Company NamePeak Software Limited
DirectorsMichael Dybacz and Clive Richard Steel
Company StatusActive
Company Number02001365
CategoryPrivate Limited Company
Incorporation Date18 March 1986(38 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Dybacz
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1992(6 years after company formation)
Appointment Duration32 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence Address19 Chirk Gardens
Ellesmere Port
South Wirral
CH65 5EB
Wales
Director NameMr Clive Richard Steel
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1998(12 years, 8 months after company formation)
Appointment Duration25 years, 5 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address28 Trafford Road
Alderley Edge
Cheshire
SK9 7NN
Secretary NameMr Clive Richard Steel
NationalityBritish
StatusCurrent
Appointed02 April 2001(15 years after company formation)
Appointment Duration23 years, 1 month
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address28 Trafford Road
Alderley Edge
Cheshire
SK9 7NN
Director NameWilliam Neil Ramsbottom
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(6 years after company formation)
Appointment Duration6 years, 8 months (resigned 14 December 1998)
RoleManager
Correspondence Address8 Bridge Green
Prestbury
Macclesfield
Cheshire
SK10 4HR
Director NameGareth Thomas
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(6 years after company formation)
Appointment Duration4 years, 9 months (resigned 11 January 1997)
RoleManager
Correspondence Address18 Nelson Street
Macclesfield
Cheshire
SK11 6UN
Secretary NameAnne Elizabeth Ramsbottom
NationalityBritish
StatusResigned
Appointed05 April 1992(6 years after company formation)
Appointment Duration2 years (resigned 04 May 1994)
RoleCompany Director
Correspondence Address8 Bridge Green
Prestbury
Macclesfield
Cheshire
SK10 4HR
Secretary NameThomas John Crutchley
NationalityBritish
StatusResigned
Appointed04 May 1994(8 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 15 December 1998)
RoleCompany Director
Correspondence Address47 Lilac Grove
Rising Brook
Stafford
Staffordshire
ST17 9ED
Director NameAnn Momtahan
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(10 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 1999)
RoleCompany Director
Correspondence AddressTouchwood 157a Buxton Road
Disley
Stockport
Cheshire
SK12 2HF
Director NameValerie St Leger
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(10 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1998)
RoleCompany Director
Correspondence Address111 Earlsway
Macclesfield
Cheshire
SK11 8SR
Director NameMatthew William Hind
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(12 years, 8 months after company formation)
Appointment Duration10 years (resigned 01 December 2008)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address64 Earl Howe Road
Holmer Green
High Wycombe
Buckinghamshire
HP15 6QT
Secretary NameWilliam Neil Ramsbottom
NationalityBritish
StatusResigned
Appointed04 December 1998(12 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 April 2001)
RoleCompany Director
Correspondence Address8 Bridge Green
Prestbury
Macclesfield
Cheshire
SK10 4HR

Contact

Websitepeaksoftware.co.uk
Telephone01625 428220
Telephone regionMacclesfield

Location

Registered AddressNo. 11 Suite 3g Mereside
Alderley Park
Macclesfield
Cheshire
SK10 4TG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishNether Alderley
WardChelford
Built Up AreaAlderley Park

Shareholders

114 at £1Michael Dybacz
8.49%
Non-voting Cumulative Preference
110 at £1Elizabeth O'dell
8.19%
Ordinary
562 at £1Anne Elizabeth Ramsbottom
41.85%
Non-voting Cumulative Preference
57 at £1G. Thomas
4.24%
Non-voting Cumulative Preference
500 at £1Clive Richard Steel
37.23%
Ordinary

Financials

Year2014
Net Worth£285,031
Cash£152,787
Current Liabilities£130,731

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return5 April 2024 (3 weeks, 3 days ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Charges

1 May 1995Delivered on: 11 May 1995
Satisfied on: 17 September 1997
Persons entitled: Cheshire Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at south park road, macclesfield k/a the former department of employment office south park road, macclesfield (including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 May 1995Delivered on: 11 May 1995
Satisfied on: 17 September 1997
Persons entitled: Cheshire Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property situate at south park road macclesfield.
Fully Satisfied
1 December 1993Delivered on: 8 December 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 October 2023Micro company accounts made up to 31 January 2023 (2 pages)
12 May 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
7 March 2023Registered office address changed from St Lukes Church Pavilion Way Macclesfield SK10 3LU to No. 11 Suite 3G Mereside Alderley Park Macclesfield Cheshire SK10 4TG on 7 March 2023 (1 page)
25 October 2022Micro company accounts made up to 31 January 2022 (2 pages)
31 May 2022Confirmation statement made on 5 April 2022 with updates (5 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
11 June 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
22 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
8 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
1 May 2019Confirmation statement made on 5 April 2019 with updates (5 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
19 April 2018Confirmation statement made on 5 April 2018 with updates (5 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
13 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
21 April 2016Director's details changed for Mr Clive Richard Steel on 6 April 2015 (2 pages)
21 April 2016Secretary's details changed for Mr Clive Richard Steel on 6 April 2015 (1 page)
21 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,210
(6 pages)
21 April 2016Director's details changed for Mr Clive Richard Steel on 6 April 2015 (2 pages)
21 April 2016Secretary's details changed for Mr Clive Richard Steel on 6 April 2015 (1 page)
21 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,210
(6 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
5 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,343
(6 pages)
5 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,343
(6 pages)
5 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,343
(6 pages)
12 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
12 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
7 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,477
(6 pages)
7 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,477
(6 pages)
7 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,477
(6 pages)
2 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
21 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
24 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
24 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
25 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
6 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
3 June 2010Director's details changed for Michael Dybacz on 1 October 2009 (2 pages)
3 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
3 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
3 June 2010Director's details changed for Mr Clive Richard Steel on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Michael Dybacz on 1 October 2009 (2 pages)
3 June 2010Secretary's details changed for Clive Richard Steel on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Michael Dybacz on 1 October 2009 (2 pages)
3 June 2010Secretary's details changed for Clive Richard Steel on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mr Clive Richard Steel on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mr Clive Richard Steel on 1 October 2009 (2 pages)
3 June 2010Secretary's details changed for Clive Richard Steel on 1 October 2009 (2 pages)
3 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
8 April 2009Return made up to 05/04/09; full list of members (5 pages)
8 April 2009Return made up to 05/04/09; full list of members (5 pages)
6 January 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
6 January 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
6 January 2009Appointment terminated director matthew hind (1 page)
6 January 2009Gbp ic 2110/1610\01/12/08\gbp sr 500@1=500\ (1 page)
6 January 2009Appointment terminated director matthew hind (1 page)
6 January 2009Gbp ic 2110/1610\01/12/08\gbp sr 500@1=500\ (1 page)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
20 May 2008Return made up to 05/04/08; full list of members (6 pages)
20 May 2008Return made up to 05/04/08; full list of members (6 pages)
8 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
8 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
4 May 2007Return made up to 05/04/07; change of members (7 pages)
4 May 2007Return made up to 05/04/07; change of members (7 pages)
29 January 2007Total exemption small company accounts made up to 31 January 2006 (8 pages)
29 January 2007Total exemption small company accounts made up to 31 January 2006 (8 pages)
22 May 2006Return made up to 05/04/06; full list of members (8 pages)
22 May 2006Return made up to 05/04/06; full list of members (8 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
8 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 May 2005Return made up to 05/04/05; full list of members
  • 363(287) ‐ Registered office changed on 12/05/05
(8 pages)
12 May 2005Return made up to 05/04/05; full list of members
  • 363(287) ‐ Registered office changed on 12/05/05
(8 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
28 April 2004Return made up to 05/04/04; full list of members (8 pages)
28 April 2004Return made up to 05/04/04; full list of members (8 pages)
5 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
5 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
1 May 2003Return made up to 05/04/03; full list of members
  • 363(287) ‐ Registered office changed on 01/05/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 May 2003Return made up to 05/04/03; full list of members
  • 363(287) ‐ Registered office changed on 01/05/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2003Particulars of contract relating to shares (3 pages)
4 February 2003Ad 31/07/00--------- £ si 110@1 (2 pages)
4 February 2003Ad 31/07/00--------- £ si 110@1 (2 pages)
4 February 2003Particulars of contract relating to shares (3 pages)
15 January 2003Return made up to 05/04/02; full list of members; amend (8 pages)
15 January 2003Return made up to 05/04/02; full list of members; amend (8 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
15 May 2002Return made up to 05/04/02; full list of members (8 pages)
15 May 2002Return made up to 05/04/02; full list of members (8 pages)
6 February 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
6 February 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
5 December 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 December 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 November 2001Ad 30/07/00--------- £ si 998@1 (2 pages)
8 November 2001Particulars of contract relating to shares (4 pages)
8 November 2001Ad 30/07/00--------- £ si 998@1 (2 pages)
8 November 2001Particulars of contract relating to shares (4 pages)
26 April 2001New secretary appointed (2 pages)
26 April 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
26 April 2001New secretary appointed (2 pages)
26 April 2001Secretary resigned (1 page)
26 April 2001Secretary resigned (1 page)
26 April 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
28 September 2000Accounts for a small company made up to 31 January 2000 (6 pages)
28 September 2000Accounts for a small company made up to 31 January 2000 (6 pages)
16 May 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
20 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
4 June 1999Director resigned (1 page)
4 June 1999Return made up to 05/04/99; full list of members (8 pages)
4 June 1999Return made up to 05/04/99; full list of members (8 pages)
4 June 1999Director resigned (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999New secretary appointed (2 pages)
4 February 1999New director appointed (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (1 page)
4 February 1999New secretary appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 January 1999Recon 04/12/98 (1 page)
4 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
4 January 1999£ nc 1000/2000 18/11/98 (1 page)
4 January 1999£ nc 1000/2000 18/11/98 (1 page)
4 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
4 January 1999Recon 04/12/98 (1 page)
31 December 1998Memorandum and Articles of Association (13 pages)
31 December 1998Memorandum and Articles of Association (13 pages)
31 May 1998Accounts for a small company made up to 31 January 1998 (6 pages)
31 May 1998Return made up to 05/04/98; full list of members (6 pages)
31 May 1998Return made up to 05/04/98; full list of members (6 pages)
31 May 1998Accounts for a small company made up to 31 January 1998 (6 pages)
17 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 September 1997Declaration of mortgage charge released/ceased (1 page)
17 September 1997Declaration of mortgage charge released/ceased (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 May 1997Return made up to 05/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 May 1997Return made up to 05/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 April 1997Director resigned (1 page)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997Director resigned (1 page)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
3 April 1997Accounts for a small company made up to 31 January 1997 (7 pages)
3 April 1997Accounts for a small company made up to 31 January 1997 (7 pages)
14 June 1996Return made up to 05/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 June 1996Return made up to 05/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 May 1996Accounts for a small company made up to 31 January 1996 (7 pages)
19 May 1996Accounts for a small company made up to 31 January 1996 (7 pages)
23 June 1995Registered office changed on 23/06/95 from: 27 park street macclesfield cheshire SK11 6SR (1 page)
23 June 1995Registered office changed on 23/06/95 from: 27 park street macclesfield cheshire SK11 6SR (1 page)
11 May 1995Particulars of mortgage/charge (4 pages)
11 May 1995Particulars of mortgage/charge (4 pages)
11 May 1995Particulars of mortgage/charge (4 pages)
11 May 1995Particulars of mortgage/charge (4 pages)
27 April 1995Accounts for a small company made up to 31 January 1995 (7 pages)
27 April 1995Return made up to 05/04/95; full list of members (6 pages)
27 April 1995Accounts for a small company made up to 31 January 1995 (7 pages)
27 April 1995Return made up to 05/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)