Newcastle Upon Tyne
NE28 9EJ
Secretary Name | Mrs Mohor Roy |
---|---|
Status | Current |
Appointed | 01 March 2019(46 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Secretariat The Sage Group Plc. Level 17, The Shard, 32 London Bridge Street London SE1 9SG |
Director Name | Mr Christopher Ewen |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2020(48 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Vp Finance Uk & Ireland |
Country of Residence | United Kingdom |
Correspondence Address | C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle Upon Tyne NE28 9EJ |
Director Name | Mr Paul Struthers |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 23 October 2020(48 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle Upon Tyne NE28 9EJ |
Director Name | Jacqui Cartin |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 23 October 2020(48 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle Upon Tyne NE28 9EJ |
Director Name | Mr Aidan John Hughes |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Crest Smallburn Newcastle Upon Tyne Tyne & Wear NE20 0AD |
Director Name | Alan David Goldman |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1993(21 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 13 Fernville Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4HT |
Director Name | Graham Stuart Parker |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1993(21 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 11 May 2001) |
Role | Company Director |
Correspondence Address | Ashgrove Beanburn Ayton Berwickshire TD14 5QY Scotland |
Director Name | Mr Thomas Patrick Maxfield |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1993(21 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marsden Hall Lizard Lane Marsden South Shields Tyne & Wear NE34 7AD |
Secretary Name | Peter Wilfrid Egerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1993(21 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 January 1995) |
Role | Company Director |
Correspondence Address | 54 Callander Ouston Chester Le Street County Durham DH2 1LG |
Director Name | David John Pinches |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 March 1996) |
Role | Marketing Director |
Correspondence Address | 5 Lansdowne Court Hexham Northumberland NE46 2LP |
Secretary Name | Rupert Charles Edward Wyndham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(22 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 May 2001) |
Role | Secretary |
Correspondence Address | Oakwood 15 Crabtree Road Stocksfield Northumberland NE43 7NX |
Director Name | Robin David Errington |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(24 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 February 1998) |
Role | Company Ececutive |
Correspondence Address | 38 Beech Grove Whitley Bay Tyne & Wear NE26 3PL |
Director Name | Mr Richard Alan Fisher |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 August 1999) |
Role | Channel Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hine Close Netherne On The Hill Coulsdon Surrey CR5 1RN |
Director Name | Ms Karen Mary Geary |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(25 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 October 2004) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Sandhoe Corbridge Northumberland NE46 4LU |
Director Name | Guy Roderick Letts |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 May 2001) |
Role | R & D Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Baronswood Gosforth Newcastle Upon Tyne NE3 3UB |
Director Name | Mr Nigel Gary Hudson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 2003) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Reid Park Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2ER |
Director Name | Steve Leggetter |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(28 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 May 2001) |
Role | IT Director |
Correspondence Address | 14 Southfields Dudley Cramlington Northumberland NE23 7HU |
Director Name | Adrian Grace |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 19 Newlands Kirk Newton West Lothian |
Director Name | Mr David Simon Karlin |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wood Vale London N10 3DP |
Director Name | Liam Mullaney |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 May 2001(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 October 2004) |
Role | Company Director |
Correspondence Address | 45 Carrickbrack Hill Sutton Dublin 13 Irish |
Director Name | Stephen Paul Bailey |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(29 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 19 November 2001) |
Role | Company Director |
Correspondence Address | 99 Chapman Square Parkside Wimbledon Common London SW19 5QW |
Secretary Name | Mrs Louise Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(29 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 31 July 2014) |
Role | Co Secretary |
Correspondence Address | Beechgrove Acklington Morpeth Northumberland NE65 9BY |
Director Name | Mr Gavin Disney May |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(30 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 19 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burles House Dippenhall Farnham Surrey GU10 5DN |
Director Name | Mr John Richard Brearley |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 November 2005) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 39 Beverley Terrace Cullercoats North Shields Tyne & Wear NE30 4NU |
Director Name | Guy Roderick Letts |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(32 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 October 2004) |
Role | R & D Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Baronswood Gosforth Newcastle Upon Tyne NE3 3UB |
Director Name | Josephine Ray |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(33 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 12 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Elmfield Gardens Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4XB |
Director Name | Mr Alastair John Mitchell |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(33 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 18 June 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Mr Brendan Peter Flattery |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(38 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Secretary Name | Mr Mark Parry |
---|---|
Status | Resigned |
Appointed | 31 July 2014(42 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 March 2018) |
Role | Company Director |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Mr Mark Parry |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2015(43 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 29 June 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Mr Erik Martin De Greef |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 January 2018(45 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 June 2018) |
Role | Finance Business Partner Director |
Country of Residence | United Kingdom |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Secretary Name | Miranda Craig |
---|---|
Status | Resigned |
Appointed | 09 March 2018(46 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 March 2019) |
Role | Company Director |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Mr Adam Mark Richard Parker |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2018(46 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 August 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Mr Sabby Gill |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 March 2020(48 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 September 2020) |
Role | Managing Director Uk & Ireland |
Country of Residence | England |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Website | sage.co.uk |
---|---|
Telephone | 0800 447777 |
Telephone region | Freephone |
Registered Address | C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle Upon Tyne NE28 9EJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
48.7m at £1 | Sage Holding Company LTD 64.33% Ordinary |
---|---|
27m at £1 | Sage Software Holdings Inc. 35.67% Preference |
Year | 2014 |
---|---|
Turnover | £248,457,000 |
Gross Profit | £238,578,000 |
Net Worth | £42,918,000 |
Cash | £2,608,000 |
Current Liabilities | £180,225,000 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 7 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 4 weeks from now) |
15 October 2021 | Delivered on: 25 October 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
13 January 1983 | Delivered on: 14 January 1983 Satisfied on: 29 November 1989 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill & dook debts uncalled capital. And all fixtures (inclu trade fixture) fixed plant & machinery & heritable property in scotland (please see doc M31). Fully Satisfied |
27 January 2021 | Full accounts made up to 30 September 2020 (47 pages) |
---|---|
26 October 2020 | Appointment of Jacqui Cartin as a director on 23 October 2020 (2 pages) |
26 October 2020 | Appointment of Mr Paul Struthers as a director on 23 October 2020 (2 pages) |
5 October 2020 | Termination of appointment of Sarah Jane Rolls as a director on 30 September 2020 (1 page) |
5 October 2020 | Termination of appointment of Sabby Gill as a director on 30 September 2020 (1 page) |
1 September 2020 | Termination of appointment of Adam Mark Richard Parker as a director on 21 August 2020 (1 page) |
7 July 2020 | Full accounts made up to 30 September 2019 (47 pages) |
28 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
26 March 2020 | Director's details changed for Mrs Sarah Jane Rolls on 28 January 2020 (2 pages) |
25 March 2020 | Appointment of Mr Sabby Gill as a director on 16 March 2020 (2 pages) |
25 March 2020 | Appointment of Mr Christopher Ewen as a director on 16 March 2020 (2 pages) |
27 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2019 | Full accounts made up to 30 September 2018 (40 pages) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2019 | Second filing for the termination of Miranda Craig as a secretary (5 pages) |
28 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
18 March 2019 | Appointment of Mrs Mohor Roy as a secretary on 1 March 2019 (2 pages) |
18 March 2019 | Termination of appointment of Miranda Craig as a secretary on 25 February 2019
|
2 August 2018 | Appointment of Mrs Sarah Jane Rolls as a director on 29 June 2018 (2 pages) |
1 August 2018 | Appointment of Mr Adam Mark Richard Parker as a director on 29 June 2018 (2 pages) |
30 July 2018 | Termination of appointment of Erik Martin De Greef as a director on 29 June 2018 (1 page) |
30 July 2018 | Termination of appointment of Mark Parry as a director on 29 June 2018 (1 page) |
18 May 2018 | Full accounts made up to 30 September 2017 (40 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
13 March 2018 | Termination of appointment of Mark Parry as a secretary on 9 March 2018 (1 page) |
13 March 2018 | Appointment of Miranda Craig as a secretary on 9 March 2018 (2 pages) |
24 January 2018 | Appointment of Mr Erik Martin De Greef as a director on 2 January 2018 (2 pages) |
7 July 2017 | Full accounts made up to 30 September 2016 (38 pages) |
7 July 2017 | Full accounts made up to 30 September 2016 (38 pages) |
15 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
10 October 2016 | Director's details changed for Victoria Louise Bradin on 1 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Victoria Louise Bradin on 1 October 2016 (2 pages) |
20 September 2016 | Appointment of Victoria Louise Bradin as a director on 16 September 2016 (2 pages) |
20 September 2016 | Appointment of Victoria Louise Bradin as a director on 16 September 2016 (2 pages) |
19 September 2016 | Termination of appointment of Brendan Peter Flattery as a director on 16 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Brendan Peter Flattery as a director on 16 September 2016 (1 page) |
29 June 2016 | Full accounts made up to 30 September 2015 (34 pages) |
29 June 2016 | Full accounts made up to 30 September 2015 (34 pages) |
5 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
18 June 2015 | Termination of appointment of Alastair John Mitchell as a director on 18 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Alastair John Mitchell as a director on 18 June 2015 (1 page) |
10 June 2015 | Appointment of Mr Mark Parry as a director on 10 June 2015 (2 pages) |
10 June 2015 | Appointment of Mr Mark Parry as a director on 10 June 2015 (2 pages) |
13 April 2015 | Auditor's resignation (3 pages) |
13 April 2015 | Auditor's resignation (3 pages) |
7 April 2015 | Full accounts made up to 30 September 2014 (34 pages) |
7 April 2015 | Full accounts made up to 30 September 2014 (34 pages) |
18 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
2 March 2015 | Auditor's resignation (2 pages) |
2 March 2015 | Auditor's resignation (2 pages) |
29 August 2014 | Appointment of Mr Mark Parry as a secretary on 31 July 2014 (2 pages) |
29 August 2014 | Appointment of Mr Mark Parry as a secretary on 31 July 2014 (2 pages) |
28 August 2014 | Termination of appointment of Louise Hall as a secretary on 31 July 2014 (1 page) |
28 August 2014 | Termination of appointment of Louise Hall as a secretary on 31 July 2014 (1 page) |
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
3 January 2014 | Full accounts made up to 30 September 2013 (33 pages) |
3 January 2014 | Full accounts made up to 30 September 2013 (33 pages) |
14 October 2013 | Statement of capital following an allotment of shares on 17 September 2013
|
14 October 2013 | Statement of capital following an allotment of shares on 17 September 2013
|
8 October 2013 | Resolutions
|
8 October 2013 | Resolutions
|
18 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Full accounts made up to 30 September 2012 (31 pages) |
17 January 2013 | Full accounts made up to 30 September 2012 (31 pages) |
10 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Full accounts made up to 30 September 2011 (32 pages) |
29 December 2011 | Full accounts made up to 30 September 2011 (32 pages) |
3 June 2011 | Termination of appointment of Paul Stobart as a director (2 pages) |
3 June 2011 | Termination of appointment of Paul Stobart as a director (2 pages) |
8 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (15 pages) |
8 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (15 pages) |
27 January 2011 | Appointment of Brendan Peter Flattery as a director (3 pages) |
27 January 2011 | Appointment of Brendan Peter Flattery as a director (3 pages) |
21 January 2011 | Full accounts made up to 30 September 2010 (33 pages) |
21 January 2011 | Full accounts made up to 30 September 2010 (33 pages) |
18 October 2010 | Termination of appointment of Paul Walker as a director (2 pages) |
18 October 2010 | Termination of appointment of Paul Walker as a director (2 pages) |
13 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (15 pages) |
13 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (15 pages) |
10 March 2010 | Full accounts made up to 30 September 2009 (33 pages) |
10 March 2010 | Full accounts made up to 30 September 2009 (33 pages) |
10 November 2009 | Director's details changed for Paul Walker on 1 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Paul Lancelot Stobart on 1 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Paul Lancelot Stobart on 1 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Paul Lancelot Stobart on 1 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Paul Walker on 1 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Paul Walker on 1 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Alastair John Mitchell on 1 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Alastair John Mitchell on 1 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Alastair John Mitchell on 1 October 2009 (3 pages) |
5 June 2009 | Full accounts made up to 30 September 2008 (33 pages) |
5 June 2009 | Full accounts made up to 30 September 2008 (33 pages) |
27 April 2009 | Return made up to 14/03/09; full list of members (6 pages) |
27 April 2009 | Return made up to 14/03/09; full list of members (6 pages) |
2 May 2008 | Return made up to 14/03/08; full list of members (8 pages) |
2 May 2008 | Return made up to 14/03/08; full list of members (8 pages) |
28 February 2008 | Full accounts made up to 30 September 2007 (34 pages) |
28 February 2008 | Full accounts made up to 30 September 2007 (34 pages) |
15 November 2007 | Ad 02/10/07--------- £ si 83764@1=83764 £ ic 55361706/55445470 (2 pages) |
15 November 2007 | Ad 02/10/07--------- £ si 83764@1=83764 £ ic 55361706/55445470 (2 pages) |
12 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | Director's particulars changed (1 page) |
1 August 2007 | Full accounts made up to 30 September 2006 (25 pages) |
1 August 2007 | Full accounts made up to 30 September 2006 (25 pages) |
17 April 2007 | Return made up to 14/03/07; full list of members (7 pages) |
17 April 2007 | Return made up to 14/03/07; full list of members (7 pages) |
4 November 2006 | Full accounts made up to 30 September 2005 (20 pages) |
4 November 2006 | Full accounts made up to 30 September 2005 (20 pages) |
6 April 2006 | Return made up to 14/03/06; full list of members (7 pages) |
6 April 2006 | Return made up to 14/03/06; full list of members (7 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | New director appointed (4 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | New director appointed (4 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | New director appointed (2 pages) |
29 November 2005 | Resolutions
|
29 November 2005 | Resolutions
|
1 November 2005 | Ad 30/09/05--------- £ si 21033529@1=21033529 £ ic 34328177/55361706 (2 pages) |
1 November 2005 | Ad 30/09/05--------- £ si 21033529@1=21033529 £ ic 34328177/55361706 (2 pages) |
31 October 2005 | £ nc 47000000/57000000 30/09/05 (2 pages) |
31 October 2005 | £ nc 47000000/57000000 30/09/05 (2 pages) |
31 October 2005 | Resolutions
|
31 October 2005 | Resolutions
|
7 October 2005 | Ad 13/09/05--------- £ si 27000000@1=27000000 £ ic 7328177/34328177 (2 pages) |
7 October 2005 | Nc inc already adjusted 13/09/05 (1 page) |
7 October 2005 | Nc inc already adjusted 13/09/05 (1 page) |
7 October 2005 | Resolutions
|
7 October 2005 | Resolutions
|
7 October 2005 | Ad 13/09/05--------- £ si 27000000@1=27000000 £ ic 7328177/34328177 (2 pages) |
4 August 2005 | Full accounts made up to 30 September 2004 (19 pages) |
4 August 2005 | Full accounts made up to 30 September 2004 (19 pages) |
20 July 2005 | Director's particulars changed (1 page) |
20 July 2005 | Director's particulars changed (1 page) |
16 June 2005 | Secretary's particulars changed (1 page) |
16 June 2005 | Secretary's particulars changed (1 page) |
17 March 2005 | Return made up to 14/03/05; full list of members (7 pages) |
17 March 2005 | Return made up to 14/03/05; full list of members (7 pages) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
6 August 2004 | Full accounts made up to 30 September 2003 (20 pages) |
6 August 2004 | Full accounts made up to 30 September 2003 (20 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: sage house benton park road newcastle upon tyne NE7 7LZ (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: sage house benton park road newcastle upon tyne NE7 7LZ (1 page) |
5 May 2004 | New director appointed (3 pages) |
5 May 2004 | New director appointed (3 pages) |
6 April 2004 | Return made up to 14/03/04; full list of members
|
6 April 2004 | Return made up to 14/03/04; full list of members
|
26 March 2004 | Secretary's particulars changed (2 pages) |
26 March 2004 | Secretary's particulars changed (2 pages) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
6 September 2003 | Director's particulars changed (1 page) |
6 September 2003 | Director's particulars changed (1 page) |
4 August 2003 | Full accounts made up to 30 September 2002 (21 pages) |
4 August 2003 | Full accounts made up to 30 September 2002 (21 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
28 April 2003 | Return made up to 14/03/03; full list of members (11 pages) |
28 April 2003 | Return made up to 14/03/03; full list of members (11 pages) |
26 November 2002 | New director appointed (3 pages) |
26 November 2002 | New director appointed (3 pages) |
26 November 2002 | New director appointed (3 pages) |
26 November 2002 | New director appointed (3 pages) |
31 July 2002 | Full accounts made up to 30 September 2001 (21 pages) |
31 July 2002 | Full accounts made up to 30 September 2001 (21 pages) |
12 April 2002 | Return made up to 14/03/02; full list of members
|
12 April 2002 | Return made up to 14/03/02; full list of members
|
7 March 2002 | Director's particulars changed (1 page) |
7 March 2002 | Director's particulars changed (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
3 August 2001 | Full accounts made up to 30 September 2000 (19 pages) |
3 August 2001 | Full accounts made up to 30 September 2000 (19 pages) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | Secretary resigned (1 page) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New secretary appointed (2 pages) |
31 July 2001 | New secretary appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Secretary resigned (1 page) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
27 June 2001 | Company name changed sage software LIMITED\certificate issued on 27/06/01 (2 pages) |
27 June 2001 | Company name changed sage software LIMITED\certificate issued on 27/06/01 (2 pages) |
20 March 2001 | Return made up to 14/03/01; full list of members (9 pages) |
20 March 2001 | Return made up to 14/03/01; full list of members (9 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
25 July 2000 | Full accounts made up to 30 September 1999 (18 pages) |
25 July 2000 | Full accounts made up to 30 September 1999 (18 pages) |
31 May 2000 | Return made up to 14/03/00; full list of members
|
31 May 2000 | Return made up to 14/03/00; full list of members
|
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
4 August 1999 | Full accounts made up to 30 September 1998 (15 pages) |
4 August 1999 | Full accounts made up to 30 September 1998 (15 pages) |
22 April 1999 | Ad 23/09/98--------- £ si 12672223@1 (2 pages) |
22 April 1999 | Ad 23/09/98--------- £ si 12672223@1 (2 pages) |
14 April 1999 | Return made up to 14/03/99; full list of members
|
14 April 1999 | Return made up to 14/03/99; full list of members
|
27 January 1999 | Resolutions
|
27 January 1999 | Memorandum and Articles of Association (12 pages) |
27 January 1999 | Resolutions
|
27 January 1999 | Memorandum and Articles of Association (12 pages) |
13 January 1999 | Statement of affairs (8 pages) |
13 January 1999 | Statement of affairs (8 pages) |
13 January 1999 | Ad 23/09/98--------- £ si 7126176@1=7126176 £ ic 202001/7328177 (2 pages) |
13 January 1999 | Ad 23/09/98--------- £ si 7126176@1=7126176 £ ic 202001/7328177 (2 pages) |
23 December 1998 | Resolutions
|
23 December 1998 | Resolutions
|
30 September 1998 | Nc inc already adjusted 23/09/98 (1 page) |
30 September 1998 | Nc inc already adjusted 23/09/98 (1 page) |
30 September 1998 | Resolutions
|
30 September 1998 | Resolutions
|
23 September 1998 | Company name changed sagesoft LIMITED\certificate issued on 24/09/98 (2 pages) |
23 September 1998 | Company name changed sagesoft LIMITED\certificate issued on 24/09/98 (2 pages) |
28 August 1998 | Full accounts made up to 30 September 1997 (11 pages) |
28 August 1998 | Full accounts made up to 30 September 1997 (11 pages) |
8 April 1998 | Return made up to 14/03/98; full list of members (8 pages) |
8 April 1998 | Return made up to 14/03/98; full list of members (8 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | New director appointed (1 page) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | New director appointed (1 page) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Director resigned (1 page) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
5 August 1997 | Full accounts made up to 30 September 1996 (12 pages) |
5 August 1997 | Full accounts made up to 30 September 1996 (12 pages) |
24 April 1997 | Director's particulars changed (1 page) |
24 April 1997 | Director's particulars changed (1 page) |
21 March 1997 | Return made up to 14/03/97; full list of members (8 pages) |
21 March 1997 | Return made up to 14/03/97; full list of members (8 pages) |
28 February 1997 | Resolutions
|
28 February 1997 | Resolutions
|
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | New director appointed (2 pages) |
29 July 1996 | Full accounts made up to 30 September 1995 (12 pages) |
29 July 1996 | Full accounts made up to 30 September 1995 (12 pages) |
4 April 1996 | Return made up to 14/03/96; full list of members
|
4 April 1996 | Return made up to 14/03/96; full list of members
|
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | New director appointed (2 pages) |
25 March 1996 | Director resigned (1 page) |
25 March 1996 | Director resigned (1 page) |
8 September 1995 | Resolutions
|
8 September 1995 | Resolutions
|
8 September 1995 | Resolutions
|
8 September 1995 | Resolutions
|
8 September 1995 | Resolutions
|
1 August 1995 | Full accounts made up to 30 September 1994 (13 pages) |
1 August 1995 | Full accounts made up to 30 September 1994 (13 pages) |
3 July 1995 | Secretary's particulars changed (2 pages) |
3 July 1995 | Secretary's particulars changed (2 pages) |
23 April 1995 | Return made up to 14/03/95; no change of members
|
23 April 1995 | Return made up to 14/03/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
3 August 1994 | Full accounts made up to 30 September 1993 (13 pages) |
3 August 1994 | Full accounts made up to 30 September 1993 (13 pages) |
30 June 1993 | Full accounts made up to 30 September 1992 (12 pages) |
30 June 1993 | Full accounts made up to 30 September 1992 (12 pages) |
14 August 1992 | Full accounts made up to 30 September 1991 (12 pages) |
14 August 1992 | Full accounts made up to 30 September 1991 (12 pages) |
24 July 1991 | Registered office changed on 24/07/91 from: nei house regent centre gosforth newcastle upon tyne NE3 3DS (1 page) |
24 July 1991 | Registered office changed on 24/07/91 from: nei house regent centre gosforth newcastle upon tyne NE3 3DS (1 page) |
17 June 1991 | Full accounts made up to 30 September 1990 (15 pages) |
17 June 1991 | Full accounts made up to 30 September 1990 (15 pages) |
16 August 1990 | Ad 17/07/90--------- £ si [email protected] (3 pages) |
16 August 1990 | Particulars of contract relating to shares (2 pages) |
16 August 1990 | Ad 17/07/90--------- £ si [email protected] (3 pages) |
16 August 1990 | Particulars of contract relating to shares (2 pages) |
13 August 1990 | Ad 17/07/90--------- £ si [email protected]=7237 £ ic 815384/822621 (2 pages) |
13 August 1990 | Ad 17/07/90--------- £ si [email protected]=7237 £ ic 815384/822621 (2 pages) |
10 August 1990 | Particulars of contract relating to shares (3 pages) |
10 August 1990 | Ad 09/10/87--------- £ si 240@1 (2 pages) |
10 August 1990 | Ad 09/10/87--------- £ si 240@1 (2 pages) |
10 August 1990 | Particulars of contract relating to shares (3 pages) |
26 March 1990 | Ad 09/10/87--------- £ si 240@1=240 £ ic 201760/202000 (2 pages) |
26 March 1990 | £ ic 202000/2000 10/10/88 £ sr 200000@1=200000 (1 page) |
26 March 1990 | Ad 10/10/88--------- £ si 199760@1=199760 £ ic 2000/201760 (2 pages) |
26 March 1990 | Ad 09/10/87--------- £ si 240@1=240 £ ic 201760/202000 (2 pages) |
26 March 1990 | £ ic 202000/2000 10/10/88 £ sr 200000@1=200000 (1 page) |
26 March 1990 | Ad 10/10/88--------- £ si 199760@1=199760 £ ic 2000/201760 (2 pages) |
7 December 1989 | Full accounts made up to 30 September 1989 (14 pages) |
7 December 1989 | Full accounts made up to 30 September 1989 (14 pages) |
26 September 1989 | Full accounts made up to 30 September 1987 (28 pages) |
26 September 1989 | Full accounts made up to 30 September 1987 (28 pages) |
4 October 1988 | Resolutions
|
4 October 1988 | Resolutions
|
7 July 1987 | Full accounts made up to 30 September 1986 (14 pages) |
7 July 1987 | Full accounts made up to 30 September 1986 (14 pages) |
14 September 1982 | Accounts made up to 30 September 1981 (7 pages) |
14 September 1982 | Accounts made up to 30 September 1981 (7 pages) |
13 September 1982 | Accounts made up to 30 September 1980 (6 pages) |
13 September 1982 | Accounts made up to 30 September 1980 (6 pages) |
12 September 1982 | Accounts made up to 30 September 1979 (5 pages) |
12 September 1982 | Accounts made up to 30 September 1979 (5 pages) |
11 September 1982 | Accounts made up to 30 September 1978 (5 pages) |
11 September 1982 | Accounts made up to 30 September 1978 (5 pages) |
27 April 1981 | Company name changed\certificate issued on 27/04/81 (4 pages) |
27 April 1981 | Company name changed\certificate issued on 27/04/81 (4 pages) |
14 March 1972 | Certificate of incorporation (1 page) |
14 March 1972 | Certificate of incorporation (1 page) |