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

PEGASUS SOFTWARE LIMITED

ONE CENTRAL BOULEVARD, BLYTHE VALLEY PARK, SHIRLEY, SOLIHULL, B90 8BG,
Company Registration Number
01601542
Private Limited Company
Active

Company Overview

About Pegasus Software Ltd
PEGASUS SOFTWARE LIMITED was founded on 1981-12-02 and has its registered office in Solihull. The organisation's status is listed as "Active". Pegasus Software Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PEGASUS SOFTWARE LIMITED
 
Legal Registered Office
ONE CENTRAL BOULEVARD
BLYTHE VALLEY PARK, SHIRLEY
SOLIHULL
B90 8BG
Other companies in B90
 
Telephone01536495000
 
Filing Information
Company Number 01601542
Company ID Number 01601542
Date formed 1981-12-02
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 31/01/2016
Return next due 28/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 16:20:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEGASUS 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.
Companies with same name PEGASUS SOFTWARE LIMITED
The following companies were found which have the same name as PEGASUS SOFTWARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PEGASUS SOFTWARE (IRELAND) LIMITED 41, FITZWILLIAM SQUARE, DUBLIN 2. Dissolved Company formed on the 1985-01-17
PEGASUS SOFTWARE SOLUTIONS INC. 212 WOODBROOK MEWS SW CALGARY ALBERTA T2W4P8 Active Company formed on the 2013-10-23
PEGASUS SOFTWARES PRIVATE LIMITED. 79-B RADHEY SHYAM PARK NEW DELHI Delhi 110005 DORMANT Company formed on the 1998-02-09
PEGASUS SOFTWARE ALLIANCE PTY LTD VIC 3187 Dissolved Company formed on the 2014-10-16
PEGASUS SOFTWARE SOLUTIONS PTY LTD VIC 3162 Active Company formed on the 1996-04-17
PEGASUS SOFTWARE INTERNATIONAL JALAN BESAR Singapore 208787 Dissolved Company formed on the 2008-09-10
PEGASUS SOFTWARE SERVICES, INC. 1112 N RIVERHILLS DR TEMPLE TERRACE FL 33617 Inactive Company formed on the 1989-11-27
PEGASUS SOFTWARE, INC. 1051 NW 96TH TERRACE PEMBROKE PINES FL 33024 Inactive Company formed on the 1996-06-04
PEGASUS SOFTWARE, INC. 4902 EISENHOWER BLVD.,STE.371 TAMPA FL 33634 Inactive Company formed on the 1986-05-19
PEGASUS SOFTWARE SOLUTIONS, INC. 1516 MANOR DRIVE, N.E. PALM BAY FL 32905 Inactive Company formed on the 1992-03-09
PEGASUS SOFTWARE SYSTEMS, INC. 2542 NEWFOUND HARBOR DRIVE MERRITT ISLAND FL 32952 Inactive Company formed on the 1995-09-27
PEGASUS SOFTWARE INC Delaware Unknown
PEGASUS SOFTWARE DEVELOPMENT INC Delaware Unknown
PEGASUS SOFTWARE LLC Delaware Unknown
PEGASUS SOFTWARE SYSTEMS INC Georgia Unknown
PEGASUS SOFTWARE DEVELOPMENT COMPANY INC Georgia Unknown
PEGASUS SOFTWARE SYSTEMS INC California Unknown
PEGASUS SOFTWARE SYSTEMS California Unknown
PEGASUS SOFTWARE PRODUCTS INCORPORATED California Unknown
PEGASUS SOFTWARE CORPORATION New Jersey Unknown

Company Officers of PEGASUS SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
JANE ALLSOP
Director 2015-02-02
GEORGE CZASZNICKI
Director 2008-01-29
JOCHEN BERTHOLD KASPER
Director 2006-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW OLDROYD
Director 2009-01-12 2015-02-02
GEORGE BISNOUGHT
Company Secretary 2006-10-06 2013-11-02
GEORGE BISNOUGHT
Director 2006-10-06 2013-11-02
PHILIP GERALD LARKING
Company Secretary 1995-07-04 2006-10-06
KATHRYNE JOBLING
Director 2005-03-01 2006-10-06
CALVIN LITCHFIELD
Director 2005-12-13 2006-10-06
BRADFORD EVAN STEINER
Director 2006-07-31 2006-10-06
GARY TURNER
Director 2003-11-12 2006-10-06
JOHN RICHARD WARD
Director 2000-11-08 2006-10-06
PAUL JAMES COLEMAN
Director 2000-03-17 2006-07-31
JULIAN BUCK
Director 2003-11-12 2006-06-16
ANTONY CHARLES SAMUEL SWEET
Director 2003-10-07 2005-06-15
JOHNNIE JOHNSON
Director 1993-11-04 2002-05-31
PAUL WHITE
Director 2000-11-08 2002-03-01
CHRISTOPHER LITTMODEN
Director 2000-04-03 2000-11-30
BODO HEISS
Director 2000-02-25 2000-08-15
MICHAEL JOSEPH DAY
Director 1998-07-01 2000-06-13
CHRISTOPHER JOHN LEAK
Director 1993-11-04 2000-05-12
DAVID MILES
Director 2000-02-25 2000-05-04
PAUL FRANCIS JEPHCOTT
Director 1993-06-09 2000-04-20
JONATHAN LOUIS HUBBARD-FORD
Director 1992-08-18 2000-02-29
PHILIP HOWARTH
Company Secretary 1993-01-12 1995-07-04
JAMES MINOTTO
Director 1993-06-09 1993-09-23
ANTHONY BARBER
Director 1992-01-12 1993-06-09
JOHN ARTHUR PERCIVAL
Director 1992-01-12 1993-06-09
ANTHONY BARBER
Company Secretary 1992-01-12 1993-01-12
DEREK ROBERT MOON
Director 1992-01-12 1992-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE ALLSOP BIRST TECHNOLOGY LIMITED Director 2017-05-31 CURRENT 2012-08-03 Active
JANE ALLSOP STARMOUNT (UK) LIMITED Director 2016-12-02 CURRENT 2013-04-12 Active
JANE ALLSOP MERIT CONSULTING (UK) LTD Director 2016-12-02 CURRENT 2008-03-06 Active
JANE ALLSOP PREDICTIX LIMITED Director 2016-12-01 CURRENT 2006-09-08 Active
JANE ALLSOP SOFTBRANDS HOSPITALITY EUROPE LIMITED Director 2015-02-02 CURRENT 1997-04-18 Dissolved 2016-01-19
JANE ALLSOP INFOR GLOBAL SOLUTIONS LIMITED Director 2015-02-02 CURRENT 2001-03-13 Liquidation
JANE ALLSOP INFOR (FRIMLEY) LIMITED Director 2015-02-02 CURRENT 1984-06-14 Active
JANE ALLSOP INFOR (SOLIHULL) LIMITED Director 2015-02-02 CURRENT 2002-04-29 Active
JANE ALLSOP INFOR GLOBAL SOLUTIONS (EUROPE) LIMITED Director 2015-02-02 CURRENT 2012-01-01 Active
JANE ALLSOP FNS GROUP LIMITED Director 2015-02-02 CURRENT 2001-01-17 Active
JANE ALLSOP (EZ) REVENUE MANAGEMENT SOLUTIONS LIMITED Director 2015-02-02 CURRENT 2001-02-15 Active
JANE ALLSOP INFOR GLOBAL SOLUTIONS (MIDLANDS III) LIMITED Director 2015-02-02 CURRENT 2006-03-08 Active
JANE ALLSOP SYSTEMS UNION GROUP LIMITED Director 2015-02-02 CURRENT 1992-07-29 Active
JANE ALLSOP THE CODA GROUP LIMITED Director 2015-02-02 CURRENT 1993-08-03 Active
JANE ALLSOP WORKBRAIN LIMITED Director 2015-02-02 CURRENT 2002-12-30 Liquidation
JANE ALLSOP SUGAR ACQUISITION LIMITED Director 2015-02-02 CURRENT 2006-04-11 Active
JANE ALLSOP ORBIS (EMEA) LIMITED Director 2015-02-02 CURRENT 2007-02-16 Active
JANE ALLSOP INFOR (THAMES VALLEY) LIMITED Director 2015-02-02 CURRENT 1991-02-04 Active
JANE ALLSOP BAAN LIMITED Director 2015-02-02 CURRENT 1988-04-29 Active
JANE ALLSOP INFOR (MIDLANDS) LIMITED Director 2015-02-02 CURRENT 1981-10-14 Active
JANE ALLSOP INFOR (UNITED KINGDOM) LIMITED Director 2015-02-02 CURRENT 1992-11-20 Active
JANE ALLSOP INFOR GLOBAL SOLUTIONS (THEALE) LIMITED Director 2015-02-02 CURRENT 1995-02-17 Liquidation
JANE ALLSOP INFOR (SUBHOLDINGS) LIMITED Director 2015-02-02 CURRENT 1999-07-13 Active
JANE ALLSOP INFOR GLOBAL SOLUTIONS (FRIMLEY II) LTD Director 2015-02-02 CURRENT 1999-07-15 Liquidation
JANE ALLSOP INFOR GLOBAL SOLUTIONS (WITNEY) LIMITED Director 2015-02-02 CURRENT 2000-06-14 Liquidation
JANE ALLSOP INFOR GLOBAL SOLUTIONS (TESTON) LIMITED Director 2015-02-02 CURRENT 2001-04-26 Liquidation
JANE ALLSOP INFOR GLOBAL SOLUTIONS (TESTON II) LIMITED Director 2015-02-02 CURRENT 2004-06-16 Liquidation
JANE ALLSOP INFOR (UK) HOLDINGS LIMITED Director 2015-02-02 CURRENT 2006-03-02 Active
JANE ALLSOP PEGASUS GROUP LIMITED Director 2015-02-02 CURRENT 1973-09-21 Active
JANE ALLSOP INFOR GLOBAL SOLUTIONS EMEA HOLDINGS LIMITED Director 2015-02-02 CURRENT 1985-08-15 Active
JANE ALLSOP INFOR GLOBAL SOLUTIONS (MIDLANDS VI) LIMITED Director 2015-02-02 CURRENT 1986-10-13 Active
JANE ALLSOP INFOR GLOBAL SOLUTIONS UK LIMITED Director 2015-02-02 CURRENT 1986-12-11 Liquidation
JANE ALLSOP INFOR (LANCASHIRE) LIMITED Director 2015-02-02 CURRENT 1988-08-25 Active
JANE ALLSOP INFOR (MIDLANDS IV) LIMITED Director 2015-02-02 CURRENT 1970-05-26 Active
JANE ALLSOP INFOR (MIDLANDS II) LIMITED Director 2015-02-02 CURRENT 1979-01-18 Active
JANE ALLSOP INFOR GLOBAL SOLUTIONS (MIDLANDS V) COMPANY Director 2015-02-02 CURRENT 1981-08-10 Active
JANE ALLSOP INFOR (FARNBOROUGH) LIMITED Director 2015-02-02 CURRENT 1981-11-24 Active
JANE ALLSOP INFOR GLOBAL SOLUTIONS (HERTS) LTD Director 2015-02-02 CURRENT 1983-09-20 Active
JANE ALLSOP SUH SOLUTIONS LIMITED Director 2015-02-02 CURRENT 1997-01-10 Active
JANE ALLSOP INFOR GLOBAL SOLUTIONS UK INTERMEDIATE HOLDINGS LIMITED Director 2015-02-02 CURRENT 2000-06-15 Active
JANE ALLSOP HANSEN INFORMATION TECHNOLOGIES UK LIMITED Director 2015-02-02 CURRENT 2003-03-13 Liquidation
GEORGE CZASZNICKI BIRST TECHNOLOGY LIMITED Director 2017-05-31 CURRENT 2012-08-03 Active
GEORGE CZASZNICKI STARMOUNT (UK) LIMITED Director 2016-12-02 CURRENT 2013-04-12 Active
GEORGE CZASZNICKI MERIT CONSULTING (UK) LTD Director 2016-12-02 CURRENT 2008-03-06 Active
GEORGE CZASZNICKI PREDICTIX LIMITED Director 2016-12-01 CURRENT 2006-09-08 Active
GEORGE CZASZNICKI ORBIS (EMEA) LIMITED Director 2012-12-04 CURRENT 2007-02-16 Active
GEORGE CZASZNICKI INFOR (THAMES VALLEY) LIMITED Director 2012-06-08 CURRENT 1991-02-04 Active
GEORGE CZASZNICKI INFOR (LANCASHIRE) LIMITED Director 2012-06-08 CURRENT 1988-08-25 Active
GEORGE CZASZNICKI (EZ) REVENUE MANAGEMENT SOLUTIONS LIMITED Director 2012-06-07 CURRENT 2001-02-15 Active
GEORGE CZASZNICKI INFOR GLOBAL SOLUTIONS (EUROPE) LIMITED Director 2012-01-31 CURRENT 2012-01-01 Active
GEORGE CZASZNICKI SOFTBRANDS HOSPITALITY EUROPE LIMITED Director 2009-08-14 CURRENT 1997-04-18 Dissolved 2016-01-19
GEORGE CZASZNICKI INFOR GLOBAL SOLUTIONS (TESTON) LIMITED Director 2008-03-27 CURRENT 2001-04-26 Liquidation
GEORGE CZASZNICKI INFOR GLOBAL SOLUTIONS (TESTON II) LIMITED Director 2008-03-27 CURRENT 2004-06-16 Liquidation
GEORGE CZASZNICKI INFOR GLOBAL SOLUTIONS LIMITED Director 2008-01-29 CURRENT 2001-03-13 Liquidation
GEORGE CZASZNICKI INFOR (FRIMLEY) LIMITED Director 2008-01-29 CURRENT 1984-06-14 Active
GEORGE CZASZNICKI INFOR (SOLIHULL) LIMITED Director 2008-01-29 CURRENT 2002-04-29 Active
GEORGE CZASZNICKI FNS GROUP LIMITED Director 2008-01-29 CURRENT 2001-01-17 Active
GEORGE CZASZNICKI INFOR GLOBAL SOLUTIONS (MIDLANDS III) LIMITED Director 2008-01-29 CURRENT 2006-03-08 Active
GEORGE CZASZNICKI SYSTEMS UNION GROUP LIMITED Director 2008-01-29 CURRENT 1992-07-29 Active
GEORGE CZASZNICKI THE CODA GROUP LIMITED Director 2008-01-29 CURRENT 1993-08-03 Active
GEORGE CZASZNICKI WORKBRAIN LIMITED Director 2008-01-29 CURRENT 2002-12-30 Liquidation
GEORGE CZASZNICKI SUGAR ACQUISITION LIMITED Director 2008-01-29 CURRENT 2006-04-11 Active
GEORGE CZASZNICKI BAAN LIMITED Director 2008-01-29 CURRENT 1988-04-29 Active
GEORGE CZASZNICKI INFOR (MIDLANDS) LIMITED Director 2008-01-29 CURRENT 1981-10-14 Active
GEORGE CZASZNICKI INFOR (UNITED KINGDOM) LIMITED Director 2008-01-29 CURRENT 1992-11-20 Active
GEORGE CZASZNICKI INFOR GLOBAL SOLUTIONS (THEALE) LIMITED Director 2008-01-29 CURRENT 1995-02-17 Liquidation
GEORGE CZASZNICKI INFOR (SUBHOLDINGS) LIMITED Director 2008-01-29 CURRENT 1999-07-13 Active
GEORGE CZASZNICKI INFOR GLOBAL SOLUTIONS (FRIMLEY II) LTD Director 2008-01-29 CURRENT 1999-07-15 Liquidation
GEORGE CZASZNICKI INFOR GLOBAL SOLUTIONS (WITNEY) LIMITED Director 2008-01-29 CURRENT 2000-06-14 Liquidation
GEORGE CZASZNICKI INFOR (UK) HOLDINGS LIMITED Director 2008-01-29 CURRENT 2006-03-02 Active
GEORGE CZASZNICKI PEGASUS GROUP LIMITED Director 2008-01-29 CURRENT 1973-09-21 Active
GEORGE CZASZNICKI INFOR GLOBAL SOLUTIONS EMEA HOLDINGS LIMITED Director 2008-01-29 CURRENT 1985-08-15 Active
GEORGE CZASZNICKI INFOR GLOBAL SOLUTIONS (MIDLANDS VI) LIMITED Director 2008-01-29 CURRENT 1986-10-13 Active
GEORGE CZASZNICKI INFOR GLOBAL SOLUTIONS UK LIMITED Director 2008-01-29 CURRENT 1986-12-11 Liquidation
GEORGE CZASZNICKI INFOR (MIDLANDS IV) LIMITED Director 2008-01-29 CURRENT 1970-05-26 Active
GEORGE CZASZNICKI INFOR (MIDLANDS II) LIMITED Director 2008-01-29 CURRENT 1979-01-18 Active
GEORGE CZASZNICKI INFOR GLOBAL SOLUTIONS (MIDLANDS V) COMPANY Director 2008-01-29 CURRENT 1981-08-10 Active
GEORGE CZASZNICKI INFOR (FARNBOROUGH) LIMITED Director 2008-01-29 CURRENT 1981-11-24 Active
GEORGE CZASZNICKI INFOR GLOBAL SOLUTIONS (HERTS) LTD Director 2008-01-29 CURRENT 1983-09-20 Active
GEORGE CZASZNICKI SUH SOLUTIONS LIMITED Director 2008-01-29 CURRENT 1997-01-10 Active
GEORGE CZASZNICKI INFOR GLOBAL SOLUTIONS UK INTERMEDIATE HOLDINGS LIMITED Director 2008-01-29 CURRENT 2000-06-15 Active
GEORGE CZASZNICKI HANSEN INFORMATION TECHNOLOGIES UK LIMITED Director 2008-01-29 CURRENT 2003-03-13 Liquidation
JOCHEN BERTHOLD KASPER BIRST TECHNOLOGY LIMITED Director 2017-05-31 CURRENT 2012-08-03 Active
JOCHEN BERTHOLD KASPER STARMOUNT (UK) LIMITED Director 2016-12-02 CURRENT 2013-04-12 Active
JOCHEN BERTHOLD KASPER MERIT CONSULTING (UK) LTD Director 2016-12-02 CURRENT 2008-03-06 Active
JOCHEN BERTHOLD KASPER PREDICTIX LIMITED Director 2016-12-01 CURRENT 2006-09-08 Active
JOCHEN BERTHOLD KASPER ORBIS (EMEA) LIMITED Director 2012-12-04 CURRENT 2007-02-16 Active
JOCHEN BERTHOLD KASPER INFOR (LANCASHIRE) LIMITED Director 2012-06-08 CURRENT 1988-08-25 Active
JOCHEN BERTHOLD KASPER (EZ) REVENUE MANAGEMENT SOLUTIONS LIMITED Director 2012-06-07 CURRENT 2001-02-15 Active
JOCHEN BERTHOLD KASPER INFOR GLOBAL SOLUTIONS (EUROPE) LIMITED Director 2012-01-31 CURRENT 2012-01-01 Active
JOCHEN BERTHOLD KASPER INFOR (THAMES VALLEY) LIMITED Director 2009-08-14 CURRENT 1991-02-04 Active
JOCHEN BERTHOLD KASPER INFOR GLOBAL SOLUTIONS (TESTON) LIMITED Director 2008-03-03 CURRENT 2001-04-26 Liquidation
JOCHEN BERTHOLD KASPER INFOR GLOBAL SOLUTIONS (TESTON II) LIMITED Director 2008-03-03 CURRENT 2004-06-16 Liquidation
JOCHEN BERTHOLD KASPER WORKBRAIN LIMITED Director 2007-06-01 CURRENT 2002-12-30 Liquidation
JOCHEN BERTHOLD KASPER HANSEN INFORMATION TECHNOLOGIES UK LIMITED Director 2007-06-01 CURRENT 2003-03-13 Liquidation
JOCHEN BERTHOLD KASPER INFOR GLOBAL SOLUTIONS (THEALE) LIMITED Director 2007-02-05 CURRENT 1995-02-17 Liquidation
JOCHEN BERTHOLD KASPER SUGAR ACQUISITION LIMITED Director 2006-12-19 CURRENT 2006-04-11 Active
JOCHEN BERTHOLD KASPER INFOR GLOBAL SOLUTIONS (MIDLANDS III) LIMITED Director 2006-12-06 CURRENT 2006-03-08 Active
JOCHEN BERTHOLD KASPER INFOR GLOBAL SOLUTIONS (MIDLANDS VI) LIMITED Director 2006-12-06 CURRENT 1986-10-13 Active
JOCHEN BERTHOLD KASPER INFOR (MIDLANDS IV) LIMITED Director 2006-12-06 CURRENT 1970-05-26 Active
JOCHEN BERTHOLD KASPER INFOR (MIDLANDS II) LIMITED Director 2006-12-06 CURRENT 1979-01-18 Active
JOCHEN BERTHOLD KASPER INFOR GLOBAL SOLUTIONS (MIDLANDS V) COMPANY Director 2006-12-06 CURRENT 1981-08-10 Active
JOCHEN BERTHOLD KASPER INFOR (FRIMLEY) LIMITED Director 2006-11-15 CURRENT 1984-06-14 Active
JOCHEN BERTHOLD KASPER THE CODA GROUP LIMITED Director 2006-11-15 CURRENT 1993-08-03 Active
JOCHEN BERTHOLD KASPER BAAN LIMITED Director 2006-11-15 CURRENT 1988-04-29 Active
JOCHEN BERTHOLD KASPER FNS GROUP LIMITED Director 2006-10-06 CURRENT 2001-01-17 Active
JOCHEN BERTHOLD KASPER SYSTEMS UNION GROUP LIMITED Director 2006-10-06 CURRENT 1992-07-29 Active
JOCHEN BERTHOLD KASPER INFOR (UNITED KINGDOM) LIMITED Director 2006-10-06 CURRENT 1992-11-20 Active
JOCHEN BERTHOLD KASPER INFOR GLOBAL SOLUTIONS (WITNEY) LIMITED Director 2006-10-06 CURRENT 2000-06-14 Liquidation
JOCHEN BERTHOLD KASPER PEGASUS GROUP LIMITED Director 2006-10-06 CURRENT 1973-09-21 Active
JOCHEN BERTHOLD KASPER INFOR (FARNBOROUGH) LIMITED Director 2006-10-06 CURRENT 1981-11-24 Active
JOCHEN BERTHOLD KASPER INFOR GLOBAL SOLUTIONS (HERTS) LTD Director 2006-10-06 CURRENT 1983-09-20 Active
JOCHEN BERTHOLD KASPER SUH SOLUTIONS LIMITED Director 2006-10-06 CURRENT 1997-01-10 Active
JOCHEN BERTHOLD KASPER INFOR GLOBAL SOLUTIONS (FRIMLEY II) LTD Director 2006-09-28 CURRENT 1999-07-15 Liquidation
JOCHEN BERTHOLD KASPER INFOR GLOBAL SOLUTIONS UK LIMITED Director 2006-07-26 CURRENT 1986-12-11 Liquidation
JOCHEN BERTHOLD KASPER INFOR (SOLIHULL) LIMITED Director 2006-07-25 CURRENT 2002-04-29 Active
JOCHEN BERTHOLD KASPER INFOR GLOBAL SOLUTIONS LIMITED Director 2006-07-24 CURRENT 2001-03-13 Liquidation
JOCHEN BERTHOLD KASPER INFOR GLOBAL SOLUTIONS EMEA HOLDINGS LIMITED Director 2006-07-24 CURRENT 1985-08-15 Active
JOCHEN BERTHOLD KASPER INFOR (MIDLANDS) LIMITED Director 2006-05-17 CURRENT 1981-10-14 Active
JOCHEN BERTHOLD KASPER INFOR (SUBHOLDINGS) LIMITED Director 2006-05-17 CURRENT 1999-07-13 Active
JOCHEN BERTHOLD KASPER INFOR (UK) HOLDINGS LIMITED Director 2006-05-17 CURRENT 2006-03-02 Active
JOCHEN BERTHOLD KASPER INFOR GLOBAL SOLUTIONS UK INTERMEDIATE HOLDINGS LIMITED Director 2006-05-17 CURRENT 2000-06-15 Active

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
2024-02-06Director's details changed for Mr Ilja Giani on 2024-02-06
2024-01-31CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-08-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-31CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-09-30Register inspection address changed to 7 Albemarle Street London W1S 4HQ
2022-09-30Registers moved to registered inspection location of 7 Albemarle Street London W1S 4HQ
2022-09-30AD03Registers moved to registered inspection location of 7 Albemarle Street London W1S 4HQ
2022-09-30AD02Register inspection address changed to 7 Albemarle Street London W1S 4HQ
2022-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-07-22AP01DIRECTOR APPOINTED MR ILJA GIANI
2022-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JOCHEN BERTHOLD KASPER
2022-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-10Change of details for Pegasus Group Ltd as a person with significant control on 2022-02-10
2022-02-10CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-02-10PSC05Change of details for Pegasus Group Ltd as a person with significant control on 2022-02-10
2022-01-13APPOINTMENT TERMINATED, DIRECTOR GEORGE CZASZNICKI
2022-01-13DIRECTOR APPOINTED TIMOTHY RONALD HOLLOWAY
2022-01-13AP01DIRECTOR APPOINTED TIMOTHY RONALD HOLLOWAY
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CZASZNICKI
2021-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-08AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-11-12AA01Current accounting period shortened from 30/04/21 TO 31/12/20
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 200
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/17 FROM The Phoenix Building Central Boulevard Blythe Valley Park, Shirley Solihull West Midlands B90 8BG
2017-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 200
2016-02-01AR0131/01/16 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-04-22SH20Statement by Directors
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 200
2015-04-22SH19Statement of capital on 2015-04-22 GBP 200
2015-04-22CAP-SSSolvency Statement dated 22/04/15
2015-04-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW OLDROYD
2015-02-09AP01DIRECTOR APPOINTED JANE ALLSOP
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 2000000
2015-02-09AR0131/01/15 ANNUAL RETURN FULL LIST
2014-11-05AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-07-07AA01Current accounting period shortened from 31/05/15 TO 30/04/15
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 2000000
2014-02-03AR0131/01/14 ANNUAL RETURN FULL LIST
2014-01-16AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BISNOUGHT
2013-11-04TM02Termination of appointment of George Bisnought on 2013-11-02
2013-02-01AR0131/01/13 ANNUAL RETURN FULL LIST
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-09-13AUDAUDITOR'S RESIGNATION
2012-02-10AR0131/01/12 FULL LIST
2012-01-09AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-02-01AR0131/01/11 FULL LIST
2011-01-11AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-02-26AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-02-01AR0131/01/10 FULL LIST
2010-01-19AUDAUDITOR'S RESIGNATION
2009-08-06ELRESS366A DISP HOLDING AGM 04/11/2008
2009-08-06ELRESS386 DISP APP AUDS 04/11/2008
2009-03-10AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-03-04288aDIRECTOR APPOINTED MR ANDREW OLDROYD
2009-02-06363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-05190LOCATION OF DEBENTURE REGISTER
2009-02-05287REGISTERED OFFICE CHANGED ON 05/02/2009 FROM THE PHOENIX BUILDING CENTRAL BOULEVARD BLYTHE VALLEY PARK, SHIRLEY SOLIHULL WEST MIDLANDS B90 8BG UNITED KINGDOM
2009-02-05353LOCATION OF REGISTER OF MEMBERS
2009-02-03288cDIRECTOR'S CHANGE OF PARTICULARS / JOCHEN KASPER / 03/02/2009
2008-11-28AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-03-31363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2008-03-29353LOCATION OF REGISTER OF MEMBERS
2008-03-29287REGISTERED OFFICE CHANGED ON 29/03/2008 FROM THE PHOENIX BUILDING CENTRAL BOULEVARD BLYTHE VALLEY PARK, SHIRLEY SOLIHULL WEST MIDLANDS B90 8BG UNITED KINGDOM
2008-03-27287REGISTERED OFFICE CHANGED ON 27/03/2008 FROM NEEDLES HOUSE BIRMINGHAM ROAD STUDLEY WARWICKSHIRE B80 7AS
2008-03-27353LOCATION OF REGISTER OF MEMBERS
2008-01-30288aNEW DIRECTOR APPOINTED
2007-06-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-06-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-13RES13RE-FIN ASSIS DOCS 25/05/07
2007-03-21287REGISTERED OFFICE CHANGED ON 21/03/07 FROM: SYSTEMS UNION HOUSE 1 LAKESIDE ROAD FARNBOROUGH HAMPSHIRE GU14 6XP
2007-03-21353LOCATION OF REGISTER OF MEMBERS
2007-03-14363aRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2007-03-09MISCRES OF AUD
2007-02-09288bDIRECTOR RESIGNED
2006-11-21155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-21RES13APPROVE DOCUMENTS 25/10/06
2006-11-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-17225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/05/07
2006-10-26288aNEW DIRECTOR APPOINTED
2006-10-23288bSECRETARY RESIGNED
2006-10-23288bDIRECTOR RESIGNED
2006-10-23288bDIRECTOR RESIGNED
2006-10-23288bDIRECTOR RESIGNED
2006-10-23288bDIRECTOR RESIGNED
2006-10-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-15288aNEW DIRECTOR APPOINTED
2006-08-15288bDIRECTOR RESIGNED
2006-07-12288bDIRECTOR RESIGNED
2006-01-25288cDIRECTOR'S PARTICULARS CHANGED
2006-01-18363aRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2006-01-10288aNEW DIRECTOR APPOINTED
2005-12-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-31244DELIVERY EXT'D 3 MTH 31/12/04
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PEGASUS SOFTWARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PEGASUS SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEED 2011-07-28 Outstanding JPMORGAN CHASE BANK,N.A.AS ADMINISTRATIVE AGENT
SUPPLEMENTAL DEED 2011-07-28 Outstanding CREDIT SUISSE AG, CAYMAN ISLANDS BRANCH
FIXED AND FLOATING SECURITY DOCUMENT 2003-10-15 Outstanding BARCLAYS BANK PLC
DEBENTURE 1988-11-28 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1987-07-22 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED CHARGE 1987-03-20 Satisfied BARCLAYS BANK PLC
ASSIGNMENT AND FIXED CHARGE 1987-03-20 Satisfied BARCLAYS BANK PLC
DEBENTURE 1982-12-07 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31

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 PEGASUS SOFTWARE LIMITED

Intangible Assets
Patents
We have not found any records of PEGASUS SOFTWARE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PEGASUS SOFTWARE LIMITED owns 3 domain names.

pegasus.co.uk   pegasusforms.co.uk   pegasusstationery.co.uk  

Trademarks
We have not found any records of PEGASUS SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEGASUS 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 (99999 - Dormant Company) as PEGASUS 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
No properties were found where PEGASUS SOFTWARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEGASUS 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
The European Union has not awarded PEGASUS SOFTWARE LIMITED any grants or awards.
Ownership
    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.