PEPPER (UK) LIMITED

Active United Kingdom

Activities of mortgage finance companies

360 employees website.com
Financial services Activities of mortgage finance companies
P

PEPPER (UK) LIMITED

Activities of mortgage finance companies

Founded 29 Mar 2008 Active United Kingdom 360 employees website.com
Financial services Activities of mortgage finance companies

Previous Company Names

ENGAGE CREDIT LIMITED 29 Mar 2008 — 4 Feb 2014
Accounts Due 30 Sept 2026 5 months remaining
Confirmation Submitted 12 Apr 2026 Next due 12 Apr 2027 11 months remaining
Net assets £10M £16M 2024 year on year
Total assets £23M £15M 2024 year on year
Total Liabilities £13M £692K 2024 year on year
Charges 1
1 outstanding

Contact & Details

Contact

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for PEPPER (UK) LIMITED (06548489), an active financial services company based in United Kingdom. Incorporated 29 Mar 2008. Activities of mortgage finance companies. 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

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£844.00k

Decreased by £1.39M (-62%)

Net Assets

£9.79M

Decreased by £15.72M (-62%)

Total Liabilities

£13.33M

Increased by £692.00k (+5%)

Turnover

£35.63M

Decreased by £1.96M (-5%)

Employees

360

Increased by 2 (+1%)

Debt Ratio

58%

Increased by 25 (+76%)

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

1 active 2 resigned
Status
Roger Stephen LansdowneSecretaryBritishUnknown31 Mar 2008Active

Shareholders

Shareholders (1)

Pepper Advantage Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active
Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

PEPPER (UK) LIMITED Current Company

Charges

Charges

1 outstanding

Properties

Properties

1 freehold 3 leasehold 4 total
AddressTenurePrice PaidDate Added
The Second Floor, The Water Mill, Skipton (BD23 3AG) NORTH YORKSHIRE
Leasehold-8 Dec 2022
50 Standale Crescent, Pudsey (LS28 7JQ) LEEDS
Freehold£90,00029 Jul 2015
FIRST AND THIRD FLOORS, HARMAN HOUSE GEORGE STREET, UXBRIDGE UB8 1QQ HILLINGDON
Leasehold-23 Jul 2015
The First Floor, The Water Mill, Broughton, Skipton (BD23 3AG) NORTH YORKSHIRE
Leasehold-28 Apr 2015
The Second Floor, The Water Mill, Skipton (BD23 3AG)
Leasehold
Added 8 Dec 2022
District NORTH YORKSHIRE
50 Standale Crescent, Pudsey (LS28 7JQ)
Freehold £90,000
Added 29 Jul 2015
District LEEDS
FIRST AND THIRD FLOORS, HARMAN HOUSE GEORGE STREET, UXBRIDGE UB8 1QQ
Leasehold
Added 23 Jul 2015
District HILLINGDON
The First Floor, The Water Mill, Broughton, Skipton (BD23 3AG)
Leasehold
Added 28 Apr 2015
District NORTH YORKSHIRE

Documents

Company Filings

DateCategoryDescriptionDocument
12 Apr 2026Confirmation StatementConfirmation statement made on 2026-03-29 with no updates
16 Mar 2026OfficersTermination of Patrick Desmond Storey as director on 2026-03-13
2 Jan 2026OfficersTermination of Joy Laina Warner as director on 2025-12-31
8 Sept 2025OfficersChange to director Dr Hillary Frances Elizabeth Ray on 2025-09-01
5 Sept 2025OfficersAppointment of Dr Hillary Frances Elizabeth Ray as director
12 Apr 2026 Confirmation Statement

Confirmation statement made on 2026-03-29 with no updates

16 Mar 2026 Officers

Termination of Patrick Desmond Storey as director on 2026-03-13

2 Jan 2026 Officers

Termination of Joy Laina Warner as director on 2025-12-31

8 Sept 2025 Officers

Change to director Dr Hillary Frances Elizabeth Ray on 2025-09-01

5 Sept 2025 Officers

Appointment of Dr Hillary Frances Elizabeth Ray as director

Recent Activity

Latest Activity

Confirmation statement made on 2026-03-29 with no updates

5 days ago on 12 Apr 2026

Termination of Patrick Desmond Storey as director on 2026-03-13

1 months ago on 16 Mar 2026

Termination of Joy Laina Warner as director on 2025-12-31

3 months ago on 2 Jan 2026

Change to director Dr Hillary Frances Elizabeth Ray on 2025-09-01

7 months ago on 8 Sept 2025

Appointment of Dr Hillary Frances Elizabeth Ray as director

7 months ago on 5 Sept 2025