ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pepper Advantage Limited

Pepper Advantage Limited is an active company incorporated on 31 March 2008 with the registered office located in Uxbridge, Greater London. Pepper Advantage Limited was registered 17 years ago.
Status
Active
Active since 4 years ago
Company No
06549766
Private limited company
Age
17 years
Incorporated 31 March 2008
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 31 March 2025 (5 months ago)
Next confirmation dated 31 March 2026
Due by 14 April 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Harman House
George Street
Uxbridge
UB8 1QQ
England
Address changed on 30 May 2025 (3 months ago)
Previous address was Third Floor, East Suite, Carrington House, 126-130 Regent Street London W1B 5SE England
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Investor • British,american • Lives in England • Born in Sep 1982
Director • Investor • Dutch • Lives in Netherlands • Born in Apr 1969
Director • German • Lives in England • Born in Apr 1978
Director • Irish • Lives in Ireland • Born in Aug 1967
Director • New Zealander • Lives in England • Born in Dec 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pepper (UK) Limited
Roger Stephen Lansdowne, Dr Fraser McLeod Gemmell, and 1 more are mutual people.
Active
Bromley Farm Management Limited
Roger Stephen Lansdowne is a mutual person.
Active
Pepper Italian Investments Limited
Dr Fraser McLeod Gemmell and Ganna Agafonova are mutual people.
Active
Pepper Cyprus Holdings Limited
Dr Fraser McLeod Gemmell and Ganna Agafonova are mutual people.
Active
Pepper Advantage Asian Holdco Limited
Dr Fraser McLeod Gemmell and Ganna Agafonova are mutual people.
Active
Pepper Advantage Technologies Limited
Dr Fraser McLeod Gemmell and Ganna Agafonova are mutual people.
Active
Pepper Advantage Management Limited
Dr Fraser McLeod Gemmell and Ganna Agafonova are mutual people.
Active
Pepper Advantage Tech No1 Limited
Dr Fraser McLeod Gemmell and Ganna Agafonova are mutual people.
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
£490K
Increased by £490K (%)
Turnover
£782K
Decreased by £28.76M (-97%)
Employees
Unreported
Same as previous period
Total Assets
£118.82M
Increased by £7.36M (+7%)
Total Liabilities
-£5.03M
Decreased by £3.46M (-41%)
Net Assets
£113.78M
Increased by £10.82M (+11%)
Debt Ratio (%)
4%
Decreased by 3.38% (-44%)
Latest Activity
New Charge Registered
3 Months Ago on 6 Jun 2025
New Charge Registered
3 Months Ago on 6 Jun 2025
New Charge Registered
3 Months Ago on 6 Jun 2025
New Charge Registered
3 Months Ago on 6 Jun 2025
New Charge Registered
3 Months Ago on 6 Jun 2025
Registered Address Changed
3 Months Ago on 30 May 2025
Mr Mark Nieuwendijk Appointed
5 Months Ago on 3 Apr 2025
Ms Antoinette Dunne Appointed
5 Months Ago on 3 Apr 2025
Mr Adam Rabavolgyi Appointed
5 Months Ago on 3 Apr 2025
Dr Fraser Mcleod Gemmell Details Changed
11 Months Ago on 14 Oct 2024
Get Credit Report
Discover Pepper Advantage Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Dr Fraser Mcleod Gemmell on 14 October 2024
Submitted on 1 Aug 2025
Registration of charge 065497660003, created on 6 June 2025
Submitted on 13 Jun 2025
Registration of charge 065497660004, created on 6 June 2025
Submitted on 13 Jun 2025
Registration of charge 065497660005, created on 6 June 2025
Submitted on 13 Jun 2025
Registration of charge 065497660002, created on 6 June 2025
Submitted on 9 Jun 2025
Registration of charge 065497660001, created on 6 June 2025
Submitted on 9 Jun 2025
Resolutions
Submitted on 5 Jun 2025
Memorandum and Articles of Association
Submitted on 5 Jun 2025
Registered office address changed from Third Floor, East Suite, Carrington House, 126-130 Regent Street London W1B 5SE England to Harman House George Street Uxbridge UB8 1QQ on 30 May 2025
Submitted on 30 May 2025
Appointment of Mr Peter Donnelly Yordan as a director on 3 April 2025
Submitted on 17 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year