PEPPER ADVANTAGE TECH NO1 LIMITED
Activities of other holding companies n.e.c.
PEPPER ADVANTAGE TECH NO1 LIMITED
Activities of other holding companies n.e.c.
Contact & Details
Contact
Registered Address
Harman House George Street Uxbridge UB8 1QQ England
Full company profile for PEPPER ADVANTAGE TECH NO1 LIMITED (14721818), an active company based in Uxbridge, England. Incorporated 10 Mar 2023. Activities of other holding companies n.e.c.. 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
Net Assets, Total Assets & Total Liabilities (2023–2024)
Cash in Bank
£59.63k
Net Assets
-£760.90k
Total Liabilities
£2.70M
Turnover
N/A
Employees
N/A
Debt Ratio
139%
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 | |||||
|---|---|---|---|---|---|
| Agafonova, Ganna | Director | German | England | 10 Mar 2023 | Active |
| Gemmell, Fraser Mcleod, Dr | Director | New Zealander | United Kingdom | 10 Mar 2023 | Active |
| Roger Stephen Lansdowne | Secretary | Unknown | Unknown | 10 Mar 2023 | Active |
Persons with Significant Control
Persons with Significant Control (1)
Pepper Advantage Technologies Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 30 Mar 2026 | Confirmation Statement | Confirmation statement made on 2026-03-09 with no updates | |
| 1 Aug 2025 | Officers | Change to director Dr Fraser Mcleod Gemmell on 2024-10-14 | |
| 9 Jun 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 5 Jun 2025 | Resolution | Resolutions | |
| 3 Jun 2025 | Incorporation | Memorandum Articles |
Confirmation statement made on 2026-03-09 with no updates
Change to director Dr Fraser Mcleod Gemmell on 2024-10-14
Mortgage Create With Deed With Charge Number Charge Creation Date
Resolutions
Memorandum Articles
Recent Activity
Latest Activity
Confirmation statement made on 2026-03-09 with no updates
2 weeks ago on 30 Mar 2026
Change to director Dr Fraser Mcleod Gemmell on 2024-10-14
8 months ago on 1 Aug 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
10 months ago on 9 Jun 2025
Resolutions
10 months ago on 5 Jun 2025
Memorandum Articles
10 months ago on 3 Jun 2025
