Company NamePegasus Securities & Investments Ltd
DirectorSamantha Bambury
Company StatusActive
Company Number07164413
CategoryPrivate Limited Company
Incorporation Date22 February 2010(14 years, 1 month ago)

Business Activity

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

Directors

Director NameMiss Samantha Bambury
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2014(4 years, 1 month after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31a Creek Avenue
Hullbridge
Essex
SS5 6LU
Director NameMr Richard Bambury
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE

Contact

Websitewww.pegasusitsolutions.co.uk
Email address[email protected]
Telephone0845 4594091
Telephone regionUnknown

Location

Registered AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£841
Cash£13,930
Current Liabilities£153,774

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return22 February 2024 (1 month ago)
Next Return Due8 March 2025 (11 months, 1 week from now)

Filing History

16 January 2024Total exemption full accounts made up to 31 July 2023 (14 pages)
27 February 2023Confirmation statement made on 22 February 2023 with updates (5 pages)
18 January 2023Total exemption full accounts made up to 31 July 2022 (13 pages)
2 March 2022Confirmation statement made on 22 February 2022 with updates (5 pages)
20 January 2022Total exemption full accounts made up to 31 July 2021 (13 pages)
25 February 2021Confirmation statement made on 22 February 2021 with updates (5 pages)
6 November 2020Total exemption full accounts made up to 31 July 2020 (12 pages)
28 February 2020Confirmation statement made on 22 February 2020 with updates (5 pages)
28 November 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
28 February 2019Confirmation statement made on 22 February 2019 with updates (5 pages)
29 January 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
30 July 2018Director's details changed for Miss Samantha Bambury on 30 July 2018 (2 pages)
30 July 2018Change of details for Miss Samantha Bambury as a person with significant control on 30 July 2018 (2 pages)
27 February 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
22 February 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
9 March 2017Director's details changed for Miss Samantha Bambury on 24 November 2016 (2 pages)
9 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
23 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
17 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
17 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
16 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
25 February 2015Termination of appointment of Richard Bambury as a director on 30 January 2015 (1 page)
25 February 2015Termination of appointment of Richard Bambury as a director on 30 January 2015 (1 page)
25 February 2015Appointment of Miss Samantha Bambury as a director on 6 April 2014 (2 pages)
25 February 2015Appointment of Miss Samantha Bambury as a director on 6 April 2014 (2 pages)
25 February 2015Appointment of Miss Samantha Bambury as a director on 6 April 2014 (2 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
14 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(3 pages)
14 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(3 pages)
13 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
12 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
12 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
12 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
8 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
8 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
15 March 2011Director's details changed for Mr Richard Bambury on 31 January 2011 (2 pages)
15 March 2011Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester CO4 5NE England on 15 March 2011 (1 page)
15 March 2011Director's details changed for Mr Richard Bambury on 31 January 2011 (2 pages)
15 March 2011Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester CO4 5NE England on 15 March 2011 (1 page)
15 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
20 August 2010Current accounting period extended from 28 February 2011 to 31 July 2011 (3 pages)
20 August 2010Current accounting period extended from 28 February 2011 to 31 July 2011 (3 pages)
22 February 2010Incorporation (22 pages)
22 February 2010Incorporation (22 pages)