PERIPRODUCTS LIMITED
Wholesale of pharmaceutical goods
PERIPRODUCTS LIMITED
Wholesale of pharmaceutical goods
Previous Company Names
Contact & Details
Contact
Registered Address
Venture House 2 Arlington Square Bracknell Berkshire RG12 1WA
Full company profile for PERIPRODUCTS LIMITED (02864374), an active company based in Bracknell, United Kingdom. Incorporated 20 Oct 1993. Wholesale of pharmaceutical goods. 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 (2014–2024)
Cash in Bank
£21.00k
Net Assets
£4.76M
Total Liabilities
£5.93M
Turnover
£3.81M
Employees
N/A
Debt Ratio
55%
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 | |||||
|---|---|---|---|---|---|
| Daniel James Wells | Director | British | England | 22 Dec 2021 | Active |
See all 24 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Covestus Holdings Limited
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Venture Life Group Plc
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors,significant Influence Or Control
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 23 Dec 2025 | Incorporation | Memorandum Articles | |
| 23 Dec 2025 | Resolution | Resolutions | |
| 16 Dec 2025 | Persons With Significant Control | Covestus Holdings Limited notified as a person with significant control | |
| 16 Dec 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 16 Dec 2025 | Officers | Termination of Louise Mccarthy as director on 8 Dec 2025 |
Memorandum Articles
Resolutions
Covestus Holdings Limited notified as a person with significant control
Change Registered Office Address Company With Date Old Address New Address
Termination of Louise Mccarthy as director on 8 Dec 2025
Recent Activity
Latest Activity
Memorandum Articles
4 months ago on 23 Dec 2025
Resolutions
4 months ago on 23 Dec 2025
Covestus Holdings Limited notified as a person with significant control
4 months ago on 16 Dec 2025
Change Registered Office Address Company With Date Old Address New Address
4 months ago on 16 Dec 2025
Termination of Louise Mccarthy as director on 8 Dec 2025
4 months ago on 16 Dec 2025
