Background WavePink WaveYellow Wave

PEER POWER LIMITED (06772128)

PEER POWER LIMITED (06772128) is an active UK company. incorporated on 12 December 2008. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PEER POWER LIMITED has been registered for 17 years. Current directors include FULLER, Margaret Susan, REID, Edward Philip.

Company Number
06772128
Status
active
Type
ltd
Incorporated
12 December 2008
Age
17 years
Address
First Floor Marshalls Mill, Leeds, LS11 9YJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FULLER, Margaret Susan, REID, Edward Philip
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEER POWER LIMITED

PEER POWER LIMITED is an active company incorporated on 12 December 2008 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PEER POWER LIMITED was registered 17 years ago.(SIC: 70229)

Status

active

Active since 17 years ago

Company No

06772128

LTD Company

Age

17 Years

Incorporated 12 December 2008

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 21 October 2025 (5 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

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

MASSIVE DEAL LIMITED
From: 12 December 2008To: 21 July 2014
Contact
Address

First Floor Marshalls Mill Marshall Street Leeds, LS11 9YJ,

Previous Addresses

Marshalls Mill First Floor Marshall Street Leeds LS11 9YJ England
From: 10 September 2021To: 10 September 2021
15 Hornbeam Square South Harrogate N Yorks HG2 8NB
From: 6 October 2009To: 10 September 2021
10 Fusion Court Aberford Road Garforth West Yorkshire LS25 2GH Uk
From: 12 December 2008To: 6 October 2009
Timeline

15 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Dec 11
Director Joined
Oct 15
Loan Secured
Feb 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Owner Exit
Dec 17
Owner Exit
Dec 17
New Owner
Jan 18
New Owner
Jan 18
Loan Cleared
Jul 25
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FULLER, Margaret Susan

Active
Newsham Hill Lane, BridlingtonYO15 1HL
Born October 1968
Director
Appointed 15 Feb 2017

REID, Edward Philip

Active
Marshall Street, LeedsLS11 9YJ
Born July 1973
Director
Appointed 15 Feb 2017

DICKINSON, Paul Michael, The Executors Of Mr

Resigned
Hornbeam Square South, HarrogateHG2 8NB
Secretary
Appointed 07 Jan 2009
Resigned 15 Feb 2017

ALLISON, Martin

Resigned
Hornbeam Square South, HarrogateHG2 8NB
Born May 1963
Director
Appointed 01 Oct 2009
Resigned 15 Feb 2017

CLARKSON, Josephine Mary

Resigned
Hornbeam Square South, HarrogateHG2 8NB
Born August 1955
Director
Appointed 07 Jan 2009
Resigned 15 Feb 2017

DICKINSON, Paul Michael, The Executors Of Mr

Resigned
Hornbeam Square South, HarrogateHG2 8NB
Born April 1960
Director
Appointed 07 Jan 2009
Resigned 15 Feb 2017

MAPSTONE, William James

Resigned
Hornbeam Square South, HarrogateHG2 8NB
Born March 1953
Director
Appointed 31 Jan 2015
Resigned 15 Feb 2017

ROUND, Jonathon Charles

Resigned
York Place, LeedsLS1 2DS
Born February 1959
Director
Appointed 12 Dec 2008
Resigned 07 Jan 2009

Persons with significant control

5

3 Active
2 Ceased

Mr Edward Phillip Reid

Active
Marshall Street, LeedsLS11 9YJ
Born July 1973

Nature of Control

Significant influence or control as firm
Notified 15 Feb 2017

Mrs Margaret Susan Fuller

Active
Marshall Street, LeedsLS11 9YJ
Born October 1968

Nature of Control

Significant influence or control as firm
Notified 15 Feb 2017
The Limes, LeedsLS25 5NH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Feb 2017

Mr William James Mapstone

Ceased
Hornbeam Square South, HarrogateHG2 8NB
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 15 Feb 2017

Mr Martin Allison

Ceased
Hornbeam Square South, HarrogateHG2 8NB
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 15 Feb 2017
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
2 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 December 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Certificate Change Of Name Company
21 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 July 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
4 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2011
AR01AR01
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Gazette Filings Brought Up To Date
15 December 2010
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
14 December 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
10 December 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
6 October 2009
AD01Change of Registered Office Address
Legacy
18 June 2009
88(2)Return of Allotment of Shares
Legacy
5 June 2009
122122
Legacy
5 June 2009
123Notice of Increase in Nominal Capital
Resolution
5 June 2009
RESOLUTIONSResolutions
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
287Change of Registered Office
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Incorporation Company
12 December 2008
NEWINCIncorporation