Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEGASYSTEMS SOFTWARE LIMITED
Company Information for

PEGASYSTEMS SOFTWARE LIMITED

3RD FLOOR, 23 FORBURY ROAD, READING, BERKSHIRE, RG1 3JH,
Company Registration Number
03910006
Private Limited Company
Active

Company Overview

About Pegasystems Software Ltd
PEGASYSTEMS SOFTWARE LIMITED was founded on 2000-01-20 and has its registered office in Reading. The organisation's status is listed as "Active". Pegasystems Software Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PEGASYSTEMS SOFTWARE LIMITED
 
Legal Registered Office
3RD FLOOR
23 FORBURY ROAD
READING
BERKSHIRE
RG1 3JH
Other companies in RG1
 
Previous Names
ANTENNA VOLANTIS LIMITED02/11/2016
VOLANTIS SYSTEMS LIMITED24/01/2011
Filing Information
Company Number 03910006
Company ID Number 03910006
Date formed 2000-01-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB747545893  
Last Datalog update: 2024-03-06 19:37:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEGASYSTEMS SOFTWARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PEGASYSTEMS SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
EFSTATHIOS KOUNINIS
Director 2013-10-16
JANET MESROBIAN
Director 2013-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
JORDAN COMPANY SECRETARIES LIMITED
Company Secretary 2011-03-04 2013-10-09
ADELE CARYL FREEDMAN
Director 2012-05-31 2013-10-09
JAMES JOSEPH HEMMER
Director 2011-01-20 2013-10-09
WILLIAM D KORN
Director 2011-01-20 2012-05-31
GARETH ROBERT ANDERSON
Company Secretary 2010-12-17 2011-01-20
BRUCE GOLDEN
Director 2009-06-05 2011-01-20
MARC JON HERSON
Director 2008-06-11 2011-01-20
MARK ALEXANDER WATSON
Director 2000-04-08 2011-01-20
SHIRLEY ANNE SELDEN
Company Secretary 2006-10-17 2010-12-17
KAJ-ERIK RELANDER
Director 2002-07-15 2009-06-05
DAVID JONATHAN CARRATT
Director 2000-06-28 2008-06-11
DAVID SOLA
Director 2001-03-05 2008-02-27
MATTHEW HARRIS
Director 2005-03-15 2007-05-25
GARETH ANDERSON
Company Secretary 2002-05-27 2006-10-17
BRETT MICHAEL NULF
Director 2000-04-08 2005-07-11
TERENCE CHRISTOPHER DAVIES
Director 2001-03-05 2004-06-30
ATHENAEUM SECRETARIES LIMITED
Company Secretary 2001-11-14 2002-05-27
TJG SECRETARIES LIMITED
Company Secretary 2000-04-12 2001-11-14
JENNIFER LYNN BURSACK
Company Secretary 2000-04-08 2000-06-28
JENNIFER LYNN BURSACK
Director 2000-04-08 2000-06-28
MARTIN JAMES GAFFNEY
Director 2000-04-08 2000-06-28
JENNIFER LYNN BURSACK
Company Secretary 2000-01-20 2000-04-12
CHARLES CONWAY
Director 2000-01-20 2000-04-08
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 2000-01-20 2000-01-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13CONFIRMATION STATEMENT MADE ON 14/01/24, WITH NO UPDATES
2023-10-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-07FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-16CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2022-01-14CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2021-12-29FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS KRA
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2021-01-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-21AP01DIRECTOR APPOINTED DAVID WELLS
2020-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JANET MESROBIAN
2020-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/20 FROM One Reading Central 3rd Floor 23 Forbury Road Reading West Berkshire RG1 3JH
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES
2018-11-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES
2018-01-24DISS40Compulsory strike-off action has been discontinued
2018-01-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-11-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 1163438.57
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2017-01-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-11-02RES15CHANGE OF NAME 02/11/2016
2016-11-02CERTNMCompany name changed antenna volantis LIMITED\certificate issued on 02/11/16
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 1163438.57
2016-02-08AR0120/01/16 ANNUAL RETURN FULL LIST
2015-12-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 1163438.57
2015-01-29AR0120/01/15 ANNUAL RETURN FULL LIST
2014-11-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2014-02-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2014-02-04MISCSection 519
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 1163438.57
2014-02-03AR0120/01/14 ANNUAL RETURN FULL LIST
2014-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / EFSTATHIOS KOUNINIS / 14/01/2014
2014-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET MESROBIAN / 14/01/2014
2014-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET MESROBIAN / 14/01/2014
2014-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/14 FROM 20-22 Bedford Row London WC1R 4JS United Kingdom
2013-11-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY JORDAN COMPANY SECRETARIES LIMITED
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HEMMER
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ADELE FREEDMAN
2013-10-23AP01DIRECTOR APPOINTED JANET MESROBIAN
2013-10-23AP01DIRECTOR APPOINTED EFSTATHIOS KOUNINIS
2013-10-19DISS40DISS40 (DISS40(SOAD))
2013-09-24GAZ1FIRST GAZETTE
2013-01-26DISS40DISS40 (DISS40(SOAD))
2013-01-23AR0120/01/13 FULL LIST
2013-01-08GAZ1FIRST GAZETTE
2012-06-15AP01DIRECTOR APPOINTED ADELE CARYL FREEDMAN
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KORN
2012-02-07AR0120/01/12 FULL LIST
2011-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2011 FROM 21 ST. THOMAS STREET BRISTOL BS1 6JS UNITED KINGDOM
2011-04-08MEM/ARTSARTICLES OF ASSOCIATION
2011-04-08RES01ALTER ARTICLES 25/01/2011
2011-04-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-03-22AP04CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED
2011-03-04AR0120/01/11 FULL LIST
2011-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2011 FROM 1 CHANCELLOR COURT OCCAM ROAD SURREY RESEARCH PARK GUILDFORD SURREY GU2 7YT
2011-02-14MISCSECTION 519
2011-02-08TM02APPOINTMENT TERMINATED, SECRETARY GARETH ANDERSON
2011-02-08AP01DIRECTOR APPOINTED MR WILLIAM D KORN
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MARC HERSON
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK WATSON
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE GOLDEN
2011-02-08AP01DIRECTOR APPOINTED MR JAMES JOSEPH HEMMER
2011-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-02-01SH0120/01/11 STATEMENT OF CAPITAL GBP 1058713.29
2011-01-24CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2011-01-24CERTNMCOMPANY NAME CHANGED VOLANTIS SYSTEMS LIMITED CERTIFICATE ISSUED ON 24/01/11
2011-01-18RES12VARYING SHARE RIGHTS AND NAMES
2011-01-18RES01ALTER ARTICLES 21/12/2010
2010-12-22AP03SECRETARY APPOINTED MR GARETH ROBERT ANDERSON
2010-12-21TM02APPOINTMENT TERMINATED, SECRETARY SHIRLEY SELDEN
2010-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-20SH0131/12/09 STATEMENT OF CAPITAL GBP 990440.0266
2010-04-14SH0113/11/09 STATEMENT OF CAPITAL GBP 990440.0266
2010-02-17AR0120/01/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC JON HERSON / 20/01/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ALEXANDER WATSON / 20/01/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE GOLDEN / 20/01/2010
2009-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2009-06-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-06-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-06-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-06-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-06-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-06-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR KAJ-ERIK RELANDER
2009-06-16288aDIRECTOR APPOINTED BRUCE GOLDEN
2009-05-05SASHARE AGREEMENT OTC
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities


Licences & Regulatory approval
We could not find any licences issued to PEGASYSTEMS SOFTWARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-09-24
Proposal to Strike Off2013-01-08
Fines / Sanctions
No fines or sanctions have been issued against PEGASYSTEMS SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-04-08 Outstanding THE UNIVERSITY OF SURREY (THE LANDLORD)
MORTGAGE DEBENTURE 2008-06-30 Satisfied SILICON VALLEY BANK
DEBENTURE 2008-06-11 Satisfied ACCEL EUROPE L.P. (AS SECURITY FOR THE INVESTORS) THE SECURITY TRUSTEE
DEBENTURE 2007-11-07 Satisfied ACCEL EUROPE L.P. (AS SECURITY TRUSTEE FOR THE INVESTORS) (THE SECURITY TRUSTEE)
DEBENTURE 2007-07-11 Satisfied ACCEL EUROPE L.P. AS SECURITY TRUSTEE FOR THE INVESTORS (THE SECURITY TRUSTEE)
DEBENTURE 2007-04-25 Satisfied ACCEL EUROPE L.P. (THE "SECURITY TRUSTEE")
MORTGAGE DEBENTURE 2007-03-23 Satisfied ACCEL EUROPE L.P. (AS SECURITY TRUSTEE FOR THE LENDERS)
MORTGAGE DEBENTURE 2006-12-07 Satisfied ACCEL EUROPE L.P. (AS SECURITY TRUSTEE FOR THE LENDERS) THE 'SECURITY TRUSTEE'
MORTGAGE DEBENTURE 2006-06-15 Satisfied ACCEL EUROPE L.P. AS SECURITY TRUSTEE
MORTGAGE DEBENTURE 2006-03-31 Satisfied SILICON VALLEY BANK
RENT DEPOSIT DEED 2005-12-22 Outstanding UNIVERSITY OF SURREY
RENT DEPOSIT DEED 2005-12-22 Outstanding UNIVERSITY OF SURREY
RENT DEPOSIT DEED 2005-12-19 Satisfied UNIVERSITY OF SURREY
RENT DEPOSIT DEED 2005-12-19 Satisfied UNIVERSITY OF SURREY
FIXED CHARGE ON BOOK DEBTS AND OTHER DEBTS 2005-06-17 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2001-12-19 Satisfied VERNALIS LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PEGASYSTEMS SOFTWARE LIMITED

Intangible Assets
Patents
We have not found any records of PEGASYSTEMS SOFTWARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEGASYSTEMS SOFTWARE LIMITED
Trademarks
We have not found any records of PEGASYSTEMS SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEGASYSTEMS SOFTWARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as PEGASYSTEMS SOFTWARE LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
Business rates information was found for PEGASYSTEMS SOFTWARE LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council 1 Chancellors Court Occam Road Surrey Research Park Guildford GU2 7YH 111,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyANTENNA VOLANTIS LIMITEDEvent Date2013-09-24
 
Initiating party Event TypeProposal to Strike Off
Defending partyANTENNA VOLANTIS LIMITEDEvent Date2013-01-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEGASYSTEMS SOFTWARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
PEGASYSTEMS SOFTWARE LIMITED has been awarded 1 awards from the European Union under the FP7 Cordis research awards. The value of these awards is € 220,437

CategoryAward Date Award/Grant
Internet of Services, Software & virtualisation : 2010-01-01 € 220,437

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1