Peppermint Technology Holdings Limited NOTTINGHAM


Founded in 2015, Peppermint Technology Holdings, classified under reg no. 09679181 is an active company. Currently registered at Oaktree House 2 Phoenix Place NG8 6BA, Nottingham the company has been in the business for nine years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022. Since Fri, 20th Nov 2015 Peppermint Technology Holdings Limited is no longer carrying the name MM&S (5885).

At present there are 6 directors in the the firm, namely Paul N., Niki R. and Gary Y. and others. In addition one secretary - Arlene A. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Michael K. who worked with the the firm until 27 July 2018.

Peppermint Technology Holdings Limited Address / Contact

Office Address Oaktree House 2 Phoenix Place
Office Address2 Phoenix Court
Town Nottingham
Post code NG8 6BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09679181
Date of Incorporation Thu, 9th Jul 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (18 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Paul N.

Position: Director

Appointed: 17 November 2021

Niki R.

Position: Director

Appointed: 18 January 2021

Arlene A.

Position: Secretary

Appointed: 27 July 2018

Gary Y.

Position: Director

Appointed: 01 May 2018

David S.

Position: Director

Appointed: 28 April 2017

Arlene A.

Position: Director

Appointed: 09 December 2015

Neville D.

Position: Director

Appointed: 09 December 2015

Fraser M.

Position: Director

Appointed: 18 January 2019

Resigned: 23 August 2022

Nicola G.

Position: Director

Appointed: 28 September 2018

Resigned: 18 December 2020

Michael K.

Position: Secretary

Appointed: 13 January 2016

Resigned: 27 July 2018

Michael K.

Position: Director

Appointed: 09 December 2015

Resigned: 27 July 2018

Gordon B.

Position: Director

Appointed: 19 November 2015

Resigned: 16 March 2017

Vindex Limited

Position: Corporate Director

Appointed: 09 July 2015

Resigned: 19 November 2015

Maclay Murray & Spens Llp

Position: Corporate Secretary

Appointed: 09 July 2015

Resigned: 13 January 2016

Christine T.

Position: Director

Appointed: 09 July 2015

Resigned: 05 October 2015

Vindex Services Limited

Position: Corporate Director

Appointed: 09 July 2015

Resigned: 19 November 2015

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we found, there is Scottish Equity Partners Llp from Glasgow, Scotland. This PSC is classified as "a limited liability partneship", has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Sep Iv Lp that entered Glasgow, Scotland as the address. This PSC has a legal form of "a limited partnership", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Sep 1V Gp Llp, who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a limited liability partnership", owns 50,01-75% shares. This PSC , owns 50,01-75% shares.

Scottish Equity Partners Llp

17 Blythswood Square, Glasgow, G2 4AD, Scotland

Legal authority Scots Law
Legal form Limited Liability Partneship
Country registered Scotland
Place registered Uk Register Of Companies
Registration number S0301884
Notified on 6 April 2016
Nature of control: significiant influence or control

Sep Iv Lp

17 Blythswood Square, Glasgow, G2 4AD, Scotland

Legal authority Scots Law
Legal form Limited Partnership
Country registered Scotland
Place registered Companies House
Registration number Sl009190
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Sep 1v Gp Llp

17 Blythswood Square, Glasgow, G2 4AD, Scotland

Legal authority Scots Law
Legal form Limited Liability Partnership
Country registered Scotland
Place registered Uk Register Of Companies
Registration number So303419
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

MM&S (5885) November 20, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand30 10364 72469 78669 992293 089
Current Assets33 12168 5363 293 0823 170 9812 659 974
Debtors3 0183 8123 223 2963 100 9892 366 885
Net Assets Liabilities9 515 2179 065 4327 289 7204 560 33312 843 838
Other Debtors1 9714323 0724 61035 955
Other
Accrued Liabilities Deferred Income313 715355 259394 803415 575415 575
Accumulated Amortisation Impairment Intangible Assets  1 697 1252 003 2582 309 391
Accumulated Depreciation Impairment Property Plant Equipment  52 94863 26073 571
Additions Other Than Through Business Combinations Intangible Assets   2 005 6242 136 823
Additions Other Than Through Business Combinations Property Plant Equipment   9451 486
Administrative Expenses  6 712 8307 729 3599 515 285
Amounts Owed To Group Undertakings1 836 7141 565 967   
Average Number Employees During Period44444
Bank Borrowings Overdrafts2 765 7243 453 8649 984 688  
Cash Cash Equivalents 2 976 2815 634 5544 096 0404 083 073
Comprehensive Income Expense  -3 339 187-1 166 328 
Corporation Tax Recoverable   727 706536 691
Cost Sales  1 455 0991 687 6342 039 924
Creditors3 079 4393 809 123112 464112 851140 796
Current Tax For Period  -667 431-725 539-531 574
Deferred Tax Asset Debtors    1 973
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit    -11 776
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  140 986-159 858-161 831
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss    -791 856
Further Item Tax Increase Decrease Component Adjusting Items  -736 302266 396266 396
Gain Loss On Disposals Property Plant Equipment   -695 
Gain Loss On Financial Assets Liabilities Fair Value Through Profit Or Loss  -2 738 593-856 7741 469 093
Government Grant Income  35 874  
Gross Profit Loss  4 945 9596 077 035 
Impairment Loss Reversal On Investments  2 738 593856 774 
Increase Decrease In Current Tax From Adjustment For Prior Periods   -24 231 
Increase From Amortisation Charge For Year Intangible Assets   306 133306 133
Increase From Depreciation Charge For Year Property Plant Equipment   10 31210 311
Intangible Assets  7 089 7087 676 8428 009 769
Intangible Assets Gross Cost  4 592 0004 592 0004 592 000
Interest Income On Bank Deposits  3891 37422 014
Interest Payable Similar Charges Finance Costs  1 078 483836 051360 257
Interest Received Classified As Investing Activities  -389-1 374-22 014
Investments Fixed Assets14 488 59314 488 59314 488 59314 488 59314 488 593
Investments In Subsidiaries14 488 59314 488 59314 488 59314 488 59314 488 593
Issue Equity Instruments 34 5015 0001847 522 738
Net Current Assets Liabilities-1 893 937-1 614 0383 180 618  
Net Finance Income Costs  3891 37422 014
Operating Profit Loss  -1 730 997-1 652 324 
Other Creditors5128711 0671 066153 105
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 4904 516
Other Disposals Property Plant Equipment   4 49010 773
Other Interest Receivable Similar Income Finance Income  3891 37422 014
Other Remaining Borrowings2 765 7243 453 8649 984 68812 570 8153 748 358
Pension Other Post-employment Benefit Costs Other Pension Costs19 35615 10712 84916 40015 600
Percentage Class Share Held In Subsidiary 100100100 
Prepayments Accrued Income1 0473 380849 0741 055 5691 926
Profit Loss-644 101-484 286-1 775 944-1 166 328761 404
Profit Loss On Ordinary Activities Before Tax  -5 547 684-3 343 775-1 119 839
Property Plant Equipment Gross Cost  103 120103 120103 120
Redemption Shares Decrease In Equity  4 768 637
Social Security Costs66 50153 55945 16761 495 
Staff Costs Employee Benefits Expense580 107495 941453 878602 223696 031
Taxation Including Deferred Taxation Balance Sheet Subtotal  1 093 659933 801773 943
Tax Decrease Increase From Effect Revenue Exempt From Taxation   -1 150 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  245 06437 937 
Tax Tax Credit On Profit Or Loss On Ordinary Activities  -526 445-909 628-693 405
Total Assets Less Current Liabilities12 594 65612 874 55517 669 211  
Total Borrowings  40 11951 64753 612
Total Current Tax Expense Credit  -667 431-749 770-531 574
Trade Creditors Trade Payables9 000 9 000374 812684 510
Trade Debtors Trade Receivables  696 0621 836 477981 388
Turnover Revenue  6 401 0587 764 669 
Wages Salaries494 250427 275395 862524 328625 309

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Capital declared on Mon, 23rd Jan 2023: 273148.80 GBP
filed on: 26th, April 2023
Free Download (23 pages)

Company search

Advertisements