Background WavePink WaveYellow Wave

PEAK GEN POWER SYSTEMS LIMITED (07706943)

PEAK GEN POWER SYSTEMS LIMITED (07706943) is an active UK company. incorporated on 15 July 2011. 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 SYSTEMS LIMITED has been registered for 14 years. Current directors include ALVAREZ LANDALUCE, Jose Miguel, HARBEN, Jessica Anne Lisa.

Company Number
07706943
Status
active
Type
ltd
Incorporated
15 July 2011
Age
14 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 SYSTEMS LIMITED

PEAK GEN POWER SYSTEMS LIMITED is an active company incorporated on 15 July 2011 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 SYSTEMS LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

07706943

LTD Company

Age

14 Years

Incorporated 15 July 2011

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

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

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

Previous Addresses

18 South Street Mayfair London W1K1DG England
From: 15 July 2011To: 5 January 2012
Timeline

18 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Sept 12
Loan Secured
Jun 14
Loan Secured
Jul 17
New Owner
Jan 18
Owner Exit
Jan 18
Owner Exit
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
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 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 SpaCV32 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

DRAPER, Mark Robert

Resigned
Kenilworth Road, Leamington SpaCV32 6JX
Born April 1963
Director
Appointed 15 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

SILLITO, Nicholas

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

Persons with significant control

2

1 Active
1 Ceased
38 Esplanade, 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 20 Jul 2016
Ceased 20 Jul 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

57

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
Confirmation Statement With No Updates
15 July 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 Dormant
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
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
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
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
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
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 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
30 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Dormant
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
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 Dormant
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2012
AP01Appointment 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
23 July 2012
AR01AR01
Change Person Director Company With Change Date
23 July 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
11 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
Incorporation Company
15 July 2011
NEWINCIncorporation