Background WavePink WaveYellow Wave

PEAK CLUSTER LIMITED (15286950)

PEAK CLUSTER LIMITED (15286950) is an active UK company. incorporated on 15 November 2023. with registered office in Stonehouse. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49500). PEAK CLUSTER LIMITED has been registered for 2 years. Current directors include BAINS, Martin John, BEN DRISS ALAMI, Mohamed, JONES, Gwen Mai and 4 others.

Company Number
15286950
Status
active
Type
ltd
Incorporated
15 November 2023
Age
2 years
Address
38f Swan House, Bonds Mill, Stonehouse, GL10 3RF
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49500)
Directors
BAINS, Martin John, BEN DRISS ALAMI, Mohamed, JONES, Gwen Mai, O'BRIEN, David Thomas, OHASHI, Kunimitsu, SIDHU, Emily, SMITH, Ian Mark
SIC Codes
49500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEAK CLUSTER LIMITED

PEAK CLUSTER LIMITED is an active company incorporated on 15 November 2023 with the registered office located in Stonehouse. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49500). PEAK CLUSTER LIMITED was registered 2 years ago.(SIC: 49500)

Status

active

Active since 2 years ago

Company No

15286950

LTD Company

Age

2 Years

Incorporated 15 November 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 15 November 2023 - 31 December 2024(14 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

38f Swan House, Bonds Mill Bristol Road Stonehouse, GL10 3RF,

Timeline

19 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Nov 23
Director Joined
Jul 25
Funding Round
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Funding Round
Jul 25
Director Left
Aug 25
Director Joined
Sept 25
Owner Exit
Nov 25
Director Joined
Feb 26
Funding Round
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
3
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

BAINS, Martin John

Active
Heddon Street, LondonW1B 4BT
Born April 1967
Director
Appointed 26 Mar 2026

BEN DRISS ALAMI, Mohamed

Active
Bardon Hill, CoalvilleLE67 1TL
Born July 1984
Director
Appointed 09 Sept 2025

JONES, Gwen Mai

Active
Swan House, Bonds Mill, StonehouseGL10 3RF
Born May 1965
Director
Appointed 29 Jan 2026

O'BRIEN, David Thomas

Active
Swan House, Bonds Mill, StonehouseGL10 3RF
Born September 1976
Director
Appointed 26 Mar 2026

OHASHI, Kunimitsu

Active
68 Upper Thames Street, LondonEC4V 3BJ
Born December 1982
Director
Appointed 08 Jul 2025

SIDHU, Emily

Active
Swan House, Bonds Mill, StonehouseGL10 3RF
Born March 1980
Director
Appointed 08 Jul 2025

SMITH, Ian Mark

Active
Swan House, Bonds Mill, StonehouseGL10 3RF
Born September 1968
Director
Appointed 08 Jul 2025

CURLEY, Stephen John

Resigned
Bonds Mill, StonehouseGL10 3RF
Born November 1977
Director
Appointed 08 Jul 2025
Resigned 17 Jul 2025

DALTON, John

Resigned
Trinity Park, BirminghamB37 7ES
Born January 1971
Director
Appointed 08 Jul 2025
Resigned 26 Mar 2026

PARKIN, David John

Resigned
Swan House, Bonds Mill, StonehouseGL10 3RF
Born May 1977
Director
Appointed 15 Nov 2023
Resigned 08 Jul 2025

PLANT, Martin

Resigned
Swan House, Bonds Mill, StonehouseGL10 3RF
Born April 1989
Director
Appointed 08 Jul 2025
Resigned 26 Mar 2026

Persons with significant control

2

1 Active
1 Ceased
Whitehall Quay, LeedsLS1 4HR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jul 2025
Swan House, Bonds Mill, StonehouseGL10 3RF

Nature of Control

Significant influence or control
Notified 15 Nov 2023
Ceased 14 Jul 2025
Fundings
Financials
Latest Activities

Filing History

32

Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Capital Allotment Shares
9 March 2026
SH01Allotment of Shares
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
27 November 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 November 2025
PSC09Update to PSC Statements
Confirmation Statement With Updates
24 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 November 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Capital Allotment Shares
14 July 2025
SH01Allotment of Shares
Memorandum Articles
14 July 2025
MAMA
Resolution
14 July 2025
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
9 July 2025
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Capital Allotment Shares
8 July 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 June 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
3 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Incorporation Company
15 November 2023
NEWINCIncorporation