Company NamePegasus Boats Limited
DirectorYosef Moskovitch
Company StatusActive
Company Number05188464
CategoryPrivate Limited Company
Incorporation Date23 July 2004(19 years, 9 months ago)
Previous NamesTechvaart Engineering Limited and Sealtech Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Yosef Moskovitch
Date of BirthMay 1968 (Born 56 years ago)
NationalityIsraeli
StatusCurrent
Appointed01 December 2004(4 months, 1 week after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 The Shimmings Boxgrove Road
Guildford
GU1 2NG
Secretary NameRaymond George Haynes
NationalityBritish
StatusResigned
Appointed01 December 2004(4 months, 1 week after company formation)
Appointment Duration8 years (resigned 21 December 2012)
RoleCompany Director
Correspondence Address65 Headstone Lane
Harrow
Middlesex
HA2 6JL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/0 Ch Hausmann & Co
5 De Walden Court 85 New Cavendish Street
London
W1W 6XD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due26 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End26 March

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

18 January 2021Accounts for a dormant company made up to 31 March 2020 (8 pages)
4 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 August 2019Confirmation statement made on 23 July 2019 with updates (5 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
9 August 2018Confirmation statement made on 23 July 2018 with updates (5 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
28 July 2017Notification of Yosef Moskovitch as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Confirmation statement made on 23 July 2017 with updates (5 pages)
28 July 2017Notification of Yosef Moskovitch as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Notification of Yosef Moskovitch as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Confirmation statement made on 23 July 2017 with updates (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
13 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
14 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
14 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
19 November 2014Director's details changed for Yosef Moskovitch on 19 November 2014 (2 pages)
19 November 2014Director's details changed for Yosef Moskovitch on 19 November 2014 (2 pages)
10 November 2014Director's details changed for Yosef Moskovitch on 27 July 2014 (3 pages)
10 November 2014Director's details changed for Yosef Moskovitch on 27 July 2014 (3 pages)
13 October 2014Company name changed techvaart engineering LIMITED\certificate issued on 13/10/14
  • RES15 ‐ Change company name resolution on 2014-10-03
(3 pages)
13 October 2014Change of name notice (2 pages)
13 October 2014Company name changed techvaart engineering LIMITED\certificate issued on 13/10/14
  • RES15 ‐ Change company name resolution on 2014-10-03
(3 pages)
13 October 2014Change of name notice (2 pages)
29 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
27 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(3 pages)
27 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(3 pages)
25 April 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 April 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 April 2013Compulsory strike-off action has been discontinued (1 page)
10 April 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
29 December 2012Termination of appointment of Raymond Haynes as a secretary (1 page)
29 December 2012Termination of appointment of Raymond Haynes as a secretary (1 page)
4 December 2012Director's details changed for Yosef Moskovitch on 3 December 2012 (2 pages)
4 December 2012Director's details changed for Yosef Moskovitch on 3 December 2012 (2 pages)
4 December 2012Director's details changed for Yosef Moskovitch on 3 December 2012 (2 pages)
21 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
8 March 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
8 March 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
27 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (14 pages)
27 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (14 pages)
21 August 2009Return made up to 23/07/09; full list of members (3 pages)
21 August 2009Return made up to 23/07/09; full list of members (3 pages)
6 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
6 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
20 August 2008Director's change of particulars / yosef moskovitch / 30/07/2008 (1 page)
20 August 2008Return made up to 23/07/08; full list of members (3 pages)
20 August 2008Director's change of particulars / yosef moskovitch / 30/07/2008 (1 page)
20 August 2008Return made up to 23/07/08; full list of members (3 pages)
25 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
25 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
31 March 2008Registered office changed on 31/03/2008 from c/o ch hausmann & co 104A park street london W1K 6NG (1 page)
31 March 2008Registered office changed on 31/03/2008 from c/o ch hausmann & co 104A park street london W1K 6NG (1 page)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
18 August 2007Return made up to 23/07/07; full list of members (6 pages)
18 August 2007Return made up to 23/07/07; full list of members (6 pages)
24 January 2007Amended accounts made up to 31 March 2005 (2 pages)
24 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
24 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
24 January 2007Amended accounts made up to 31 March 2005 (2 pages)
23 August 2006Return made up to 23/07/06; full list of members (5 pages)
23 August 2006Registered office changed on 23/08/06 from: 117 charterhouse street london EC1M 6PN (1 page)
23 August 2006Registered office changed on 23/08/06 from: 117 charterhouse street london EC1M 6PN (1 page)
23 August 2006Return made up to 23/07/06; full list of members (5 pages)
26 September 2005Return made up to 23/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 2005Return made up to 23/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
23 May 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
22 April 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
22 April 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
18 March 2005Secretary resigned (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Secretary resigned (1 page)
18 March 2005Director resigned (1 page)
10 March 2005Registered office changed on 10/03/05 from: boundary house 91/93 charterhouse street london EC1M 6PN (1 page)
10 March 2005Registered office changed on 10/03/05 from: boundary house 91/93 charterhouse street london EC1M 6PN (1 page)
10 March 2005New secretary appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New secretary appointed (2 pages)
10 March 2005New director appointed (2 pages)
23 July 2004Incorporation (16 pages)
23 July 2004Incorporation (16 pages)