Company NamePeak District Ventures Limited
Company StatusActive
Company Number05582034
CategoryPrivate Limited Company
Incorporation Date4 October 2005(18 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stephen Wake
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Western Street
Barnsley
South Yorkshire
S70 2BP
Director NameMs Sophia Lucop-Leech
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2018(12 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Western Street
Barnsley
South Yorkshire
S70 2BP
Director NameMrs Sophia Lucop-Wake
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2018(12 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Western Street
Barnsley
South Yorkshire
S70 2BP
Director NameMrs Sally Mary Wake
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Devonshire Drive
Rowsley
Matlock
DE4 2HB
Secretary NameSally Mary Wake
NationalityBritish
StatusResigned
Appointed04 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Devonshire Drive
Rowsley
Matlock
DE4 2HB
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed04 October 2005(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2005(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

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£37,156
Cash£35,483
Current Liabilities£31,549

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return4 October 2023 (7 months ago)
Next Return Due18 October 2024 (5 months, 2 weeks from now)

Filing History

23 October 2023Confirmation statement made on 4 October 2023 with updates (4 pages)
20 October 2023Change of details for Ms Sophia Lucop-Leech as a person with significant control on 20 October 2023 (2 pages)
20 October 2023Director's details changed for Ms Sophia Lucop-Leech on 20 October 2023 (2 pages)
26 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
10 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
21 March 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
4 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
19 November 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
11 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
9 October 2019Director's details changed for Mr Stephen Wake on 9 October 2019 (2 pages)
24 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
18 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
18 October 2018Notification of Sophia Lucop-Leech as a person with significant control on 25 September 2018 (2 pages)
26 September 2018Director's details changed for Miss Sophia Lucop Leech on 26 September 2018 (2 pages)
25 September 2018Appointment of Miss Sophia Lucop Leech as a director on 25 September 2018 (2 pages)
19 September 2018Termination of appointment of Sally Mary Wake as a director on 19 September 2018 (1 page)
19 September 2018Cessation of Sally Mary Wake as a person with significant control on 19 September 2018 (1 page)
19 September 2018Termination of appointment of Sally Mary Wake as a secretary on 19 September 2018 (1 page)
26 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
9 March 2018Director's details changed for Mrs Sally Mary Wake on 9 March 2018 (2 pages)
9 March 2018Director's details changed for Mrs Sally Mary 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)
9 March 2018Change of details for Mrs Sally Mary Wake as a person with significant control on 9 March 2018 (2 pages)
9 March 2018Secretary's details changed for Sally Mary Wake on 9 March 2018 (1 page)
12 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 4 October 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)
6 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 4 October 2016 with updates (6 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)
30 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(5 pages)
30 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(5 pages)
30 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(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)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(5 pages)
8 October 2014Director's details changed for Stephen Wake on 13 February 2014 (2 pages)
8 October 2014Secretary's details changed for Sally Mary Wake on 13 February 2014 (1 page)
8 October 2014Director's details changed for Sally Mary Wake on 13 February 2014 (2 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(5 pages)
8 October 2014Secretary's details changed for Sally Mary Wake on 13 February 2014 (1 page)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(5 pages)
8 October 2014Director's details changed for Sally Mary Wake on 13 February 2014 (2 pages)
8 October 2014Director's details changed for Stephen Wake on 13 February 2014 (2 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)
22 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(5 pages)
22 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(5 pages)
22 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(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)
26 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 4 October 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)
27 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 4 October 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)
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Stephen Wake on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Sally Mary Wake on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Sally Mary Wake on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Stephen Wake on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 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)
3 November 2008Director and secretary's change of particulars / sally wake / 01/01/2008 (1 page)
3 November 2008Director's change of particulars / stephen wake / 01/01/2008 (1 page)
3 November 2008Return made up to 04/10/08; full list of members (4 pages)
3 November 2008Director and secretary's change of particulars / sally wake / 01/01/2008 (1 page)
3 November 2008Return made up to 04/10/08; full list of members (4 pages)
3 November 2008Director's change of particulars / stephen wake / 01/01/2008 (1 page)
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)
4 June 2008Registered office changed on 04/06/2008 from 51 clarkegrove road sheffield S10 2NH (1 page)
4 June 2008Registered office changed on 04/06/2008 from 51 clarkegrove road sheffield S10 2NH (1 page)
23 November 2007Return made up to 04/10/07; full list of members (2 pages)
23 November 2007Return made up to 04/10/07; full list of members (2 pages)
16 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
16 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
30 October 2006Return made up to 04/10/06; full list of members (2 pages)
30 October 2006Director's particulars changed (1 page)
30 October 2006Secretary's particulars changed;director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Secretary's particulars changed;director's particulars changed (1 page)
30 October 2006Return made up to 04/10/06; full list of members (2 pages)
25 April 2006Secretary resigned (1 page)
25 April 2006Secretary resigned (1 page)
23 March 2006Ad 04/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 March 2006Ad 04/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New secretary appointed;new director appointed (2 pages)
14 March 2006New secretary appointed;new director appointed (2 pages)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
4 October 2005Incorporation (12 pages)
4 October 2005Incorporation (12 pages)