Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Peprotech Ec Ltd
Peprotech Ec Ltd is an active company incorporated on 2 July 1993 with the registered office located in Altrincham, Greater Manchester. Peprotech Ec Ltd was registered 32 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02832635
Private limited company
Age
32 years
Incorporated
2 July 1993
Size
Medium
Turnover is under
£54M
Balance sheet is under
£27M
Confirmation
Submitted
Dated
2 July 2025
(2 months ago)
Next confirmation dated
2 July 2026
Due by
16 July 2026
(10 months remaining)
Last change occurred
6 years ago
Accounts
Due Soon
For period
1 Nov
⟶
31 Dec 2023
(1 year 2 months)
Accounts type is
Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about Peprotech Ec Ltd
Contact
Address
3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
United Kingdom
Address changed on
21 Nov 2022
(2 years 9 months ago)
Previous address was
Peprotech House 29 Margravine Road London W6 8LL
Companies in WA14 2DT
Telephone
02076103062
Email
Available in Endole App
Website
Peprotech.com
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Christopher Robert Cascella
Director • None • American • Lives in United States • Born in Nov 1987
Syed Waqas Ahmed
Director • None • British • Lives in UK • Born in Nov 1979
Anthony Hugh Smith
Director • Vice President, Tax And Treasury • American • Lives in United States • Born in May 1962
Georgina Adams Green
Director • Tax Director • British • Lives in UK • Born in Mar 1970
Alison Jane Starr
Director • Chartered Accountant/ Chartered Tax Adviser • British • Lives in UK • Born in Jan 1977
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Goring Kerr Detection Limited
Syed Waqas Ahmed, Anthony Hugh Smith, and 3 more are mutual people.
Active
Thermo Electron Manufacturing Limited
Syed Waqas Ahmed, Anthony Hugh Smith, and 3 more are mutual people.
Active
Helmet Securities Limited
Syed Waqas Ahmed, Anthony Hugh Smith, and 3 more are mutual people.
Active
Maybridge Limited
Syed Waqas Ahmed, Anthony Hugh Smith, and 3 more are mutual people.
Active
Perbio Science UK Limited
Syed Waqas Ahmed, Anthony Hugh Smith, and 3 more are mutual people.
Active
Life Sciences International Limited
Syed Waqas Ahmed, Anthony Hugh Smith, and 3 more are mutual people.
Active
I.Q. (Bio.) Limited
Oakwood Corporate Secretary Limited, Syed Waqas Ahmed, and 3 more are mutual people.
Active
Thermo Electron Limited
Syed Waqas Ahmed, Oakwood Corporate Secretary Limited, and 3 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Oct
⟶
31 Dec 2023
Traded for
14 months
Cash in Bank
£62K
Decreased by £8.79M (-99%)
Turnover
£18.65M
Increased by £2.73M (+17%)
Employees
31
Decreased by 4 (-11%)
Total Assets
£14.41M
Increased by £53K (0%)
Total Liabilities
-£1.61M
Decreased by £1.68M (-51%)
Net Assets
£12.8M
Increased by £1.73M (+16%)
Debt Ratio (%)
11%
Decreased by 11.71% (-51%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 3 Jul 2025
Christopher Robert Cascella Resigned
1 Year Ago on 9 Aug 2024
Full Accounts Submitted
1 Year 2 Months Ago on 3 Jul 2024
Confirmation Submitted
1 Year 2 Months Ago on 3 Jul 2024
Georgina Adams Green Appointed
1 Year 4 Months Ago on 18 Apr 2024
Alison Jane Starr Appointed
1 Year 4 Months Ago on 18 Apr 2024
David John Norman Resigned
1 Year 4 Months Ago on 18 Apr 2024
Christopher Robert Cascella Appointed
1 Year 11 Months Ago on 18 Sep 2023
Accounting Period Extended
1 Year 12 Months Ago on 13 Sep 2023
Full Accounts Submitted
2 Years Ago on 6 Sep 2023
Get Alerts
Get Credit Report
Discover Peprotech Ec Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Solvency Statement dated 25/07/25
Submitted on 28 Jul 2025
Resolutions
Submitted on 28 Jul 2025
Statement by Directors
Submitted on 28 Jul 2025
Statement of capital on 28 July 2025
Submitted on 28 Jul 2025
Confirmation statement made on 2 July 2025 with no updates
Submitted on 3 Jul 2025
Termination of appointment of Christopher Robert Cascella as a director on 9 August 2024
Submitted on 30 Jun 2025
Full accounts made up to 31 December 2023
Submitted on 3 Jul 2024
Confirmation statement made on 2 July 2024 with no updates
Submitted on 3 Jul 2024
Appointment of Georgina Adams Green as a director on 18 April 2024
Submitted on 23 Apr 2024
Termination of appointment of David John Norman as a director on 18 April 2024
Submitted on 19 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs