EJ PEAK TECHNOLOGY SOLUTIONS LIMITED
Other telecommunications activities
EJ PEAK TECHNOLOGY SOLUTIONS LIMITED
Other telecommunications activities
Previous Company Names
Contact & Details
Contact
Registered Address
Violet 2, Sci-Tech Daresbury Keckwick Lane Daresbury Warrington WA4 4AB England
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2015–2024)
Cash in Bank
£501.08k
Net Assets
£3.36M
Total Liabilities
£4.66M
Turnover
£15.31M
Employees
93
Debt Ratio
58%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 11 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
March (group) Limited
Unknown
- 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
Aliter Capital Llp
Ceased 28 Jun 2019
Nigel Anthony Hall
Ceased 28 Jun 2019
Michael Daniel Thomas
Ceased 28 Jun 2019
David Ian Forshaw
Ceased 28 Jun 2019
Grant Neil Stevenson
Ceased 28 Jun 2019
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date 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 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Confirmation statement made on 2026-03-14 with updates
Termination of Grant Neil Stevenson as director on 2026-03-19
Change to Edwin James Group Limited as a person with significant control on 2026-03-18
Annual accounts made up to 2025-02-28
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
