Background WavePink WaveYellow Wave

PEAK POWER LIMITED (10364154)

PEAK POWER LIMITED (10364154) is an active UK company. incorporated on 7 September 2016. with registered office in Winchester. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. PEAK POWER LIMITED has been registered for 9 years. Current directors include BRAGG, Paul Roger, CANN, Warren Richard, LAMBERT, Paul and 1 others.

Company Number
10364154
Status
active
Type
ltd
Incorporated
7 September 2016
Age
9 years
Address
20 Jewry Street, Winchester, SO23 8RZ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BRAGG, Paul Roger, CANN, Warren Richard, LAMBERT, Paul, THISTLETHWAYTE, Mark Edward
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEAK POWER LIMITED

PEAK POWER LIMITED is an active company incorporated on 7 September 2016 with the registered office located in Winchester. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. PEAK POWER LIMITED was registered 9 years ago.(SIC: 35110)

Status

active

Active since 9 years ago

Company No

10364154

LTD Company

Age

9 Years

Incorporated 7 September 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 1m left

Last Filed

Made up to 30 September 2025 (8 months ago)
Submitted on 27 January 2026 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 September 2025 (8 months ago)
Submitted on 8 September 2025 (8 months ago)

Next Due

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

20 Jewry Street Winchester, SO23 8RZ,

Timeline

10 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Sept 16
Funding Round
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Capital Update
Feb 18
Capital Update
Sept 19
Director Joined
Jul 22
Director Left
Jul 22
Owner Exit
Oct 23
Capital Update
Jun 24
4
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BRAGG, Paul Roger

Active
WinchesterSO23 8RZ
Born May 1970
Director
Appointed 21 Jul 2022

CANN, Warren Richard

Active
WinchesterSO23 8RZ
Born January 1971
Director
Appointed 07 Sept 2016

LAMBERT, Paul

Active
WinchesterSO23 8RZ
Born April 1974
Director
Appointed 07 Sept 2016

THISTLETHWAYTE, Mark Edward

Active
Jewry Street, WinchesterSO23 8RZ
Born October 1964
Director
Appointed 30 Sept 2016

HARBORD, David Christopher

Resigned
Jewry Street, WinchesterSO23 8RZ
Born February 1961
Director
Appointed 30 Sept 2016
Resigned 21 Jul 2022

Persons with significant control

2

1 Active
1 Ceased
Jewry Street, WinchesterSO23 8RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2023
WinchesterSO23 8RZ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 07 Sept 2016
Ceased 28 Sept 2023
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
18 June 2024
SH19Statement of Capital
Legacy
4 June 2024
SH20SH20
Legacy
4 June 2024
CAP-SSCAP-SS
Resolution
4 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 May 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
5 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2020
AAAnnual Accounts
Legacy
16 September 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 September 2019
SH19Statement of Capital
Legacy
16 September 2019
CAP-SSCAP-SS
Resolution
16 September 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2018
AAAnnual Accounts
Legacy
8 February 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 February 2018
SH19Statement of Capital
Legacy
8 February 2018
CAP-SSCAP-SS
Resolution
8 February 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
30 June 2017
SH10Notice of Particulars of Variation
Resolution
22 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2016
AP01Appointment of Director
Resolution
9 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
4 November 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 November 2016
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
7 September 2016
NEWINCIncorporation