UKBizDB.co.uk

PEGASUS SECURITY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pegasus Security Limited. The company was founded 58 years ago and was given the registration number 00861855. The firm's registered office is in WEYBRIDGE. You can find them at Velocity 1 Brooklands Drive, Brooklands, Weybridge, Surrey. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PEGASUS SECURITY LIMITED
Company Number:00861855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1965
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Velocity 1 Brooklands Drive, Brooklands, Weybridge, Surrey, England, KT13 0SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Shard, 32 London Bridge Street, London, SE1 9SG

Director21 May 2021Active
The Shard, 32 London Bridge Street, London, SE1 9SG

Director22 October 2021Active
14 Hale End, Hook Heath, Woking, GU22 0LH

Secretary25 January 2006Active
39 Melrose Gardens, Aborfield, Reading, RG2 9PY

Secretary-Active
Parish Farm Barn Hassell Street, Hastingleigh, Ashford, TN25 5JE

Secretary01 December 2000Active
2 Meadow Court, Netherton, Wakefield, WF4 4HT

Secretary29 March 1999Active
16 Mortlake House, 512 Chiswick High Road, London, W4 5RH

Secretary01 March 2000Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Secretary18 May 1998Active
Iss House, Genesis Business Park, Albert Drive Woking, GU21 5RW

Director01 June 2011Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director01 August 2016Active
12 Marshall Road, Godalming, GU7 3AS

Director16 March 2009Active
5 Silver Street, Stoford, Yeovil, BA22 9UF

Director-Active
39 Melrose Gardens, Aborfield, Reading, RG2 9PY

Director-Active
79 Old Farm Avenue, Sidcup, DA15 8AD

Director-Active
The Old School House, Northend, Henley Upon Thames, RG9 6LJ

Director18 May 1998Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director22 February 2021Active
Lawnend Abbotts Court, Park Road, Winchester, SO23 7BE

Director18 May 1998Active
104 Percy Road, Hampton, TW12 2JW

Director-Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director28 February 2019Active
Me Nelja Church Road, Pamber Heath, Basingstoke, RG26 6DZ

Director-Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director16 June 2020Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director03 October 2016Active
Old Bonhams, Wardington, OX17 1SA

Director25 January 2006Active
Shiplands Farm, Pluckley, Ashford, TN27 0PD

Director18 May 1998Active
Iss House, Genesis Business Park, Albert Drive Woking, GU21 5RW

Director12 March 2012Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director13 May 2019Active
Iss House, Genesis Business Park, Albert Drive Woking, GU21 5RW

Director01 June 2015Active

People with Significant Control

Iss Brightspark Limited
Notified on:04 November 2022
Status:Active
Country of residence:England
Address:Velocity 1, Brooklands Drive, Weybridge, England, KT13 0SL
Nature of control:
  • Ownership of shares 75 to 100 percent
Pegasus Security Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Velocity 1, Brooklands Drive, Weybridge, England, KT13 0SL
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette dissolved liquidation.

Download
2023-12-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-12-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-14Address

Change registered office address company with date old address new address.

Download
2022-12-14Resolution

Resolution.

Download
2022-12-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-11-04Persons with significant control

Cessation of a person with significant control.

Download
2022-11-04Persons with significant control

Notification of a person with significant control.

Download
2022-10-17Resolution

Resolution.

Download
2022-10-17Resolution

Resolution.

Download
2022-10-17Incorporation

Memorandum articles.

Download
2022-10-12Capital

Capital statement capital company with date currency figure.

Download
2022-10-12Capital

Legacy.

Download
2022-10-12Insolvency

Legacy.

Download
2022-10-12Resolution

Resolution.

Download
2022-09-22Accounts

Accounts with accounts type dormant.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-10-29Officers

Termination director company with name termination date.

Download
2021-08-07Accounts

Accounts with accounts type dormant.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.