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
Peratech Holdco Ltd
Peratech Holdco Ltd is an active company incorporated on 24 February 2014 with the registered office located in Catterick Garrison, North Yorkshire. Peratech Holdco Ltd was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08908953
Private limited company
Age
11 years
Incorporated
24 February 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
9 March 2025
(7 months ago)
Next confirmation dated
9 March 2026
Due by
23 March 2026
(5 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
1 Jul
⟶
31 Dec 2024
(1 year 6 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Peratech Holdco Ltd
Contact
Update Details
Address
Office 13 Ips Innovate Chartermark Way
Colburn Business Park
Catterick Garrison
North Yorkshire
DL9 4QJ
England
Address changed on
19 Mar 2025
(7 months ago)
Previous address was
Watson Burton Llp 1 st James'gate Newcastle upon Tyne Tyne and Wear NE3 1NZ
Companies in DL9 4QJ
Telephone
01748813670
Email
Available in Endole App
Website
Peratech.com
See All Contacts
People
Officers
7
Shareholders
53
Controllers (PSC)
3
Michael Dean Levin
Director • PSC • American • Lives in United States • Born in Jul 1965
Dr William Max Beckenbaugh
Director • Technical Consulting • American • Lives in United States • Born in Jun 1946
Ewan Peter Stradling
Director • British • Lives in England • Born in Aug 1971
Douglas Stuart Balderston
Director • British • Lives in England • Born in Dec 1968
Jonathan Sharif Marx Stark
Director • American • Lives in United States • Born in Aug 1969
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
TRS Trustee Limited
Douglas Stuart Balderston and Ewan Peter Stradling are mutual people.
Active
Tranquil Capital Limited
Ewan Peter Stradling is a mutual person.
Active
BMS Finance Ab Limited
Ewan Peter Stradling is a mutual person.
Active
Cobalt DM 2 Limited
Stephen Howard Margolis is a mutual person.
Active
Tyndall Investment Management Limited
Ewan Peter Stradling is a mutual person.
Active
Net4 Limited
Stephen Howard Margolis is a mutual person.
Active
MGMT Holdings Limited
Ewan Peter Stradling is a mutual person.
Active
Taurus Management Services Limited
Stephen Howard Margolis is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period
1 Jul
⟶
31 Dec 2024
Traded for
18 months
Cash in Bank
£3.43M
Increased by £3.41M (+14188%)
Turnover
Unreported
Same as previous period
Employees
15
Same as previous period
Total Assets
£6.84M
Increased by £5.13M (+301%)
Total Liabilities
-£15.19M
Increased by £10.7M (+238%)
Net Assets
-£8.35M
Decreased by £5.57M (+200%)
Debt Ratio (%)
222%
Decreased by 40.95% (-16%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
23 Days Ago on 29 Sep 2025
Charge Satisfied
28 Days Ago on 24 Sep 2025
New Charge Registered
29 Days Ago on 23 Sep 2025
William Max Beckenbaugh Resigned
6 Months Ago on 27 Mar 2025
Douglas Stuart Balderston (PSC) Resigned
7 Months Ago on 26 Mar 2025
Confirmation Submitted
7 Months Ago on 19 Mar 2025
Inspection Address Changed
7 Months Ago on 19 Mar 2025
Registers Moved To Inspection Address
7 Months Ago on 18 Mar 2025
Registered Address Changed
7 Months Ago on 17 Mar 2025
Douglas Stuart Balderston Resigned
8 Months Ago on 1 Feb 2025
Get Alerts
Get Credit Report
Discover Peratech Holdco 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
Particulars of variation of rights attached to shares
Submitted on 1 Oct 2025
Registration of charge 089089530006, created on 23 September 2025
Submitted on 30 Sep 2025
Statement of capital following an allotment of shares on 23 September 2025
Submitted on 30 Sep 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Satisfaction of charge 089089530005 in full
Submitted on 24 Sep 2025
Memorandum and Articles of Association
Submitted on 20 Aug 2025
Resolutions
Submitted on 20 Aug 2025
Change of share class name or designation
Submitted on 20 Aug 2025
Termination of appointment of William Max Beckenbaugh as a director on 27 March 2025
Submitted on 31 Mar 2025
Cessation of Douglas Stuart Balderston as a person with significant control on 26 March 2025
Submitted on 27 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs