Company NameSagesoft
DirectorsMark Parry and Alexander Hall
Company StatusActive
Company Number02470736
CategoryPrivate Unlimited Company
Incorporation Date16 February 1990(34 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMrs Mohor Roy
StatusCurrent
Appointed01 March 2019(29 years 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 Mark Parry
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2022(32 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC23 - 5 & 6 Cobalt Park Way Cobalt Park
Newcastle Upon Tyne
NE28 9EJ
Director NameMr Alexander Hall
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(32 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSage, The Shard, Level 17 32 London Bridge Street
London
SE1 9SG
Director NameMarie Denise Bridgens
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(2 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 October 1992)
RoleCompany Director
Correspondence Address11 Hunters Way
Bishopstoke
Eastleigh
Hants
SO50 8NN
Director NameJohn Christopher Morgan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(2 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fishermans Bank
Mudeford
Christchurch
Dorset
BH23 3NP
Director NameMr David Philip Thompson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(2 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 October 1992)
RoleCompany Director
Correspondence Address21 Hinton Wood Avenue
Highcliffe On Sea
Christchurch
Dorset
BH23 5AB
Secretary NameMr David Philip Thompson
NationalityBritish
StatusResigned
Appointed16 February 1992(2 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 October 1992)
RoleCompany Director
Correspondence Address21 Hinton Wood Avenue
Highcliffe On Sea
Christchurch
Dorset
BH23 5AB
Director NameMr Paul Ashton Walker
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(2 years, 7 months after company formation)
Appointment Duration18 years (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Secretary NamePeter Wilfrid Egerton
NationalityBritish
StatusResigned
Appointed01 October 1992(2 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 January 1995)
RoleSecretary
Correspondence Address54 Callander
Ouston
Chester Le Street
County Durham
DH2 1LG
Director NameRupert Charles Edward Wyndham
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(4 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 April 2000)
RoleSecretary
Correspondence AddressOakwood 15 Crabtree Road
Stocksfield
Northumberland
NE43 7NX
Secretary NameRupert Charles Edward Wyndham
NationalityBritish
StatusResigned
Appointed04 January 1995(4 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 April 2000)
RoleSecretary
Correspondence AddressOakwood 15 Crabtree Road
Stocksfield
Northumberland
NE43 7NX
Director NameMr Paul Scott Harrison
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(10 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 08 February 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address250 Euston Road
London
NW1 2AF
Secretary NameNicholas Ian Cooper
NationalityBritish
StatusResigned
Appointed10 April 2000(10 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 28 September 2001)
RoleCompany Director
Correspondence Address7th Floor The Point
37 North Wharf Road
London
W2 1LA
Secretary NamePaul Scott Harrison
NationalityBritish
StatusResigned
Appointed28 September 2001(11 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 September 2002)
RoleCompany Director
Correspondence Address8 Otterburn Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 3AP
Secretary NameMr Michael John Robinson
NationalityBritish
StatusResigned
Appointed02 September 2002(12 years, 6 months after company formation)
Appointment Duration14 years (resigned 16 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTownsend House 9 Station Cottages
St Martins
Richmond
North Yorkshire
DL10 4LB
Director NameMr Guy Serge Berruyer
Date of BirthAugust 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed30 September 2010(20 years, 7 months after company formation)
Appointment Duration3 months (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressSage North Park
Newcastle Upon Tyne
NE13 9AA
Director NameMr Michael John Robinson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(20 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 September 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameMr Darren Michael Fisher
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(21 years, 12 months after company formation)
Appointment Duration3 years, 12 months (resigned 02 February 2016)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameMr John-Henry Fredrik Liepe
Date of BirthJanuary 1974 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed02 February 2016(25 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 April 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameVictoria Louise Bradin
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2016(26 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 June 2022)
RoleGeneral Counsel And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC23 - 5 & 6 Cobalt Park Way Cobalt Park
Newcastle Upon Tyne
NE28 9EJ
Secretary NameVictoria Louise Bradin
StatusResigned
Appointed16 September 2016(26 years, 7 months after company formation)
Appointment Duration6 months (resigned 20 March 2017)
RoleCompany Director
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Secretary NameMiranda Craig
StatusResigned
Appointed20 March 2017(27 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2019)
RoleCompany Director
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(27 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
Director NameMrs Sarah Jane Rolls
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(28 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameMs Julia McDonough
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2019(29 years, 1 month after company formation)
Appointment Duration11 months (resigned 01 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameJacqui Cartin
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityIrish
StatusResigned
Appointed21 August 2020(30 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 June 2022)
RoleVp Financial Accounting, Reporting And Control
Country of ResidenceUnited Kingdom
Correspondence AddressC23 - 5 & 6 Cobalt Park Way Cobalt Park
Newcastle Upon Tyne
NE28 9EJ
Director NameMr Ditmir Xhaferi
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2022(32 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 December 2022)
RoleVp, Financial Accounting Reporting And Control
Country of ResidenceUnited Kingdom
Correspondence AddressC23 - 5 & 6 Cobalt Park Way Cobalt Park
Newcastle Upon Tyne
NE28 9EJ

Contact

Websitewww.sagesoft.co.uk/
Email address[email protected]
Telephone0191 2943000
Telephone regionTyneside / Durham / Sunderland

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 Matches8 other UK companies use this postal address

Shareholders

1.4b at $1Sage Holding Company LTD
100.00%
Ordinary
300 at £1Sage Holding Company LTD
0.00%
Ordinary 1

Financials

Year2014
Net Worth£1,278,211,119
Cash£1,294
Current Liabilities£634,263

Accounts

Latest Accounts30 September 2023 (7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 3 weeks from now)

Charges

23 November 1990Delivered on: 29 November 1990
Satisfied on: 8 October 1992
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 October 2020Termination of appointment of Sarah Jane Rolls as a director on 30 September 2020 (1 page)
2 September 2020Appointment of Jacqui Cartin as a director on 21 August 2020 (2 pages)
26 March 2020Director's details changed for Mrs Sarah Jane Rolls on 28 January 2020 (2 pages)
23 March 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
10 March 2020Termination of appointment of Julia Mcdonough as a director on 1 March 2020 (1 page)
20 December 2019Full accounts made up to 30 September 2019 (23 pages)
17 July 2019Full accounts made up to 30 September 2018 (23 pages)
12 April 2019Second filing for the termination of Miranda Craig as a secretary (5 pages)
11 April 2019Appointment of Ms Julia Mcdonough as a director on 4 April 2019 (2 pages)
10 April 2019Termination of appointment of John-Henry Fredrik Liepe as a director on 4 April 2019 (1 page)
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)
18 March 2019Appointment of Mrs Mohor Roy as a secretary on 1 March 2019 (2 pages)
1 March 2019Confirmation statement made on 16 February 2019 with updates (4 pages)
6 August 2018Appointment of Mrs Sarah Jane Rolls 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)
26 June 2018Full accounts made up to 30 September 2017 (21 pages)
16 February 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
24 January 2018Appointment of Mr Erik Martin De Greef as a director on 2 January 2018 (2 pages)
26 June 2017Full accounts made up to 30 September 2016 (19 pages)
26 June 2017Full accounts made up to 30 September 2016 (19 pages)
28 March 2017Termination of appointment of Victoria Louise Bradin as a secretary on 20 March 2017 (1 page)
28 March 2017Termination of appointment of Victoria Louise Bradin as a secretary on 20 March 2017 (1 page)
28 March 2017Appointment of Miranda Craig as a secretary on 20 March 2017 (2 pages)
28 March 2017Appointment of Miranda Craig as a secretary on 20 March 2017 (2 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (6 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)
19 September 2016Appointment of Victoria Louise Bradin as a secretary on 16 September 2016 (2 pages)
19 September 2016Appointment of Victoria Louise Bradin as a secretary on 16 September 2016 (2 pages)
19 September 2016Appointment of Victoria Louise Bradin as a director on 16 September 2016 (2 pages)
19 September 2016Appointment of Victoria Louise Bradin as a director on 16 September 2016 (2 pages)
16 September 2016Termination of appointment of Michael John Robinson as a secretary on 16 September 2016 (1 page)
16 September 2016Termination of appointment of Michael John Robinson as a director on 16 September 2016 (1 page)
16 September 2016Termination of appointment of Michael John Robinson as a secretary on 16 September 2016 (1 page)
16 September 2016Termination of appointment of Michael John Robinson as a director on 16 September 2016 (1 page)
5 July 2016Full accounts made up to 30 September 2015 (15 pages)
5 July 2016Full accounts made up to 30 September 2015 (15 pages)
14 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 300
  • USD 1,428,220,575
(5 pages)
14 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 300
  • USD 1,428,220,575
(5 pages)
2 February 2016Appointment of Mr John-Henry Fredrik Liepe as a director on 2 February 2016 (2 pages)
2 February 2016Termination of appointment of Darren Michael Fisher as a director on 2 February 2016 (1 page)
2 February 2016Termination of appointment of Darren Michael Fisher as a director on 2 February 2016 (1 page)
2 February 2016Appointment of Mr John-Henry Fredrik Liepe as a director on 2 February 2016 (2 pages)
13 April 2015Auditor's resignation (3 pages)
13 April 2015Auditor's resignation (3 pages)
6 March 2015Full accounts made up to 30 September 2014 (15 pages)
6 March 2015Full accounts made up to 30 September 2014 (15 pages)
2 March 2015Auditor's resignation (2 pages)
2 March 2015Auditor's resignation (2 pages)
23 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 300
  • USD 1,428,220,575
(5 pages)
23 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 300
  • USD 1,428,220,575
(5 pages)
8 July 2014Secretary's details changed for Mr Michael John Robinson on 3 July 2014 (1 page)
8 July 2014Secretary's details changed for Mr Michael John Robinson on 3 July 2014 (1 page)
8 July 2014Director's details changed for Mr Michael John Robinson on 3 July 2014 (2 pages)
8 July 2014Director's details changed for Mr Michael John Robinson on 3 July 2014 (2 pages)
8 July 2014Secretary's details changed for Mr Michael John Robinson on 3 July 2014 (1 page)
9 June 2014Director's details changed for Mr Darren Michael Fisher on 1 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Darren Michael Fisher on 1 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Darren Michael Fisher on 1 June 2014 (2 pages)
5 March 2014Full accounts made up to 30 September 2013 (15 pages)
5 March 2014Full accounts made up to 30 September 2013 (15 pages)
19 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 300
  • USD 1,568,784,575
(5 pages)
19 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 300
  • USD 1,568,784,575
(5 pages)
2 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 June 2013Full accounts made up to 30 September 2012 (14 pages)
7 June 2013Full accounts made up to 30 September 2012 (14 pages)
18 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
16 April 2012Full accounts made up to 30 September 2011 (14 pages)
16 April 2012Full accounts made up to 30 September 2011 (14 pages)
7 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
16 February 2012Termination of appointment of Paul Harrison as a director (1 page)
16 February 2012Appointment of Mr Darren Michael Fisher as a director (2 pages)
16 February 2012Appointment of Mr Darren Michael Fisher as a director (2 pages)
16 February 2012Termination of appointment of Paul Harrison as a director (1 page)
19 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (14 pages)
24 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (14 pages)
28 January 2011Termination of appointment of Guy Berruyer as a director (2 pages)
28 January 2011Termination of appointment of Guy Berruyer as a director (2 pages)
24 January 2011Appointment of Mr Michael John Robinson as a director (3 pages)
24 January 2011Appointment of Mr Michael John Robinson as a director (3 pages)
19 January 2011Full accounts made up to 30 September 2010 (13 pages)
19 January 2011Full accounts made up to 30 September 2010 (13 pages)
4 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 October 2010Appointment of Mr Guy Serge Berruyer as a director (3 pages)
20 October 2010Appointment of Mr Guy Serge Berruyer as a director (3 pages)
19 October 2010Termination of appointment of Paul Walker as a director (2 pages)
19 October 2010Termination of appointment of Paul Walker as a director (2 pages)
19 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 April 2010Annual return made up to 16 February 2010 with a full list of shareholders (14 pages)
13 April 2010Annual return made up to 16 February 2010 with a full list of shareholders (14 pages)
1 March 2010Full accounts made up to 30 September 2009 (13 pages)
1 March 2010Full accounts made up to 30 September 2009 (13 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)
10 November 2009Director's details changed for Paul Walker on 1 October 2009 (3 pages)
2 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 June 2009Full accounts made up to 30 September 2008 (13 pages)
17 June 2009Full accounts made up to 30 September 2008 (13 pages)
26 March 2009Director's change of particulars / paul harrison / 14/11/2007 (1 page)
26 March 2009Director's change of particulars / paul harrison / 14/11/2007 (1 page)
26 March 2009Return made up to 16/02/09; full list of members (5 pages)
26 March 2009Return made up to 16/02/09; full list of members (5 pages)
3 July 2008Full accounts made up to 30 September 2007 (13 pages)
3 July 2008Full accounts made up to 30 September 2007 (13 pages)
2 May 2008Return made up to 16/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2008Return made up to 16/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 September 2007Full accounts made up to 30 September 2006 (14 pages)
18 September 2007Full accounts made up to 30 September 2006 (14 pages)
10 March 2007Return made up to 16/02/07; full list of members (7 pages)
10 March 2007Return made up to 16/02/07; full list of members (7 pages)
6 November 2006Nc inc already adjusted 25/09/06 (1 page)
6 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 November 2006Nc inc already adjusted 25/09/06 (1 page)
6 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 August 2006Full accounts made up to 30 September 2005 (11 pages)
2 August 2006Full accounts made up to 30 September 2005 (11 pages)
10 May 2006Return made up to 16/02/06; full list of members (7 pages)
10 May 2006Return made up to 16/02/06; full list of members (7 pages)
13 October 2005Full accounts made up to 30 September 2004 (11 pages)
13 October 2005Full accounts made up to 30 September 2004 (11 pages)
22 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 September 2005Director's particulars changed (1 page)
22 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 September 2005Director's particulars changed (1 page)
6 April 2005Nc inc already adjusted 22/03/05 (1 page)
6 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 April 2005Nc inc already adjusted 22/03/05 (1 page)
1 March 2005Return made up to 16/02/05; full list of members (7 pages)
1 March 2005Return made up to 16/02/05; full list of members (7 pages)
22 September 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 September 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 August 2004Full accounts made up to 30 September 2003 (11 pages)
6 August 2004Full accounts made up to 30 September 2003 (11 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)
18 May 2004Share issue while LTD co (2 pages)
18 May 2004Share issue while LTD co (2 pages)
10 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 May 2004Us$ nc 500000000/1000000000 31/03/03 (2 pages)
10 May 2004Us$ nc 500000000/1000000000 31/03/03 (2 pages)
10 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 April 2004882 allot 11,824,767 @ us$ 1.00 (2 pages)
28 April 2004882 allot 11,824,767 @ us$ 1.00 (2 pages)
8 April 2004Members' assent for rereg from LTD to UNLTD (1 page)
8 April 2004Declaration of assent for reregistration to UNLTD (3 pages)
8 April 2004Certificate of re-registration from Limited to Unlimited (1 page)
8 April 2004Certificate of re-registration from Limited to Unlimited (1 page)
8 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 April 2004Re-registration of Memorandum and Articles (12 pages)
8 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 April 2004Application for reregistration from LTD to UNLTD (2 pages)
8 April 2004Re-registration of Memorandum and Articles (12 pages)
8 April 2004Members' assent for rereg from LTD to UNLTD (1 page)
8 April 2004Declaration of assent for reregistration to UNLTD (3 pages)
8 April 2004Application for reregistration from LTD to UNLTD (2 pages)
24 March 2004Return made up to 16/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2004Return made up to 16/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2003Full accounts made up to 30 September 2002 (11 pages)
21 July 2003Full accounts made up to 30 September 2002 (11 pages)
20 March 2003Return made up to 16/02/03; full list of members (7 pages)
20 March 2003Return made up to 16/02/03; full list of members (7 pages)
16 September 2002New secretary appointed (2 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002New secretary appointed (2 pages)
16 September 2002Secretary resigned (1 page)
10 July 2002Full accounts made up to 30 September 2001 (10 pages)
10 July 2002Full accounts made up to 30 September 2001 (10 pages)
6 March 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 March 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 January 2002New secretary appointed (2 pages)
23 January 2002Secretary resigned (1 page)
23 January 2002Secretary resigned (1 page)
23 January 2002New secretary appointed (2 pages)
29 October 2001Secretary resigned (1 page)
29 October 2001New secretary appointed (2 pages)
29 October 2001New director appointed (3 pages)
29 October 2001New director appointed (3 pages)
29 October 2001Secretary resigned (1 page)
29 October 2001New secretary appointed (2 pages)
30 July 2001Full accounts made up to 30 September 2000 (7 pages)
30 July 2001Full accounts made up to 30 September 2000 (7 pages)
20 February 2001Return made up to 16/02/01; full list of members (6 pages)
20 February 2001Return made up to 16/02/01; full list of members (6 pages)
29 June 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
29 June 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
23 February 2000Return made up to 16/02/00; full list of members (6 pages)
23 February 2000Return made up to 16/02/00; full list of members (6 pages)
27 August 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
27 August 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
8 March 1999Return made up to 16/02/99; full list of members (6 pages)
8 March 1999Return made up to 16/02/99; full list of members (6 pages)
23 September 1998Company name changed multi form supplies LIMITED\certificate issued on 24/09/98 (2 pages)
23 September 1998Company name changed multi form supplies LIMITED\certificate issued on 24/09/98 (2 pages)
17 July 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
17 July 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
3 March 1998Return made up to 16/02/98; no change of members (4 pages)
3 March 1998Return made up to 16/02/98; no change of members (4 pages)
21 February 1997Return made up to 16/02/97; no change of members (4 pages)
21 February 1997Return made up to 16/02/97; no change of members (4 pages)
27 January 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
27 January 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
24 January 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
24 January 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
18 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 1995Full accounts made up to 30 September 1994 (5 pages)
10 July 1995Full accounts made up to 30 September 1994 (5 pages)
30 June 1995Secretary's particulars changed (2 pages)
30 June 1995Secretary's particulars changed (2 pages)
6 April 1995Return made up to 16/02/95; no change of members (4 pages)
6 April 1995Return made up to 16/02/95; no change of members (4 pages)
29 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
29 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
3 August 1994Full accounts made up to 30 September 1993 (9 pages)
3 August 1994Full accounts made up to 30 September 1993 (9 pages)
31 October 1993Full accounts made up to 31 December 1992 (11 pages)
31 October 1993Full accounts made up to 31 December 1992 (11 pages)
10 November 1992Full accounts made up to 31 December 1991 (11 pages)
10 November 1992Full accounts made up to 31 December 1991 (11 pages)
19 October 1992Registered office changed on 19/10/92 from: 20 tollgate chandlers ford hants SO5 3TG (1 page)
19 October 1992Registered office changed on 19/10/92 from: 20 tollgate chandlers ford hants SO5 3TG (1 page)
4 October 1990Registered office changed on 04/10/90 from: 11 the avenue southampton SO1 2SQ (1 page)
4 October 1990Registered office changed on 04/10/90 from: 11 the avenue southampton SO1 2SQ (1 page)
25 September 1990Company name changed arnewood holdings LIMITED\certificate issued on 26/09/90 (3 pages)
25 September 1990Company name changed arnewood holdings LIMITED\certificate issued on 26/09/90 (3 pages)
18 September 1990Registered office changed on 18/09/90 from: 48 high street lymington hampshire SO41 9ZQ (1 page)
18 September 1990Registered office changed on 18/09/90 from: 48 high street lymington hampshire SO41 9ZQ (1 page)
16 February 1990Incorporation (36 pages)
16 February 1990Incorporation (36 pages)