Background WavePink WaveYellow Wave

PEAK GEN POWER 5 LIMITED (08527380)

PEAK GEN POWER 5 LIMITED (08527380) is an active UK company. incorporated on 13 May 2013. 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 5 LIMITED has been registered for 12 years. Current directors include ALVAREZ LANDALUCE, Jose Miguel, HARBEN, Jessica Anne Lisa.

Company Number
08527380
Status
active
Type
ltd
Incorporated
13 May 2013
Age
12 years
Address
Gables Lodge, 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 5 LIMITED

PEAK GEN POWER 5 LIMITED is an active company incorporated on 13 May 2013 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 5 LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08527380

LTD Company

Age

12 Years

Incorporated 13 May 2013

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

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

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

Timeline

14 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Director Joined
Aug 14
Loan Secured
Aug 15
New Owner
May 18
Owner Exit
May 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Jan 21
Director Left
Jan 21
Loan Secured
Apr 21
Director Left
Feb 25
Director Joined
Aug 25
Director Left
Sept 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 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 19 Jan 2021

FAIRCHILD, Jonathan

Resigned
62 Kenilworth Road, Leamington SpaCV32 6JX
Secretary
Appointed 13 May 2013
Resigned 19 Jan 2021

DRAPER, Mark Robert

Resigned
Borrowell Lane, KenilworthCV8 1ER
Born April 1963
Director
Appointed 13 May 2013
Resigned 01 Apr 2019

FAIRCHILD, Jonathan George

Resigned
62 Kenilworth Road, Leamington SpaCV32 6JX
Born October 1972
Director
Appointed 14 Aug 2014
Resigned 19 Jan 2021

GRAVES, Ian Robert

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

SILLITO, Nicholas

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

Persons with significant control

2

1 Active
1 Ceased
4th Floor, St Paul's 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
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

67

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
13 May 2025
CS01Confirmation Statement
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
13 May 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
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
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
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
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
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2021
AAAnnual Accounts
Legacy
29 June 2021
AGREEMENT2AGREEMENT2
Legacy
28 June 2021
GUARANTEE2GUARANTEE2
Legacy
28 June 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 January 2021
TM02Termination of Secretary
Change Person Secretary Company With Change Date
9 July 2020
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2020
AAAnnual Accounts
Legacy
3 July 2020
PARENT_ACCPARENT_ACC
Legacy
3 July 2020
AGREEMENT2AGREEMENT2
Legacy
3 July 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
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
23 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Small
5 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Small
1 April 2015
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Change Person Secretary Company With Change Date
27 May 2014
CH03Change of Secretary Details
Accounts With Accounts Type Small
15 May 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 June 2013
AA01Change of Accounting Reference Date
Incorporation Company
13 May 2013
NEWINCIncorporation