Background WavePink WaveYellow Wave

PEAK SENSORS (PROPERTY) LIMITED (10942852)

PEAK SENSORS (PROPERTY) LIMITED (10942852) is an active UK company. incorporated on 1 September 2017. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PEAK SENSORS (PROPERTY) LIMITED has been registered for 8 years. Current directors include BROWN, Stephen Mark, SHARMA, Amitabh.

Company Number
10942852
Status
active
Type
ltd
Incorporated
1 September 2017
Age
8 years
Address
Beacon House, Cambridge, CB4 1TF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BROWN, Stephen Mark, SHARMA, Amitabh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEAK SENSORS (PROPERTY) LIMITED

PEAK SENSORS (PROPERTY) LIMITED is an active company incorporated on 1 September 2017 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PEAK SENSORS (PROPERTY) LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10942852

LTD Company

Age

8 Years

Incorporated 1 September 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

Beacon House Nuffield Road Cambridge, CB4 1TF,

Previous Addresses

The Bridge Beresford Way Chesterfield Derbyshire S41 9FG United Kingdom
From: 1 September 2017To: 6 November 2023
Timeline

15 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Funding Round
Oct 19
New Owner
Sept 20
New Owner
Sept 20
Director Joined
May 21
Owner Exit
Mar 22
Director Left
Mar 22
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Loan Secured
Feb 24
Loan Cleared
Dec 25
1
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BROWN, Stephen Mark

Active
Nuffield Road, CambridgeCB4 1TF
Born May 1973
Director
Appointed 03 Nov 2023

SHARMA, Amitabh

Active
Nuffield Road, CambridgeCB4 1TF
Born January 1967
Director
Appointed 03 Nov 2023

GREENAN SMITH, Elizabeth Anne

Resigned
Nuffield Road, CambridgeCB4 1TF
Born December 1966
Director
Appointed 28 May 2021
Resigned 03 Nov 2023

NAGARKAR, Chandrashekhar Vishnu

Resigned
Green Pastures, StockportSK4 3RA
Born May 1948
Director
Appointed 01 Sept 2017
Resigned 09 Mar 2022

SMITH, Peter John

Resigned
Nuffield Road, CambridgeCB4 1TF
Born September 1963
Director
Appointed 01 Sept 2017
Resigned 03 Nov 2023

Persons with significant control

4

1 Active
3 Ceased
Beresford Way, ChesterfieldS41 9FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2020

Mr Chandrashekhar Nagarkar

Ceased
Green Pastures, StockportSK4 3RA
Born May 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Sept 2019
Ceased 09 Mar 2022

Mrs Elizabeth Greenan-Smith

Ceased
Station Road, Hope ValleyS33 6RR
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Sept 2019
Ceased 09 Jan 2020

Mr Peter John Smith

Ceased
Beresford Way, ChesterfieldS41 9FG
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Sept 2017
Ceased 09 Jan 2020
Fundings
Financials
Latest Activities

Filing History

42

Mortgage Satisfy Charge Full
2 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Memorandum Articles
4 March 2024
MAMA
Resolution
27 February 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
14 February 2024
AA01Change of Accounting Reference Date
Second Filing Of Director Appointment With Name
14 November 2023
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
13 November 2023
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
14 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 August 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 September 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
17 November 2019
AAAnnual Accounts
Capital Allotment Shares
30 October 2019
SH01Allotment of Shares
Resolution
29 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Incorporation Company
1 September 2017
NEWINCIncorporation