Company NamePeak Performance Research Ltd
DirectorJason John Robert Hacker
Company StatusActive
Company Number06673708
CategoryPrivate Limited Company
Incorporation Date15 August 2008(15 years, 8 months ago)
Previous NameForest Futures Limited

Business Activity

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

Director

Director NameMr Jason John Robert Hacker
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Brook Farm
Hough Lane
Alderley Edge
Cheshire
SK9 7JD

Contact

Websitewww.thebrainwavestore.com

Location

Registered AddressThe Stables Brook Farm
Hough Lane
Alderley Edge
Cheshire
SK9 7JD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

2 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
25 April 2023Accounts for a dormant company made up to 31 August 2022 (5 pages)
1 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
17 September 2021Compulsory strike-off action has been discontinued (1 page)
16 September 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
14 September 2021First Gazette notice for compulsory strike-off (1 page)
13 May 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
17 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
29 June 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
23 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
4 July 2017Notification of Jason John Robert Hacker as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
4 July 2017Notification of Jason John Robert Hacker as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
4 July 2017Notification of Timothy Scrafton as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Timothy Scrafton as a person with significant control on 6 April 2016 (2 pages)
26 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
26 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(3 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(3 pages)
27 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
27 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
19 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(3 pages)
19 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(3 pages)
26 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
26 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
20 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(3 pages)
20 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(3 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
20 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(3 pages)
20 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(3 pages)
28 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
28 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
30 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
14 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
14 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
17 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
31 May 2011Statement of capital following an allotment of shares on 15 August 2010
  • GBP 1.0
(4 pages)
31 May 2011Statement of capital following an allotment of shares on 15 August 2010
  • GBP 2
(4 pages)
31 May 2011Statement of capital following an allotment of shares on 15 August 2010
  • GBP 1.0
(4 pages)
31 May 2011Statement of capital following an allotment of shares on 15 August 2010
  • GBP 2
(4 pages)
26 May 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
26 May 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
29 October 2010Registered office address changed from the Office Brook Farm Hough Lane Alderley Edge Cheshire SK9 7JD on 29 October 2010 (1 page)
29 October 2010Registered office address changed from the Office Brook Farm Hough Lane Alderley Edge Cheshire SK9 7JD on 29 October 2010 (1 page)
29 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
29 October 2010Director's details changed for Mr Jason John Robert Hacker on 15 August 2010 (2 pages)
29 October 2010Director's details changed for Mr Jason John Robert Hacker on 15 August 2010 (2 pages)
29 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
1 July 2010Change of name notice (2 pages)
1 July 2010Change of name notice (2 pages)
1 July 2010Company name changed forest futures LIMITED\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-06-19
(2 pages)
1 July 2010Company name changed forest futures LIMITED\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-06-19
(2 pages)
9 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-01
(1 page)
9 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-01
(1 page)
1 June 2010Registered office address changed from 42 Moss Road Alderley Edge Cheshire SK9 7HZ England on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 42 Moss Road Alderley Edge Cheshire SK9 7HZ England on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 42 Moss Road Alderley Edge Cheshire SK9 7HZ England on 1 June 2010 (1 page)
11 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
11 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
21 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (3 pages)
15 August 2008Incorporation (13 pages)
15 August 2008Incorporation (13 pages)