Background WavePink WaveYellow Wave

PEAK NDT GROUP CO LIMITED (10017567)

PEAK NDT GROUP CO LIMITED (10017567) is an active UK company. incorporated on 22 February 2016. 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 GROUP CO 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
10017567
Status
active
Type
ltd
Incorporated
22 February 2016
Age
10 years
Address
Unit 3 Bradley Court Trent Lane, Derby, DE74 2UT
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 GROUP CO LIMITED

PEAK NDT GROUP CO LIMITED is an active company incorporated on 22 February 2016 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 GROUP CO LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

10017567

LTD Company

Age

10 Years

Incorporated 22 February 2016

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: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

TBAT HOLDINGS LTD
From: 22 February 2016To: 28 August 2025
Contact
Address

Unit 3 Bradley Court Trent Lane Castle Donington Derby, DE74 2UT,

Previous Addresses

Unit 3 Bradley Court Trent Lane Castle Donington Derby DE74 2NP England
From: 22 February 2016To: 24 February 2016
Timeline

16 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Sept 16
Director Joined
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Share Issue
Sept 16
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Owner Exit
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
7
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

PARKE, Simon James John

Active
Trent Lane, DerbyDE74 2UT
Secretary
Appointed 09 Sept 2016

PARKE, Rachel Elizabeth

Active
Trent Lane, DerbyDE74 2UT
Born April 1967
Director
Appointed 11 Aug 2021

PARKE, Simon James John

Active
Trent Lane, DerbyDE74 2UT
Born February 1967
Director
Appointed 09 Sept 2016

STEPHENS, Anne Elizabeth

Active
Trent Lane, DerbyDE74 2UT
Born April 1967
Director
Appointed 11 Aug 2021

STEPHENS, Simon William

Active
Trent Lane, DerbyDE74 2NP
Born December 1966
Director
Appointed 22 Feb 2016

SYMONDS, Matthew David

Active
Trent Lane, DerbyDE74 2UT
Born November 1974
Director
Appointed 09 Sept 2016

WRIGHT SYMONDS, Joanne

Active
Trent Lane, DerbyDE74 2UT
Born March 1971
Director
Appointed 11 Aug 2021

Persons with significant control

4

1 Active
3 Ceased
Jubilee Business Park, DerbyDE21 4BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2024

Mr Matthew David Symonds

Ceased
Trent Lane, DerbyDE74 2UT
Born November 1974

Nature of Control

Significant influence or control
Notified 09 Sept 2016
Ceased 20 Jun 2024

Mr Simon James John Parke

Ceased
Trent Lane, DerbyDE74 2UT
Born February 1967

Nature of Control

Significant influence or control
Notified 09 Sept 2016
Ceased 20 Jun 2024

Mr Simon William Stephens

Ceased
Trent Lane, DerbyDE74 2UT
Born December 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Jun 2024
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Certificate Change Of Name Company
28 August 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Memorandum Articles
5 July 2024
MAMA
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
27 June 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
27 June 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
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
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Capital Allotment Shares
29 September 2016
SH01Allotment of Shares
Capital Allotment Shares
29 September 2016
SH01Allotment of Shares
Capital Allotment Shares
29 September 2016
SH01Allotment of Shares
Capital Allotment Shares
29 September 2016
SH01Allotment of Shares
Capital Allotment Shares
29 September 2016
SH01Allotment of Shares
Capital Allotment Shares
29 September 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
29 September 2016
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
26 September 2016
SH10Notice of Particulars of Variation
Appoint Person Secretary Company With Name Date
9 September 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Capital Name Of Class Of Shares
8 March 2016
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
24 February 2016
AD01Change of Registered Office Address
Incorporation Company
22 February 2016
NEWINCIncorporation