Background WavePink WaveYellow Wave

PEAK POWER ASSOCIATES LIMITED (07132401)

PEAK POWER ASSOCIATES LIMITED (07132401) is an active UK company. incorporated on 21 January 2010. with registered office in Leamington Spa. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. PEAK POWER ASSOCIATES LIMITED has been registered for 16 years. Current directors include ALVAREZ LANDALUCE, Jose Miguel, HARBEN, Jessica Anne Lisa.

Company Number
07132401
Status
active
Type
ltd
Incorporated
21 January 2010
Age
16 years
Address
Gables Lodge 62 Kenilworth Road, Leamington Spa, CV32 6JX
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ALVAREZ LANDALUCE, Jose Miguel, HARBEN, Jessica Anne Lisa
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEAK POWER ASSOCIATES LIMITED

PEAK POWER ASSOCIATES LIMITED is an active company incorporated on 21 January 2010 with the registered office located in Leamington Spa. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. PEAK POWER ASSOCIATES LIMITED was registered 16 years ago.(SIC: 35110)

Status

active

Active since 16 years ago

Company No

07132401

LTD Company

Age

16 Years

Incorporated 21 January 2010

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 16 December 2025 (3 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 21 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

Gables Lodge 62 Kenilworth Road Leamington Spa, CV32 6JX,

Previous Addresses

, 18 South Street, Mayfair, London, W1K 1DG
From: 29 September 2011To: 5 January 2012
, 33 London Road, Southborough, Tunbridge Wells, Kent, TN4 0PB, United Kingdom
From: 21 January 2010To: 29 September 2011
Timeline

28 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Mar 10
Share Issue
Mar 10
Funding Round
Mar 10
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Oct 11
Director Joined
Sept 12
Director Left
Sept 12
Loan Secured
Jun 14
Loan Secured
Jul 17
New Owner
Jan 18
Owner Exit
Jan 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Feb 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Director Joined
Aug 25
Director Left
Sept 25
Owner Exit
Jan 26
2
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

ALVAREZ LANDALUCE, Jose Miguel

Active
Kenilworth Road, Leamington SpaCV32 6JX
Born October 1977
Director
Appointed 18 Aug 2025

HARBEN, Jessica Anne Lisa

Active
Kenilworth Road, Leamington SpaCV32 6JX
Born June 1979
Director
Appointed 13 Jan 2021

DAVIES, William Giles Russell

Resigned
62 Kenilworth Road, Leamington SpaDV32 6JX
Secretary
Appointed 28 Nov 2011
Resigned 03 Sept 2012

FAIRCHILD, Jon

Resigned
Kenilworth Road, Leamington SpaCV32 6JX
Secretary
Appointed 03 Sept 2012
Resigned 13 Jan 2021

ACCOMPLISH SECRETARIES LIMITED

Resigned
South Street, LondonW1K 1DG
Corporate secretary
Appointed 28 Jul 2011
Resigned 30 Jan 2012

INTERIM ASSISTANCE LIMITED

Resigned
Minton Place, BicesterOX26 6QB
Corporate secretary
Appointed 26 Jan 2010
Resigned 28 Jul 2011

BAYER, Michael Jonathon

Resigned
Grosvenor Place, LondonSW1X 7HJ
Born March 1969
Director
Appointed 26 Feb 2010
Resigned 28 Jul 2011

DRAPER, Mark Robert

Resigned
Kenilworth Road, Leamington SpaCV32 6JX
Born April 1963
Director
Appointed 28 Jul 2011
Resigned 19 Apr 2019

FAIRCHILD, Jonathan George

Resigned
Kenilworth Road, Leamington SpaCV32 6JX
Born October 1972
Director
Appointed 20 Sept 2012
Resigned 13 Jan 2021

GRAVES, Ian Robert

Resigned
Kenilworth Road, Leamington SpaCV32 6JX
Born April 1972
Director
Appointed 19 Apr 2019
Resigned 24 Feb 2025

HOBLEY, Andrew Charles Denholm

Resigned
London Road, Tunbridge WellsTN4 0PB
Born September 1975
Director
Appointed 21 Jan 2010
Resigned 22 Jul 2011

IRVINE, Alastair Charles Hamilton

Resigned
Grosvenor Place, LondonSW1X 7HJ
Born August 1962
Director
Appointed 22 Jul 2011
Resigned 28 Jul 2011

KELLY, Christopher Michael

Resigned
Ravenstonedale, Kirkby StephenCA17 4LW
Born October 1965
Director
Appointed 28 Jul 2011
Resigned 20 Sept 2012

MYERS, Richard John

Resigned
London Road, Tunbridge WellsTN4 0PB
Born September 1970
Director
Appointed 21 Jan 2010
Resigned 22 Jul 2011

SILLITO, Nicholas

Resigned
Kenilworth Road, Leamington SpaCV32 6JX
Born February 1969
Director
Appointed 19 Apr 2019
Resigned 17 Sept 2025

Persons with significant control

3

1 Active
2 Ceased
62 Kenilworth Road, Leamington SpaCV32 6JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2026

Mr Janek Paul Matthews

Ceased
16 Bedford Row, LondonWC1R 4EF
Born May 1944

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 20 Jan 2026
4th Floor St Pauls Gate, St HelierJE1 4TF

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 as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Cessation Of A Person With Significant Control
20 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 January 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 June 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 March 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
29 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Small
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number
24 June 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
28 May 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
30 September 2013
RP04RP04
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
12 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
11 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Termination Secretary Company With Name
13 February 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
13 February 2012
CH01Change of Director Details
Termination Secretary Company With Name
6 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 January 2012
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
5 January 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
5 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 October 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
13 October 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 September 2011
AD01Change of Registered Office Address
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Termination Secretary Company With Name
29 September 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Legacy
2 August 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Capital Alter Shares Subdivision
25 March 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
25 March 2010
RESOLUTIONSResolutions
Capital Allotment Shares
25 March 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
11 March 2010
AP04Appointment of Corporate Secretary
Legacy
11 March 2010
MG01MG01
Legacy
9 March 2010
MG01MG01
Incorporation Company
21 January 2010
NEWINCIncorporation