Background WavePink WaveYellow Wave

SSCP PEGASUS HOLDCO LIMITED (12966584)

SSCP PEGASUS HOLDCO LIMITED (12966584) is an active UK company. incorporated on 21 October 2020. with registered office in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SSCP PEGASUS HOLDCO LIMITED has been registered for 5 years. Current directors include KEYS, Paula Bridget Sarah, LILJENDAHL, Anders Charles.

Company Number
12966584
Status
active
Type
ltd
Incorporated
21 October 2020
Age
5 years
Address
3 The Courtyards Phoenix Square, Colchester, CO4 9PE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KEYS, Paula Bridget Sarah, LILJENDAHL, Anders Charles
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSCP PEGASUS HOLDCO LIMITED

SSCP PEGASUS HOLDCO LIMITED is an active company incorporated on 21 October 2020 with the registered office located in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SSCP PEGASUS HOLDCO LIMITED was registered 5 years ago.(SIC: 74990)

Status

active

Active since 5 years ago

Company No

12966584

LTD Company

Age

5 Years

Incorporated 21 October 2020

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 3 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

DMWSL 940 LIMITED
From: 21 October 2020To: 29 October 2020
Contact
Address

3 The Courtyards Phoenix Square Wyncolls Road Colchester, CO4 9PE,

Previous Addresses

654 the Crescent Colchester Essex CO4 9YQ England
From: 8 February 2021To: 4 April 2022
10 Duke of York Square London SW3 4LY United Kingdom
From: 28 October 2020To: 8 February 2021
Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom
From: 21 October 2020To: 28 October 2020
Timeline

21 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Oct 20
Director Left
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Funding Round
Dec 20
Director Joined
Apr 22
Director Left
Aug 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Dec 23
Director Left
May 24
Director Joined
Oct 24
Director Left
Oct 24
Capital Update
Mar 26
2
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

LILJENDAHL, Anders

Active
Phoenix Square, ColchesterCO4 9PE
Secretary
Appointed 14 Oct 2024

KEYS, Paula Bridget Sarah

Active
Phoenix Square, ColchesterCO4 9PE
Born April 1964
Director
Appointed 04 Apr 2022

LILJENDAHL, Anders Charles

Active
Phoenix Square, ColchesterCO4 9PE
Born September 1982
Director
Appointed 14 Oct 2024

FORSTER, Michael

Resigned
Phoenix Square, ColchesterCO4 9PE
Secretary
Appointed 03 Oct 2022
Resigned 01 Mar 2023

HOLMAN, Benjamin Trevor

Resigned
Phoenix Square, ColchesterCO4 9PE
Secretary
Appointed 01 Mar 2023
Resigned 30 Apr 2024

KEYS, Paula Bridget Sarah

Resigned
Phoenix Square, ColchesterCO4 9PE
Secretary
Appointed 30 Apr 2024
Resigned 14 Oct 2024

MICHAEL FORSTER

Resigned
Wyncolls Road, ColchesterCO4 9PE
Corporate secretary
Appointed 03 Oct 2022
Resigned 03 Oct 2022

BARRON, Paul Thomas

Resigned
Duke Of York Square, LondonSW3 4LY
Born October 1979
Director
Appointed 21 Oct 2020
Resigned 28 Oct 2020

EASTEAL, Christopher James

Resigned
Phoenix Square, ColchesterCO4 9PE
Born September 1968
Director
Appointed 14 Dec 2020
Resigned 09 Sept 2022

HEATHCOTE, Jonathan Lister

Resigned
Duke Of York Square, LondonSW3 4LY
Born January 1961
Director
Appointed 28 Oct 2020
Resigned 14 Dec 2020

HEINE, Christopher Leo

Resigned
Duke Of York Square, LondonSW3 4LY
Born June 1986
Director
Appointed 28 Oct 2020
Resigned 14 Dec 2020

HOLMAN, Benjamin Trevor

Resigned
Phoenix Square, ColchesterCO4 9PE
Born October 1988
Director
Appointed 01 Dec 2023
Resigned 31 May 2024

MCCLELLAND, Faise Faruqi

Resigned
Duke Of York Square, LondonSW3 4LY
Born December 1990
Director
Appointed 28 Oct 2020
Resigned 14 Dec 2020

MORGAN, Edward Anthony

Resigned
Phoenix Square, ColchesterCO4 9PE
Born March 1972
Director
Appointed 14 Dec 2020
Resigned 31 Jul 2022

SPRUZEN, David Andrew

Resigned
Phoenix Square, ColchesterCO4 9PE
Born April 1967
Director
Appointed 03 Oct 2022
Resigned 14 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Duke Of York Square, LondonSW3 4LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2020
Broadgate Tower, LondonEC2A 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2020
Ceased 28 Oct 2020
Fundings
Financials
Latest Activities

Filing History

49

Capital Statement Capital Company With Date Currency Figure
3 March 2026
SH19Statement of Capital
Legacy
3 March 2026
SH20SH20
Legacy
3 March 2026
CAP-SSCAP-SS
Resolution
3 March 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
16 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
4 October 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Capital Allotment Shares
18 December 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Change Person Director Company With Change Date
27 November 2020
CH01Change of Director Details
Certificate Change Of Name Company
29 October 2020
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
28 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 October 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 October 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
28 October 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Incorporation Company
21 October 2020
NEWINCIncorporation