PEPTCELL LIMITED

Active London

Other research and experimental development on natural sciences and engineering

9 employees website.com
Life sciences and medical technology Other research and experimental development on natural sciences and engineering
P

PEPTCELL LIMITED

Other research and experimental development on natural sciences and engineering

Founded 3 Dec 2003 Active London, England 9 employees website.com
Life sciences and medical technology Other research and experimental development on natural sciences and engineering

Previous Company Names

LDW IMMUNOLOGY LIMITED 13 Feb 2004 — 14 Feb 2005
BEALAW (688) LIMITED 3 Dec 2003 — 13 Feb 2004
Accounts Submitted 12 Sept 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 2 Dec 2025 Next due 16 Dec 2026 7 months remaining
Net assets £1M £3M 2024 year on year
Total assets £2M £3M 2024 year on year
Total Liabilities £971K £193K 2024 year on year
Charges 3
1 outstanding 2 satisfied

Contact & Details

Contact

Registered Address

4th Floor, Silverstream House, 45 Fitzroy Street London W1T 6EB England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for PEPTCELL LIMITED (04983543), an active life sciences and medical technology company based in London, England. Incorporated 3 Dec 2003. Other research and experimental development on natural sciences and engineering. 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

£142.07k

Increased by £95.03k (+202%)

Net Assets

£1.29M

Decreased by £3.05M (-70%)

Total Liabilities

£971.13k

Decreased by £192.71k (-17%)

Turnover

N/A

Employees

9

Debt Ratio

43%

Increased by 22 (+105%)

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

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 39,181 Shares £303k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
16 Jun 202321,840£218.4£0.01
21 Oct 202215,000£300k£20
4 Mar 20152,341£2k£1

Officers

Officers

1 active 2 resigned
Status
James Steele SyngeDirectorAustralianAustralia5817 Mar 2004Active

Shareholders

Shareholders (62)

Gregory Stoloff
16.9%
40,797
The Valhalla Foundation
15.5%
37,356

Persons with Significant Control

Persons with Significant Control (0)

No PSC information available

Group Structure

Group Structure

PEPTCELL LIMITED Current Company
IMUTEX LIMITED united kingdom
BIOCOPEA LIMITED united kingdom
BTD HEALTH LIMITED united kingdom
HEALTH CLINICS LIMITED united kingdom

Charges

Charges

1 outstanding 2 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
9 Apr 2026MortgageMortgage Satisfy Charge Full
2 Dec 2025Confirmation StatementConfirmation statement made on 2025-12-02 with no updates
14 Nov 2025AddressChange Registered Office Address Company With Date Old Address New Address
10 Nov 2025OfficersTermination of Mohammed Al Nemer as director on 2025-11-10
4 Nov 2025OfficersTermination of James Steele Synge as director on 2025-11-04
9 Apr 2026 Mortgage

Mortgage Satisfy Charge Full

2 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-12-02 with no updates

14 Nov 2025 Address

Change Registered Office Address Company With Date Old Address New Address

10 Nov 2025 Officers

Termination of Mohammed Al Nemer as director on 2025-11-10

4 Nov 2025 Officers

Termination of James Steele Synge as director on 2025-11-04

Recent Activity

Latest Activity

Mortgage Satisfy Charge Full

2 weeks ago on 9 Apr 2026

Confirmation statement made on 2025-12-02 with no updates

4 months ago on 2 Dec 2025

Change Registered Office Address Company With Date Old Address New Address

5 months ago on 14 Nov 2025

Termination of Mohammed Al Nemer as director on 2025-11-10

5 months ago on 10 Nov 2025

Termination of James Steele Synge as director on 2025-11-04

5 months ago on 4 Nov 2025