Company NamePegasus Futures Limited
Company StatusDissolved
Company Number02965984
CategoryPrivate Limited Company
Incorporation Date7 September 1994(29 years, 8 months ago)
Dissolution Date26 October 2021 (2 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Charles Dow
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2015(20 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 26 October 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHollymeade Clydesdale Road
Braintree
CM7 2NX
Secretary NameMr David Dow
StatusClosed
Appointed30 April 2015(20 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 26 October 2021)
RoleCompany Director
Correspondence AddressHollymeade Clydesdale Road
Braintree
CM7 2NX
Director NamePhilip Richard Wild
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(same day as company formation)
RoleSolicitor
Correspondence Address14 & 15 Craven Street
London
WC2N 5AD
Director NameMr William Reynolds Spouse
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address58 Archibald Road
Harold Wood
Romford
Essex
RM3 0RH
Director NameFrances Margaret Rogers
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(12 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 13 November 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address58 Archibald Road
Harold Wood
Romford
Essex
RM3 0RH
Secretary NameMr William Reynolds Spouse
NationalityBritish
StatusResigned
Appointed25 April 2007(12 years, 7 months after company formation)
Appointment Duration8 years (resigned 30 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address58 Archibald Road
Harold Wood
Romford
Essex
RM3 0RH
Secretary NameK.R.B. (Secretaries) Limited (Corporation)
StatusResigned
Appointed07 September 1994(same day as company formation)
Correspondence Address14 & 15 Craven Street
London
WC2N 5AD

Location

Registered AddressHollymeade
Clydesdale Road
Braintree
CM7 2NX
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree West
Built Up AreaBraintree
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover-£361
Gross Profit-£361
Net Worth-£5,841
Current Liabilities£8,694

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Filing History

22 July 2020Confirmation statement made on 22 July 2020 with updates (4 pages)
30 May 2020Termination of appointment of William Reynolds Spouse as a director on 13 November 2019 (1 page)
30 May 2020Confirmation statement made on 30 May 2020 with updates (4 pages)
30 May 2020Cessation of William Reynolds Spouse as a person with significant control on 13 November 2019 (1 page)
30 May 2020Notification of David Dow as a person with significant control on 13 November 2019 (2 pages)
30 May 2020Termination of appointment of Frances Margaret Rogers as a director on 13 November 2019 (1 page)
24 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
9 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
10 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
1 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
9 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
9 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
16 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
15 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 155,000
(6 pages)
15 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 155,000
(6 pages)
15 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 155,000
(6 pages)
7 July 2015Appointment of Mr David Charles Dow as a director on 30 April 2015 (2 pages)
7 July 2015Appointment of Mr David Charles Dow as a director on 30 April 2015 (2 pages)
25 May 2015Appointment of Mr David Dow as a secretary on 30 April 2015 (2 pages)
25 May 2015Termination of appointment of William Reynolds Spouse as a secretary on 30 April 2015 (1 page)
25 May 2015Appointment of Mr David Dow as a secretary on 30 April 2015 (2 pages)
25 May 2015Termination of appointment of William Reynolds Spouse as a secretary on 30 April 2015 (1 page)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
20 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 155,000
(6 pages)
20 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 155,000
(6 pages)
20 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 155,000
(6 pages)
22 March 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
22 March 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
2 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 155,000
(6 pages)
2 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 155,000
(6 pages)
2 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 155,000
(6 pages)
6 March 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
6 March 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
22 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
22 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
22 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
17 August 2012Registered office address changed from 58 Archibald Road, Harold Wood Romford Essex RM3 0RH on 17 August 2012 (1 page)
17 August 2012Registered office address changed from 58 Archibald Road, Harold Wood Romford Essex RM3 0RH on 17 August 2012 (1 page)
3 July 2012Register inspection address has been changed from Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom (1 page)
3 July 2012Register inspection address has been changed from Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom (1 page)
12 June 2012Register inspection address has been changed from 14 & 15 Craven Street London WC2N 5AD United Kingdom (1 page)
12 June 2012Register inspection address has been changed from 14 & 15 Craven Street London WC2N 5AD United Kingdom (1 page)
12 March 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
12 March 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
5 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
29 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
29 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
8 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
8 September 2010Register inspection address has been changed (1 page)
8 September 2010Register inspection address has been changed (1 page)
8 September 2010Director's details changed for Frances Margaret Rogers on 7 September 2010 (2 pages)
8 September 2010Director's details changed for William Reynolds Spouse on 7 September 2010 (2 pages)
8 September 2010Director's details changed for Frances Margaret Rogers on 7 September 2010 (2 pages)
8 September 2010Register(s) moved to registered inspection location (1 page)
8 September 2010Director's details changed for William Reynolds Spouse on 7 September 2010 (2 pages)
8 September 2010Register(s) moved to registered inspection location (1 page)
8 September 2010Director's details changed for William Reynolds Spouse on 7 September 2010 (2 pages)
8 September 2010Director's details changed for Frances Margaret Rogers on 7 September 2010 (2 pages)
8 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
8 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
23 July 2010Resolutions
  • RES13 ‐ Clause 5 of mem revoked 24/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 July 2010Resolutions
  • RES13 ‐ Clause 5 of mem revoked 24/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 July 2010Statement of capital following an allotment of shares on 24 June 2010
  • GBP 155,000
(4 pages)
23 July 2010Statement of capital following an allotment of shares on 24 June 2010
  • GBP 155,000
(4 pages)
9 June 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
9 June 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
14 December 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
14 December 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
14 December 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
10 December 2009Ad 10/10/08\gbp si 30000@1=30000\gbp ic 115000/145000\ (1 page)
10 December 2009Ad 10/10/08\gbp si 30000@1=30000\gbp ic 115000/145000\ (1 page)
28 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 April 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
7 April 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
24 September 2008Return made up to 07/09/08; full list of members (4 pages)
24 September 2008Return made up to 07/09/08; full list of members (4 pages)
23 April 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
23 April 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
3 October 2007Secretary's particulars changed;director's particulars changed (1 page)
3 October 2007Return made up to 07/09/07; full list of members (2 pages)
3 October 2007Return made up to 07/09/07; full list of members (2 pages)
3 October 2007Director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
3 October 2007Secretary's particulars changed;director's particulars changed (1 page)
11 July 2007Ad 27/06/07--------- £ si 25000@1=25000 £ ic 90000/115000 (2 pages)
11 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2007Nc inc already adjusted 27/06/07 (2 pages)
11 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2007Ad 27/06/07--------- £ si 25000@1=25000 £ ic 90000/115000 (2 pages)
11 July 2007Nc inc already adjusted 27/06/07 (2 pages)
2 May 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
2 May 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
27 April 2007Secretary's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
27 April 2007Secretary's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
26 April 2007Secretary resigned (1 page)
26 April 2007Secretary resigned (1 page)
26 April 2007New secretary appointed (1 page)
26 April 2007Registered office changed on 26/04/07 from: manor hall 144 manor road chigwell essex IG7 5PX (1 page)
26 April 2007New secretary appointed (1 page)
26 April 2007Registered office changed on 26/04/07 from: manor hall 144 manor road chigwell essex IG7 5PX (1 page)
26 April 2007New director appointed (1 page)
26 April 2007New director appointed (1 page)
13 November 2006Return made up to 07/09/06; full list of members (2 pages)
13 November 2006Return made up to 07/09/06; full list of members (2 pages)
10 November 2006Ad 30/06/06--------- £ si 5000@1=5000 £ ic 85000/90000 (2 pages)
10 November 2006Ad 30/06/06--------- £ si 5000@1=5000 £ ic 85000/90000 (2 pages)
10 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 March 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
27 March 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
27 October 2005Return made up to 07/09/05; full list of members (2 pages)
27 October 2005Return made up to 07/09/05; full list of members (2 pages)
2 November 2004Total exemption full accounts made up to 30 June 2004 (6 pages)
2 November 2004Total exemption full accounts made up to 30 June 2004 (6 pages)
8 October 2004Return made up to 07/09/04; full list of members (6 pages)
8 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2004Nc inc already adjusted 30/06/04 (1 page)
8 October 2004Ad 30/06/04--------- £ si 40000@1=40000 £ ic 45000/85000 (2 pages)
8 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2004Return made up to 07/09/04; full list of members (6 pages)
8 October 2004Nc inc already adjusted 30/06/04 (1 page)
8 October 2004Ad 30/06/04--------- £ si 40000@1=40000 £ ic 45000/85000 (2 pages)
8 May 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
8 May 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
7 October 2003Return made up to 07/09/03; full list of members (6 pages)
7 October 2003Return made up to 07/09/03; full list of members (6 pages)
30 April 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
30 April 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
18 October 2002Return made up to 07/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2002Return made up to 07/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
10 April 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
10 January 2002Ad 25/06/01--------- £ si 5000@1 (2 pages)
10 January 2002Ad 25/06/01--------- £ si 5000@1 (2 pages)
10 January 2002Nc inc already adjusted 25/06/01 (1 page)
10 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2002Nc inc already adjusted 25/06/01 (1 page)
17 September 2001Return made up to 07/09/01; full list of members (6 pages)
17 September 2001Return made up to 07/09/01; full list of members (6 pages)
14 May 2001Full accounts made up to 30 June 2000 (6 pages)
14 May 2001Full accounts made up to 30 June 2000 (6 pages)
8 January 2001Nc inc already adjusted 25/06/00 (1 page)
8 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 January 2001Ad 25/06/00--------- £ si 5000@1 (2 pages)
8 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 January 2001Nc inc already adjusted 25/06/00 (1 page)
8 January 2001Ad 25/06/00--------- £ si 5000@1 (2 pages)
27 September 2000Return made up to 07/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 September 2000Return made up to 07/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 June 2000Full accounts made up to 30 June 1999 (6 pages)
21 June 2000Full accounts made up to 30 June 1999 (6 pages)
14 October 1999Return made up to 07/09/99; no change of members (5 pages)
14 October 1999Return made up to 07/09/99; no change of members (5 pages)
29 April 1999Full accounts made up to 30 June 1998 (5 pages)
29 April 1999Full accounts made up to 30 June 1998 (5 pages)
24 February 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
24 February 1999Nc inc already adjusted 24/06/98 (1 page)
24 February 1999Ad 24/06/98--------- £ si 5000@1 (2 pages)
24 February 1999Nc inc already adjusted 24/06/98 (1 page)
24 February 1999Ad 24/06/98--------- £ si 5000@1 (2 pages)
24 February 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
22 September 1998Return made up to 07/09/98; no change of members (5 pages)
22 September 1998Return made up to 07/09/98; no change of members (5 pages)
27 October 1997Full accounts made up to 30 June 1997 (5 pages)
27 October 1997Full accounts made up to 30 June 1997 (5 pages)
26 September 1997Return made up to 07/09/97; full list of members (7 pages)
26 September 1997Return made up to 07/09/97; full list of members (7 pages)
19 August 1997Nc inc already adjusted 30/06/97 (1 page)
19 August 1997Nc inc already adjusted 30/06/97 (1 page)
19 August 1997Ad 30/06/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
19 August 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 August 1997Ad 30/06/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
19 August 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
4 March 1997Full accounts made up to 30 June 1996 (5 pages)
4 March 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
4 March 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
4 March 1997Ad 24/02/97--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
4 March 1997Ad 24/02/97--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
4 March 1997£ nc 20000/30000 24/02/97 (1 page)
4 March 1997£ nc 20000/30000 24/02/97 (1 page)
4 March 1997Full accounts made up to 30 June 1996 (5 pages)
30 September 1996Return made up to 07/09/96; no change of members (5 pages)
30 September 1996Return made up to 07/09/96; no change of members (5 pages)
4 June 1996Full accounts made up to 30 June 1995 (4 pages)
4 June 1996Full accounts made up to 30 June 1995 (4 pages)
27 September 1995Return made up to 07/09/95; full list of members (8 pages)
27 September 1995Return made up to 07/09/95; full list of members (8 pages)