PEPPER ADVANTAGE LIMITED

Active Uxbridge

Activities of financial services holding companies

0 employees website.com
Activities of financial services holding companies
P

PEPPER ADVANTAGE LIMITED

Activities of financial services holding companies

Founded 31 Mar 2008 Active Uxbridge, England 0 employees website.com
Activities of financial services holding companies

Previous Company Names

PEPPER EUROPEAN SERVICING LIMITED 7 Oct 2019 — 19 Jan 2023
PEPPER HOMELOANS LIMITED 18 Aug 2014 — 7 Oct 2019
ENGAGE CREDIT HOLDINGS LIMITED 31 Mar 2008 — 18 Aug 2014
Accounts Due 30 Sept 2026 5 months remaining
Confirmation Submitted 13 Apr 2026 Next due 14 Apr 2027 12 months remaining
Net assets £114M £11M 2024 year on year
Total assets £119M £7M 2024 year on year
Total Liabilities £5M £3M 2024 year on year
Charges 5
5 outstanding

Contact & Details

Contact

Registered Address

Harman House George Street Uxbridge UB8 1QQ England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for PEPPER ADVANTAGE LIMITED (06549766), an active company based in Uxbridge, England. Incorporated 31 Mar 2008. Activities of financial services holding companies. 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 (2013–2024)

Cash in Bank

£489.82k

Net Assets

£113.78M

Increased by £10.82M (+11%)

Total Liabilities

£5.03M

Decreased by £3.46M (-41%)

Turnover

£782.36k

Decreased by £28.76M (-97%)

Employees

N/A

Debt Ratio

4%

Decreased by 4 (-50%)

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 98,081,345 Shares £102.68m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
14 Feb 20251£4.60m£4.60m
28 Feb 20234,781,544£4.78m£1
31 Mar 202193,299,800£93.30m£1

Officers

Officers

1 active 2 resigned
Status
Gemmell, Fraser Mcleod, DrDirectorNew ZealanderUnited Kingdom484 Oct 2019Active

Shareholders

Shareholders (4)

Jcf Kestrel Uk Bidco Ltd
100.0%
98,084,945
Jcf Kestrel Uk Bidco Ltd
0.0%
250

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased
Active
Notified 28 Feb 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Ceased

Group Structure

Group Structure

Charges

Charges

5 outstanding

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
13 Apr 2026Confirmation StatementConfirmation statement made on 2026-03-31 with no updates
8 Oct 2025OfficersAppointment of Mr Andrew John Golding as director on 2025-10-01
1 Aug 2025OfficersChange to director Dr Fraser Mcleod Gemmell on 2024-10-14
13 Jun 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
13 Jun 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
13 Apr 2026 Confirmation Statement

Confirmation statement made on 2026-03-31 with no updates

8 Oct 2025 Officers

Appointment of Mr Andrew John Golding as director on 2025-10-01

1 Aug 2025 Officers

Change to director Dr Fraser Mcleod Gemmell on 2024-10-14

13 Jun 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

13 Jun 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Confirmation statement made on 2026-03-31 with no updates

4 days ago on 13 Apr 2026

Appointment of Mr Andrew John Golding as director on 2025-10-01

6 months ago on 8 Oct 2025

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 13 Jun 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

10 months ago on 13 Jun 2025