Get an alert when PEGASYSTEMS SOFTWARE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-01-17 (in 8mo)

Last made up 2026-01-03

Watchouts

None on the register

Name history

Renamed 3 times since incorporation

  1. PEGASYSTEMS SOFTWARE LIMITED 2016-11-02 → present
  2. ANTENNA VOLANTIS LIMITED 2011-01-24 → 2016-11-02
  3. VOLANTIS SYSTEMS LIMITED 2000-06-12 → 2011-01-24
  4. UNWIRED LIMITED 2000-01-20 → 2000-06-12

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have a reasonable expectation that the Company and Pegasystems have adequate resources to continue in operational existence for the foreseeable future. In reaching this conclusion, a letter of support has been provided by the Directors of Pegasystems Inc. to provide assurance of ongoing financial support for a period of no less than 12 months from the date of approval of these financial statements. The Directors have assessed Pegasystems Inc. ability to provide support and deem the company to have sufficient resources available and thus, the Directors continue to adopt the going concern basis in preparing the annual financial statements.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 26 resigned

Name Role Appointed Born Nationality
KOUNINIS, Efstathios Director 2013-10-16 Sep 1961 American
STILLWELL, Kenneth Director 2020-05-01 Sep 1970 American
WELLS, David Director 2020-05-01 Nov 1965 British
Show 26 resigned officers
Name Role Appointed Resigned
ANDERSON, Gareth Robert Secretary 2010-12-17 2011-01-20
ANDERSON, Gareth Secretary 2002-05-27 2006-10-17
BURSACK, Jennifer Lynn Secretary 2000-04-08 2000-06-28
BURSACK, Jennifer Lynn Secretary 2000-01-20 2000-04-12
SELDEN, Shirley Anne Secretary 2006-10-17 2010-12-17
ATHENAEUM SECRETARIES LIMITED Corporate Secretary 2001-11-14 2002-05-27
CHETTLEBURGH INTERNATIONAL LIMITED Corporate Nominee Secretary 2000-01-20 2000-01-20
JORDAN COMPANY SECRETARIES LIMITED Corporate Secretary 2011-03-04 2013-10-09
TJG SECRETARIES LIMITED Corporate Secretary 2000-04-12 2001-11-14
BURSACK, Jennifer Lynn Director 2000-04-08 2000-06-28
CARRATT, David Jonathan Director 2000-06-28 2008-06-11
CONWAY, Charles Director 2000-01-20 2000-04-08
DAVIES, Terence Christopher Director 2001-03-05 2004-06-30
FREEDMAN, Adele Caryl Director 2012-05-31 2013-10-09
GAFFNEY, Martin James Director 2000-04-08 2000-06-28
GOLDEN, Bruce Director 2009-06-05 2011-01-20
HARRIS, Matthew Director 2005-03-15 2007-05-25
HEMMER, James Joseph Director 2011-01-20 2013-10-09
HERSON, Marc Jon Director 2008-06-11 2011-01-20
KORN, William D Director 2011-01-20 2012-05-31
KRA, Douglas Director 2020-05-01 2021-03-15
MESROBIAN, Janet Director 2013-10-16 2020-05-01
NULF, Brett Michael Director 2000-04-08 2005-07-11
RELANDER, Kaj-Erik Director 2002-07-15 2009-06-05
SOLA, David Director 2001-03-05 2008-02-27
WATSON, Mark Alexander Director 2000-04-08 2011-01-20

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Pegasystems Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 246 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-12-30 RESOLUTIONS Resolution
  • 2024-12-17 RESOLUTIONS Resolution
Date Type Category Description
2026-03-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-30 AA accounts Accounts with accounts type full
2025-05-22 RP04SH01 capital Second filing capital allotment shares PDF
2025-01-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-30 RESOLUTIONS resolution Resolution
2024-12-17 SH19 capital Capital statement capital company with date currency figure
2024-12-17 SH20 capital Legacy
2024-12-17 CAP-SS insolvency Legacy
2024-12-17 RESOLUTIONS resolution Resolution
2024-12-17 SH01 capital Capital allotment shares
2024-10-14 AA accounts Accounts with accounts type full
2024-02-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-13 AA accounts Accounts with accounts type full
2023-02-07 AA accounts Accounts with accounts type full
2023-01-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-01-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-12-29 AA accounts Accounts with accounts type full
2021-05-10 TM01 officers Termination director company with name termination date PDF
2021-01-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-01-11 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
4

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page