Company NameSage Holdings Limited
DirectorsMark Parry and Alexander Hall
Company StatusActive
Company Number03610110
CategoryPrivate Limited Company
Incorporation Date5 August 1998(25 years, 9 months ago)
Previous NameAlnery No. 1774 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Mohor Roy
StatusCurrent
Appointed01 March 2019(20 years, 7 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 Mark Parry
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2022(23 years, 11 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(24 years, 4 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 NameMr Aidan John Hughes
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 10 April 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crest
Smallburn
Newcastle Upon Tyne
Tyne & Wear
NE20 0AD
Director NameMr Paul Ashton Walker
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(1 month, 3 weeks after company formation)
Appointment Duration12 years (resigned 30 September 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Secretary NameRupert Charles Edward Wyndham
NationalityBritish
StatusResigned
Appointed25 September 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 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(1 year, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 16 August 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address250 Euston Road
London
NW1 2AF
Secretary NameNicholas Ian Cooper
NationalityBritish
StatusResigned
Appointed10 April 2000(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 September 2001)
RoleSecretary
Correspondence Address7th Floor The Point
37 North Wharf Road
London
W2 1LA
Secretary NamePaul Scott Harrison
NationalityBritish
StatusResigned
Appointed28 September 2001(3 years, 1 month 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(4 years after company formation)
Appointment Duration14 years (resigned 16 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTownsend House 9 Station Cottages
St Martin
Richmond
North Yorkshire
DL10 4LB
Director NameMr Guy Serge Berruyer
Date of BirthAugust 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed30 September 2010(12 years, 1 month 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(12 years, 5 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)
NationalityAustralian
StatusResigned
Appointed16 August 2013(15 years after company formation)
Appointment Duration2 years, 5 months (resigned 02 February 2016)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
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(17 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 April 2019)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Secretary NameVictoria Louise Bradin
StatusResigned
Appointed16 September 2016(18 years, 1 month 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(18 years, 7 months 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(19 years, 5 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 Claire Marcia Vaughan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(19 years, 11 months after company formation)
Appointment Duration6 months (resigned 31 December 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
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(19 years, 11 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 NameMs Julia Elizabeth McDonough
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2019(20 years, 8 months 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 NameMrs Sarah Jane Rolls
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2020(21 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 September 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameVictoria Louise Bradin
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2020(21 years, 7 months after company formation)
Appointment Duration2 years, 3 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
Director NameJacqui Cartin
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityIrish
StatusResigned
Appointed21 August 2020(22 years 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(23 years, 11 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
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Contact

Websitesage.com
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 MatchesOver 10 other UK companies use this postal address

Shareholders

615.4m at £1Sage Whitley LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£590,155,000
Cash£1,000
Current Liabilities£440,000

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)

Filing History

5 October 2020Termination of appointment of Sarah Jane Rolls 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)
1 September 2020Appointment of Jacqui Cartin as a director on 21 August 2020 (2 pages)
19 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
31 March 2020Appointment of Mrs Sarah Jane Rolls as a director on 16 March 2020 (2 pages)
25 March 2020Appointment of Victoria Louise Bradin as a director on 16 March 2020 (2 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 (22 pages)
20 August 2019Confirmation statement made on 5 August 2019 with updates (4 pages)
16 July 2019Full accounts made up to 30 September 2018 (22 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 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)
21 January 2019Termination of appointment of Claire Marcia Vaughan as a director on 31 December 2018 (1 page)
6 August 2018Confirmation statement made on 5 August 2018 with no updates (3 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 Victoria Louise Bradin as a director on 29 June 2018 (1 page)
30 July 2018Appointment of Mrs Claire Marcia Vaughan 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)
22 June 2018Full accounts made up to 30 September 2017 (18 pages)
24 January 2018Appointment of Mr Erik Martin De Greef as a director on 2 January 2018 (2 pages)
7 August 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
7 August 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
28 June 2017Full accounts made up to 30 September 2016 (19 pages)
28 June 2017Full accounts made up to 30 September 2016 (19 pages)
28 March 2017Appointment of Miranda Craig as a secretary on 20 March 2017 (2 pages)
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 2017Termination of appointment of Victoria Louise Bradin as a secretary on 20 March 2017 (1 page)
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 director 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 secretary 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 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)
5 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
5 July 2016Full accounts made up to 30 September 2015 (16 pages)
5 July 2016Full accounts made up to 30 September 2015 (16 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)
17 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 615,392,267
(4 pages)
17 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 615,392,267
(4 pages)
17 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 615,392,267
(4 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 (16 pages)
6 March 2015Full accounts made up to 30 September 2014 (16 pages)
2 March 2015Auditor's resignation (2 pages)
2 March 2015Auditor's resignation (2 pages)
11 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 615,392,267
(4 pages)
11 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 615,392,267
(4 pages)
11 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 615,392,267
(4 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 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)
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 (16 pages)
5 March 2014Full accounts made up to 30 September 2013 (16 pages)
19 August 2013Appointment of Mr Darren Michael Fisher as a director (2 pages)
19 August 2013Termination of appointment of Paul Harrison as a director (1 page)
19 August 2013Appointment of Mr Darren Michael Fisher as a director (2 pages)
19 August 2013Termination of appointment of Paul Harrison as a director (1 page)
8 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 615,392,267
(5 pages)
8 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 615,392,267
(5 pages)
8 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 615,392,267
(5 pages)
7 June 2013Full accounts made up to 30 September 2012 (16 pages)
7 June 2013Full accounts made up to 30 September 2012 (16 pages)
30 January 2013Statement of capital on 30 January 2013
  • GBP 6,153.92267
(4 pages)
30 January 2013Statement of capital on 30 January 2013
  • GBP 6,153.92267
(4 pages)
30 January 2013Statement by directors (1 page)
30 January 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 January 2013Solvency statement dated 30/01/13 (1 page)
30 January 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 January 2013Statement by directors (1 page)
30 January 2013Solvency statement dated 30/01/13 (1 page)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
16 April 2012Full accounts made up to 30 September 2011 (17 pages)
16 April 2012Full accounts made up to 30 September 2011 (17 pages)
9 August 2011Director's details changed for Paul Scott Harrison on 5 August 2011 (2 pages)
9 August 2011Director's details changed for Paul Scott Harrison on 5 August 2011 (2 pages)
9 August 2011Director's details changed for Paul Scott Harrison on 5 August 2011 (2 pages)
8 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
24 January 2011Appointment of Mr Michael John Robinson as a director (3 pages)
24 January 2011Termination of appointment of Guy Berruyer as a director (2 pages)
24 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)
19 January 2011Full accounts made up to 30 September 2010 (14 pages)
19 January 2011Full accounts made up to 30 September 2010 (14 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)
2 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (14 pages)
2 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (14 pages)
2 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (14 pages)
25 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 April 2010Full accounts made up to 30 September 2009 (14 pages)
21 April 2010Full accounts made up to 30 September 2009 (14 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)
12 August 2009Return made up to 05/08/09; full list of members (5 pages)
12 August 2009Return made up to 05/08/09; full list of members (5 pages)
17 June 2009Full accounts made up to 30 September 2008 (16 pages)
17 June 2009Full accounts made up to 30 September 2008 (16 pages)
18 September 2008Ad 13/09/08\gbp si 111593933@1=111593933\gbp ic 503798334/615392267\ (2 pages)
18 September 2008Ad 13/09/08\gbp si 111593933@1=111593933\gbp ic 503798334/615392267\ (2 pages)
9 September 2008Return made up to 05/08/08; full list of members (7 pages)
9 September 2008Return made up to 05/08/08; full list of members (7 pages)
3 July 2008Full accounts made up to 30 September 2007 (14 pages)
3 July 2008Full accounts made up to 30 September 2007 (14 pages)
18 September 2007Full accounts made up to 30 September 2006 (15 pages)
18 September 2007Full accounts made up to 30 September 2006 (15 pages)
6 September 2007Return made up to 05/08/07; full list of members (7 pages)
6 September 2007Return made up to 05/08/07; full list of members (7 pages)
9 October 2006Ad 25/09/06--------- £ si 103004750@1=103004750 £ ic 400615525/503620275 (2 pages)
9 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 October 2006Ad 25/09/06--------- £ si 103004750@1=103004750 £ ic 400615525/503620275 (2 pages)
9 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 September 2006Nc inc already adjusted 13/09/06 (1 page)
25 September 2006Nc inc already adjusted 13/09/06 (1 page)
25 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 September 2006Return made up to 05/08/06; full list of members (7 pages)
15 September 2006Return made up to 05/08/06; full list of members (7 pages)
2 August 2006Full accounts made up to 30 September 2005 (12 pages)
2 August 2006Full accounts made up to 30 September 2005 (12 pages)
5 May 2006Ad 24/04/06--------- £ si 178059@1=178059 £ ic 400615525/400793584 (2 pages)
5 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 May 2006Ad 24/04/06--------- £ si 178059@1=178059 £ ic 400615525/400793584 (2 pages)
5 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2005Ad 30/08/05--------- £ si 400615323@1=400615323 £ ic 202/400615525 (2 pages)
18 October 2005Nc inc already adjusted 30/08/05 (2 pages)
18 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 October 2005Ad 30/08/05--------- £ si 400615323@1=400615323 £ ic 202/400615525 (2 pages)
18 October 2005Nc inc already adjusted 30/08/05 (2 pages)
22 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
30 August 2005Return made up to 05/08/05; full list of members (7 pages)
30 August 2005Return made up to 05/08/05; full list of members (7 pages)
2 August 2005Full accounts made up to 30 September 2004 (12 pages)
2 August 2005Full accounts made up to 30 September 2004 (12 pages)
16 August 2004Return made up to 05/08/04; full list of members (7 pages)
16 August 2004Return made up to 05/08/04; full list of members (7 pages)
6 August 2004Full accounts made up to 30 September 2003 (12 pages)
6 August 2004Full accounts made up to 30 September 2003 (12 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)
22 August 2003Return made up to 05/08/03; full list of members (7 pages)
22 August 2003Return made up to 05/08/03; full list of members (7 pages)
6 August 2003Ad 28/09/01--------- £ si 1@1 (2 pages)
6 August 2003Ad 28/09/01--------- £ si 1@1 (2 pages)
21 July 2003Full accounts made up to 30 September 2002 (12 pages)
21 July 2003Full accounts made up to 30 September 2002 (12 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002New secretary appointed (2 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002New secretary appointed (2 pages)
29 August 2002Return made up to 05/08/02; full list of members (7 pages)
29 August 2002Return made up to 05/08/02; full list of members (7 pages)
10 July 2002Full accounts made up to 30 September 2001 (12 pages)
10 July 2002Full accounts made up to 30 September 2001 (12 pages)
23 January 2002New secretary appointed (2 pages)
23 January 2002Secretary resigned (1 page)
23 January 2002New secretary appointed (2 pages)
23 January 2002Secretary resigned (1 page)
22 August 2001Return made up to 05/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 2001Return made up to 05/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2001Full accounts made up to 30 September 2000 (12 pages)
30 July 2001Full accounts made up to 30 September 2000 (12 pages)
29 June 2000Full accounts made up to 30 September 1999 (8 pages)
29 June 2000Full accounts made up to 30 September 1999 (8 pages)
28 April 2000New secretary appointed (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
28 April 2000Secretary resigned (1 page)
28 April 2000New secretary appointed (2 pages)
28 April 2000Secretary resigned (1 page)
9 September 1999Return made up to 05/08/99; full list of members (6 pages)
9 September 1999Return made up to 05/08/99; full list of members (6 pages)
12 July 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
12 July 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
12 July 1999£ nc 100/1000 18/06/99 (1 page)
12 July 1999£ nc 100/1000 18/06/99 (1 page)
28 October 1998Ad 30/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 October 1998Ad 30/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 October 1998New director appointed (2 pages)
1 October 1998New secretary appointed (2 pages)
1 October 1998New director appointed (2 pages)
1 October 1998Secretary resigned;director resigned (1 page)
1 October 1998Director resigned (1 page)
1 October 1998Secretary resigned;director resigned (1 page)
1 October 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
1 October 1998Director resigned (1 page)
1 October 1998New secretary appointed (2 pages)
28 September 1998Memorandum and Articles of Association (11 pages)
28 September 1998Accounting reference date extended from 31/08/99 to 30/09/99 (1 page)
28 September 1998Memorandum and Articles of Association (11 pages)
28 September 1998Accounting reference date extended from 31/08/99 to 30/09/99 (1 page)
25 September 1998Company name changed alnery no. 1774 LIMITED\certificate issued on 25/09/98 (2 pages)
25 September 1998Company name changed alnery no. 1774 LIMITED\certificate issued on 25/09/98 (2 pages)
5 August 1998Incorporation (17 pages)
5 August 1998Incorporation (17 pages)