Peptcell Limited LONDON


Peptcell started in year 2003 as Private Limited Company with registration number 04983543. The Peptcell company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in London at The Walbrook Building. Postal code: EC4N 8AF. Since 14th February 2005 Peptcell Limited is no longer carrying the name Ldw Immunology.

The firm has 7 directors, namely Richard H., Mohammed A. and Kimbell D. and others. Of them, Gregory S. has been with the company the longest, being appointed on 24 February 2004 and Richard H. has been with the company for the least time - from 22 September 2017. As of 29 April 2024, there were 3 ex directors - Ranil J., Atif S. and others listed below. There were no ex secretaries.

Peptcell Limited Address / Contact

Office Address The Walbrook Building
Office Address2 25 Walbrook
Town London
Post code EC4N 8AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04983543
Date of Incorporation Wed, 3rd Dec 2003
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Richard H.

Position: Director

Appointed: 22 September 2017

Mohammed A.

Position: Director

Appointed: 13 June 2013

Kimbell D.

Position: Director

Appointed: 07 September 2006

Roderick B.

Position: Director

Appointed: 01 February 2005

John H.

Position: Director

Appointed: 01 February 2005

James S.

Position: Director

Appointed: 17 March 2004

Gregory S.

Position: Director

Appointed: 24 February 2004

Beach Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 December 2003

Ranil J.

Position: Director

Appointed: 22 September 2017

Resigned: 05 August 2020

Atif S.

Position: Director

Appointed: 01 February 2005

Resigned: 07 September 2006

Feroze J.

Position: Director

Appointed: 01 February 2005

Resigned: 23 February 2022

Croft Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 December 2003

Resigned: 24 February 2004

Company previous names

Ldw Immunology February 14, 2005
Bealaw (688) February 13, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand387 7611 124 660594 579179 598
Current Assets3 012 0394 155 5182 184 4611 007 806
Debtors2 624 2783 030 8581 589 882828 208
Other Debtors104 296257 468294 25121 675
Property Plant Equipment7 9274 3903 6992 774
Other
Accumulated Amortisation Impairment Intangible Assets555 203577 402597 380615 361
Accumulated Depreciation Impairment Property Plant Equipment77 05756 19857 43058 355
Amounts Owed By Group Undertakings2 514 3622 773 3901 295 631806 533
Average Number Employees During Period11111110
Bank Borrowings 2 000 0002 000 0001 500 000
Bank Borrowings Overdrafts 2 000 0002 000 0001 500 000
Creditors176 7542 202 5052 915 0272 297 364
Disposals Decrease In Depreciation Impairment Property Plant Equipment 22 323  
Disposals Property Plant Equipment 25 353  
Fixed Assets4 650 7194 634 9796 077 9304 759 024
Increase From Amortisation Charge For Year Intangible Assets 22 19919 97817 981
Increase From Depreciation Charge For Year Property Plant Equipment 1 4641 232925
Intangible Assets227 411215 208196 115178 134
Intangible Assets Gross Cost782 614792 610793 495 
Investments Fixed Assets4 415 3814 415 3815 878 1164 578 116
Investments In Group Undertakings4 415 3814 415 3815 878 1164 578 116
Net Assets Liabilities Subsidiaries808 4421 121 466735 861 
Net Current Assets Liabilities2 835 2851 953 013-730 566-1 289 558
Number Shares Allotted 17 767  
Other Creditors26 31499 353851 090731 799
Other Taxation Social Security Payable121 87195 99340 36459 491
Par Value Share 178  
Percentage Class Share Held In Subsidiary 3029100
Profit Loss Subsidiaries-811 960-514 452385 605 
Property Plant Equipment Gross Cost84 98460 58861 129 
Total Additions Including From Business Combinations Intangible Assets 9 996885 
Total Additions Including From Business Combinations Property Plant Equipment 957541 
Total Assets Less Current Liabilities7 486 0046 587 9925 347 3643 469 466
Trade Creditors Trade Payables28 5697 15923 5736 074
Trade Debtors Trade Receivables5 620   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 14th, September 2023
Free Download (12 pages)

Company search