EJ PEAK TECHNOLOGY SOLUTIONS LIMITED

Active Daresbury

Other telecommunications activities

93 employees website.com
Other telecommunications activitiesOther information technology service activities +2
E

EJ PEAK TECHNOLOGY SOLUTIONS LIMITED

Other telecommunications activities

Founded 22 Mar 2004 Active Daresbury, England 93 employees website.com
Other telecommunications activitiesOther information technology service activitiesspecialised design activitiesOther professional, scientific and technical activities n.e.c.

Previous Company Names

PEAK42 LIMITED 22 Mar 2004 — 4 Mar 2020
Accounts Submitted 31 Oct 2025 Next due 30 Nov 2026 7 months remaining
Confirmation Submitted 20 Mar 2026 Next due 28 Mar 2027 11 months remaining
Net assets £3M £484K 2024 year on year
Total assets £8M £415K 2024 year on year
Total Liabilities £5M £898K 2024 year on year
Charges 4
1 outstanding 3 satisfied

Contact & Details

Contact

Registered Address

Violet 2, Sci-Tech Daresbury Keckwick Lane Daresbury Warrington WA4 4AB England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for EJ PEAK TECHNOLOGY SOLUTIONS LIMITED (05079603), an active company based in Daresbury, England. Incorporated 22 Mar 2004. Other telecommunications activities. 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 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2015–2024)

Cash in Bank

£501.08k

Decreased by £575.82k (-53%)

Net Assets

£3.36M

Decreased by £483.82k (-13%)

Total Liabilities

£4.66M

Increased by £898.49k (+24%)

Turnover

£15.31M

Increased by £2.66M (+21%)

Employees

93

Increased by 22 (+31%)

Debt Ratio

58%

Increased by 9 (+18%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

March (group) Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 6 Ceased

March (group) Limited

Unknown

Active
Notified 28 Jun 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Edwin James Holdings Limited

Ceased 28 Jun 2019

Ceased

Aliter Capital Llp

Ceased 28 Jun 2019

Ceased

Nigel Anthony Hall

Ceased 28 Jun 2019

Ceased

Michael Daniel Thomas

Ceased 28 Jun 2019

Ceased

David Ian Forshaw

Ceased 28 Jun 2019

Ceased

Grant Neil Stevenson

Ceased 28 Jun 2019

Ceased

Group Structure

Group Structure

EJ PEAK TECHNOLOGY SOLUTIONS LIMITED Current Company

Charges

Charges

1 outstanding 3 satisfied

Properties

Properties

2 leasehold 2 total
AddressTenurePrice PaidDate Added
1 and 2 Commerce Park, Brunel Road, Theale, Reading (RG7 4AB) WEST BERKSHIRE
Leasehold-22 Sept 2023
Building 2, Sci-Tech Daresbury, Keckwick Lane, Daresbury, Warrington (WA4 4AB) HALTON
Leasehold-27 Oct 2022
1 and 2 Commerce Park, Brunel Road, Theale, Reading (RG7 4AB)
Leasehold
Added 22 Sept 2023
District WEST BERKSHIRE
Building 2, Sci-Tech Daresbury, Keckwick Lane, Daresbury, Warrington (WA4 4AB)
Leasehold
Added 27 Oct 2022
District HALTON

Documents

Company Filings

DateCategoryDescriptionDocument
20 Mar 2026Confirmation StatementConfirmation statement made on 2026-03-14 with updates
19 Mar 2026OfficersTermination of Grant Neil Stevenson as director on 2026-03-19
18 Mar 2026Persons With Significant ControlChange to Edwin James Group Limited as a person with significant control on 2026-03-18
31 Oct 2025AccountsAnnual accounts made up to 2025-02-28
16 Mar 2025Confirmation StatementConfirmation statement made on 2025-03-14 with no updates
20 Mar 2026 Confirmation Statement

Confirmation statement made on 2026-03-14 with updates

19 Mar 2026 Officers

Termination of Grant Neil Stevenson as director on 2026-03-19

18 Mar 2026 Persons With Significant Control

Change to Edwin James Group Limited as a person with significant control on 2026-03-18

31 Oct 2025 Accounts

Annual accounts made up to 2025-02-28

16 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-03-14 with no updates

Recent Activity

Latest Activity

Confirmation statement made on 2026-03-14 with updates

1 months ago on 20 Mar 2026

Termination of Grant Neil Stevenson as director on 2026-03-19

1 months ago on 19 Mar 2026

Change to Edwin James Group Limited as a person with significant control on 2026-03-18

1 months ago on 18 Mar 2026

Annual accounts made up to 2025-02-28

5 months ago on 31 Oct 2025

Confirmation statement made on 2025-03-14 with no updates

1 years ago on 16 Mar 2025