Background WavePink WaveYellow Wave

PEGASYS LIMITED (10333897)

PEGASYS LIMITED (10333897) is an active UK company. incorporated on 17 August 2016. with registered office in Cheshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management and 1 other business activities. PEGASYS LIMITED has been registered for 9 years. Current directors include HERLIHY, Francis, PEGRAM, Guy Charles, Dr, RYDER, Alasdair Alan and 3 others.

Company Number
10333897
Status
active
Type
ltd
Incorporated
17 August 2016
Age
9 years
Address
Spring Lodge 172 Chester Road, Cheshire, WA6 0AR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
HERLIHY, Francis, PEGRAM, Guy Charles, Dr, RYDER, Alasdair Alan, TAYLOR, David Iain, THOMAS, Hannah Lucy, VON DER HEYDEN, Constantin Johannes, Dr
SIC Codes
70221, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEGASYS LIMITED

PEGASYS LIMITED is an active company incorporated on 17 August 2016 with the registered office located in Cheshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management and 1 other business activity. PEGASYS LIMITED was registered 9 years ago.(SIC: 70221, 70229)

Status

active

Active since 9 years ago

Company No

10333897

LTD Company

Age

9 Years

Incorporated 17 August 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 24 December 2025 (3 months ago)
Period: 1 March 2024 - 31 March 2025(14 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

PEGASYS EUROPE LTD
From: 17 August 2016To: 25 May 2019
Contact
Address

Spring Lodge 172 Chester Road Helsby Cheshire, WA6 0AR,

Previous Addresses

, 85 Great Portland Street, First Floor, London, W1W 7LT, England
From: 27 January 2022To: 14 February 2025
, Tower Bridge House St Katharine's Way, London, E1W 1DD, United Kingdom
From: 9 November 2016To: 27 January 2022
, 102 Mansfield Road, Gospel Oak, London, England, United Kingdom, United Kingdom
From: 17 August 2016To: 9 November 2016
Timeline

15 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
New Owner
Feb 18
New Owner
Feb 18
Owner Exit
Feb 18
Director Joined
Aug 18
New Owner
Oct 24
Owner Exit
Oct 24
Director Joined
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Jun 25
Loan Secured
Aug 25
0
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

EVANS, Sally

Active
172 Chester Road, CheshireWA6 0AR
Secretary
Appointed 31 Jan 2025

HERLIHY, Francis

Active
172 Chester Road, CheshireWA6 0AR
Born January 1966
Director
Appointed 23 Jun 2025

PEGRAM, Guy Charles, Dr

Active
31-35 Kirby Street, LondonEC1N 8TE
Born July 1964
Director
Appointed 17 Aug 2016

RYDER, Alasdair Alan

Active
172 Chester Road, CheshireWA6 0AR
Born September 1961
Director
Appointed 31 Jan 2025

TAYLOR, David Iain

Active
172 Chester Road, CheshireWA6 0AR
Born April 1952
Director
Appointed 31 Jan 2025

THOMAS, Hannah Lucy

Active
172 Chester Road, CheshireWA6 0AR
Born June 1976
Director
Appointed 31 Jan 2025

VON DER HEYDEN, Constantin Johannes, Dr

Active
31-35 Kirby Street, LondonEC1N 8TE
Born June 1975
Director
Appointed 17 Aug 2016

SEDDON DAINES, Daniel Thomas

Resigned
31-35 Kirby Street, LondonEC1N 8TE
Born July 1985
Director
Appointed 17 Aug 2016
Resigned 31 Jan 2025

Persons with significant control

5

1 Active
4 Ceased
Sussex Street, GlasgowG41 1DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2025

Dr Constantin Johannes Von Der Heyden

Ceased
The Office Group, LondonEC1V 1NY
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Dec 2019
Ceased 31 Jan 2025

Guy Charles Pegram

Ceased
Great Portland Street, LondonW1W 7LT
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Aug 2016
Ceased 31 Jan 2025
1st Floor, Port Louis

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Aug 2016
Ceased 17 Aug 2016

Dr. Constantin Johannes Von Der Heyden

Ceased
31-35 Kirby Street, LondonEC1N 8TE
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Aug 2016
Ceased 17 Aug 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Resolution
21 August 2025
RESOLUTIONSResolutions
Memorandum Articles
21 August 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 February 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
14 February 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 February 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 February 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
14 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
30 October 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Notification Of A Person With Significant Control
27 October 2024
RP04PSC01RP04PSC01
Change To A Person With Significant Control
23 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
23 August 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
25 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
25 August 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
25 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
25 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
24 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
24 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2022
CH01Change of Director Details
Accounts With Accounts Type Small
23 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
23 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 August 2021
CH01Change of Director Details
Accounts With Accounts Type Small
15 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Resolution
25 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Change To A Person With Significant Control
31 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
30 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
23 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
6 October 2016
AA01Change of Accounting Reference Date
Incorporation Company
17 August 2016
NEWINCIncorporation