PERIPRODUCTS LIMITED

Active Bracknell

Wholesale of pharmaceutical goods

0 employees website.com
Wholesale of pharmaceutical goods
P

PERIPRODUCTS LIMITED

Wholesale of pharmaceutical goods

Founded 20 Oct 1993 Active Bracknell, United Kingdom 0 employees website.com
Wholesale of pharmaceutical goods

Previous Company Names

CORSEC LIMITED 20 Oct 1993 — 8 Nov 1993
Accounts Due 30 Sept 2026 4 months remaining
Confirmation
Net assets £5M £45K 2024 year on year
Total assets £11M £2M 2024 year on year
Total Liabilities £6M £2M 2024 year on year
Charges 13
4 outstanding 9 satisfied

Contact & Details

Contact

Registered Address

Venture House 2 Arlington Square Bracknell Berkshire RG12 1WA

Website

www.example.com

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.

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

Balance Sheet & P&L (2014–2024)

Cash in Bank

£21.00k

Decreased by £127.00k (-86%)

Net Assets

£4.76M

Increased by £45.00k (+1%)

Total Liabilities

£5.93M

Increased by £2.24M (+61%)

Turnover

£3.81M

Decreased by £389.00k (-9%)

Employees

N/A

Debt Ratio

55%

Increased by 11 (+25%)

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
Daniel James WellsDirectorBritishEngland3922 Dec 2021Active

Shareholders

Shareholders (1)

Venture Life Group Plc
100.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Covestus Holdings Limited

Unknown

Active
Notified 8 Dec 2025
Nature of Control
  • 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

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,significant Influence Or Control

Group Structure

Group Structure

VENTURE LIFE GROUP PLC united kingdom
PERIPRODUCTS LIMITED Current Company

Charges

Charges

4 outstanding 9 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
23 Dec 2025IncorporationMemorandum Articles
23 Dec 2025ResolutionResolutions
16 Dec 2025Persons With Significant ControlCovestus Holdings Limited notified as a person with significant control
16 Dec 2025AddressChange Registered Office Address Company With Date Old Address New Address
16 Dec 2025OfficersTermination of Louise Mccarthy as director on 8 Dec 2025
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

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