Pegasystems Software Limited READING


Founded in 2000, Pegasystems Software, classified under reg no. 03910006 is an active company. Currently registered at 3rd Floor RG1 3JH, Reading the company has been in the business for 24 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 2nd November 2016 Pegasystems Software Limited is no longer carrying the name Antenna Volantis.

The firm has 3 directors, namely Kenneth S., David W. and Efstathios K.. Of them, Efstathios K. has been with the company the longest, being appointed on 16 October 2013 and Kenneth S. and David W. have been with the company for the least time - from 1 May 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pegasystems Software Limited Address / Contact

Office Address 3rd Floor
Office Address2 23 Forbury Road
Town Reading
Post code RG1 3JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03910006
Date of Incorporation Thu, 20th Jan 2000
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Kenneth S.

Position: Director

Appointed: 01 May 2020

David W.

Position: Director

Appointed: 01 May 2020

Efstathios K.

Position: Director

Appointed: 16 October 2013

Douglas K.

Position: Director

Appointed: 01 May 2020

Resigned: 15 March 2021

Janet M.

Position: Director

Appointed: 16 October 2013

Resigned: 01 May 2020

Adele F.

Position: Director

Appointed: 31 May 2012

Resigned: 09 October 2013

Jordan Company Secretaries Limited

Position: Corporate Secretary

Appointed: 04 March 2011

Resigned: 09 October 2013

James H.

Position: Director

Appointed: 20 January 2011

Resigned: 09 October 2013

William K.

Position: Director

Appointed: 20 January 2011

Resigned: 31 May 2012

Gareth A.

Position: Secretary

Appointed: 17 December 2010

Resigned: 20 January 2011

Bruce G.

Position: Director

Appointed: 05 June 2009

Resigned: 20 January 2011

Marc H.

Position: Director

Appointed: 11 June 2008

Resigned: 20 January 2011

Shirley S.

Position: Secretary

Appointed: 17 October 2006

Resigned: 17 December 2010

Matthew H.

Position: Director

Appointed: 15 March 2005

Resigned: 25 May 2007

Kaj-Erik R.

Position: Director

Appointed: 15 July 2002

Resigned: 05 June 2009

Gareth A.

Position: Secretary

Appointed: 27 May 2002

Resigned: 17 October 2006

Athenaeum Secretaries Limited

Position: Corporate Secretary

Appointed: 14 November 2001

Resigned: 27 May 2002

David S.

Position: Director

Appointed: 05 March 2001

Resigned: 27 February 2008

Terence D.

Position: Director

Appointed: 05 March 2001

Resigned: 30 June 2004

David C.

Position: Director

Appointed: 28 June 2000

Resigned: 11 June 2008

Tjg Secretaries Limited

Position: Corporate Secretary

Appointed: 12 April 2000

Resigned: 14 November 2001

Martin G.

Position: Director

Appointed: 08 April 2000

Resigned: 28 June 2000

Brett N.

Position: Director

Appointed: 08 April 2000

Resigned: 11 July 2005

Jennifer B.

Position: Director

Appointed: 08 April 2000

Resigned: 28 June 2000

Jennifer B.

Position: Secretary

Appointed: 08 April 2000

Resigned: 28 June 2000

Mark W.

Position: Director

Appointed: 08 April 2000

Resigned: 20 January 2011

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 20 January 2000

Resigned: 20 January 2000

Jennifer B.

Position: Secretary

Appointed: 20 January 2000

Resigned: 12 April 2000

Charles C.

Position: Director

Appointed: 20 January 2000

Resigned: 08 April 2000

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats found, there is Pegasystems Limited from Reading, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Pegasystems Limited

One Reading Central 3rd Floor, 23 Forbury Road, Reading, West Berkshire, RG1 3JH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 2883981
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Antenna Volantis November 2, 2016
Volantis Systems January 24, 2011
Unwired June 12, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 13th, October 2023
Free Download (100 pages)

Company search