Company NameHigh Peak Systems Limited
DirectorMartin Andrew Speakman
Company StatusActive
Company Number05319539
CategoryPrivate Limited Company
Incorporation Date22 December 2004(19 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Martin Andrew Speakman
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2004(same day as company formation)
RoleApplication Consultant
Country of ResidenceEngland
Correspondence Address81 Mill Street
Macclesfield
SK11 6NN
Secretary NameMrs Lynda Speakman
StatusCurrent
Appointed29 March 2021(16 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address81 Mill Street
Macclesfield
SK11 6NN
Director NameMr Michael John Brown
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Mulberry Drive
Bicester
Oxfordshire
OX26 3FY
Director NameMalcolm William Rattray
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(same day as company formation)
RoleApplication Engineer
Correspondence AddressPethills Farm
Quarnford
Buxton
Staffordshire
SK17 0TB
Director NameTimothy Mark Brown
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(same day as company formation)
RoleApplications Engineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Haverholt Road
Colne
Lancashire
BB8 9PT
Secretary NameMichael John Brown
NationalityBritish
StatusResigned
Appointed22 December 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Limes Way
Shabbington
Aylesbury
Buckinghamshire
HP18 9HB
Director NameMr David John Mullan
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2016(11 years, 8 months after company formation)
Appointment Duration3 months (resigned 30 November 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressCadtek House, Station Road
Furness Vale
High Peak
Derbyshire
SK23 7QA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 December 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 December 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.highpeaksystems.com/
Email address[email protected]
Telephone0845 4534101
Telephone regionUnknown

Location

Registered Address81 Mill Street
Macclesfield
SK11 6NN
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

371 at £1Martin Andrew Speakman
78.77%
Ordinary
100 at £1Timothy Mark Brown
21.23%
Ordinary

Financials

Year2014
Net Worth£18,565
Cash£87,918
Current Liabilities£154,643

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months, 2 weeks ago)
Next Return Due3 January 2025 (8 months from now)

Charges

12 January 2015Delivered on: 19 January 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 December 2020Confirmation statement made on 20 December 2020 with updates (4 pages)
9 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
20 December 2019Confirmation statement made on 20 December 2019 with updates (4 pages)
12 December 2019Registered office address changed from Solidsolutions House Calico Lane Furness Vale High Peak SK23 7SW England to Top Floor, Calico House Calico Lane Furness Vale High Peak SK23 7SW on 12 December 2019 (1 page)
12 December 2019Change of details for Mr Martin Andrew Speakman as a person with significant control on 12 December 2019 (2 pages)
12 December 2019Director's details changed for Mr Martin Andrew Speakman on 12 December 2019 (2 pages)
28 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 March 2019Registered office address changed from Cadtek House, Station Road Furness Vale High Peak Derbyshire SK23 7QA to Solidsolutions House Calico Lane Furness Vale High Peak SK23 7SW on 20 March 2019 (1 page)
20 December 2018Confirmation statement made on 20 December 2018 with updates (5 pages)
11 December 2018Director's details changed for Mr Martin Andrew Speakman on 11 December 2018 (2 pages)
30 October 2018Satisfaction of charge 053195390001 in full (1 page)
27 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
28 March 2018Purchase of own shares. (3 pages)
28 March 2018Cancellation of shares. Statement of capital on 15 January 2018
  • GBP 100
(6 pages)
27 March 2018Termination of appointment of Timothy Mark Brown as a director on 15 March 2018 (1 page)
27 March 2018Termination of appointment of Timothy Mark Brown as a director on 15 March 2018 (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (5 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (5 pages)
16 May 2017Statement of company's objects (2 pages)
16 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
16 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
16 May 2017Statement of company's objects (2 pages)
15 May 2017Change of share class name or designation (2 pages)
15 May 2017Particulars of variation of rights attached to shares (2 pages)
15 May 2017Change of share class name or designation (2 pages)
15 May 2017Particulars of variation of rights attached to shares (2 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
20 December 2016Termination of appointment of David John Mullan as a director on 30 November 2016 (1 page)
20 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
20 December 2016Termination of appointment of David John Mullan as a director on 30 November 2016 (1 page)
26 August 2016Appointment of Mr David John Mullan as a director on 26 August 2016 (2 pages)
26 August 2016Director's details changed for Mr Martin Andrew Speakman on 6 August 2016 (2 pages)
26 August 2016Appointment of Mr David John Mullan as a director on 26 August 2016 (2 pages)
26 August 2016Director's details changed for Mr Martin Andrew Speakman on 6 August 2016 (2 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 471
(5 pages)
11 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 471
(5 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 January 2015Registration of charge 053195390001, created on 12 January 2015 (8 pages)
19 January 2015Registration of charge 053195390001, created on 12 January 2015 (8 pages)
13 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 471
(5 pages)
13 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 471
(5 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 471
(5 pages)
10 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 471
(5 pages)
20 June 2013Cancellation of shares. Statement of capital on 20 June 2013
  • GBP 471
(4 pages)
20 June 2013Cancellation of shares. Statement of capital on 20 June 2013
  • GBP 471
(4 pages)
20 June 2013Purchase of own shares. (3 pages)
20 June 2013Purchase of own shares. (3 pages)
31 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2012Termination of appointment of Michael Brown as a director (1 page)
24 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
24 December 2012Termination of appointment of Michael Brown as a director (1 page)
25 October 2012Cancellation of shares. Statement of capital on 25 October 2012
  • GBP 663
(4 pages)
25 October 2012Cancellation of shares. Statement of capital on 25 October 2012
  • GBP 663
(4 pages)
25 October 2012Purchase of own shares. (3 pages)
25 October 2012Purchase of own shares. (3 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2011Director's details changed for Michael John Brown on 30 September 2010 (3 pages)
6 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
6 January 2011Director's details changed for Michael John Brown on 30 September 2010 (3 pages)
6 January 2011Director's details changed for Martin Andrew Speakman on 24 December 2009 (3 pages)
6 January 2011Director's details changed for Martin Andrew Speakman on 24 December 2009 (3 pages)
6 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2010Director's details changed for Timothy Mark Brown on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Martin Andrew Speakman on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Timothy Mark Brown on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Timothy Mark Brown on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Michael John Brown on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Martin Andrew Speakman on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Martin Andrew Speakman on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Michael John Brown on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Michael John Brown on 4 January 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 January 2009Return made up to 20/12/08; full list of members (4 pages)
7 January 2009Return made up to 20/12/08; full list of members (4 pages)
19 November 2008Appointment terminated secretary michael brown (1 page)
19 November 2008Appointment terminated secretary michael brown (1 page)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 December 2007Return made up to 20/12/07; full list of members (3 pages)
20 December 2007Return made up to 20/12/07; full list of members (3 pages)
20 December 2007Director's particulars changed (1 page)
20 December 2007Director's particulars changed (1 page)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 January 2007Return made up to 22/12/06; full list of members (3 pages)
12 January 2007Return made up to 22/12/06; full list of members (3 pages)
12 January 2007Director's particulars changed (1 page)
12 January 2007Director's particulars changed (1 page)
23 October 2006Secretary's particulars changed;director's particulars changed (1 page)
23 October 2006Secretary's particulars changed;director's particulars changed (1 page)
23 October 2006Secretary's particulars changed;director's particulars changed (1 page)
23 October 2006Secretary's particulars changed;director's particulars changed (1 page)
12 October 2006£ ic 1000/842 18/09/06 £ sr 158@1=158 (1 page)
12 October 2006Form 122 shares cancelled (1 page)
12 October 2006Form 122 shares cancelled (1 page)
12 October 2006£ ic 1000/842 18/09/06 £ sr 158@1=158 (1 page)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 September 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
4 September 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
22 August 2006Director resigned (1 page)
22 August 2006Director's particulars changed (1 page)
22 August 2006Director's particulars changed (1 page)
22 August 2006Director resigned (1 page)
17 January 2006Return made up to 22/12/05; full list of members (4 pages)
17 January 2006Return made up to 22/12/05; full list of members (4 pages)
9 February 2005Ad 01/01/05-31/01/05 £ si 999@1=999 £ ic 1/1000 (2 pages)
9 February 2005Ad 01/01/05-31/01/05 £ si 999@1=999 £ ic 1/1000 (2 pages)
24 January 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
24 January 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New secretary appointed;new director appointed (2 pages)
6 January 2005New secretary appointed;new director appointed (2 pages)
6 January 2005New director appointed (2 pages)
29 December 2004Secretary resigned (1 page)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
29 December 2004Secretary resigned (1 page)
22 December 2004Incorporation (19 pages)
22 December 2004Incorporation (19 pages)