Level 17, The Shard, 32 London Bridge Street
London
SE1 9SG
Director Name | Mr Mark Parry |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2022(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle Upon Tyne NE28 9EJ |
Director Name | Mr Alexander Hall |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sage, The Shard, Level 17 32 London Bridge Street London SE1 9SG |
Director Name | Mr Paul Scott Harrison |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 February 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hays Plc 250 Euston Road London NW1 2AF |
Director Name | Mr Paul Ashton Walker |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Secretary Name | Mr Michael John Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 2 months (resigned 16 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Mr Guy Serge Berruyer |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 September 2010(6 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Sage North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Mr Michael John Robinson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 September 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Mr Darren Michael Fisher |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 02 February 2016) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Mr John-Henry Fredrik Liepe |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 February 2016(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 April 2019) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Victoria Louise Bradin |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2016(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 June 2022) |
Role | General Counsel And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle Upon Tyne NE28 9EJ |
Secretary Name | Victoria Louise Bradin |
---|---|
Status | Resigned |
Appointed | 16 September 2016(12 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 20 March 2017) |
Role | Company Director |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Secretary Name | Miranda Craig |
---|---|
Status | Resigned |
Appointed | 20 March 2017(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2019) |
Role | Company Director |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Mr Erik Martin De Greef |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 January 2018(13 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 June 2018) |
Role | Finance Business Partner Director |
Country of Residence | United Kingdom |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Mrs Sarah Jane Rolls |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2018(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Ms Julia McDonough |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2019(14 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 01 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Jacqui Cartin |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 August 2020(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 June 2022) |
Role | Vp Financial Accounting, Reporting And Control |
Country of Residence | United Kingdom |
Correspondence Address | C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle Upon Tyne NE28 9EJ |
Director Name | Mr Ditmir Xhaferi |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2022(18 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 December 2022) |
Role | Vp, Financial Accounting Reporting And Control |
Country of Residence | United Kingdom |
Correspondence Address | C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle Upon Tyne NE28 9EJ |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Website | sage.com |
---|---|
Telephone | 0191 2943000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle Upon Tyne NE28 9EJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
9.7m at £1 | Sage Holding Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,571,000 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 7 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (7 months, 3 weeks from now) |
27 January 2021 | Full accounts made up to 30 September 2020 (20 pages) |
---|---|
5 October 2020 | Termination of appointment of Sarah Jane Rolls as a director on 30 September 2020 (1 page) |
1 September 2020 | Appointment of Jacqui Cartin as a director on 21 August 2020 (2 pages) |
7 July 2020 | Full accounts made up to 30 September 2019 (19 pages) |
26 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
26 March 2020 | Director's details changed for Mrs Sarah Jane Rolls on 28 January 2020 (2 pages) |
10 March 2020 | Termination of appointment of Julia Mcdonough as a director on 1 March 2020 (1 page) |
17 July 2019 | Full accounts made up to 30 September 2018 (19 pages) |
15 May 2019 | Confirmation statement made on 12 May 2019 with updates (4 pages) |
12 April 2019 | Second filing for the termination of Miranda Craig as a secretary (5 pages) |
11 April 2019 | Appointment of Ms Julia Mcdonough as a director on 4 April 2019 (2 pages) |
10 April 2019 | Termination of appointment of John-Henry Fredrik Liepe as a director on 4 April 2019 (1 page) |
18 March 2019 | Appointment of Mrs Mohor Roy as a secretary on 1 March 2019 (2 pages) |
18 March 2019 | Termination of appointment of Miranda Craig as a secretary on 25 February 2019
|
3 August 2018 | Appointment of Mrs Sarah Jane Rolls as a director on 29 June 2018 (2 pages) |
30 July 2018 | Termination of appointment of Erik Martin De Greef as a director on 29 June 2018 (1 page) |
25 June 2018 | Full accounts made up to 30 September 2017 (18 pages) |
14 May 2018 | Confirmation statement made on 12 May 2018 with updates (4 pages) |
24 January 2018 | Appointment of Mr Erik Martin De Greef as a director on 2 January 2018 (2 pages) |
27 June 2017 | Full accounts made up to 30 September 2016 (17 pages) |
27 June 2017 | Full accounts made up to 30 September 2016 (17 pages) |
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
28 March 2017 | Termination of appointment of Victoria Louise Bradin as a secretary on 20 March 2017 (1 page) |
28 March 2017 | Appointment of Miranda Craig as a secretary on 20 March 2017 (2 pages) |
28 March 2017 | Appointment of Miranda Craig as a secretary on 20 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Victoria Louise Bradin as a secretary on 20 March 2017 (1 page) |
10 October 2016 | Director's details changed for Victoria Louise Bradin on 1 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Victoria Louise Bradin on 1 October 2016 (2 pages) |
19 September 2016 | Appointment of Victoria Louise Bradin as a director on 16 September 2016 (2 pages) |
19 September 2016 | Appointment of Victoria Louise Bradin as a secretary on 16 September 2016 (2 pages) |
19 September 2016 | Appointment of Victoria Louise Bradin as a secretary on 16 September 2016 (2 pages) |
19 September 2016 | Appointment of Victoria Louise Bradin as a director on 16 September 2016 (2 pages) |
16 September 2016 | Termination of appointment of Michael John Robinson as a director on 16 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Michael John Robinson as a director on 16 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Michael John Robinson as a secretary on 16 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Michael John Robinson as a secretary on 16 September 2016 (1 page) |
5 July 2016 | Full accounts made up to 30 September 2015 (14 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (14 pages) |
20 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Secretary's details changed for Mr Michael John Robinson on 1 May 2016 (1 page) |
20 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Secretary's details changed for Mr Michael John Robinson on 1 May 2016 (1 page) |
3 February 2016 | Termination of appointment of Darren Michael Fisher as a director on 2 February 2016 (1 page) |
3 February 2016 | Termination of appointment of Darren Michael Fisher as a director on 2 February 2016 (1 page) |
2 February 2016 | Appointment of Mr John-Henry Fredrik Liepe as a director on 2 February 2016 (2 pages) |
2 February 2016 | Appointment of Mr John-Henry Fredrik Liepe as a director on 2 February 2016 (2 pages) |
19 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
28 April 2015 | Statement by Directors (1 page) |
28 April 2015 | Resolutions
|
28 April 2015 | Solvency Statement dated 10/04/15 (1 page) |
28 April 2015 | Statement of capital on 28 April 2015
|
28 April 2015 | Solvency Statement dated 10/04/15 (1 page) |
28 April 2015 | Resolutions
|
28 April 2015 | Statement of capital on 28 April 2015
|
28 April 2015 | Statement by Directors (1 page) |
13 April 2015 | Auditor's resignation (3 pages) |
13 April 2015 | Auditor's resignation (3 pages) |
6 March 2015 | Full accounts made up to 30 September 2014 (15 pages) |
6 March 2015 | Full accounts made up to 30 September 2014 (15 pages) |
2 March 2015 | Auditor's resignation (2 pages) |
2 March 2015 | Auditor's resignation (2 pages) |
8 July 2014 | Director's details changed for Mr Michael John Robinson on 3 July 2014 (2 pages) |
8 July 2014 | Secretary's details changed for Mr Michael John Robinson on 3 July 2014 (1 page) |
8 July 2014 | Director's details changed for Mr Michael John Robinson on 3 July 2014 (2 pages) |
8 July 2014 | Secretary's details changed for Mr Michael John Robinson on 3 July 2014 (1 page) |
8 July 2014 | Secretary's details changed for Mr Michael John Robinson on 3 July 2014 (1 page) |
8 July 2014 | Director's details changed for Mr Michael John Robinson on 3 July 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Darren Michael Fisher on 1 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Darren Michael Fisher on 1 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Darren Michael Fisher on 1 June 2014 (2 pages) |
15 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
5 March 2014 | Full accounts made up to 30 September 2013 (14 pages) |
5 March 2014 | Full accounts made up to 30 September 2013 (14 pages) |
14 October 2013 | Statement of capital following an allotment of shares on 17 September 2013
|
14 October 2013 | Statement of capital following an allotment of shares on 17 September 2013
|
2 October 2013 | Resolutions
|
2 October 2013 | Resolutions
|
7 June 2013 | Full accounts made up to 30 September 2012 (14 pages) |
7 June 2013 | Full accounts made up to 30 September 2012 (14 pages) |
16 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Full accounts made up to 30 September 2011 (14 pages) |
16 April 2012 | Full accounts made up to 30 September 2011 (14 pages) |
16 February 2012 | Appointment of Mr Darren Michael Fisher as a director (2 pages) |
16 February 2012 | Termination of appointment of Paul Harrison as a director (1 page) |
16 February 2012 | Appointment of Mr Darren Michael Fisher as a director (2 pages) |
16 February 2012 | Termination of appointment of Paul Harrison as a director (1 page) |
16 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (14 pages) |
16 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (14 pages) |
19 January 2011 | Full accounts made up to 30 September 2010 (14 pages) |
19 January 2011 | Full accounts made up to 30 September 2010 (14 pages) |
17 January 2011 | Appointment of Mr Michael John Robinson as a director (3 pages) |
17 January 2011 | Appointment of Mr Michael John Robinson as a director (3 pages) |
17 January 2011 | Termination of appointment of Guy Berruyer as a director (2 pages) |
17 January 2011 | Termination of appointment of Guy Berruyer as a director (2 pages) |
20 October 2010 | Appointment of Mr Guy Serge Berruyer as a director (3 pages) |
20 October 2010 | Appointment of Mr Guy Serge Berruyer as a director (3 pages) |
19 October 2010 | Termination of appointment of Paul Walker as a director (2 pages) |
19 October 2010 | Termination of appointment of Paul Walker as a director (2 pages) |
10 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (14 pages) |
10 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (14 pages) |
25 May 2010 | Resolutions
|
25 May 2010 | Resolutions
|
1 March 2010 | Full accounts made up to 30 September 2009 (14 pages) |
1 March 2010 | Full accounts made up to 30 September 2009 (14 pages) |
10 November 2009 | Director's details changed for Paul Walker on 1 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Paul Walker on 1 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Paul Walker on 1 October 2009 (3 pages) |
20 August 2009 | Return made up to 12/05/09; full list of members (5 pages) |
20 August 2009 | Return made up to 12/05/09; full list of members (5 pages) |
20 August 2009 | Director's change of particulars / paul harrison / 12/03/2008 (1 page) |
20 August 2009 | Director's change of particulars / paul harrison / 12/03/2008 (1 page) |
23 December 2008 | Full accounts made up to 30 September 2008 (14 pages) |
23 December 2008 | Full accounts made up to 30 September 2008 (14 pages) |
11 June 2008 | Return made up to 12/05/08; full list of members (3 pages) |
11 June 2008 | Return made up to 12/05/08; full list of members (3 pages) |
29 January 2008 | Accounts for a dormant company made up to 30 September 2007 (9 pages) |
29 January 2008 | Accounts for a dormant company made up to 30 September 2007 (9 pages) |
5 August 2007 | Full accounts made up to 30 September 2006 (12 pages) |
5 August 2007 | Full accounts made up to 30 September 2006 (12 pages) |
11 June 2007 | Return made up to 12/05/07; full list of members (7 pages) |
11 June 2007 | Return made up to 12/05/07; full list of members (7 pages) |
16 November 2006 | Resolutions
|
16 November 2006 | Ad 06/06/06--------- £ si 6541213@1=6541213 £ ic 4509147/11050360 (2 pages) |
16 November 2006 | Resolutions
|
16 November 2006 | Ad 06/06/06--------- £ si 6541213@1=6541213 £ ic 4509147/11050360 (2 pages) |
16 November 2006 | Nc inc already adjusted 06/06/06 (2 pages) |
16 November 2006 | Nc inc already adjusted 06/06/06 (2 pages) |
12 June 2006 | Return made up to 12/05/06; full list of members (7 pages) |
12 June 2006 | Return made up to 12/05/06; full list of members (7 pages) |
30 May 2006 | Nc inc already adjusted 18/05/06 (1 page) |
30 May 2006 | Nc inc already adjusted 18/05/06 (1 page) |
30 May 2006 | Resolutions
|
30 May 2006 | Ad 18/05/06--------- £ si 3626381@1=3626381 £ ic 882766/4509147 (2 pages) |
30 May 2006 | Resolutions
|
30 May 2006 | Ad 18/05/06--------- £ si 3626381@1=3626381 £ ic 882766/4509147 (2 pages) |
27 April 2006 | Resolutions
|
27 April 2006 | Ad 31/03/06--------- £ si 330000@1=330000 £ ic 552766/882766 (2 pages) |
27 April 2006 | Resolutions
|
27 April 2006 | £ nc 555000/1000000 31/03/06 (1 page) |
27 April 2006 | £ nc 555000/1000000 31/03/06 (1 page) |
27 April 2006 | Ad 31/03/06--------- £ si 330000@1=330000 £ ic 552766/882766 (2 pages) |
9 March 2006 | Full accounts made up to 30 September 2005 (9 pages) |
9 March 2006 | Full accounts made up to 30 September 2005 (9 pages) |
22 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | Director's particulars changed (1 page) |
24 May 2005 | Return made up to 12/05/05; full list of members (7 pages) |
24 May 2005 | Return made up to 12/05/05; full list of members (7 pages) |
12 October 2004 | Ad 28/09/04--------- £ si 552765@1=552765 £ ic 1/552766 (2 pages) |
12 October 2004 | Nc inc already adjusted 28/09/04 (1 page) |
12 October 2004 | Resolutions
|
12 October 2004 | Ad 28/09/04--------- £ si 552765@1=552765 £ ic 1/552766 (2 pages) |
12 October 2004 | Nc inc already adjusted 28/09/04 (1 page) |
12 October 2004 | Resolutions
|
26 July 2004 | Registered office changed on 26/07/04 from: sage house benton park road newcastle upon tyne tyne & wear NE7 7LZ (1 page) |
26 July 2004 | Registered office changed on 26/07/04 from: sage house benton park road newcastle upon tyne tyne & wear NE7 7LZ (1 page) |
2 July 2004 | Accounting reference date extended from 31/05/05 to 30/09/05 (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | New director appointed (3 pages) |
2 July 2004 | New director appointed (3 pages) |
2 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Registered office changed on 02/07/04 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
2 July 2004 | New director appointed (3 pages) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | Accounting reference date extended from 31/05/05 to 30/09/05 (1 page) |
2 July 2004 | Registered office changed on 02/07/04 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
2 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | New director appointed (3 pages) |
30 June 2004 | Company name changed sandco 843 LIMITED\certificate issued on 30/06/04 (2 pages) |
30 June 2004 | Company name changed sandco 843 LIMITED\certificate issued on 30/06/04 (2 pages) |
12 May 2004 | Incorporation (19 pages) |
12 May 2004 | Incorporation (19 pages) |