Company Information for PEAKMIND LIMITED
21 MARKET PLACE, DEREHAM, NR19 2AX,
|
Company Registration Number
05573577
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PEAKMIND LIMITED | |
Legal Registered Office | |
21 MARKET PLACE DEREHAM NR19 2AX Other companies in RH12 | |
Company Number | 05573577 | |
---|---|---|
Company ID Number | 05573577 | |
Date formed | 2005-09-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 26/09/2015 | |
Return next due | 24/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-11-05 08:07:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Peakmind Cultural Creative Design (HK) Company Limited | Unknown | Company formed on the 2020-10-30 | ||
PEAKMIND DYNAMICS LLC | 1700 MCGEE AVE NORTHLAKE TX 76226 | Active | Company formed on the 2024-02-07 |
Officer | Role | Date Appointed |
---|---|---|
NEIL RUTTERFORD |
||
NEIL ANDREW RUTTERFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY DOUGLAS KEWLEY |
Director | ||
PAULINE ANNE LATHAM |
Director | ||
SOREN BO ANDERSEN |
Director | ||
LOUISE VENABLES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
METIRIS LIMITED | Director | 2013-06-20 | CURRENT | 2013-06-20 | Dissolved 2015-02-03 | |
LEARNING ASSESSMENT AND NEUROCARE CENTRE LIMITED | Director | 2012-12-13 | CURRENT | 2011-11-07 | Active |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 02/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 48-50 SPRINGFIELD ROAD HORSHAM WEST SUSSEX RH12 2PD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY KEWLEY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR GEOFFREY DOUGLAS KEWLEY / 02/10/2015 | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/09/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/09/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULINE LATHAM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 30/09/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/09/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/2013 FROM PSYCHOLOGY DEPARTMENT SWANSEA UNIVERSITY SINGLETON PARK SWANSEA WEST GLAMORGAN SA2 8PP | |
AP01 | DIRECTOR APPOINTED MRS PAULINE ANNE LATHAM | |
AP01 | DIRECTOR APPOINTED DR GEOFFREY DOUGLAS KEWLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SOREN ANDERSEN | |
AR01 | 26/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR NEIL RUTTERFORD / 26/09/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DOCTOR NEIL RUTTERFORD / 26/09/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE VENABLES | |
AR01 | 26/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE VENABLES / 25/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SOREN BO ANDERSEN / 25/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR NEIL RUTTERFORD / 01/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DOCTOR NEIL RUTTERFORD / 01/07/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
AR01 | 26/09/09 FULL LIST | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL RUTTERFORD / 20/05/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL RUTTERFORD / 20/05/2009 | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL RUTTERFORD / 30/10/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SOREN ANDERSEN / 30/10/2008 | |
363a | RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/10/06 FROM: 37 COEDFAN, SKETTY SWANSEA WEST GLAMORGAN SA2 8NS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 98 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
Creditors Due Within One Year | 2011-12-31 | £ 26,363 |
---|---|---|
Provisions For Liabilities Charges | 2011-12-31 | £ 3,575 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PEAKMIND LIMITED
Called Up Share Capital | 2012-12-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 1,000 |
Cash Bank In Hand | 2011-12-31 | £ 17,959 |
Current Assets | 2012-12-31 | £ 1,000 |
Current Assets | 2011-12-31 | £ 19,896 |
Debtors | 2012-12-31 | £ 1,000 |
Debtors | 2011-12-31 | £ 1,907 |
Shareholder Funds | 2012-12-31 | £ 1,000 |
Shareholder Funds | 2011-12-31 | £ 10,175 |
Tangible Fixed Assets | 2011-12-31 | £ 20,217 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PEAKMIND LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |