Background WavePink WaveYellow Wave

PEAKDALE MOLECULAR LIMITED (09643723)

PEAKDALE MOLECULAR LIMITED (09643723) is a dissolved UK company. incorporated on 17 June 2015. with registered office in Chapel-En-Le-Frith. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PEAKDALE MOLECULAR LIMITED has been registered for 10 years. Current directors include CRITCHLEY, Jonathan Timothy.

Company Number
09643723
Status
dissolved
Type
ltd
Incorporated
17 June 2015
Age
10 years
Address
Concept Life Sciences, Chapel-En-Le-Frith, SK23 0PG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CRITCHLEY, Jonathan Timothy
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEAKDALE MOLECULAR LIMITED

PEAKDALE MOLECULAR LIMITED is an dissolved company incorporated on 17 June 2015 with the registered office located in Chapel-En-Le-Frith. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PEAKDALE MOLECULAR LIMITED was registered 10 years ago.(SIC: 99999)

Status

dissolved

Active since 10 years ago

Company No

09643723

LTD Company

Age

10 Years

Incorporated 17 June 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 31 December 2024 (1 year ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by N/A

Previous Company Names

CONCEPT LIFE SCIENCES (PRE-CLINICAL) LIMITED
From: 10 August 2015To: 1 September 2017
AGHOCO 1321 LIMITED
From: 17 June 2015To: 10 August 2015
Contact
Address

Concept Life Sciences Frith Knoll Road Chapel-En-Le-Frith, SK23 0PG,

Previous Addresses

Warwick House 25-27 Buckingham Palace Road London SW1W 0PP England
From: 5 April 2023To: 24 April 2023
Limerston Capital 12-18 Grosvenor Gardens London SW1W 0DH England
From: 5 April 2023To: 5 April 2023
Melbourne House 5th Floor, 44-46 Aldwych London WC2B 4LL England
From: 13 April 2022To: 5 April 2023
Heritage House Church Road Egham TW20 9QD England
From: 31 July 2020To: 13 April 2022
One St Peter's Square Manchester M2 3DE United Kingdom
From: 20 February 2017To: 31 July 2020
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 17 June 2015To: 20 February 2017
Timeline

34 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Sept 15
Director Left
Dec 15
Owner Exit
Oct 17
Owner Exit
Oct 17
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Aug 19
Director Left
Mar 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jan 26
0
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

CRITCHLEY, Jonathan Timothy

Active
Frith Knoll Road, Chapel-En-Le-FrithSK23 0PG
Born November 1982
Director
Appointed 29 Jul 2025

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 17 Jun 2015
Resigned 10 Aug 2015

BLAIR, Steven

Resigned
12-18 Grosvenor Gardens, LondonSW1W 0DH
Born May 1981
Director
Appointed 30 Aug 2022
Resigned 31 Mar 2023

CALDERBANK, Mark

Resigned
19 Spring Gardens, ManchesterM2 1FB
Born May 1979
Director
Appointed 31 Aug 2018
Resigned 14 Jun 2019

CARNEGIE-BROWN, Mark, Dr

Resigned
Block 35s Alderley Park, CheshireSK10 4TG
Born August 1960
Director
Appointed 05 Aug 2019
Resigned 31 Mar 2023

CLIFF, Benjamin, Dr

Resigned
Frith Knoll Road, Chapel-En-Le-FrithSK23 0PG
Born August 1977
Director
Appointed 29 Jul 2025
Resigned 10 Jan 2026

CLIFF, Benjamin, Dr

Resigned
Frith Knoll Road, Chapel-En-Le-FrithSK23 0PG
Born August 1977
Director
Appointed 31 Mar 2023
Resigned 29 Jul 2025

FORT, Michael John

Resigned
ManchesterM2 3DE
Born July 1959
Director
Appointed 10 Aug 2015
Resigned 31 Aug 2018

HANSON, Matthew James

Resigned
Church Road, EghamTW20 9QD
Born November 1983
Director
Appointed 03 Jun 2019
Resigned 18 Sept 2020

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 17 Jun 2015
Resigned 10 Aug 2015

HORDER, Steven Francis Axtell

Resigned
5th Floor, 44-46 Aldwych, LondonWC2B 4LL
Born November 1972
Director
Appointed 18 Sept 2020
Resigned 30 Aug 2022

MCCLUSKEY, Paul

Resigned
ManchesterM2 3DE
Born December 1963
Director
Appointed 10 Aug 2015
Resigned 31 Dec 2019

MORGAN, Alan Stuart

Resigned
Barbirolli Square, ManchesterM2 3AB
Born October 1964
Director
Appointed 10 Aug 2015
Resigned 04 Dec 2015

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 17 Jun 2015
Resigned 10 Aug 2015

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 17 Jun 2015
Resigned 10 Aug 2015

Persons with significant control

3

1 Active
2 Ceased
ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2017
St. Peters Square, ManchesterM2 3DE

Nature of Control

Significant influence or control
Notified 06 Apr 2017
Ceased 01 Oct 2017
St. Peters Square, ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2016
Ceased 01 Oct 2017
Fundings
Financials
Latest Activities

Filing History

78

Gazette Dissolved Voluntary
31 March 2026
GAZ2(A)GAZ2(A)
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Gazette Notice Voluntary
13 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 January 2026
DS01DS01
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Legacy
29 September 2020
AGREEMENT2AGREEMENT2
Legacy
29 September 2020
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
31 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2019
AAAnnual Accounts
Legacy
21 October 2019
PARENT_ACCPARENT_ACC
Legacy
21 October 2019
GUARANTEE2GUARANTEE2
Legacy
21 October 2019
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Termination Director Company
30 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2018
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Certificate Change Of Name Company
1 September 2017
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
1 August 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Full
12 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
22 September 2015
AA01Change of Accounting Reference Date
Resolution
27 August 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Certificate Change Of Name Company
10 August 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 June 2015
NEWINCIncorporation