Background WavePink WaveYellow Wave

PEAK NDT HOLDINGS LIMITED (09822950)

PEAK NDT HOLDINGS LIMITED (09822950) is an active UK company. incorporated on 14 October 2015. with registered office in Derby. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PEAK NDT HOLDINGS LIMITED has been registered for 10 years. Current directors include PARKE, Rachel Elizabeth, PARKE, Simon James John, STEPHENS, Anne Elizabeth and 3 others.

Company Number
09822950
Status
active
Type
ltd
Incorporated
14 October 2015
Age
10 years
Address
Unit 1 Enterprise Way, Jubilee Business Park, Derby, DE21 4BB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PARKE, Rachel Elizabeth, PARKE, Simon James John, STEPHENS, Anne Elizabeth, STEPHENS, Simon William, SYMONDS, Matthew David, WRIGHT SYMONDS, Joanne
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEAK NDT HOLDINGS LIMITED

PEAK NDT HOLDINGS LIMITED is an active company incorporated on 14 October 2015 with the registered office located in Derby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PEAK NDT HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09822950

LTD Company

Age

10 Years

Incorporated 14 October 2015

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 23 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

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

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

Unit 1 Enterprise Way, Jubilee Business Park Derby, DE21 4BB,

Previous Addresses

The Old Vicarage 51 st. John Street Ashbourne Derbyshire DE6 1GP England
From: 16 December 2015To: 6 January 2017
40 st. Marys Gate Derby DE1 3JZ United Kingdom
From: 14 October 2015To: 16 December 2015
Timeline

12 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Oct 15
Funding Round
Nov 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Owner Exit
Oct 17
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

PARKE, Rachel Elizabeth

Active
Enterprise Way, Jubilee Business Park, DerbyDE21 4BB
Born April 1967
Director
Appointed 11 Aug 2021

PARKE, Simon James John

Active
Enterprise Way, Jubilee Business Park, DerbyDE21 4BB
Born February 1967
Director
Appointed 06 Jan 2017

STEPHENS, Anne Elizabeth

Active
Enterprise Way, Jubilee Business Park, DerbyDE21 4BB
Born April 1967
Director
Appointed 11 Aug 2021

STEPHENS, Simon William

Active
Enterprise Way, Jubilee Business Park, DerbyDE21 4BB
Born December 1966
Director
Appointed 06 Jan 2017

SYMONDS, Matthew David

Active
Enterprise Way, Jubilee Business Park, DerbyDE21 4BB
Born November 1974
Director
Appointed 06 Jan 2017

WRIGHT SYMONDS, Joanne

Active
Enterprise Way, Jubilee Business Park, DerbyDE21 4BB
Born March 1971
Director
Appointed 11 Aug 2021

JASPAL, Davinder

Resigned
51 St. John Street, AshbourneDE6 1GP
Born January 1983
Director
Appointed 14 Oct 2015
Resigned 30 Oct 2015

WHITTLE, Andrew

Resigned
Thorpe View, AshbourneDE6 1SY
Born December 1966
Director
Appointed 30 Oct 2015
Resigned 06 Jan 2017

Persons with significant control

2

1 Active
1 Ceased
Trent Lane, DerbyDE74 2UT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jan 2017

Mr Andrew Whittle

Ceased
Enterprise Way, Jubilee Business Park, DerbyDE21 4BB
Born December 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Jan 2017
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
11 May 2017
AAAnnual Accounts
Resolution
24 January 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Resolution
8 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Capital Allotment Shares
18 November 2015
SH01Allotment of Shares
Incorporation Company
14 October 2015
NEWINCIncorporation