PEBBLE BIOTECHNOLOGY LABORATORIES LTD

Active Wilmslow

Research and experimental development on biotechnology

10 employees website.com
Life sciences and medical technology Research and experimental development on biotechnology
P

PEBBLE BIOTECHNOLOGY LABORATORIES LTD

Research and experimental development on biotechnology

Founded 27 Mar 2018 Active Wilmslow, England 10 employees website.com
Life sciences and medical technology Research and experimental development on biotechnology

Previous Company Names

PERFUSION BIOTECHNOLOGY LTD 21 Jun 2021 — 3 Nov 2022
PERFUSION RESEARCH LTD 27 Mar 2018 — 21 Jun 2021
Accounts Submitted 15 Dec 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 20 Apr 2026 Next due 9 Apr 2027 11 months remaining
Net assets £21K £26K 2024 year on year
Total assets £223K £10K 2024 year on year
Total Liabilities £202K £17K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

122, Beech Court Hollin Lane Styal Wilmslow SK9 4LD England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for PEBBLE BIOTECHNOLOGY LABORATORIES LTD (11278041), an active life sciences and medical technology company based in Wilmslow, England. Incorporated 27 Mar 2018. Research and experimental development on biotechnology. 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 (2018–2024)

Cash in Bank

£38.47k

Decreased by £19.63k (-34%)

Net Assets

£20.98k

Decreased by £26.25k (-56%)

Total Liabilities

£201.78k

Increased by £16.75k (+9%)

Turnover

N/A

Employees

10

Debt Ratio

91%

Increased by 11 (+14%)

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 1

Investors (1)

Investor NameInvestor SinceParticipating Rounds
Investor 1Jun 2021Seed

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 2,308 Shares £0 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
1 Nov 20222,308£0£0

Officers

Officers

2 active 1 resigned
Status
Russell, Leslie James, DrDirectorBritishUnited Kingdom7317 Dec 2024Active
Thierry JeanDirectorFrench,belgianFrance6917 Dec 2024Active

Shareholders

Shareholders (5)

James Edward Fildes
56.6%
Trustech Smart Healthcare Ventures Limited
15.2%

Persons with Significant Control

Persons with Significant Control (3)

3 Active

James Edward Fildes

British

Active
Notified 27 Mar 2018
Residence United Kingdom
DOB December 1975
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Dr James Edward Fildes

British

Active
Notified 27 Mar 2018
Residence United Kingdom
DOB December 1975
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Dr James Edward Fildes

British

Active
Notified 27 Mar 2018
Residence United Kingdom
DOB December 1975
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
Phase 2 Beech Court, Hollin Lane, Styal, Wilmslow (SK9 4LD) CHESHIRE EAST
Leasehold-27 Sept 2023
Phase 2 Beech Court, Hollin Lane, Styal, Wilmslow (SK9 4LD)
Leasehold
Added 27 Sept 2023
District CHESHIRE EAST

Documents

Company Filings

DateCategoryDescriptionDocument
20 Apr 2026Confirmation StatementConfirmation statement made on 2026-03-26 with updates
20 Apr 2026Persons With Significant ControlChange to Dr James Edward Fildes as a person with significant control on 2021-06-29
28 Mar 2026OfficersTermination of Richard Henry Smith as director on 2026-03-27
28 Mar 2026OfficersTermination of Michael Lindsay Nation as director on 2026-03-27
15 Dec 2025AccountsAnnual accounts made up to 2025-03-31
20 Apr 2026 Confirmation Statement

Confirmation statement made on 2026-03-26 with updates

20 Apr 2026 Persons With Significant Control

Change to Dr James Edward Fildes as a person with significant control on 2021-06-29

28 Mar 2026 Officers

Termination of Richard Henry Smith as director on 2026-03-27

28 Mar 2026 Officers

Termination of Michael Lindsay Nation as director on 2026-03-27

15 Dec 2025 Accounts

Annual accounts made up to 2025-03-31

Recent Activity

Latest Activity

Confirmation statement made on 2026-03-26 with updates

4 days ago on 20 Apr 2026

Change to Dr James Edward Fildes as a person with significant control on 2021-06-29

4 days ago on 20 Apr 2026

Termination of Richard Henry Smith as director on 2026-03-27

3 weeks ago on 28 Mar 2026

Termination of Michael Lindsay Nation as director on 2026-03-27

3 weeks ago on 28 Mar 2026

Annual accounts made up to 2025-03-31

4 months ago on 15 Dec 2025