ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Periproducts Limited

Periproducts Limited is an active company incorporated on 20 October 1993 with the registered office located in Cheltenham, Gloucestershire. Periproducts Limited was registered 32 years ago.
Status
Active
Active since incorporation
Company No
02864374
Private limited company
Age
32 years
Incorporated 20 October 1993
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 11 September 2025 (4 months ago)
Next confirmation dated 11 September 2026
Due by 25 September 2026 (8 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Festival House
Jessop Avenue
Cheltenham
GL50 3SH
England
Address changed on 16 Dec 2025 (1 month ago)
Previous address was Venture House 2 Arlington Square Bracknell Berkshire RG12 1WA
Telephone
01344578004
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Australian • Lives in Wales • Born in Feb 1967
Director • British • Lives in England • Born in May 1968
Covestus Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sweat Guard Ltd
Michael Thomas Potts and Quentin Giles Anthony Higham are mutual people.
Active
Covestus Holdings Limited
Michael Thomas Potts and Quentin Giles Anthony Higham are mutual people.
Active
Covestus Limited
Michael Thomas Potts and Quentin Giles Anthony Higham are mutual people.
Active
Probio Health Limited
Michael Thomas Potts and Quentin Giles Anthony Higham are mutual people.
Active
Empty Jam Pots Limited
Michael Thomas Potts is a mutual person.
Active
Covestus Holdco Limited
Quentin Giles Anthony Higham is a mutual person.
Active
Covestus Midco Limited
Quentin Giles Anthony Higham is a mutual person.
Active
Covestus Bidco Limited
Quentin Giles Anthony Higham is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£21K
Decreased by £127K (-86%)
Turnover
£3.81M
Decreased by £389K (-9%)
Employees
Unreported
Same as previous period
Total Assets
£10.69M
Increased by £2.28M (+27%)
Total Liabilities
-£5.93M
Increased by £2.24M (+61%)
Net Assets
£4.76M
Increased by £45K (+1%)
Debt Ratio (%)
55%
Increased by 11.54% (+26%)
Latest Activity
Registered Address Changed
1 Month Ago on 16 Dec 2025
Louise Mccarthy Resigned
1 Month Ago on 8 Dec 2025
Covestus Holdings Limited (PSC) Appointed
1 Month Ago on 8 Dec 2025
Venture Life Group Plc (PSC) Resigned
1 Month Ago on 8 Dec 2025
Daniel James Wells Resigned
1 Month Ago on 8 Dec 2025
Jeremy Anthony Phillip Randall Resigned
1 Month Ago on 8 Dec 2025
Mr Quentin Giles Anthony Higham Appointed
1 Month Ago on 8 Dec 2025
Mr Michael Thomas Potts Appointed
1 Month Ago on 8 Dec 2025
New Charge Registered
1 Month Ago on 8 Dec 2025
New Charge Registered
1 Month Ago on 8 Dec 2025
Get Credit Report
Discover Periproducts Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Memorandum and Articles of Association
Submitted on 23 Dec 2025
Resolutions
Submitted on 23 Dec 2025
Appointment of Mr Michael Thomas Potts as a director on 8 December 2025
Submitted on 16 Dec 2025
Appointment of Mr Quentin Giles Anthony Higham as a director on 8 December 2025
Submitted on 16 Dec 2025
Termination of appointment of Jeremy Anthony Phillip Randall as a director on 8 December 2025
Submitted on 16 Dec 2025
Termination of appointment of Daniel James Wells as a director on 8 December 2025
Submitted on 16 Dec 2025
Cessation of Venture Life Group Plc as a person with significant control on 8 December 2025
Submitted on 16 Dec 2025
Notification of Covestus Holdings Limited as a person with significant control on 8 December 2025
Submitted on 16 Dec 2025
Termination of appointment of Louise Mccarthy as a secretary on 8 December 2025
Submitted on 16 Dec 2025
Registered office address changed from Venture House 2 Arlington Square Bracknell Berkshire RG12 1WA to Festival House Jessop Avenue Cheltenham GL50 3SH on 16 December 2025
Submitted on 16 Dec 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year