UKBizDB.co.uk

PEGASYSTEMS SOFTWARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pegasystems Software Limited. The company was founded 24 years ago and was given the registration number 03910006. The firm's registered office is in READING. You can find them at 3rd Floor, 23 Forbury Road, Reading, Berkshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:PEGASYSTEMS SOFTWARE LIMITED
Company Number:03910006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:3rd Floor, 23 Forbury Road, Reading, Berkshire, England, RG1 3JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Rogers Street, Cambridge, Ma 02142, United States,

Director16 October 2013Active
3rd Floor, 23 Forbury Road, Reading, England, RG1 3JH

Director01 May 2020Active
3rd Floor, 23 Forbury Road, Reading, England, RG1 3JH

Director01 May 2020Active
1 Chancellor Court, Occam Road Surrey Research Park, Guildford, GU2 7YT

Secretary17 December 2010Active
3 York Avenue, Hove, BN3 1PH

Secretary27 May 2002Active
73 Hamilton Terrace, London, NW8 9QX

Secretary08 April 2000Active
73 Hamilton Terrace, London, NW8 9QX

Secretary20 January 2000Active
21 The Grove, Woking, GU21 4AF

Secretary17 October 2006Active
Prospect House, 2 Athenaeum Road, Whetstone, N20 9YU

Corporate Secretary14 November 2001Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary20 January 2000Active
21, St Thomas Street, Bristol, United Kingdom, BS1 6JS

Corporate Secretary04 March 2011Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Secretary12 April 2000Active
73 Hamilton Terrace, London, NW8 9QX

Director08 April 2000Active
Glenridge Lodge Callow Hill, Virginia Water, GU25 4LF

Director28 June 2000Active
73 Hamilton Terrace, London, NW8 9QX

Director20 January 2000Active
Shepherds Cottage Hazeley Lea, Hartley Wintney, Basingstoke, RG27 8ND

Director05 March 2001Active
Antenna Software Inc., 111 Town Square Place, Jersey City, Usa,

Director31 May 2012Active
Foxley House, Coronation Road, Ascot, SL5 9LP

Director08 April 2000Active
125 Hamilton Terrace, St Johns Wood, London, NW8 9QR

Director05 June 2009Active
3906-B Ne 51st Street, Seattle, Washington, Usa,

Director15 March 2005Active
111, Town Square Place, Jersey City, Usa,

Director20 January 2011Active
950 Massachusette Ave 1b, Cambridge, Usa, 01238

Director11 June 2008Active
111, Town Square Place, Jersey City, Usa,

Director20 January 2011Active
3rd Floor, 23 Forbury Road, Reading, England, RG1 3JH

Director01 May 2020Active
1, Rogers Street, Cambridge, Ma 02142, United States,

Director16 October 2013Active
8a Rosemary Cottages, Rosemary Gardens Mortlake, London, SW14 7HD

Director08 April 2000Active
Sandacre, 9 Sandown Road, Esher, KT10 9TT

Director15 July 2002Active
70 Portland Road, London, W11 4LQ

Director05 March 2001Active
18 Shady Nook, Farnham, GU9 0DT

Director08 April 2000Active

People with Significant Control

Pegasystems Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One Reading Central, 3rd Floor, 23 Forbury Road, Reading, England, RG1 3JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-02-07Accounts

Accounts with accounts type full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type full.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-07-21Officers

Termination director company with name termination date.

Download
2020-01-14Address

Change registered office address company with date old address new address.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Accounts

Accounts with accounts type full.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Gazette

Gazette filings brought up to date.

Download
2018-01-23Accounts

Accounts with accounts type full.

Download
2017-11-28Gazette

Gazette notice compulsory.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-01-17Accounts

Accounts with accounts type full.

Download
2016-11-02Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.