Background WavePink WaveYellow Wave

PEGASUS INVESTMENTS & ASSET MANAGEMENT LIMITED (10095397)

PEGASUS INVESTMENTS & ASSET MANAGEMENT LIMITED (10095397) is an active UK company. incorporated on 31 March 2016. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. PEGASUS INVESTMENTS & ASSET MANAGEMENT LIMITED has been registered for 10 years. Current directors include SILCOCK, Mark Anthony, THEAKER, Cheryl Louise.

Company Number
10095397
Status
active
Type
ltd
Incorporated
31 March 2016
Age
10 years
Address
210 White Lane, Sheffield, S12 3GL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SILCOCK, Mark Anthony, THEAKER, Cheryl Louise
SIC Codes
68209, 77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEGASUS INVESTMENTS & ASSET MANAGEMENT LIMITED

PEGASUS INVESTMENTS & ASSET MANAGEMENT LIMITED is an active company incorporated on 31 March 2016 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. PEGASUS INVESTMENTS & ASSET MANAGEMENT LIMITED was registered 10 years ago.(SIC: 68209, 77110)

Status

active

Active since 10 years ago

Company No

10095397

LTD Company

Age

10 Years

Incorporated 31 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

210 White Lane Sheffield, S12 3GL,

Timeline

2 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Mar 16
Owner Exit
Jul 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

SILCOCK, Mark Anthony

Active
White Lane, SheffieldS12 3GL
Born July 1966
Director
Appointed 31 Mar 2016

THEAKER, Cheryl Louise

Active
White Lane, SheffieldS12 3GL
Born August 1965
Director
Appointed 31 Mar 2016

Persons with significant control

2

1 Active
1 Ceased

Ms Cheryl Louise Theaker

Ceased
White Lane, SheffieldS12 3GL
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2019

Mr Mark Anthony Silcock

Active
White Lane, SheffieldS12 3GL
Born July 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
12 February 2025
AAMDAAMD
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
14 July 2021
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
16 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Incorporation Company
31 March 2016
NEWINCIncorporation