Company NamePeak Logic Limited
DirectorMarcello Fiori
Company StatusActive
Company Number08707711
CategoryPrivate Limited Company
Incorporation Date26 September 2013(10 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Marcello Fiori
Date of BirthApril 1975 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed26 September 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence AddressSuite 7000 Kemp House 152-160 City Road
London
EC1V 2NX

Location

Registered Address2nd Floor
33 Newman Street
London
W1T 1PY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return12 July 2023 (10 months ago)
Next Return Due26 July 2024 (2 months, 2 weeks from now)

Filing History

20 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
25 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
3 February 2023Registered office address changed from Suite 7000 Kemp House 152-160 City Road London EC1V 2NX England to 2nd Floor 33 Newman Street London W1T 1PY on 3 February 2023 (1 page)
23 August 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
1 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
12 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
21 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
16 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
15 July 2020Change of details for Mr Alessio Menini as a person with significant control on 15 July 2020 (2 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
24 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
12 July 2018Confirmation statement made on 12 July 2018 with updates (3 pages)
31 January 2018Registered office address changed from 231B Business Design Centre 52 Upper Street Islington London N1 0QH England to Suite 7000 Kemp House 152-160 City Road London EC1V 2NX on 31 January 2018 (1 page)
5 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
5 October 2017Director's details changed for Mr Marcello Fiori on 2 October 2017 (2 pages)
5 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
5 October 2017Change of details for Mr Marcello Fiori as a person with significant control on 2 October 2017 (2 pages)
5 October 2017Change of details for Mr Marcello Fiori as a person with significant control on 2 October 2017 (2 pages)
5 October 2017Director's details changed for Mr Marcello Fiori on 2 October 2017 (2 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
10 October 2016Director's details changed for Mr Marcello Fiori on 10 October 2016 (2 pages)
10 October 2016Registered office address changed from 211 Business Design Centre 52 Upper Street London N1 0QH to 231B Business Design Centre 52 Upper Street Islington London N1 0QH on 10 October 2016 (1 page)
10 October 2016Director's details changed for Mr Marcello Fiori on 10 October 2016 (2 pages)
10 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
10 October 2016Registered office address changed from 211 Business Design Centre 52 Upper Street London N1 0QH to 231B Business Design Centre 52 Upper Street Islington London N1 0QH on 10 October 2016 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
22 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
27 August 2015Director's details changed for Mr Marcello Fiori on 1 August 2015 (2 pages)
27 August 2015Director's details changed for Mr Marcello Fiori on 1 August 2015 (2 pages)
27 August 2015Director's details changed for Mr Marcello Fiori on 1 August 2015 (2 pages)
31 July 2015Registered office address changed from 43 Berkeley Square London W1J 5AP to 211 Business Design Centre 52 Upper Street London N1 0QH on 31 July 2015 (1 page)
31 July 2015Registered office address changed from 43 Berkeley Square London W1J 5AP to 211 Business Design Centre 52 Upper Street London N1 0QH on 31 July 2015 (1 page)
24 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 November 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
28 November 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
19 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(3 pages)
19 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(3 pages)
6 May 2014Registered office address changed from 43 Berkeley Square London W1J 5FJ England on 6 May 2014 (1 page)
6 May 2014Registered office address changed from 43 Berkeley Square London W1J 5FJ England on 6 May 2014 (1 page)
6 May 2014Registered office address changed from 43 Berkeley Square London W1J 5FJ England on 6 May 2014 (1 page)
26 September 2013Incorporation
Statement of capital on 2013-09-26
  • GBP 100
(24 pages)
26 September 2013Incorporation
Statement of capital on 2013-09-26
  • GBP 100
(24 pages)