PERATECH HOLDCO LTD

Active Catterick Garrison

Activities of production holding companies

15 employees website.com
Information technology, telecommunications and data Activities of production holding companies
P

PERATECH HOLDCO LTD

Activities of production holding companies

Founded 24 Feb 2014 Active Catterick Garrison, England 15 employees website.com
Information technology, telecommunications and data Activities of production holding companies
Accounts Submitted 29 Sept 2025 Next due 30 Sept 2026 5 months remaining
Confirmation
Net assets £-8M £6M 2024 year on year
Total assets £7M £5M 2024 year on year
Total Liabilities £15M £11M 2024 year on year
Charges 6
2 outstanding 4 satisfied

Contact & Details

Contact

Registered Address

Office 13 Ips Innovate Chartermark Way Colburn Business Park Catterick Garrison North Yorkshire DL9 4QJ England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for PERATECH HOLDCO LTD (08908953), an active information technology, telecommunications and data company based in Catterick Garrison, England. Incorporated 24 Feb 2014. Activities of production holding 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

£3.43M

Increased by £3.40M (+13910%)

Net Assets

-£8.35M

Decreased by £5.57M (-200%)

Total Liabilities

£15.18M

Increased by £10.70M (+238%)

Turnover

N/A

Employees

15

Debt Ratio

222%

Decreased by 41 (-16%)

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

Funding Rounds 5

Investors (5)

Investor NameInvestor SinceParticipating Rounds
Investor 3Feb 2010Growth/Late Stage
Investor 5Oct 2013Growth/Late Stage, Series B
Investor 4Jul 2015Unknown/Other

Share Capital

Share Capital

Share allotments and capital structure

27 Allotments 89,061,858 Shares £18.09m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
3 Sept 202521,112,500$0$0
3 Sept 202511,194,009£336k£0.03
3 Sept 202555,721,371£2.09m£0.038
5 Nov 2024110,045£1k£0.01
14 Aug 2024115,697£2.89m£25

Officers

Officers

1 active 2 resigned
Status
Stephen Howard MargolisDirectorBritishEngland7618 Jul 2023Active

Shareholders

Shareholders (78)

Finance Yorkshire Equity Gp Limited
36.3%
778,812
Tranquil Capital Limited
8.0%
172,357

Persons with Significant Control

Persons with Significant Control (3)

3 Active 1 Ceased
Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Michael Dean Levin

American

Active
Notified 13 Jul 2016
Residence United States
DOB July 1965
Nature of Control
  • Significant Influence Or Control

Jonathan Sharif Marx Stark

American

Active
Notified 6 Apr 2016
Residence United States
DOB August 1969
Nature of Control
  • Significant Influence Or Control

Douglas Stuart Balderston

Ceased 26 Mar 2025

Ceased

Group Structure

Group Structure

PERATECH HOLDCO LTD Current Company
TRS TRUSTEE LIMITED united kingdom
PERATECH IP LIMITED united kingdom

Charges

Charges

2 outstanding 4 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
22 Jan 2026InsolvencyLiquidation Voluntary Statement Of Affairs
22 Jan 2026AddressChange Registered Office Address Company With Date Old Address New Address
22 Jan 2026InsolvencyLiquidation Voluntary Appointment Of Liquidator
22 Jan 2026ResolutionResolutions
1 Oct 2025CapitalCapital Variation Of Rights Attached To Shares
22 Jan 2026 Insolvency

Liquidation Voluntary Statement Of Affairs

22 Jan 2026 Address

Change Registered Office Address Company With Date Old Address New Address

22 Jan 2026 Insolvency

Liquidation Voluntary Appointment Of Liquidator

22 Jan 2026 Resolution

Resolutions

1 Oct 2025 Capital

Capital Variation Of Rights Attached To Shares

Recent Activity

Latest Activity

Liquidation Voluntary Statement Of Affairs

2 months ago on 22 Jan 2026

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 22 Jan 2026

Liquidation Voluntary Appointment Of Liquidator

2 months ago on 22 Jan 2026

Resolutions

2 months ago on 22 Jan 2026

Capital Variation Of Rights Attached To Shares

6 months ago on 1 Oct 2025