PEPPER ADVANTAGE MANAGEMENT LIMITED

Active Uxbridge

Activities of head offices

0 employees website.com
Activities of head offices
P

PEPPER ADVANTAGE MANAGEMENT LIMITED

Activities of head offices

Founded 23 Aug 2021 Active Uxbridge, England 0 employees website.com
Activities of head offices

Previous Company Names

PEPPER GLOBAL SERVICING MANAGEMENT LIMITED 23 Aug 2021 — 19 Jan 2023
Accounts Submitted 10 Apr 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 28 Aug 2025 Next due 5 Sept 2026 4 months remaining
Net assets £6M £17M 2024 year on year
Total assets £9M £3M 2024 year on year
Total Liabilities £3M £14M 2024 year on year
Charges 1
1 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 MANAGEMENT LIMITED (13580050), an active company based in Uxbridge, England. Incorporated 23 Aug 2021. Activities of head offices. 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 (2022–2024)

Cash in Bank

N/A

Net Assets

£5.91M

Increased by £16.94M (+154%)

Total Liabilities

£3.17M

Decreased by £14.40M (-82%)

Turnover

£1.31M

Increased by £90.96k (+7%)

Employees

N/A

Debt Ratio

35%

Decreased by 234 (-87%)

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

2 Allotments 20,067,974 Shares £20.07m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
20 Dec 20245,983,960£5.98m£1
26 Jun 202414,084,014£14.08m£1

Officers

Officers

3 active
Status
Ganna AgafonovaDirectorGermanEngland4812 Jan 2023Active
Gemmell, Fraser Mcleod, DrDirectorNew ZealanderUnited Kingdom4823 Aug 2021Active
Roger Stephen LansdowneSecretaryUnknownUnknown23 Aug 2021Active

Shareholders

Shareholders (1)

Pepper Advantage Limited
100.0%
20,067,975

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased
Active
Notified 31 Aug 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

PEPPER ADVANTAGE MANAGEMENT LIMITED Current Company

Charges

Charges

1 outstanding

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
28 Aug 2025Confirmation StatementConfirmation statement made on 2025-08-22 with updates
1 Aug 2025OfficersChange to director Dr Fraser Mcleod Gemmell on 2024-10-14
9 Jun 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
5 Jun 2025ResolutionResolutions
5 Jun 2025IncorporationMemorandum Articles
28 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-08-22 with 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

5 Jun 2025 Incorporation

Memorandum Articles

Recent Activity

Latest Activity

Confirmation statement made on 2025-08-22 with updates

7 months ago on 28 Aug 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 9 Jun 2025

Resolutions

10 months ago on 5 Jun 2025

Memorandum Articles

10 months ago on 5 Jun 2025