Background WavePink WaveYellow Wave

PEAK BUSINESS ADVISORS LIMITED (05734605)

PEAK BUSINESS ADVISORS LIMITED (05734605) is an active UK company. incorporated on 8 March 2006. with registered office in High Peak. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. PEAK BUSINESS ADVISORS LIMITED has been registered for 20 years. Current directors include BUTLER, Delia Marie.

Company Number
05734605
Status
active
Type
ltd
Incorporated
8 March 2006
Age
20 years
Address
119 Manchester Road, High Peak, SK23 9TN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BUTLER, Delia Marie
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEAK BUSINESS ADVISORS LIMITED

PEAK BUSINESS ADVISORS LIMITED is an active company incorporated on 8 March 2006 with the registered office located in High Peak. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. PEAK BUSINESS ADVISORS LIMITED was registered 20 years ago.(SIC: 69201)

Status

active

Active since 20 years ago

Company No

05734605

LTD Company

Age

20 Years

Incorporated 8 March 2006

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 4 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

DMB ADVISORY LIMITED
From: 8 March 2006To: 16 March 2006
Contact
Address

119 Manchester Road Chapel-En-Le-Frith High Peak, SK23 9TN,

Previous Addresses

Bank House Market Street Whaley Bridge High Peak Derbyshire SK23 7AA
From: 27 April 2015To: 20 October 2024
12 Hockerley New Road Whaley Bridge Derbyshire SK23 7GA
From: 8 March 2006To: 27 April 2015
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Mar 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BUTLER, Delia Marie

Active
Manchester Road, High PeakSK23 9TN
Born December 1962
Director
Appointed 08 Mar 2006

WRAGG, George Dennis

Resigned
120 Knavesmire Crescent, YorkYO23 1EU
Secretary
Appointed 08 Mar 2006
Resigned 30 Sept 2008

Persons with significant control

1

Mrs Delia Marie Butler

Active
Manchester Road, High PeakSK23 9TN
Born December 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 11 Jul 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Micro Entity
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
20 October 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2024
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
20 October 2024
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Gazette Notice Compulsory
3 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 April 2015
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
27 April 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Move Registers To Sail Company
6 April 2010
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
2 April 2010
AAAnnual Accounts
Change Sail Address Company
2 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Legacy
22 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 January 2009
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Legacy
18 June 2007
363aAnnual Return
Memorandum Articles
21 March 2006
MEM/ARTSMEM/ARTS
Resolution
21 March 2006
RESOLUTIONSResolutions
Resolution
21 March 2006
RESOLUTIONSResolutions
Resolution
21 March 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 March 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 March 2006
NEWINCIncorporation