ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Peppermint Technology Limited

Peppermint Technology Limited is an active company incorporated on 13 June 2000 with the registered office located in Kingston upon Thames, Greater London. Peppermint Technology Limited was registered 25 years ago.
Status
Active
Active since 15 years ago
Company No
04013392
Private limited company
Age
25 years
Incorporated 13 June 2000
Size
Unreported
Confirmation
Submitted
Dated 2 June 2025 (3 months ago)
Next confirmation dated 2 June 2026
Due by 16 June 2026 (9 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
United Kingdom
Address changed on 11 Feb 2025 (6 months ago)
Previous address was Oaktree House 2 Phoenix Place Phoenix Court Nottingham Nottinghamshire NG8 6BA England
Telephone
01158389300
Email
Unreported
People
Officers
12
Shareholders
1
Controllers (PSC)
1
Director • Director • American • Lives in United States • Born in Aug 1980
Director • Chartered Secretary • British • Lives in England • Born in Mar 1960
Director • Investment Professional • British • Lives in Scotland • Born in Jun 1962
Director • Investment Director • British • Lives in UK • Born in Dec 1981
Director • Company Secretarial Assistant • British • Lives in UK • Born in Jul 1991
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Peppermint Technology Holdings Limited
Arlene Adams, Neville Davis, and 10 more are mutual people.
Active
Peppermint Technology Nominees Limited
Arlene Adams, Gary Stuart Young, and 7 more are mutual people.
Active
Workshare Limited
Isaac Warren, Liberty Rebecca O'Brien, and 3 more are mutual people.
Active
Docscorp Limited
Isaac Warren, Liberty Rebecca O'Brien, and 3 more are mutual people.
Active
Concep Limited
Isaac Warren, Liberty Rebecca O'Brien, and 2 more are mutual people.
Active
Workshare Technology Holdings Limited
Liberty Rebecca O'Brien, Karen Jayne Milliner, and 2 more are mutual people.
Active
Fulbright Limited
Isaac Warren, Liberty Rebecca O'Brien, and 2 more are mutual people.
Active
Roosevelt Bidco Limited
Liberty Rebecca O'Brien, Karen Jayne Milliner, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£4.75M
Increased by £1.1M (+30%)
Turnover
£12.84M
Increased by £3.15M (+33%)
Employees
86
Increased by 6 (+8%)
Total Assets
£12.92M
Increased by £1.69M (+15%)
Total Liabilities
-£12.71M
Increased by £1.06M (+9%)
Net Assets
£207K
Increased by £630.3K (-149%)
Debt Ratio (%)
98%
Decreased by 5.37% (-5%)
Latest Activity
Isaac Warren Resigned
2 Months Ago on 23 Jun 2025
Priyanka Singh Appointed
2 Months Ago on 23 Jun 2025
Confirmation Submitted
3 Months Ago on 2 Jun 2025
Full Accounts Submitted
6 Months Ago on 25 Feb 2025
Mrs Liberty Rebecca O'brien Appointed
7 Months Ago on 5 Feb 2025
Ms Karen Jayne Milliner Appointed
7 Months Ago on 5 Feb 2025
Paul Michael Neeson Resigned
7 Months Ago on 5 Feb 2025
Neville Davis Resigned
7 Months Ago on 5 Feb 2025
Gary Stuart Young Resigned
7 Months Ago on 5 Feb 2025
Isaac Warren Appointed
7 Months Ago on 5 Feb 2025
Get Credit Report
Discover Peppermint Technology Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Isaac Warren as a director on 23 June 2025
Submitted on 24 Jun 2025
Appointment of Priyanka Singh as a director on 23 June 2025
Submitted on 24 Jun 2025
Confirmation statement made on 2 June 2025 with no updates
Submitted on 2 Jun 2025
Full accounts made up to 30 June 2024
Submitted on 25 Feb 2025
Appointment of Ms Karen Jayne Milliner as a director on 5 February 2025
Submitted on 18 Feb 2025
Appointment of Mrs Liberty Rebecca O'brien as a director on 5 February 2025
Submitted on 18 Feb 2025
Appointment of Isaac Warren as a director on 5 February 2025
Submitted on 11 Feb 2025
Termination of appointment of Gary Stuart Young as a director on 5 February 2025
Submitted on 11 Feb 2025
Registered office address changed from Oaktree House 2 Phoenix Place Phoenix Court Nottingham Nottinghamshire NG8 6BA England to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 11 February 2025
Submitted on 11 Feb 2025
Termination of appointment of Paul Michael Neeson as a director on 5 February 2025
Submitted on 11 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year