Background WavePink WaveYellow Wave

PEAKDALE CHEMISTRY SERVICES LIMITED (07046734)

PEAKDALE CHEMISTRY SERVICES LIMITED (07046734) is an active UK company. incorporated on 16 October 2009. with registered office in Chapel-En-Le-Frith. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PEAKDALE CHEMISTRY SERVICES LIMITED has been registered for 16 years.

Company Number
07046734
Status
active
Type
ltd
Incorporated
16 October 2009
Age
16 years
Address
Concept Life Sciences, Chapel-En-Le-Frith, SK23 0PG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEAKDALE CHEMISTRY SERVICES LIMITED

PEAKDALE CHEMISTRY SERVICES LIMITED is an active company incorporated on 16 October 2009 with the registered office located in Chapel-En-Le-Frith. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PEAKDALE CHEMISTRY SERVICES LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

07046734

LTD Company

Age

16 Years

Incorporated 16 October 2009

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 31 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Dormant

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026

Previous Company Names

FLEETNESS 686 LIMITED
From: 16 October 2009To: 3 January 2010
Contact
Address

Concept Life Sciences Frith Knoll Road Chapel-En-Le-Frith, SK23 0PG,

Previous Addresses

Warwick House 25-27 Buckingham Palace Road London SW1W 0PP England
From: 5 April 2023To: 24 April 2023
Limerston Capital 12-18 Grosvenor Gardens London SW1W 0DH England
From: 5 April 2023To: 5 April 2023
Melbourne House 5th Floor, 44-46 Aldwych London WC2B 4LL England
From: 13 April 2022To: 5 April 2023
Heritage House Church Road Egham TW20 9QD England
From: 31 July 2020To: 13 April 2022
One St Peter's Square Manchester M2 3DE United Kingdom
From: 20 February 2017To: 31 July 2020
100 Barbirolli Square Manchester M2 3AB
From: 27 October 2014To: 20 February 2017
Peakdale Science Park Sheffield Road Chapel-En-Le-Frith High Peak Derbyshire SK23 0PG
From: 11 December 2009To: 27 October 2014
123 Deansgate Manchester M3 2BU United Kingdom
From: 16 October 2009To: 11 December 2009
Timeline

36 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Oct 09
Funding Round
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Aug 12
Loan Secured
Jul 14
Loan Secured
Jul 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Jul 15
Director Joined
Dec 15
Director Left
Dec 15
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Director Left
Sept 18
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Oct 19
Director Left
May 20
Director Left
Oct 20
Director Joined
Oct 20
Owner Exit
May 21
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jan 26
1
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

93

Dissolution Voluntary Strike Off Suspended
17 February 2026
SOAS(A)SOAS(A)
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Gazette Notice Voluntary
13 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 January 2026
DS01DS01
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 May 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Resolution
28 April 2020
RESOLUTIONSResolutions
Memorandum Articles
28 April 2020
MAMA
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
6 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2018
MR04Satisfaction of Charge
Change To A Person With Significant Control
20 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Full
23 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 October 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Accounts With Accounts Type Small
23 September 2014
AAAnnual Accounts
Resolution
30 July 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
10 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Small
14 November 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Small
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Change Account Reference Date Company Current Extended
11 October 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
3 January 2010
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
11 December 2009
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
11 December 2009
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
11 December 2009
AA01Change of Accounting Reference Date
Termination Director Company With Name
11 December 2009
TM01Termination of Director
Termination Director Company With Name
11 December 2009
TM01Termination of Director
Termination Secretary Company With Name
11 December 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Resolution
10 December 2009
RESOLUTIONSResolutions
Change Of Name Notice
10 December 2009
CONNOTConfirmation Statement Notification
Incorporation Company
16 October 2009
NEWINCIncorporation