October 2025
PARENT_ACCPARENT_ACC
Legacy
24 October 2025
GUARANTEE2GUARANTEE2
Legacy
24 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Memorandum Articles
22 February 2024
MAMA
Resolution
22 February 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
14 February 2024
AA01Change of Accounting Reference Date
Second Filing Of Director Termination With Name
5 December 2023
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
29 October 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 August 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 March 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
9 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
2 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2019
AAAnnual Accounts
Resolution
29 October 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Resolution
26 October 2012
RESOLUTIONSResolutions
Capital Allotment Shares
26 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts Amended With Made Up Date
3 January 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 November 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
2 September 2008
287Change of Registered Office
Legacy
1 September 2008
287Change of Registered Office
Legacy
16 July 2008
287Change of Registered Office
Legacy
24 June 2008
363aAnnual Return
Legacy
3 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 December 2007
AAAnnual Accounts
Legacy
22 December 2007
395Particulars of Mortgage or Charge
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Legacy
11 September 2007
403aParticulars of Charge Subject to s859A
Legacy
22 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2006
AAAnnual Accounts
Legacy
14 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 September 2005
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 November 2004
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 December 2003
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Legacy
20 June 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
20 September 2002
AAAnnual Accounts
Legacy
21 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 January 2002
AAAnnual Accounts
Legacy
20 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
19 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Legacy
30 June 1999
363sAnnual Return (shuttle)
Legacy
4 March 1999
287Change of Registered Office
Accounts With Accounts Type Small
15 January 1999
AAAnnual Accounts
Legacy
5 September 1998
395Particulars of Mortgage or Charge
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
1 July 1998
363sAnnual Return (shuttle)
Legacy
1 July 1998
88(2)R88(2)R
Legacy
5 January 1998
225Change of Accounting Reference Date
Legacy
15 December 1997
288bResignation of Director or Secretary
Legacy
3 December 1997
395Particulars of Mortgage or Charge
Legacy
4 November 1997
288aAppointment of Director or Secretary
Memorandum Articles
4 November 1997
MEM/ARTSMEM/ARTS
Legacy
4 November 1997
288aAppointment of Director or Secretary
Legacy
4 November 1997
288bResignation of Director or Secretary
Legacy
4 November 1997
288bResignation of Director or Secretary
Legacy
4 November 1997
287Change of Registered Office
Certificate Change Of Name Company
22 October 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 June 1997
NEWINCIncorporation