Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HIGH PEAK SYSTEMS LIMITED
Company Information for

HIGH PEAK SYSTEMS LIMITED

81 MILL STREET, MACCLESFIELD, SK11 6NN,
Company Registration Number
05319539
Private Limited Company
Active

Company Overview

About High Peak Systems Ltd
HIGH PEAK SYSTEMS LIMITED was founded on 2004-12-22 and has its registered office in Macclesfield. The organisation's status is listed as "Active". High Peak Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HIGH PEAK SYSTEMS LIMITED
 
Legal Registered Office
81 MILL STREET
MACCLESFIELD
SK11 6NN
Other companies in SK23
 
Filing Information
Company Number 05319539
Company ID Number 05319539
Date formed 2004-12-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB854874578  
Last Datalog update: 2024-02-07 00:54:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIGH PEAK SYSTEMS LIMITED
Is this data useful to you?
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.
Companies with same name HIGH PEAK SYSTEMS LIMITED
The following companies were found which have the same name as HIGH PEAK SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HIGH PEAK SYSTEMS, INC. 255 WESTALL DRIVE RICHMOND VT 05477 Inactive Company formed on the 1996-01-23

Company Officers of HIGH PEAK SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
MARTIN ANDREW SPEAKMAN
Director 2004-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY MARK BROWN
Director 2004-12-22 2018-03-15
DAVID JOHN MULLAN
Director 2016-08-26 2016-11-30
MICHAEL JOHN BROWN
Director 2004-12-22 2012-09-30
MICHAEL JOHN BROWN
Company Secretary 2004-12-22 2008-10-30
MALCOLM WILLIAM RATTRAY
Director 2004-12-22 2006-07-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-12-22 2004-12-22
INSTANT COMPANIES LIMITED
Nominated Director 2004-12-22 2004-12-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-1631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-21CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-06-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/22 FROM Mf3,5 Calico House Calico Lane Furness Vale High Peak SK23 7SW England
2021-12-20CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2021-12-19Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2021-12-19RES12Resolution of varying share rights or name
2021-12-14REGISTERED OFFICE CHANGED ON 14/12/21 FROM Top Floor, Calico House Calico Lane Furness Vale High Peak SK23 7SW England
2021-12-14Director's details changed for Mr Martin Andrew Speakman on 2021-12-14
2021-12-14SECRETARY'S DETAILS CHNAGED FOR MRS LYNDA SPEAKMAN on 2021-12-14
2021-12-14Change of details for Mr Martin Andrew Speakman as a person with significant control on 2021-12-14
2021-12-14PSC04Change of details for Mr Martin Andrew Speakman as a person with significant control on 2021-12-14
2021-12-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS LYNDA SPEAKMAN on 2021-12-14
2021-12-14CH01Director's details changed for Mr Martin Andrew Speakman on 2021-12-14
2021-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/21 FROM Top Floor, Calico House Calico Lane Furness Vale High Peak SK23 7SW England
2021-12-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-07AP03Appointment of Mrs Lynda Speakman as company secretary on 2021-03-29
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES
2020-11-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES
2019-12-12PSC04Change of details for Mr Martin Andrew Speakman as a person with significant control on 2019-12-12
2019-12-12CH01Director's details changed for Mr Martin Andrew Speakman on 2019-12-12
2019-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/19 FROM Solidsolutions House Calico Lane Furness Vale High Peak SK23 7SW England
2019-08-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/19 FROM Cadtek House, Station Road Furness Vale High Peak Derbyshire SK23 7QA
2019-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/19 FROM Cadtek House, Station Road Furness Vale High Peak Derbyshire SK23 7QA
2019-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/19 FROM Cadtek House, Station Road Furness Vale High Peak Derbyshire SK23 7QA
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES
2018-12-11CH01Director's details changed for Mr Martin Andrew Speakman on 2018-12-11
2018-12-11CH01Director's details changed for Mr Martin Andrew Speakman on 2018-12-11
2018-12-11CH01Director's details changed for Mr Martin Andrew Speakman on 2018-12-11
2018-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053195390001
2018-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053195390001
2018-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053195390001
2018-09-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-28SH06Cancellation of shares. Statement of capital on 2018-01-15 GBP 100
2018-03-28SH03Purchase of own shares
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BROWN
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BROWN
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 471
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES
2017-05-16RES12Resolution of varying share rights or name
2017-05-16RES01ADOPT ARTICLES 01/01/2017
2017-05-16CC04Statement of company's objects
2017-05-15SH10Particulars of variation of rights attached to shares
2017-05-15SH08Change of share class name or designation
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 471
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MULLAN
2016-08-26CH01Director's details changed for Mr Martin Andrew Speakman on 2016-08-06
2016-08-26AP01DIRECTOR APPOINTED MR DAVID JOHN MULLAN
2016-07-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 471
2016-01-11AR0120/12/15 ANNUAL RETURN FULL LIST
2015-08-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 053195390001
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 471
2015-01-13AR0120/12/14 ANNUAL RETURN FULL LIST
2014-10-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 471
2014-01-10AR0120/12/13 FULL LIST
2013-06-20SH0620/06/13 STATEMENT OF CAPITAL GBP 471
2013-06-20SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-31AA31/03/13 TOTAL EXEMPTION SMALL
2012-12-24AR0120/12/12 FULL LIST
2012-12-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN
2012-10-25SH0625/10/12 STATEMENT OF CAPITAL GBP 663
2012-10-25SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-29AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-21AR0120/12/11 FULL LIST
2011-08-12AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-06AR0120/12/10 FULL LIST
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANDREW SPEAKMAN / 24/12/2009
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BROWN / 30/09/2010
2010-10-27AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-04AR0120/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANDREW SPEAKMAN / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK BROWN / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BROWN / 04/01/2010
2009-11-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-07363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-11-19288bAPPOINTMENT TERMINATED SECRETARY MICHAEL BROWN
2008-09-02AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-20363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-12-20288cDIRECTOR'S PARTICULARS CHANGED
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-12288cDIRECTOR'S PARTICULARS CHANGED
2007-01-12363aRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-10-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-12MISCFORM 122 SHARES CANCELLED
2006-10-12169£ IC 1000/842 18/09/06 £ SR 158@1=158
2006-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-04RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2006-08-22288cDIRECTOR'S PARTICULARS CHANGED
2006-08-22288bDIRECTOR RESIGNED
2006-01-17363aRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-02-0988(2)RAD 01/01/05-31/01/05 £ SI 999@1=999 £ IC 1/1000
2005-01-24225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2005-01-12288aNEW DIRECTOR APPOINTED
2005-01-06288aNEW DIRECTOR APPOINTED
2005-01-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-06288aNEW DIRECTOR APPOINTED
2004-12-29288bDIRECTOR RESIGNED
2004-12-29288bSECRETARY RESIGNED
2004-12-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to HIGH PEAK SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HIGH PEAK SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of HIGH PEAK SYSTEMS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 HIGH PEAK SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of HIGH PEAK SYSTEMS LIMITED registering or being granted any patents
Domain Names

HIGH PEAK SYSTEMS LIMITED owns 13 domain names.

highpeak-solutions.co.uk   highpeak-systems.co.uk   highpeaksolutions.co.uk   highpeaksystems.co.uk   high-peak-solutions.co.uk   high-peak-systems.co.uk   high-peaksolutions.co.uk   high-peaksystems.co.uk   explicit-modeling.co.uk   explicit-modelling.co.uk   explicitmodeling.co.uk   explicitmodelling.co.uk   cadtek-highpeak.co.uk  

Trademarks
We have not found any records of HIGH PEAK SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIGH PEAK SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as HIGH PEAK SYSTEMS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where HIGH PEAK SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HIGH PEAK SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HIGH PEAK SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4