Background WavePink WaveYellow Wave

PEGASUS INTERIORS (UK) LIMITED (06545793)

PEGASUS INTERIORS (UK) LIMITED (06545793) is an active UK company. incorporated on 27 March 2008. with registered office in Bristol. The company operates in the Construction sector, engaged in other building completion and finishing. PEGASUS INTERIORS (UK) LIMITED has been registered for 18 years. Current directors include SHORE, Gillian, SHORE, Richard Neil.

Company Number
06545793
Status
active
Type
ltd
Incorporated
27 March 2008
Age
18 years
Address
Unit 5 Dodington Spring Codrington, Bristol, BS37 6RX
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
SHORE, Gillian, SHORE, Richard Neil
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEGASUS INTERIORS (UK) LIMITED

PEGASUS INTERIORS (UK) LIMITED is an active company incorporated on 27 March 2008 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in other building completion and finishing. PEGASUS INTERIORS (UK) LIMITED was registered 18 years ago.(SIC: 43390)

Status

active

Active since 18 years ago

Company No

06545793

LTD Company

Age

18 Years

Incorporated 27 March 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Unit 5 Dodington Spring Codrington Chipping Sodbury Bristol, BS37 6RX,

Previous Addresses

Unit1 Chipping Sodbury Bristol BS37 6RX England
From: 15 February 2022To: 5 September 2024
Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB England
From: 21 November 2019To: 15 February 2022
2 Temple Street Keynsham Bristol BS31 1EG
From: 27 March 2008To: 21 November 2019
Timeline

2 key events • 2008 - 2011

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Jan 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SHORE, Richard Neil

Active
Codrington, BristolBS37 6RX
Secretary
Appointed 27 Mar 2008

SHORE, Gillian

Active
Codrington, BristolBS37 6RX
Born June 1961
Director
Appointed 17 Jan 2011

SHORE, Richard Neil

Active
Codrington, BristolBS37 6RX
Born October 1965
Director
Appointed 19 Aug 2009

BARRAS, Sean

Resigned
Colliers Break, BristolBS16 7ED
Born September 1976
Director
Appointed 27 Mar 2008
Resigned 06 Apr 2009

SHORE, Richard Neil

Resigned
35 Riviera Crescent, BristolBS16 4SF
Born October 1965
Director
Appointed 27 Mar 2008
Resigned 19 Aug 2009

Persons with significant control

2

Mr Richard Neil Shore

Active
Codrington, BristolBS37 6RX
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Apr 2016

Mrs Gillian Shore

Active
Codrington, BristolBS37 6RX
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 September 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
5 September 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 September 2009
AAAnnual Accounts
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
363aAnnual Return
Legacy
18 November 2008
225Change of Accounting Reference Date
Incorporation Company
27 March 2008
NEWINCIncorporation