Background WavePink WaveYellow Wave

PEAKTOP INVESTMENTS LTD (09145003)

PEAKTOP INVESTMENTS LTD (09145003) is an active UK company. incorporated on 23 July 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PEAKTOP INVESTMENTS LTD has been registered for 11 years. Current directors include OST, Daniel Joshua Alexander, OST, Joseph Arnold, REICH, Isaac.

Company Number
09145003
Status
active
Type
ltd
Incorporated
23 July 2014
Age
11 years
Address
88 Osbaldeston Road, London, N16 6NL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
OST, Daniel Joshua Alexander, OST, Joseph Arnold, REICH, Isaac
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEAKTOP INVESTMENTS LTD

PEAKTOP INVESTMENTS LTD is an active company incorporated on 23 July 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PEAKTOP INVESTMENTS LTD was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09145003

LTD Company

Age

11 Years

Incorporated 23 July 2014

Size

N/A

Accounts

ARD: 26/7

Up to Date

27 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 April 2026
Period: 1 August 2024 - 26 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

88 Osbaldeston Road London, N16 6NL,

Previous Addresses

10 Whitmore Road London N1 5QA
From: 23 July 2014To: 24 September 2015
Timeline

6 key events • 2014 - 2015

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Aug 15
Director Joined
Sept 15
Director Joined
Sept 15
Loan Secured
Oct 15
Loan Secured
Nov 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

OST, Abraham Joseph

Active
Moundfield Road, LondonN16 6DT
Secretary
Appointed 02 Oct 2015

OST, Daniel Joshua Alexander

Active
Yew Tree Court, LondonNW11 0RA
Born February 1945
Director
Appointed 22 Sept 2015

OST, Joseph Arnold

Active
Yew Tree Court, LondonNW11 0RA
Born March 1953
Director
Appointed 22 Sept 2015

REICH, Isaac

Active
LondonN16 6NL
Born July 1977
Director
Appointed 23 Jul 2014

REICH, Isaac

Resigned
LondonN16 6NL
Secretary
Appointed 23 Jul 2014
Resigned 01 Oct 2015

AKSOY, Metin

Resigned
SheffordSG17 5YD
Born January 1975
Director
Appointed 23 Jul 2014
Resigned 01 Aug 2015

Persons with significant control

3

Mr Isaac Reich

Active
Osbaldeston Road, LondonN16 6NL
Born July 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Osbaldeston Road, LondonN16 6NL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Bridge Lane, LondonNW11 0RA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
7 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Termination Director Company With Name Termination Date
16 August 2015
TM01Termination of Director
Incorporation Company
23 July 2014
NEWINCIncorporation