Background WavePink WaveYellow Wave

PEAK INSOLVENCY LTD (11586328)

PEAK INSOLVENCY LTD (11586328) is an active UK company. incorporated on 24 September 2018. with registered office in Chorley. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PEAK INSOLVENCY LTD has been registered for 7 years. Current directors include KILGALLON, Neil, LOUGHLIN, Christopher Ralph High, STONE, Caine Earl and 1 others.

Company Number
11586328
Status
active
Type
ltd
Incorporated
24 September 2018
Age
7 years
Address
Unit 21 Chorley North Industrial Park, Chorley, PR6 7BX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
KILGALLON, Neil, LOUGHLIN, Christopher Ralph High, STONE, Caine Earl, STONE, Sarah Elizabeth
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEAK INSOLVENCY LTD

PEAK INSOLVENCY LTD is an active company incorporated on 24 September 2018 with the registered office located in Chorley. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PEAK INSOLVENCY LTD was registered 7 years ago.(SIC: 64999)

Status

active

Active since 7 years ago

Company No

11586328

LTD Company

Age

7 Years

Incorporated 24 September 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Unit 21 Chorley North Industrial Park Chorley, PR6 7BX,

Previous Addresses

Pure Office Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD England
From: 11 September 2019To: 24 September 2025
Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 24 September 2018To: 11 September 2019
Timeline

16 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Nov 23
Director Left
Nov 23
New Owner
Nov 23
Owner Exit
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Owner Exit
Sept 25
New Owner
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

KILGALLON, Neil

Active
Chorley North Industrial Park, ChorleyPR6 7BX
Born June 1992
Director
Appointed 19 Sept 2025

LOUGHLIN, Christopher Ralph High

Active
Chorley North Industrial Park, ChorleyPR6 7BX
Born November 1990
Director
Appointed 19 Sept 2025

STONE, Caine Earl

Active
Chorley North Industrial Park, ChorleyPR6 7BX
Born March 1987
Director
Appointed 19 Sept 2025

STONE, Sarah Elizabeth

Active
Chorley North Industrial Park, ChorleyPR6 7BX
Born November 1988
Director
Appointed 19 Sept 2025

ASHCROFT BATTY, Wesley

Resigned
160 City Road, LondonEC1V 2NX
Born September 1983
Director
Appointed 10 Sept 2019
Resigned 11 Sept 2019

ASHCROFT-BATTY, Susannah

Resigned
160 City Road, LondonEC1V 2NX
Born July 1986
Director
Appointed 24 Sept 2018
Resigned 16 Nov 2023

ASHCROFT-BATTY, Wesley Lewis

Resigned
Brooks Drive, CheadleSK8 3TD
Born September 1983
Director
Appointed 16 Nov 2023
Resigned 16 Nov 2023

NORTH, Sarah Christine

Resigned
Brooks Drive, CheadleSK8 3TD
Born January 1982
Director
Appointed 16 Nov 2023
Resigned 19 Sept 2025

Persons with significant control

4

2 Active
2 Ceased

Mr Caine Earl Stone

Active
Chorley North Industrial Park, ChorleyPR6 7BX
Born March 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Sept 2025
Drumhead Road, ChorleyPR6 7BX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Sept 2025

Mr Wesley Lewis Ashcroft-Batty

Ceased
Brooks Drive, CheadleSK8 3TD
Born September 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2023
Ceased 19 Sept 2025

Mrs Susannah Ashcroft-Batty

Ceased
160 City Road, LondonEC1V 2NX
Born July 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2018
Ceased 16 Nov 2023
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 September 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 September 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Incorporation Company
24 September 2018
NEWINCIncorporation