PEPRO LIMITED

Dissolved Birmingham

Other letting and operating of own or leased real estate

0 employees website.com
Other letting and operating of own or leased real estate
P

PEPRO LIMITED

Other letting and operating of own or leased real estate

Founded 25 May 1999 Dissolved Birmingham, United Kingdom 0 employees website.com
Other letting and operating of own or leased real estate

Previous Company Names

FORAY 1222 LIMITED 25 May 1999 — 17 Jun 1999
Accounts Submitted 27 Feb 2025 Next due 31 Dec 2025 5 months overdue
Confirmation Submitted 14 Jul 2025 Next due 28 Jul 2026 2 months remaining
Net assets £798K £59K 2023 year on year
Total assets £801K £66K 2023 year on year
Total Liabilities £2K £8K 2023 year on year
Charges 6
6 satisfied

Contact & Details

Contact

Registered Address

The Silverworks 67-71 Northwood Street Jewellery Quarter Birmingham B3 1TX

Full company profile for PEPRO LIMITED (03776846), a dissolved company based in Birmingham, United Kingdom. Incorporated 25 May 1999. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

£500.64k

Increased by £499.69k (+52544%)

Net Assets

£798.19k

Decreased by £58.62k (-7%)

Total Liabilities

£2.45k

Decreased by £7.50k (-75%)

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Decreased by 1 (-100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Antonino AllenzaDirectorBritishScotland7110 Jun 1999Active

Shareholders

Shareholders (2)

Antonino Allenza
50.0%
500
Michelle Scott
50.0%
500

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Antonino Allenza

British

Active
Notified 25 May 2016
Residence Scotland
DOB March 1955
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Michelle Scott

British

Active
Notified 11 Jul 2025
Residence United Kingdom
DOB March 1959
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

6 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
29 Jul 2025AddressChange Registered Office Address Company With Date Old Address New Address
22 Jul 2025InsolvencyLiquidation Voluntary Declaration Of Solvency
22 Jul 2025ResolutionResolutions
22 Jul 2025InsolvencyLiquidation Voluntary Appointment Of Liquidator
14 Jul 2025Persons With Significant ControlMichelle Scott notified as a person with significant control
29 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

22 Jul 2025 Insolvency

Liquidation Voluntary Declaration Of Solvency

22 Jul 2025 Resolution

Resolutions

22 Jul 2025 Insolvency

Liquidation Voluntary Appointment Of Liquidator

14 Jul 2025 Persons With Significant Control

Michelle Scott notified as a person with significant control

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

9 months ago on 29 Jul 2025

Liquidation Voluntary Declaration Of Solvency

9 months ago on 22 Jul 2025

Resolutions

9 months ago on 22 Jul 2025

Liquidation Voluntary Appointment Of Liquidator

9 months ago on 22 Jul 2025

Michelle Scott notified as a person with significant control

9 months ago on 14 Jul 2025