Peak Software Limited MACCLESFIELD


Founded in 1986, Peak Software, classified under reg no. 02001365 is an active company. Currently registered at No. 11 Suite 3G Mereside SK10 4TG, Macclesfield the company has been in the business for 38 years. Its financial year was closed on January 31 and its latest financial statement was filed on 2023/01/31.

Currently there are 2 directors in the the firm, namely Clive S. and Michael D.. In addition one secretary - Clive S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Peak Software Limited Address / Contact

Office Address No. 11 Suite 3G Mereside
Office Address2 Alderley Park
Town Macclesfield
Post code SK10 4TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02001365
Date of Incorporation Tue, 18th Mar 1986
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 38 years old
Account next due date Thu, 31st Oct 2024 (144 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Clive S.

Position: Secretary

Appointed: 02 April 2001

Clive S.

Position: Director

Appointed: 04 December 1998

Michael D.

Position: Director

Appointed: 05 April 1992

Matthew H.

Position: Director

Appointed: 04 December 1998

Resigned: 01 December 2008

William R.

Position: Secretary

Appointed: 04 December 1998

Resigned: 02 April 2001

Valerie S.

Position: Director

Appointed: 01 February 1997

Resigned: 31 March 1998

Ann M.

Position: Director

Appointed: 01 February 1997

Resigned: 31 May 1999

Thomas C.

Position: Secretary

Appointed: 04 May 1994

Resigned: 15 December 1998

Gareth T.

Position: Director

Appointed: 05 April 1992

Resigned: 11 January 1997

Anne R.

Position: Secretary

Appointed: 05 April 1992

Resigned: 04 May 1994

William R.

Position: Director

Appointed: 05 April 1992

Resigned: 14 December 1998

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we established, there is Clive S. This PSC and has 75,01-100% shares.

Clive S.

Notified on 7 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth227 714261 039285 031252 075       
Balance Sheet
Cash Bank In Hand239 861241 463152 787127 425       
Cash Bank On Hand     192 214134 829159 219252 121  
Current Assets362 372388 980378 513        
Debtors120 011142 448223 594214 222 186 054211 843229 616217 416  
Net Assets Liabilities    255 318263 159259 900316 332387 138406 666416 669
Net Assets Liabilities Including Pension Asset Liability227 714261 039285 031252 075       
Other Debtors27 51271 930134 314129 108       
Property Plant Equipment     30 08928 82622 69721 610  
Stocks Inventory2 5005 0692 1324 981       
Tangible Fixed Assets42 81236 59838 11639 696       
Total Inventories     9 4284 7144 7144 714  
Trade Debtors92 49970 51886 05478 148       
Reserves/Capital
Called Up Share Capital 610610610       
Profit Loss Account Reserve226 604259 929283 921251 465       
Shareholder Funds227 714261 039285 031252 075       
Other
Average Number Employees During Period       7654
Capital Redemption Reserve500500500        
Creditors    -98 428-83 284130 141109 743-88 112-40 616-90 641
Creditors Due After One Year1 000867867600       
Creditors Due Within One Year171 855159 547130 731133 649       
Current Asset Investments     10 00010 00010 00044 750  
Debtors Due Within One Year  3 2266 966       
Finished Goods Goods For Resale     9 4284 7144 7144 714  
Net Current Assets Liabilities190 517229 433247 782-83 020-98 428314 412231 245293 806411 767655 859560 793
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests610610610        
Number Shares Allotted 610610610  610610610  
Par Value Share 111  111  
Provisions For Liabilities Charges4 6154 125         
Share Capital Allotted Called Up Paid610610610610       
Tangible Fixed Assets Additions 9149 34810 029       
Tangible Fixed Assets Cost Or Valuation164 543165 457174 805        
Tangible Fixed Assets Depreciation121 731128 859136 689145 138       
Tangible Fixed Assets Depreciation Charged In Period 7 1287 8308 449       
Total Assets Less Current Liabilities233 329266 031285 898252 675293 771263 492260 071316 503452 499675 989656 978

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on 2023/01/31
filed on: 31st, October 2023
Free Download (2 pages)

Company search