PEGASYSTEMS LIMITED

3rd Floor 23 Forbury Road, Reading, RG1 3JH, Berkshire
StatusACTIVE
Company No.02883981
CategoryPrivate Limited Company
Incorporated01 Jan 1994
Age30 years, 5 months, 3 days
JurisdictionEngland Wales

SUMMARY

PEGASYSTEMS LIMITED is an active private limited company with number 02883981. It was incorporated 30 years, 5 months, 3 days ago, on 01 January 1994. The company address is 3rd Floor 23 Forbury Road, Reading, RG1 3JH, Berkshire.



Company Fillings

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 02 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-02

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 02 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Kra

Termination date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kenneth Stillwell

Appointment date: 2020-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Mesrobian

Termination date: 2020-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jun 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-05-01

Officer name: Janet Anne Mesrobian

Documents

View document PDF

Change to a person with significant control

Date: 15 Apr 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Pega Inc.

Documents

View document PDF

Notification of a person with significant control

Date: 14 Apr 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Pega Inc.

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-04-14

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Aug 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-07-21

Officer name: Janet Anne Mesrobian

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 02 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-02

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 01 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-11

Officer name: Anne Elizabeth Taub Warner

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Efstathios Kouninis

Change date: 2016-10-12

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-12

Officer name: Janet Mesrobian

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-27

Old address: Three Forbury Place Third Floor 23 Forbury Road Reading Berkshire RG1 3JH United Kingdom

New address: 3rd Floor 23 Forbury Road Reading Berkshire RG1 3JH

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2016

Action Date: 31 May 2016

Category: Capital

Type: SH01

Date: 2016-05-31

Capital : 1,006 GBP

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2016

Action Date: 30 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-30

Officer name: David Wells

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2016

Action Date: 06 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-06

Old address: One Reading Central 3rd Floor 23 Forbury Road Reading West Berkshire RG1 3JH

New address: Three Forbury Place Third Floor 23 Forbury Road Reading Berkshire RG1 3JH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 01 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-01

Officer name: Douglas Kra

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 01 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-01

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Jan 2015

Category: Address

Type: AD02

New address: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR

Old address: Squire Sanders (Uk) Llp (Ref : Csu) Rutland House 148 Edmund Street Birmingham B3 2JR

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Nov 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shawn Steven Hoyt

Termination date: 2014-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-28

Officer name: Anne Elizabeth Taub Warner

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shawn Steven Hoyt

Termination date: 2014-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Trefler

Termination date: 2014-10-28

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2014

Action Date: 31 Dec 2013

Category: Capital

Type: SH01

Capital : 1,005 GBP

Date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2014

Action Date: 27 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-27

Capital : 1,004 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 01 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Auditors resignation company

Date: 13 May 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 03 May 2013

Category: Miscellaneous

Type: MISC

Description: Section 519 companies act 2006

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Efstathios Kouninis

Documents

View document PDF

Termination director company with name

Date: 14 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Dynes

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Janet Mesrobian

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 01 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-01

Documents

View document PDF

Change sail address company with old address

Date: 14 Jan 2013

Category: Address

Type: AD02

Old address: Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2013

Action Date: 03 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan Trefler

Change date: 2012-01-03

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2012

Action Date: 01 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-01

Capital : 1,002 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 01 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Resolution

Date: 08 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2011

Action Date: 31 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-31

Capital : 1,001 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Aug 2011

Action Date: 12 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-12

Old address: , Apex Plaza, Forbury Road, Reading, RG1 1AX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 01 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Wells

Change date: 2009-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2010

Action Date: 01 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: David Wells

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Shawn Steven Hoyt

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Craig Dynes

Change date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Wells

Change date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Alan Trefler

Documents

View document PDF

Change person secretary company with change date

Date: 02 Feb 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-31

Officer name: Shawn Steven Hoyt

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2010

Action Date: 15 Mar 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-03-15

Officer name: Alan Trefler

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Move registers to sail company

Date: 09 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 09 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 09 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 09 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 09 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 09 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 09 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary nils breidenstein

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 23/11/07 from: one forbury square, the forbury, reading, berkshire RG1 3EB

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2006

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2005

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF


Some Companies

ALVERSTONE CAPITAL LTD

131 HAYES LANE,BROMLEY,BR2 9EJ

Number:06917311
Status:ACTIVE
Category:Private Limited Company

BECCY MEEHAN MEDIA LTD

36 SCOTFORTH ROAD,LANCASTER,LA1 4SB

Number:08848476
Status:ACTIVE
Category:Private Limited Company

BUBBLES BATHROOMS & KITCHENS LIMITED

APEX 3,,EDINBURGH,EH12 5HD

Number:SC375413
Status:LIQUIDATION
Category:Private Limited Company

CABLECOMM VOICE & DATA SOLUTIONS LIMITED

16 SEVENOAKS DRIVE,READING,RG7 1AZ

Number:04314819
Status:ACTIVE
Category:Private Limited Company

CLASS 7 LIMITED

9 IRK VALE DRIVE,OLDHAM,OL1 2TW

Number:06293720
Status:ACTIVE
Category:Private Limited Company

CT2 HOLDINGS LIMITED

11 THE MARKHAM CENTRE,READING,RG7 4PE

Number:08257387
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source