Company NamePeak District Online Limited
DirectorStephen Wake
Company StatusActive
Company Number05509614
CategoryPrivate Limited Company
Incorporation Date15 July 2005(18 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Stephen Wake
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Western Street
Barnsley
South Yorkshire
S70 2BP
Director NameMrs Sally Mary Wake
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Devonshire Drive
Rowsley
Matlock
DE4 2HB
Secretary NameJo Louise Dobson
NationalityBritish
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressSerendipity Farm
Foolow, Eyam
Hope Valley
Derbyshire
S32 5QR
Director NameMr James Dobson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(6 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 11 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Western Street
Barnsley
South Yorkshire
S70 2BP
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Telephone0845 1668022
Telephone regionUnknown

Location

Registered Address2 Western Street
Barnsley
South Yorkshire
S70 2BP
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£1,650
Cash£9,410
Current Liabilities£14,277

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 July 2023 (9 months, 3 weeks ago)
Next Return Due29 July 2024 (2 months, 3 weeks from now)

Filing History

22 August 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
24 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
18 August 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
20 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
2 August 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
29 July 2021Director's details changed for Mr Stephen Wake on 29 July 2021 (2 pages)
27 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
31 July 2020Confirmation statement made on 15 July 2020 with updates (4 pages)
29 July 2020Notification of Stephen Wake as a person with significant control on 19 September 2018 (2 pages)
29 July 2020Withdrawal of a person with significant control statement on 29 July 2020 (2 pages)
21 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
7 June 2020Termination of appointment of Jo Louise Dobson as a secretary on 7 June 2020 (1 page)
11 October 2019Termination of appointment of James Dobson as a director on 11 October 2019 (1 page)
26 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
19 September 2018Termination of appointment of Sally Mary Wake as a director on 19 September 2018 (1 page)
26 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
25 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
9 March 2018Director's details changed for Sally Mary Wake on 9 March 2018 (2 pages)
9 March 2018Director's details changed for Stephen Wake on 9 March 2018 (2 pages)
9 March 2018Registered office address changed from 42 Huddersfield Road Barnsley South Yorkshire S75 1DW to 2 Western Street Barnsley South Yorkshire S70 2BP on 9 March 2018 (1 page)
27 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
19 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
19 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
2 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
6 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 4
(5 pages)
6 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 4
(5 pages)
25 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
25 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
18 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 4
(5 pages)
18 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 4
(5 pages)
6 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
24 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
24 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
8 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 February 2012Appointment of James Dobson as a director (2 pages)
17 February 2012Appointment of James Dobson as a director (2 pages)
10 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
9 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
9 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
20 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
20 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
14 August 2009Return made up to 15/07/09; full list of members (4 pages)
14 August 2009Return made up to 15/07/09; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
27 August 2008Director's change of particulars / sally wake / 01/07/2008 (1 page)
27 August 2008Director's change of particulars / stephen wake / 01/07/2008 (1 page)
27 August 2008Return made up to 15/07/08; full list of members (4 pages)
27 August 2008Director's change of particulars / stephen wake / 01/07/2008 (1 page)
27 August 2008Director's change of particulars / sally wake / 01/07/2008 (1 page)
27 August 2008Return made up to 15/07/08; full list of members (4 pages)
18 June 2008Registered office changed on 18/06/2008 from 51 clarkegrove road sheffield S10 2NH (1 page)
18 June 2008Registered office changed on 18/06/2008 from 51 clarkegrove road sheffield S10 2NH (1 page)
1 November 2007Return made up to 15/07/07; full list of members (3 pages)
1 November 2007Return made up to 15/07/07; full list of members (3 pages)
1 November 2007Secretary's particulars changed (1 page)
1 November 2007Secretary's particulars changed (1 page)
3 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
3 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
2 August 2006Director's particulars changed (1 page)
2 August 2006Director's particulars changed (1 page)
2 August 2006Director's particulars changed (1 page)
2 August 2006Return made up to 15/07/06; full list of members (3 pages)
2 August 2006Director's particulars changed (1 page)
2 August 2006Return made up to 15/07/06; full list of members (3 pages)
14 March 2006Accounting reference date extended from 31/07/06 to 31/10/06 (1 page)
14 March 2006Accounting reference date extended from 31/07/06 to 31/10/06 (1 page)
22 August 2005Ad 15/07/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
22 August 2005Ad 15/07/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New secretary appointed (2 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New secretary appointed (2 pages)
17 August 2005New director appointed (2 pages)
26 July 2005Secretary resigned (1 page)
26 July 2005Director resigned (1 page)
26 July 2005Secretary resigned (1 page)
26 July 2005Director resigned (1 page)
15 July 2005Incorporation (12 pages)
15 July 2005Incorporation (12 pages)