Background WavePink WaveYellow Wave

PEAK GEN POWER LIMITED (07344467)

PEAK GEN POWER LIMITED (07344467) is an active UK company. incorporated on 12 August 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 GEN POWER LIMITED has been registered for 15 years. Current directors include ALVAREZ LANDALUCE, Jose Miguel, HARBEN, Jessica Anne Lisa.

Company Number
07344467
Status
active
Type
ltd
Incorporated
12 August 2010
Age
15 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 GEN POWER LIMITED

PEAK GEN POWER LIMITED is an active company incorporated on 12 August 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 GEN POWER LIMITED was registered 15 years ago.(SIC: 35110)

Status

active

Active since 15 years ago

Company No

07344467

LTD Company

Age

15 Years

Incorporated 12 August 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 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

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

Previous Addresses

18 South Street Mayfair London W1K 1DG United Kingdom
From: 12 August 2010To: 5 January 2012
Timeline

51 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Funding Round
Aug 10
Funding Round
Sept 10
Funding Round
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Funding Round
Feb 11
Funding Round
Mar 11
Funding Round
Apr 11
Funding Round
May 11
Funding Round
Jul 11
Funding Round
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Funding Round
Aug 11
Funding Round
Sept 11
Funding Round
Oct 11
Funding Round
Dec 11
Funding Round
Mar 12
Director Left
Oct 12
Funding Round
Nov 12
Director Left
Feb 13
Capital Update
May 14
Loan Secured
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Loan Secured
Aug 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
Apr 25
Loan Cleared
Apr 25
Director Joined
Aug 25
Director Left
Sept 25
16
Funding
28
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 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 16 Dec 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 12 Aug 2010
Resigned 16 Dec 2011

TADCO SECRETARIAL SERVICES LIMITED

Resigned
94-96 Wigmore Street, LondonW1U 3RF
Corporate secretary
Appointed 12 Aug 2010
Resigned 12 Aug 2010

AKBARI, Tina-Marie

Resigned
94-96 Wigmore Street, LondonW1U 3RF
Born December 1955
Director
Appointed 12 Aug 2010
Resigned 12 Aug 2010

ALVAREZ LANDALUCE, Jose Miguel

Resigned
Cliveden Place, LondonSW1W 8HE
Born October 1977
Director
Appointed 13 Jul 2011
Resigned 25 Jun 2014

ALVAREZ LANDALUCE, Jose Ignacio

Resigned
Cliveden Place, LondonSW1W 8HE
Born June 1976
Director
Appointed 13 Jul 2011
Resigned 25 Jun 2014

ALVAREZ LANDALUCE, Violeta Mariana

Resigned
Cliveden Place, LondonSW1W 8HE
Born October 1974
Director
Appointed 13 Jul 2011
Resigned 01 Oct 2012

CURATOLO, Giuseppe

Resigned
12 Princes Street, LondonW1B 2LL
Born December 1966
Director
Appointed 13 Jul 2011
Resigned 25 Jun 2014

DRAPER, Mark Robert

Resigned
Kenilworth Road, Leamington SpaCV32 6JX
Born April 1963
Director
Appointed 23 Nov 2010
Resigned 01 Apr 2019

FAIRCHILD, Jonathan George

Resigned
Kenilworth Road, Leamington SpaCV32 6JX
Born October 1972
Director
Appointed 25 Jun 2014
Resigned 13 Jan 2021

GRAVES, Ian Robert

Resigned
Kenilworth Road, Leamington SpaCV32 6JX
Born April 1972
Director
Appointed 01 Apr 2019
Resigned 24 Feb 2025

HAWES, William Robert

Resigned
South Street, LondonW1K 1DG
Born January 1945
Director
Appointed 12 Aug 2010
Resigned 23 Nov 2010

MATTHEWS, Janek Paul

Resigned
Bedford Row, LondonWC1R 4EF
Born May 1944
Director
Appointed 13 Jul 2011
Resigned 19 Feb 2013

SHAW, Rupert Henry Gildroy

Resigned
Mimosa House, LondonW1B 2LL
Born December 1974
Director
Appointed 13 Jul 2011
Resigned 25 Jun 2014

SILLITO, Nicholas

Resigned
Kenilworth Road, Leamington SpaCV32 6JX
Born February 1969
Director
Appointed 01 Apr 2019
Resigned 17 Sept 2025

ACCOMPLISH CORPORATE SERVICES LIMITED

Resigned
South Street, LondonW1K 1DG
Corporate director
Appointed 12 Aug 2010
Resigned 13 Jul 2011

TADCO DIRECTORS LIMITED

Resigned
94-96 Wigmore Street, LondonW1U 3RF
Corporate director
Appointed 12 Aug 2010
Resigned 12 Aug 2010

Persons with significant control

2

1 Active
1 Ceased
4th Floor St Pauls Gate, St HelierJE1 4TR

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 06 Apr 2016
Ceased 06 Apr 2016

Mr Janek Paul Matthews

Active
16 Bedford Row, LondonWC1R 4EF
Born May 1944

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
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
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2024
AAAnnual Accounts
Legacy
4 November 2024
PARENT_ACCPARENT_ACC
Legacy
4 November 2024
AGREEMENT2AGREEMENT2
Legacy
4 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 December 2023
AAAnnual Accounts
Legacy
7 December 2023
PARENT_ACCPARENT_ACC
Legacy
7 December 2023
AGREEMENT2AGREEMENT2
Legacy
7 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2023
AAAnnual Accounts
Legacy
12 June 2023
PARENT_ACCPARENT_ACC
Legacy
12 June 2023
GUARANTEE2GUARANTEE2
Legacy
12 June 2023
AGREEMENT2AGREEMENT2
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
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2022
AAAnnual Accounts
Legacy
1 July 2022
PARENT_ACCPARENT_ACC
Legacy
1 July 2022
GUARANTEE2GUARANTEE2
Legacy
1 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 June 2021
AAAnnual Accounts
Legacy
28 June 2021
AGREEMENT2AGREEMENT2
Legacy
28 June 2021
PARENT_ACCPARENT_ACC
Legacy
28 June 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2020
AAAnnual Accounts
Legacy
2 July 2020
PARENT_ACCPARENT_ACC
Legacy
2 July 2020
AGREEMENT2AGREEMENT2
Legacy
2 July 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 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
16 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2017
MR01Registration of a Charge
Memorandum Articles
25 July 2017
MAMA
Resolution
25 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Small
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Termination Director Company With Name
25 June 2014
TM01Termination of Director
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
Capital Statement Capital Company With Date Currency Figure
13 May 2014
SH19Statement of Capital
Legacy
13 May 2014
SH20SH20
Legacy
13 May 2014
CAP-SSCAP-SS
Resolution
13 May 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Small
21 May 2013
AAAnnual Accounts
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Resolution
9 November 2012
RESOLUTIONSResolutions
Resolution
9 November 2012
RESOLUTIONSResolutions
Capital Allotment Shares
9 November 2012
SH01Allotment of Shares
Termination Director Company With Name
2 October 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 August 2012
AR01AR01
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Accounts With Accounts Type Small
14 May 2012
AAAnnual Accounts
Capital Allotment Shares
5 March 2012
SH01Allotment of Shares
Termination Secretary Company With Name
10 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 January 2012
AP03Appointment of Secretary
Change Account Reference Date Company Previous Extended
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
Capital Allotment Shares
13 December 2011
SH01Allotment of Shares
Capital Allotment Shares
7 October 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Capital Allotment Shares
9 September 2011
SH01Allotment of Shares
Capital Allotment Shares
5 August 2011
SH01Allotment of Shares
Legacy
27 July 2011
CAP-SSCAP-SS
Legacy
27 July 2011
SH20SH20
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Resolution
26 July 2011
RESOLUTIONSResolutions
Resolution
26 July 2011
RESOLUTIONSResolutions
Capital Allotment Shares
13 July 2011
SH01Allotment of Shares
Capital Allotment Shares
6 July 2011
SH01Allotment of Shares
Capital Allotment Shares
19 May 2011
SH01Allotment of Shares
Capital Allotment Shares
20 April 2011
SH01Allotment of Shares
Capital Allotment Shares
15 March 2011
SH01Allotment of Shares
Capital Allotment Shares
16 February 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Capital Allotment Shares
2 December 2010
SH01Allotment of Shares
Capital Allotment Shares
6 September 2010
SH01Allotment of Shares
Capital Allotment Shares
26 August 2010
SH01Allotment of Shares
Termination Secretary Company With Name
20 August 2010
TM02Termination of Secretary
Termination Director Company With Name
20 August 2010
TM01Termination of Director
Termination Director Company With Name
20 August 2010
TM01Termination of Director
Appoint Corporate Secretary Company With Name
20 August 2010
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
20 August 2010
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Incorporation Company
12 August 2010
NEWINCIncorporation