Pegaz Recruitment Ltd LONDON


Pegaz Recruitment started in year 2015 as Private Limited Company with registration number 09521939. The Pegaz Recruitment company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at 152-160 City Road. Postal code: EC1V 2NX.

The company has one director. Joanna C., appointed on 1 April 2015. There are currently no secretaries appointed. As of 12 May 2024, our data shows no information about any ex officers on these positions.

Pegaz Recruitment Ltd Address / Contact

Office Address 152-160 City Road
Town London
Post code EC1V 2NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09521939
Date of Incorporation Wed, 1st Apr 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (102 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Joanna C.

Position: Director

Appointed: 01 April 2015

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Krzysztof K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Joanna C. This PSC owns 25-50% shares and has 25-50% voting rights.

Krzysztof K.

Notified on 1 May 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Joanna C.

Notified on 1 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth1 895     
Balance Sheet
Cash Bank On Hand  8 51110 569  
Current Assets20 92722 56343 31740 35525 215 
Debtors20 12422 56334 80629 786  
Net Assets Liabilities 2 011-10 054-19 862-28 170-28 170
Other Debtors 22 56334 80626 529  
Property Plant Equipment 225    
Cash Bank In Hand803     
Net Assets Liabilities Including Pension Asset Liability1 895     
Tangible Fixed Assets444     
Reserves/Capital
Called Up Share Capital1 000     
Profit Loss Account Reserve895     
Shareholder Funds1 895     
Other
Version Production Software   2 0212 0212 023
Accumulated Depreciation Impairment Property Plant Equipment 438663663  
Administrative Expenses 15 00651 707   
Average Number Employees During Period  3111
Bank Borrowings  26 37624 149  
Bank Borrowings Overdrafts 27426 3763 941  
Cost Sales 61 56666 265   
Creditors 20 77726 99536 06853 38528 170
Distribution Costs 15    
Fixed Assets444225    
Gross Profit Loss 48 93636 626   
Increase From Depreciation Charge For Year Property Plant Equipment  225   
Net Current Assets Liabilities1 4511 78616 3224 287-28 170-28 170
Operating Profit Loss 33 915-15 081   
Other Creditors 2 2634 3424 739  
Profit Loss 27 116-12 065   
Profit Loss On Ordinary Activities Before Tax 33 915-15 081   
Property Plant Equipment Gross Cost 663663663  
Taxation Social Security Payable 18 24022 65327 388  
Tax Tax Credit On Profit Or Loss On Ordinary Activities 6 799-3 016   
Total Assets Less Current Liabilities1 8952 01116 3224 287-28 170-28 170
Trade Debtors Trade Receivables   3 257  
Turnover Revenue 110 502102 891   
Advances Credits Directors  28 24618 169  
Advances Credits Made In Period Directors   8 824  
Advances Credits Repaid In Period Directors   18 901  
Amount Specific Advance Or Credit Directors  28 24618 169  
Amount Specific Advance Or Credit Made In Period Directors   8 824  
Amount Specific Advance Or Credit Repaid In Period Directors   18 901  
Creditors Due Within One Year19 476     
Tangible Fixed Assets Additions663     
Tangible Fixed Assets Cost Or Valuation663     
Tangible Fixed Assets Depreciation219     
Tangible Fixed Assets Depreciation Charged In Period219     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 30th, June 2023
Free Download (1 page)

Company search

Advertisements