Background WavePink WaveYellow Wave

PEAKE FRUIT PREPARED LIMITED (03524472)

PEAKE FRUIT PREPARED LIMITED (03524472) is an active UK company. incorporated on 9 March 1998. with registered office in Colchester. The company operates in the Manufacturing sector, engaged in unknown sic code (10390). PEAKE FRUIT PREPARED LIMITED has been registered for 28 years. Current directors include LOSHAK, Jonathan, MEYER, Carmella Jane Peake, RENDALL, Susanna Peake.

Company Number
03524472
Status
active
Type
ltd
Incorporated
9 March 1998
Age
28 years
Address
The Stoke By Nayland Club Keepers Lane, Colchester, CO6 4PZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10390)
Directors
LOSHAK, Jonathan, MEYER, Carmella Jane Peake, RENDALL, Susanna Peake
SIC Codes
10390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEAKE FRUIT PREPARED LIMITED

PEAKE FRUIT PREPARED LIMITED is an active company incorporated on 9 March 1998 with the registered office located in Colchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10390). PEAKE FRUIT PREPARED LIMITED was registered 28 years ago.(SIC: 10390)

Status

active

Active since 28 years ago

Company No

03524472

LTD Company

Age

28 Years

Incorporated 9 March 1998

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 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 17 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

PEAKE FRUIT LTD.
From: 8 July 1998To: 31 December 2007
KALAID LIMITED
From: 9 March 1998To: 8 July 1998
Contact
Address

The Stoke By Nayland Club Keepers Lane Leavenheath Colchester, CO6 4PZ,

Timeline

2 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Mar 98
Loan Cleared
Dec 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

LOSHAK, Jonathan

Active
Old Farm House, ColchesterCO6 5NY
Secretary
Appointed 27 Mar 1998

LOSHAK, Jonathan

Active
Old Farm House, ColchesterCO6 5NY
Born May 1944
Director
Appointed 27 Mar 1998

MEYER, Carmella Jane Peake

Active
Carrs Cottage Keepers Lane, ColchesterCO6 4PX
Born August 1957
Director
Appointed 22 May 1998

RENDALL, Susanna Peake

Active
Keepers Lodge Keepers Lane, ColchesterCO6 4PX
Born October 1954
Director
Appointed 27 Mar 1998

HICKFORD, Edward Charles

Resigned
Shelley Upper Street, SudburyCO10 9AT
Secretary
Appointed 22 May 1998
Resigned 19 Mar 2004

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 09 Mar 1998
Resigned 27 Mar 1998

AUCOTT, Matthew Russell

Resigned
Flat 4 James Hilton House, SnaresbrookE18 2EL
Born November 1966
Director
Appointed 09 Mar 1998
Resigned 27 Mar 1998

Persons with significant control

1

Keepers Lane, ColchesterCO6 4PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
29 December 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 December 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Dormant
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Dormant
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Dormant
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Dormant
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Dormant
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Dormant
5 January 2011
AAAnnual Accounts
Memorandum Articles
12 March 2010
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Accounts With Accounts Type Dormant
11 September 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Legacy
28 January 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
12 January 2009
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 February 2008
AAAnnual Accounts
Certificate Change Of Name Company
31 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 January 2007
AAAnnual Accounts
Legacy
10 November 2006
353353
Legacy
27 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 January 2006
AAAnnual Accounts
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2004
AAAnnual Accounts
Legacy
25 March 2004
363sAnnual Return (shuttle)
Legacy
19 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 February 2004
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 February 2003
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
14 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 2001
AAAnnual Accounts
Legacy
26 April 2000
363sAnnual Return (shuttle)
Legacy
25 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 January 2000
AAAnnual Accounts
Legacy
1 May 1999
363sAnnual Return (shuttle)
Legacy
17 February 1999
88(2)R88(2)R
Miscellaneous
17 February 1999
MISCMISC
Resolution
17 February 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 July 1998
288aAppointment of Director or Secretary
Legacy
3 July 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288bResignation of Director or Secretary
Legacy
16 April 1998
288bResignation of Director or Secretary
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288aAppointment of Director or Secretary
Resolution
6 April 1998
RESOLUTIONSResolutions
Legacy
6 April 1998
123Notice of Increase in Nominal Capital
Legacy
6 April 1998
287Change of Registered Office
Incorporation Company
9 March 1998
NEWINCIncorporation