General information

Name:

Peak Epm Ltd

Office Address:

1 More London Place SE1 2AF London

Number: 08949264

Incorporation date: 2014-03-20

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Peak Epm Limited is officially located at London at 1 More London Place. You can find this business by the zip code - SE1 2AF. Peak Epm's founding dates back to 2014. The company is registered under the number 08949264 and their last known status is active. The company has a history in business name changing. In the past, this company had two different company names. Up till 2017 this company was run as Peak Emp and before that its official company name was Peak Indicators Enterprise Performance Management. The firm's SIC and NACE codes are 70229 which means Management consultancy activities other than financial management. 2022-06-30 is the last time account status updates were reported.

Taking into consideration this particular enterprise's number of employees, it became necessary to appoint new executives: George I. and Steven L. who have been cooperating for 3 years to promote the success of the company.

  • Previous company's names
  • Peak Epm Limited 2017-02-27
  • Peak Emp Limited 2017-02-22
  • Peak Indicators Enterprise Performance Management Limited 2014-03-20

Financial data based on annual reports

Company staff

George I.

Role: Director

Appointed: 10 December 2021

Latest update: 19 February 2024

Steven L.

Role: Director

Appointed: 10 December 2021

Latest update: 19 February 2024

People with significant control

The companies with significant control over this firm are: Ey Professional Services Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at More London Place, SE1 2AF and was registered as a PSC under the reg no 06015277.

Ey Professional Services Limited
Address: 1 More London Place, London, SE1 2AF, England
Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies Register For England And Wales
Registration number 06015277
Notified on 10 December 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Harmanveer H.
Notified on 5 January 2018
Ceased on 10 December 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Pavneet H.
Notified on 5 January 2018
Ceased on 10 December 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mkh Consulting Limited
Address: 77 Pasture Road, Letchworth Garden City, SG6 3LS, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 07942412
Notified on 6 April 2016
Ceased on 5 January 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 27 March 2024
Confirmation statement last made up date 13 March 2023
Annual Accounts 2 November 2015
Start Date For Period Covered By Report 20 March 2014
End Date For Period Covered By Report 19 September 2015
Date Approval Accounts 2 November 2015
Annual Accounts 17 August 2017
Start Date For Period Covered By Report 20 September 2015
End Date For Period Covered By Report 19 September 2016
Date Approval Accounts 17 August 2017
Annual Accounts
Start Date For Period Covered By Report 20 September 2016
Annual Accounts
Start Date For Period Covered By Report 20 September 2017
End Date For Period Covered By Report 19 September 2018
Annual Accounts
Start Date For Period Covered By Report 20 September 2018
End Date For Period Covered By Report 19 September 2019
Annual Accounts
Start Date For Period Covered By Report 20 September 2019
End Date For Period Covered By Report 19 September 2020
Annual Accounts
Start Date For Period Covered By Report 20 September 2020
End Date For Period Covered By Report 19 September 2021
Annual Accounts
Start Date For Period Covered By Report 20 September 2021
End Date For Period Covered By Report 10 December 2021
Annual Accounts
End Date For Period Covered By Report 19 September 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
On Tue, 16th May 2023 director's details were changed (CH01)
filed on: 16th, May 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

Horley Green House Horley Green Road Claremount

Post code:

HX3 6AS

City / Town:

Halifax

HQ address,
2016

Address:

Horley Green House Horley Green Road Claremount

Post code:

HX3 6AS

City / Town:

Halifax

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
10
Company Age

Closest Companies - by postcode