ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pepal Foundation

Pepal Foundation is an active company incorporated on 1 July 2009 with the registered office located in London, Greater London. Pepal Foundation was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06949484
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
16 years
Incorporated 1 July 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 July 2025 (2 months ago)
Next confirmation dated 1 July 2026
Due by 15 July 2026 (10 months remaining)
Last change occurred 9 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
167-169 Great Portland Street
Fifth Floor
London
W1W 5PF
England
Address changed on 9 Sep 2023 (1 year 12 months ago)
Previous address was 167-169 Great Portland Street London W1W 5PF England
Telephone
02077591821
Email
Available in Endole App
Website
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Director • Retired • British • Lives in England • Born in Feb 1960
Director • American • Lives in United States • Born in Aug 1967
Director • Manager • Ukrainian • Lives in Ukraine • Born in Oct 1970
Director • MD Head Of Group Finance • British • Lives in England • Born in Jul 1971
Director • Finance Director • British • Lives in England • Born in Oct 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Intermediate Capital Investments Limited
Vikas Vasant Karlekar is a mutual person.
Active
Pembroke College Enterprises Limited
Ms Julie Susan Saunders is a mutual person.
Active
Pepal Limited
Ms Julie Susan Saunders is a mutual person.
Active
The League Of Friends Of Teddington Memorial Hospital
Edward James Brooker Marsh is a mutual person.
Active
ICG Global Investment UK Limited
Vikas Vasant Karlekar is a mutual person.
Active
Pembroke College Conferences And Events
Ms Julie Susan Saunders is a mutual person.
Active
Fimitor Limited
Ms Julie Susan Saunders is a mutual person.
Active
ICG Carbon Funding Limited
Vikas Vasant Karlekar is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£150.8K
Increased by £8.27K (+6%)
Turnover
£438.72K
Increased by £78.73K (+22%)
Employees
4
Decreased by 1 (-20%)
Total Assets
£382.98K
Increased by £149.25K (+64%)
Total Liabilities
-£185.72K
Increased by £142.54K (+330%)
Net Assets
£197.26K
Increased by £6.71K (+4%)
Debt Ratio (%)
48%
Increased by 30.02% (+162%)
Latest Activity
Confirmation Submitted
2 Months Ago on 2 Jul 2025
Tammy Lowry Resigned
5 Months Ago on 31 Mar 2025
Full Accounts Submitted
11 Months Ago on 19 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 3 Jul 2024
Ms Tammy Lowry Appointed
1 Year 6 Months Ago on 7 Mar 2024
Ritah Waddimba Nakigudde Resigned
1 Year 7 Months Ago on 25 Jan 2024
Full Accounts Submitted
1 Year 11 Months Ago on 5 Oct 2023
Registered Address Changed
1 Year 12 Months Ago on 9 Sep 2023
Confirmation Submitted
2 Years 1 Month Ago on 11 Jul 2023
Registered Address Changed
2 Years 2 Months Ago on 29 Jun 2023
Get Credit Report
Discover Pepal Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 July 2025 with no updates
Submitted on 2 Jul 2025
Termination of appointment of Tammy Lowry as a director on 31 March 2025
Submitted on 28 May 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 19 Sep 2024
Memorandum and Articles of Association
Submitted on 29 Jul 2024
Resolutions
Submitted on 29 Jul 2024
Confirmation statement made on 1 July 2024 with no updates
Submitted on 3 Jul 2024
Appointment of Ms Tammy Lowry as a director on 7 March 2024
Submitted on 20 Mar 2024
Termination of appointment of Ritah Waddimba Nakigudde as a director on 25 January 2024
Submitted on 25 Jan 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 5 Oct 2023
Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 9 September 2023
Submitted on 9 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year