Background WavePink WaveYellow Wave

PEGASUS WELFARE SOLUTIONS LIMITED (10781350)

PEGASUS WELFARE SOLUTIONS LIMITED (10781350) is an active UK company. incorporated on 20 May 2017. with registered office in Cardiff. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PEGASUS WELFARE SOLUTIONS LIMITED has been registered for 8 years. Current directors include HEITON, John Miller, MURRAY, Thomas Anthony.

Company Number
10781350
Status
active
Type
ltd
Incorporated
20 May 2017
Age
8 years
Address
10781350 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HEITON, John Miller, MURRAY, Thomas Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEGASUS WELFARE SOLUTIONS LIMITED

PEGASUS WELFARE SOLUTIONS LIMITED is an active company incorporated on 20 May 2017 with the registered office located in Cardiff. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PEGASUS WELFARE SOLUTIONS LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10781350

LTD Company

Age

8 Years

Incorporated 20 May 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

10781350 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

C/O Harran Limited Yarmouth Business Park Thamesfield Way Great Yarmouth NR31 0ER England
From: 29 March 2021To: 6 November 2023
9-10 Plowright Place Swaffham PE37 7LQ England
From: 20 November 2020To: 29 March 2021
Ivy House Market Place, Reepham Norwich Norfolk NR10 4LZ United Kingdom
From: 20 May 2017To: 20 November 2020
Timeline

23 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Mar 18
Director Left
Jan 19
Director Joined
Mar 19
Director Joined
Feb 20
Funding Round
Jan 21
New Owner
Feb 21
Director Left
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Owner Exit
Mar 23
Owner Exit
Jun 23
Director Joined
Nov 23
Director Left
Mar 24
Director Joined
Oct 24
Director Left
Oct 24
1
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HEITON, John Miller

Active
CardiffCF14 8LH
Born October 1976
Director
Appointed 24 Mar 2021

MURRAY, Thomas Anthony

Active
CardiffCF14 8LH
Born December 1967
Director
Appointed 18 Oct 2024

BEAVIS, Suzanne Joanne

Resigned
Whitwell Street, NorwichNR10 4RA
Born April 1962
Director
Appointed 20 May 2017
Resigned 24 Mar 2021

BURROWS, David Alan

Resigned
Plowright Place, SwaffhamPE37 7LQ
Born April 1972
Director
Appointed 20 Mar 2019
Resigned 24 Mar 2021

BURROWS, David Alan

Resigned
Windsor Road, SouthwoldIP18 6PQ
Born April 1972
Director
Appointed 14 Mar 2018
Resigned 31 Dec 2018

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 20 May 2017
Resigned 20 May 2017

FLEMING, Douglas Weir

Resigned
Thamesfield Way, Great YarmouthNR31 0ER
Born April 1970
Director
Appointed 24 Nov 2023
Resigned 18 Oct 2024

GREEVES, Daniel Charles

Resigned
Thamesfield Way, Great YarmouthNR31 0ER
Born November 1974
Director
Appointed 30 Jan 2020
Resigned 06 Mar 2023

ROSS, Daniel George

Resigned
Queens Road, New RomneyTN28 8LS
Born March 1983
Director
Appointed 20 May 2017
Resigned 20 May 2017

ROSS, Daniel George

Resigned
Queens Road, New RomneyTN28 8LS
Born March 1982
Director
Appointed 20 May 2017
Resigned 24 Mar 2021

Persons with significant control

4

1 Active
3 Ceased
Portland Port Business Centre, PortlandDT5 1PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2023
Yarmouth Business Park, Great YarmouthNR31 0ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2023
Ceased 20 Apr 2023
Thamesfield Way, Great YarmouthNR31 0ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2021
Ceased 16 Feb 2023

Mr Daniel George Ross

Ceased
Plowright Place, SwaffhamPE37 7LQ
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Feb 2021
Ceased 24 Mar 2021
Fundings
Financials
Latest Activities

Filing History

72

Gazette Notice Compulsory
17 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Service Address Applied Officer
12 January 2026
RP09RP09
Default Companies House Service Address Applied Officer
12 January 2026
RP09RP09
Default Companies House Registered Office Address Applied
12 January 2026
RP05RP05
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2025
AAAnnual Accounts
Legacy
18 September 2025
PARENT_ACCPARENT_ACC
Legacy
18 September 2025
GUARANTEE2GUARANTEE2
Legacy
18 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2024
AAAnnual Accounts
Legacy
4 September 2024
PARENT_ACCPARENT_ACC
Legacy
4 September 2024
GUARANTEE2GUARANTEE2
Legacy
4 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2023
AAAnnual Accounts
Legacy
28 December 2023
PARENT_ACCPARENT_ACC
Legacy
28 December 2023
GUARANTEE2GUARANTEE2
Legacy
28 December 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2023
AAAnnual Accounts
Legacy
11 January 2023
PARENT_ACCPARENT_ACC
Legacy
11 January 2023
GUARANTEE2GUARANTEE2
Legacy
11 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
21 April 2021
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 March 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
26 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Notification Of A Person With Significant Control
25 February 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 February 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Capital Allotment Shares
18 January 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
5 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Change Person Director Company With Change Date
26 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
30 May 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Incorporation Company
20 May 2017
NEWINCIncorporation