Company NamePegasus (UK) Limited
Company StatusActive
Company Number05070790
CategoryPrivate Limited Company
Incorporation Date11 March 2004(20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Scott James Devonshire
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2017(12 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit F Old Colliery Way
Beighton
Sheffield
S20 1DJ
Director NameMr Lee Roland Morewood
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2017(12 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit F Old Colliery Way
Beighton
Sheffield
S20 1DJ
Director NameMr Paul Robert Morewood
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2017(12 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit F Old Colliery Way
Beighton
Sheffield
S20 1DJ
Secretary NameLinda May Wells
NationalityBritish
StatusResigned
Appointed11 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address10 The Rise
Tonteg
Pontypridd
Rhondda Cynon Taff
CF38 1UY
Wales
Director NameMrs Linda May Wells
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(6 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 2 Cardigan Close
Tonteg
Pontypridd
Rct
CF38 1LD
Wales
Director NameMr Alan Wells
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(8 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 January 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 2 Cardigan Close
Tonteg
Pontypridd
Rct
CF38 1LD
Wales

Contact

Websitepegasusdiamonds.com

Location

Registered AddressUnit F Old Colliery Way
Beighton
Sheffield
S20 1DJ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishAston cum Aughton
WardRother Vale
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

100 at £0.01Mr Alan Wells & Linda May Wells
100.00%
Ordinary

Financials

Year2014
Net Worth£11,718
Cash£6,198
Current Liabilities£70,414

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 March 2024 (2 weeks, 3 days ago)
Next Return Due25 March 2025 (12 months from now)

Charges

11 January 2017Delivered on: 12 January 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All of the company's land and intellectual property.
Outstanding

Filing History

5 April 2020Confirmation statement made on 11 March 2020 with updates (4 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
15 April 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
17 April 2018Confirmation statement made on 11 March 2018 with updates (4 pages)
26 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
26 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
16 March 2017Confirmation statement made on 11 March 2017 with updates (7 pages)
16 March 2017Confirmation statement made on 11 March 2017 with updates (7 pages)
12 January 2017Registered office address changed from Unit 2 Cardigan Close Tonteg Pontypridd Rct CF38 1LD to Low Common Road Brooklands Park Industrial Estate Dinnington Sheffield South Yorkshire S25 2RJ on 12 January 2017 (1 page)
12 January 2017Appointment of Mr Lee Roland Morewood as a director on 11 January 2017 (2 pages)
12 January 2017Termination of appointment of Alan Wells as a director on 11 January 2017 (1 page)
12 January 2017Registration of charge 050707900001, created on 11 January 2017 (9 pages)
12 January 2017Termination of appointment of Linda May Wells as a secretary on 11 January 2017 (1 page)
12 January 2017Appointment of Mr Lee Roland Morewood as a director on 11 January 2017 (2 pages)
12 January 2017Termination of appointment of Linda May Wells as a secretary on 11 January 2017 (1 page)
12 January 2017Appointment of Mr Scott James Devonshire as a director on 11 January 2017 (2 pages)
12 January 2017Registered office address changed from Unit 2 Cardigan Close Tonteg Pontypridd Rct CF38 1LD to Low Common Road Brooklands Park Industrial Estate Dinnington Sheffield South Yorkshire S25 2RJ on 12 January 2017 (1 page)
12 January 2017Appointment of Mr Paul Robert Morewood as a director on 11 January 2017 (2 pages)
12 January 2017Appointment of Mr Paul Robert Morewood as a director on 11 January 2017 (2 pages)
12 January 2017Registration of charge 050707900001, created on 11 January 2017 (9 pages)
12 January 2017Appointment of Mr Scott James Devonshire as a director on 11 January 2017 (2 pages)
12 January 2017Termination of appointment of Alan Wells as a director on 11 January 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
14 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
12 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(3 pages)
14 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 March 2013Appointment of Mr Alan Wells as a director (2 pages)
15 March 2013Appointment of Mr Alan Wells as a director (2 pages)
15 March 2013Termination of appointment of Linda Wells as a director (1 page)
15 March 2013Termination of appointment of Linda Wells as a director (1 page)
14 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
21 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
31 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
31 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 January 2011Appointment of Mrs Linda May Wells as a director (2 pages)
24 January 2011Termination of appointment of Alan Wells as a director (1 page)
24 January 2011Termination of appointment of Alan Wells as a director (1 page)
24 January 2011Appointment of Mrs Linda May Wells as a director (2 pages)
12 March 2010Director's details changed for Mr Alan Wells on 12 February 2010 (2 pages)
12 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Mr Alan Wells on 12 February 2010 (2 pages)
9 June 2009Return made up to 11/03/09; full list of members (3 pages)
9 June 2009Return made up to 11/03/09; full list of members (3 pages)
1 May 2009Registered office changed on 01/05/2009 from 22 gelliwastad road pontypridd rhondda cynon taff CF37 2BW (1 page)
1 May 2009Registered office changed on 01/05/2009 from 22 gelliwastad road pontypridd rhondda cynon taff CF37 2BW (1 page)
9 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
3 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
21 August 2008Return made up to 11/03/08; full list of members (3 pages)
21 August 2008Return made up to 11/03/08; full list of members (3 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
20 March 2007Return made up to 11/03/07; full list of members (2 pages)
20 March 2007Return made up to 11/03/07; full list of members (2 pages)
21 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
21 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
12 April 2006Return made up to 11/03/06; full list of members (2 pages)
12 April 2006Return made up to 11/03/06; full list of members (2 pages)
16 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
16 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
13 May 2005Return made up to 11/03/05; full list of members (6 pages)
13 May 2005Return made up to 11/03/05; full list of members (6 pages)
11 March 2004Incorporation (16 pages)
11 March 2004Incorporation (16 pages)