Background WavePink WaveYellow Wave

PEAK GEN HOLDINGS LIMITED (08179597)

PEAK GEN HOLDINGS LIMITED (08179597) is an active UK company. incorporated on 14 August 2012. with registered office in Leamington Spa. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PEAK GEN HOLDINGS LIMITED has been registered for 13 years. Current directors include ALVAREZ LANDALUCE, Jose Miguel, HARBEN, Jessica Anne Lisa.

Company Number
08179597
Status
active
Type
ltd
Incorporated
14 August 2012
Age
13 years
Address
Gables Lodge, Leamington Spa, CV32 6JX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ALVAREZ LANDALUCE, Jose Miguel, HARBEN, Jessica Anne Lisa
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEAK GEN HOLDINGS LIMITED

PEAK GEN HOLDINGS LIMITED is an active company incorporated on 14 August 2012 with the registered office located in Leamington Spa. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PEAK GEN HOLDINGS LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08179597

LTD Company

Age

13 Years

Incorporated 14 August 2012

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

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

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

Timeline

24 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Funding Round
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Aug 14
Loan Secured
Sept 16
Loan Secured
Jul 17
New Owner
Jan 18
Owner Exit
Jan 18
Loan Cleared
Jul 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
Director Joined
Aug 25
Director Left
Sept 25
1
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

ALVAREZ LANDALUCE, Jose Miguel

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

HARBEN, Jessica Anne Lisa

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

FAIRCHILD, Jon

Resigned
62 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 14 Aug 2012
Resigned 03 Sept 2012

TADCO SECRETARIAL SERVICES LIMITED

Resigned
94-96 Wigmore Street, LondonW1U 3RF
Corporate secretary
Appointed 14 Aug 2012
Resigned 03 Sept 2012

AKBARI, Tina-Marie

Resigned
94-96 Wigmore Street, LondonW1U 3RF
Born December 1955
Director
Appointed 14 Aug 2012
Resigned 14 Aug 2012

DRAPER, Mark Robert

Resigned
62 Kenilworth Road, Leamington SpaCV32 6JX
Born April 1963
Director
Appointed 14 Sept 2012
Resigned 19 Apr 2019

FAIRCHILD, Jonathan George

Resigned
62 Kenilworth Road, Leamington SpaCV32 6JX
Born October 1972
Director
Appointed 14 Aug 2014
Resigned 13 Jan 2021

GRAVES, Ian Robert

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

HAWES, William Robert

Resigned
South Street, LondonW1K 1DG
Born January 1945
Director
Appointed 14 Aug 2012
Resigned 14 Sept 2012

SILLITO, Nicholas

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

ACCOMPLISH CORPORATE SERVICES LIMITED

Resigned
South Street, LondonW1K 1DG
Corporate director
Appointed 14 Aug 2012
Resigned 14 Sept 2012

TADCO DIRECTORS LIMITED

Resigned
94-96 Wigmore Street, LondonW1U 3RF
Corporate director
Appointed 14 Aug 2012
Resigned 14 Aug 2012

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

72

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
14 August 2025
CS01Confirmation Statement
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
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 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
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2022
AAAnnual Accounts
Legacy
30 June 2022
PARENT_ACCPARENT_ACC
Legacy
30 June 2022
AGREEMENT2AGREEMENT2
Legacy
30 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2021
AAAnnual Accounts
Legacy
29 June 2021
PARENT_ACCPARENT_ACC
Legacy
29 June 2021
AGREEMENT2AGREEMENT2
Legacy
29 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
17 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
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 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
16 August 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 July 2018
MR04Satisfaction of Charge
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
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
6 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2016
MR01Registration of a Charge
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 Date
15 August 2014
AP01Appointment of Director
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
16 August 2013
AR01AR01
Change Account Reference Date Company Current Extended
11 December 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
12 September 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
12 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 September 2012
TM02Termination of Secretary
Termination Secretary Company With Name
12 September 2012
TM02Termination of Secretary
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Capital Allotment Shares
21 August 2012
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name
21 August 2012
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
21 August 2012
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Incorporation Company
14 August 2012
NEWINCIncorporation