Company NameSage (UK) Ltd
Company StatusActive
Company Number01045967
CategoryPrivate Limited Company
Incorporation Date14 March 1972(52 years, 1 month ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameVictoria Louise Bradin
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2016(44 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleGeneral Counsel And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC23 - 5 & 6 Cobalt Park Way Cobalt Park
Newcastle Upon Tyne
NE28 9EJ
Secretary NameMrs Mohor Roy
StatusCurrent
Appointed01 March 2019(46 years, 12 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressSecretariat The Sage Group Plc.
Level 17, The Shard, 32 London Bridge Street
London
SE1 9SG
Director NameMr Christopher Ewen
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(48 years after company formation)
Appointment Duration4 years, 1 month
RoleVp Finance Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressC23 - 5 & 6 Cobalt Park Way Cobalt Park
Newcastle Upon Tyne
NE28 9EJ
Director NameMr Paul Struthers
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityCanadian
StatusCurrent
Appointed23 October 2020(48 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC23 - 5 & 6 Cobalt Park Way Cobalt Park
Newcastle Upon Tyne
NE28 9EJ
Director NameJacqui Cartin
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityIrish
StatusCurrent
Appointed23 October 2020(48 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC23 - 5 & 6 Cobalt Park Way Cobalt Park
Newcastle Upon Tyne
NE28 9EJ
Director NameMr Aidan John Hughes
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(20 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crest
Smallburn
Newcastle Upon Tyne
Tyne & Wear
NE20 0AD
Director NameAlan David Goldman
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1993(21 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address13 Fernville Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4HT
Director NameGraham Stuart Parker
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1993(21 years after company formation)
Appointment Duration8 years, 1 month (resigned 11 May 2001)
RoleCompany Director
Correspondence AddressAshgrove
Beanburn
Ayton
Berwickshire
TD14 5QY
Scotland
Director NameMr Thomas Patrick Maxfield
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1993(21 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarsden Hall
Lizard Lane Marsden
South Shields
Tyne & Wear
NE34 7AD
Secretary NamePeter Wilfrid Egerton
NationalityBritish
StatusResigned
Appointed14 March 1993(21 years after company formation)
Appointment Duration1 year, 9 months (resigned 04 January 1995)
RoleCompany Director
Correspondence Address54 Callander
Ouston
Chester Le Street
County Durham
DH2 1LG
Director NameDavid John Pinches
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(22 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 March 1996)
RoleMarketing Director
Correspondence Address5 Lansdowne Court
Hexham
Northumberland
NE46 2LP
Secretary NameRupert Charles Edward Wyndham
NationalityBritish
StatusResigned
Appointed04 January 1995(22 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 May 2001)
RoleSecretary
Correspondence AddressOakwood 15 Crabtree Road
Stocksfield
Northumberland
NE43 7NX
Director NameRobin David Errington
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(24 years after company formation)
Appointment Duration1 year, 10 months (resigned 09 February 1998)
RoleCompany Ececutive
Correspondence Address38 Beech Grove
Whitley Bay
Tyne & Wear
NE26 3PL
Director NameMr Richard Alan Fisher
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(25 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 August 1999)
RoleChannel Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hine Close
Netherne On The Hill
Coulsdon
Surrey
CR5 1RN
Director NameMs Karen Mary Geary
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(25 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 October 2004)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Sandhoe
Corbridge
Northumberland
NE46 4LU
Director NameGuy Roderick Letts
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(25 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 May 2001)
RoleR & D Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Baronswood
Gosforth
Newcastle Upon Tyne
NE3 3UB
Director NameMr Nigel Gary Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(28 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2003)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Reid Park Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2ER
Director NameSteve Leggetter
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(28 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 May 2001)
RoleIT Director
Correspondence Address14 Southfields
Dudley
Cramlington
Northumberland
NE23 7HU
Director NameAdrian Grace
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(29 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address19 Newlands
Kirk Newton
West Lothian
Director NameMr David Simon Karlin
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(29 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Wood Vale
London
N10 3DP
Director NameLiam Mullaney
Date of BirthMay 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed11 May 2001(29 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 October 2004)
RoleCompany Director
Correspondence Address45 Carrickbrack Hill
Sutton
Dublin 13
Irish
Director NameStephen Paul Bailey
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(29 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 19 November 2001)
RoleCompany Director
Correspondence Address99 Chapman Square Parkside
Wimbledon Common
London
SW19 5QW
Secretary NameMrs Louise Hall
NationalityBritish
StatusResigned
Appointed16 July 2001(29 years, 4 months after company formation)
Appointment Duration13 years (resigned 31 July 2014)
RoleCo Secretary
Correspondence AddressBeechgrove
Acklington
Morpeth
Northumberland
NE65 9BY
Director NameMr Gavin Disney May
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(30 years, 6 months after company formation)
Appointment Duration2 years (resigned 19 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurles House
Dippenhall
Farnham
Surrey
GU10 5DN
Director NameMr John Richard Brearley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(30 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 November 2005)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address39 Beverley Terrace
Cullercoats
North Shields
Tyne & Wear
NE30 4NU
Director NameGuy Roderick Letts
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(32 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 October 2004)
RoleR & D Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Baronswood
Gosforth
Newcastle Upon Tyne
NE3 3UB
Director NameJosephine Ray
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(33 years, 8 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 12 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Elmfield Gardens
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4XB
Director NameMr Alastair John Mitchell
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(33 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 18 June 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameMr Brendan Peter Flattery
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(38 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Secretary NameMr Mark Parry
StatusResigned
Appointed31 July 2014(42 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 March 2018)
RoleCompany Director
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameMr Mark Parry
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(43 years, 3 months after company formation)
Appointment Duration3 years (resigned 29 June 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameMr Erik Martin De Greef
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityDutch
StatusResigned
Appointed02 January 2018(45 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 June 2018)
RoleFinance Business Partner Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Secretary NameMiranda Craig
StatusResigned
Appointed09 March 2018(46 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 March 2019)
RoleCompany Director
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameMr Adam Mark Richard Parker
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(46 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 August 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameMr Sabby Gill
Date of BirthOctober 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed16 March 2020(48 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 September 2020)
RoleManaging Director Uk & Ireland
Country of ResidenceEngland
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA

Contact

Websitesage.co.uk
Telephone0800 447777
Telephone regionFreephone

Location

Registered AddressC23 - 5 & 6 Cobalt Park Way Cobalt Park
Newcastle Upon Tyne
NE28 9EJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

48.7m at £1Sage Holding Company LTD
64.33%
Ordinary
27m at £1Sage Software Holdings Inc.
35.67%
Preference

Financials

Year2014
Turnover£248,457,000
Gross Profit£238,578,000
Net Worth£42,918,000
Cash£2,608,000
Current Liabilities£180,225,000

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (6 months, 4 weeks from now)

Charges

15 October 2021Delivered on: 25 October 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
13 January 1983Delivered 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

Filing History

27 January 2021Full accounts made up to 30 September 2020 (47 pages)
26 October 2020Appointment of Jacqui Cartin as a director on 23 October 2020 (2 pages)
26 October 2020Appointment of Mr Paul Struthers as a director on 23 October 2020 (2 pages)
5 October 2020Termination of appointment of Sarah Jane Rolls as a director on 30 September 2020 (1 page)
5 October 2020Termination of appointment of Sabby Gill as a director on 30 September 2020 (1 page)
1 September 2020Termination of appointment of Adam Mark Richard Parker as a director on 21 August 2020 (1 page)
7 July 2020Full accounts made up to 30 September 2019 (47 pages)
28 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
26 March 2020Director's details changed for Mrs Sarah Jane Rolls on 28 January 2020 (2 pages)
25 March 2020Appointment of Mr Sabby Gill as a director on 16 March 2020 (2 pages)
25 March 2020Appointment of Mr Christopher Ewen as a director on 16 March 2020 (2 pages)
27 September 2019Compulsory strike-off action has been discontinued (1 page)
13 September 2019Full accounts made up to 30 September 2018 (40 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
12 April 2019Second filing for the termination of Miranda Craig as a secretary (5 pages)
28 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
18 March 2019Appointment of Mrs Mohor Roy as a secretary on 1 March 2019 (2 pages)
18 March 2019Termination of appointment of Miranda Craig as a secretary on 25 February 2019
  • ANNOTATION Clarification a second filed TM02 was registered on 12/04/2019
(2 pages)
2 August 2018Appointment of Mrs Sarah Jane Rolls as a director on 29 June 2018 (2 pages)
1 August 2018Appointment of Mr Adam Mark Richard Parker as a director on 29 June 2018 (2 pages)
30 July 2018Termination of appointment of Erik Martin De Greef as a director on 29 June 2018 (1 page)
30 July 2018Termination of appointment of Mark Parry as a director on 29 June 2018 (1 page)
18 May 2018Full accounts made up to 30 September 2017 (40 pages)
14 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
13 March 2018Termination of appointment of Mark Parry as a secretary on 9 March 2018 (1 page)
13 March 2018Appointment of Miranda Craig as a secretary on 9 March 2018 (2 pages)
24 January 2018Appointment of Mr Erik Martin De Greef as a director on 2 January 2018 (2 pages)
7 July 2017Full accounts made up to 30 September 2016 (38 pages)
7 July 2017Full accounts made up to 30 September 2016 (38 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
10 October 2016Director's details changed for Victoria Louise Bradin on 1 October 2016 (2 pages)
10 October 2016Director's details changed for Victoria Louise Bradin on 1 October 2016 (2 pages)
20 September 2016Appointment of Victoria Louise Bradin as a director on 16 September 2016 (2 pages)
20 September 2016Appointment of Victoria Louise Bradin as a director on 16 September 2016 (2 pages)
19 September 2016Termination of appointment of Brendan Peter Flattery as a director on 16 September 2016 (1 page)
19 September 2016Termination of appointment of Brendan Peter Flattery as a director on 16 September 2016 (1 page)
29 June 2016Full accounts made up to 30 September 2015 (34 pages)
29 June 2016Full accounts made up to 30 September 2015 (34 pages)
5 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 75,685,270
(5 pages)
5 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 75,685,270
(5 pages)
18 June 2015Termination of appointment of Alastair John Mitchell as a director on 18 June 2015 (1 page)
18 June 2015Termination of appointment of Alastair John Mitchell as a director on 18 June 2015 (1 page)
10 June 2015Appointment of Mr Mark Parry as a director on 10 June 2015 (2 pages)
10 June 2015Appointment of Mr Mark Parry as a director on 10 June 2015 (2 pages)
13 April 2015Auditor's resignation (3 pages)
13 April 2015Auditor's resignation (3 pages)
7 April 2015Full accounts made up to 30 September 2014 (34 pages)
7 April 2015Full accounts made up to 30 September 2014 (34 pages)
18 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 75,685,270
(5 pages)
18 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 75,685,270
(5 pages)
2 March 2015Auditor's resignation (2 pages)
2 March 2015Auditor's resignation (2 pages)
29 August 2014Appointment of Mr Mark Parry as a secretary on 31 July 2014 (2 pages)
29 August 2014Appointment of Mr Mark Parry as a secretary on 31 July 2014 (2 pages)
28 August 2014Termination of appointment of Louise Hall as a secretary on 31 July 2014 (1 page)
28 August 2014Termination of appointment of Louise Hall as a secretary on 31 July 2014 (1 page)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 75,685,270
(5 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 75,685,270
(5 pages)
3 January 2014Full accounts made up to 30 September 2013 (33 pages)
3 January 2014Full accounts made up to 30 September 2013 (33 pages)
14 October 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 75,685,270
(6 pages)
14 October 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 75,685,270
(6 pages)
8 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
17 January 2013Full accounts made up to 30 September 2012 (31 pages)
17 January 2013Full accounts made up to 30 September 2012 (31 pages)
10 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
29 December 2011Full accounts made up to 30 September 2011 (32 pages)
29 December 2011Full accounts made up to 30 September 2011 (32 pages)
3 June 2011Termination of appointment of Paul Stobart as a director (2 pages)
3 June 2011Termination of appointment of Paul Stobart as a director (2 pages)
8 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (15 pages)
8 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (15 pages)
27 January 2011Appointment of Brendan Peter Flattery as a director (3 pages)
27 January 2011Appointment of Brendan Peter Flattery as a director (3 pages)
21 January 2011Full accounts made up to 30 September 2010 (33 pages)
21 January 2011Full accounts made up to 30 September 2010 (33 pages)
18 October 2010Termination of appointment of Paul Walker as a director (2 pages)
18 October 2010Termination of appointment of Paul Walker as a director (2 pages)
13 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (15 pages)
13 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (15 pages)
10 March 2010Full accounts made up to 30 September 2009 (33 pages)
10 March 2010Full accounts made up to 30 September 2009 (33 pages)
10 November 2009Director's details changed for Paul Walker on 1 October 2009 (3 pages)
10 November 2009Director's details changed for Paul Lancelot Stobart on 1 October 2009 (3 pages)
10 November 2009Director's details changed for Paul Lancelot Stobart on 1 October 2009 (3 pages)
10 November 2009Director's details changed for Paul Lancelot Stobart on 1 October 2009 (3 pages)
10 November 2009Director's details changed for Paul Walker on 1 October 2009 (3 pages)
10 November 2009Director's details changed for Paul Walker on 1 October 2009 (3 pages)
5 November 2009Director's details changed for Alastair John Mitchell on 1 October 2009 (3 pages)
5 November 2009Director's details changed for Alastair John Mitchell on 1 October 2009 (3 pages)
5 November 2009Director's details changed for Alastair John Mitchell on 1 October 2009 (3 pages)
5 June 2009Full accounts made up to 30 September 2008 (33 pages)
5 June 2009Full accounts made up to 30 September 2008 (33 pages)
27 April 2009Return made up to 14/03/09; full list of members (6 pages)
27 April 2009Return made up to 14/03/09; full list of members (6 pages)
2 May 2008Return made up to 14/03/08; full list of members (8 pages)
2 May 2008Return made up to 14/03/08; full list of members (8 pages)
28 February 2008Full accounts made up to 30 September 2007 (34 pages)
28 February 2008Full accounts made up to 30 September 2007 (34 pages)
15 November 2007Ad 02/10/07--------- £ si 83764@1=83764 £ ic 55361706/55445470 (2 pages)
15 November 2007Ad 02/10/07--------- £ si 83764@1=83764 £ ic 55361706/55445470 (2 pages)
12 September 2007Director's particulars changed (1 page)
12 September 2007Director's particulars changed (1 page)
1 August 2007Full accounts made up to 30 September 2006 (25 pages)
1 August 2007Full accounts made up to 30 September 2006 (25 pages)
17 April 2007Return made up to 14/03/07; full list of members (7 pages)
17 April 2007Return made up to 14/03/07; full list of members (7 pages)
4 November 2006Full accounts made up to 30 September 2005 (20 pages)
4 November 2006Full accounts made up to 30 September 2005 (20 pages)
6 April 2006Return made up to 14/03/06; full list of members (7 pages)
6 April 2006Return made up to 14/03/06; full list of members (7 pages)
10 February 2006Director resigned (1 page)
10 February 2006New director appointed (4 pages)
10 February 2006Director resigned (1 page)
10 February 2006New director appointed (4 pages)
8 December 2005Director resigned (1 page)
8 December 2005New director appointed (2 pages)
8 December 2005Director resigned (1 page)
8 December 2005New director appointed (2 pages)
29 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
1 November 2005Ad 30/09/05--------- £ si 21033529@1=21033529 £ ic 34328177/55361706 (2 pages)
1 November 2005Ad 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 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 October 2005Ad 13/09/05--------- £ si 27000000@1=27000000 £ ic 7328177/34328177 (2 pages)
7 October 2005Nc inc already adjusted 13/09/05 (1 page)
7 October 2005Nc inc already adjusted 13/09/05 (1 page)
7 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 October 2005Ad 13/09/05--------- £ si 27000000@1=27000000 £ ic 7328177/34328177 (2 pages)
4 August 2005Full accounts made up to 30 September 2004 (19 pages)
4 August 2005Full accounts made up to 30 September 2004 (19 pages)
20 July 2005Director's particulars changed (1 page)
20 July 2005Director's particulars changed (1 page)
16 June 2005Secretary's particulars changed (1 page)
16 June 2005Secretary's particulars changed (1 page)
17 March 2005Return made up to 14/03/05; full list of members (7 pages)
17 March 2005Return made up to 14/03/05; full list of members (7 pages)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
6 August 2004Full accounts made up to 30 September 2003 (20 pages)
6 August 2004Full accounts made up to 30 September 2003 (20 pages)
12 July 2004Registered office changed on 12/07/04 from: sage house benton park road newcastle upon tyne NE7 7LZ (1 page)
12 July 2004Registered office changed on 12/07/04 from: sage house benton park road newcastle upon tyne NE7 7LZ (1 page)
5 May 2004New director appointed (3 pages)
5 May 2004New director appointed (3 pages)
6 April 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
6 April 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
26 March 2004Secretary's particulars changed (2 pages)
26 March 2004Secretary's particulars changed (2 pages)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
6 September 2003Director's particulars changed (1 page)
6 September 2003Director's particulars changed (1 page)
4 August 2003Full accounts made up to 30 September 2002 (21 pages)
4 August 2003Full accounts made up to 30 September 2002 (21 pages)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
28 April 2003Return made up to 14/03/03; full list of members (11 pages)
28 April 2003Return made up to 14/03/03; full list of members (11 pages)
26 November 2002New director appointed (3 pages)
26 November 2002New director appointed (3 pages)
26 November 2002New director appointed (3 pages)
26 November 2002New director appointed (3 pages)
31 July 2002Full accounts made up to 30 September 2001 (21 pages)
31 July 2002Full accounts made up to 30 September 2001 (21 pages)
12 April 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 April 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 March 2002Director's particulars changed (1 page)
7 March 2002Director's particulars changed (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
3 August 2001Full accounts made up to 30 September 2000 (19 pages)
3 August 2001Full accounts made up to 30 September 2000 (19 pages)
31 July 2001Director resigned (1 page)
31 July 2001New director appointed (2 pages)
31 July 2001Secretary resigned (1 page)
31 July 2001New director appointed (2 pages)
31 July 2001New secretary appointed (2 pages)
31 July 2001New secretary appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001Director resigned (1 page)
31 July 2001Secretary resigned (1 page)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
27 June 2001Company name changed sage software LIMITED\certificate issued on 27/06/01 (2 pages)
27 June 2001Company name changed sage software LIMITED\certificate issued on 27/06/01 (2 pages)
20 March 2001Return made up to 14/03/01; full list of members (9 pages)
20 March 2001Return made up to 14/03/01; full list of members (9 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
25 July 2000Full accounts made up to 30 September 1999 (18 pages)
25 July 2000Full accounts made up to 30 September 1999 (18 pages)
31 May 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
4 August 1999Full accounts made up to 30 September 1998 (15 pages)
4 August 1999Full accounts made up to 30 September 1998 (15 pages)
22 April 1999Ad 23/09/98--------- £ si 12672223@1 (2 pages)
22 April 1999Ad 23/09/98--------- £ si 12672223@1 (2 pages)
14 April 1999Return made up to 14/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/04/99
(8 pages)
14 April 1999Return made up to 14/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/04/99
(8 pages)
27 January 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
27 January 1999Memorandum and Articles of Association (12 pages)
27 January 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
27 January 1999Memorandum and Articles of Association (12 pages)
13 January 1999Statement of affairs (8 pages)
13 January 1999Statement of affairs (8 pages)
13 January 1999Ad 23/09/98--------- £ si 7126176@1=7126176 £ ic 202001/7328177 (2 pages)
13 January 1999Ad 23/09/98--------- £ si 7126176@1=7126176 £ ic 202001/7328177 (2 pages)
23 December 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
23 December 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
30 September 1998Nc inc already adjusted 23/09/98 (1 page)
30 September 1998Nc inc already adjusted 23/09/98 (1 page)
30 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 September 1998Company name changed sagesoft LIMITED\certificate issued on 24/09/98 (2 pages)
23 September 1998Company name changed sagesoft LIMITED\certificate issued on 24/09/98 (2 pages)
28 August 1998Full accounts made up to 30 September 1997 (11 pages)
28 August 1998Full accounts made up to 30 September 1997 (11 pages)
8 April 1998Return made up to 14/03/98; full list of members (8 pages)
8 April 1998Return made up to 14/03/98; full list of members (8 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
26 January 1998New director appointed (1 page)
26 January 1998Director resigned (1 page)
26 January 1998New director appointed (1 page)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
14 October 1997Director resigned (1 page)
14 October 1997Director resigned (1 page)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
5 August 1997Full accounts made up to 30 September 1996 (12 pages)
5 August 1997Full accounts made up to 30 September 1996 (12 pages)
24 April 1997Director's particulars changed (1 page)
24 April 1997Director's particulars changed (1 page)
21 March 1997Return made up to 14/03/97; full list of members (8 pages)
21 March 1997Return made up to 14/03/97; full list of members (8 pages)
28 February 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
28 February 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
9 August 1996New director appointed (2 pages)
9 August 1996New director appointed (2 pages)
29 July 1996Full accounts made up to 30 September 1995 (12 pages)
29 July 1996Full accounts made up to 30 September 1995 (12 pages)
4 April 1996Return made up to 14/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 1996Return made up to 14/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 1996New director appointed (2 pages)
3 April 1996New director appointed (2 pages)
25 March 1996Director resigned (1 page)
25 March 1996Director resigned (1 page)
8 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 1995Full accounts made up to 30 September 1994 (13 pages)
1 August 1995Full accounts made up to 30 September 1994 (13 pages)
3 July 1995Secretary's particulars changed (2 pages)
3 July 1995Secretary's particulars changed (2 pages)
23 April 1995Return made up to 14/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 1995Return made up to 14/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
3 August 1994Full accounts made up to 30 September 1993 (13 pages)
3 August 1994Full accounts made up to 30 September 1993 (13 pages)
30 June 1993Full accounts made up to 30 September 1992 (12 pages)
30 June 1993Full accounts made up to 30 September 1992 (12 pages)
14 August 1992Full accounts made up to 30 September 1991 (12 pages)
14 August 1992Full accounts made up to 30 September 1991 (12 pages)
24 July 1991Registered office changed on 24/07/91 from: nei house regent centre gosforth newcastle upon tyne NE3 3DS (1 page)
24 July 1991Registered office changed on 24/07/91 from: nei house regent centre gosforth newcastle upon tyne NE3 3DS (1 page)
17 June 1991Full accounts made up to 30 September 1990 (15 pages)
17 June 1991Full accounts made up to 30 September 1990 (15 pages)
16 August 1990Ad 17/07/90--------- £ si [email protected] (3 pages)
16 August 1990Particulars of contract relating to shares (2 pages)
16 August 1990Ad 17/07/90--------- £ si [email protected] (3 pages)
16 August 1990Particulars of contract relating to shares (2 pages)
13 August 1990Ad 17/07/90--------- £ si [email protected]=7237 £ ic 815384/822621 (2 pages)
13 August 1990Ad 17/07/90--------- £ si [email protected]=7237 £ ic 815384/822621 (2 pages)
10 August 1990Particulars of contract relating to shares (3 pages)
10 August 1990Ad 09/10/87--------- £ si 240@1 (2 pages)
10 August 1990Ad 09/10/87--------- £ si 240@1 (2 pages)
10 August 1990Particulars of contract relating to shares (3 pages)
26 March 1990Ad 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 1990Ad 10/10/88--------- £ si 199760@1=199760 £ ic 2000/201760 (2 pages)
26 March 1990Ad 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 1990Ad 10/10/88--------- £ si 199760@1=199760 £ ic 2000/201760 (2 pages)
7 December 1989Full accounts made up to 30 September 1989 (14 pages)
7 December 1989Full accounts made up to 30 September 1989 (14 pages)
26 September 1989Full accounts made up to 30 September 1987 (28 pages)
26 September 1989Full accounts made up to 30 September 1987 (28 pages)
4 October 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(53 pages)
4 October 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(53 pages)
7 July 1987Full accounts made up to 30 September 1986 (14 pages)
7 July 1987Full accounts made up to 30 September 1986 (14 pages)
14 September 1982Accounts made up to 30 September 1981 (7 pages)
14 September 1982Accounts made up to 30 September 1981 (7 pages)
13 September 1982Accounts made up to 30 September 1980 (6 pages)
13 September 1982Accounts made up to 30 September 1980 (6 pages)
12 September 1982Accounts made up to 30 September 1979 (5 pages)
12 September 1982Accounts made up to 30 September 1979 (5 pages)
11 September 1982Accounts made up to 30 September 1978 (5 pages)
11 September 1982Accounts made up to 30 September 1978 (5 pages)
27 April 1981Company name changed\certificate issued on 27/04/81 (4 pages)
27 April 1981Company name changed\certificate issued on 27/04/81 (4 pages)
14 March 1972Certificate of incorporation (1 page)
14 March 1972Certificate of incorporation (1 page)