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(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 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(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 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 | 15 March 2006(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 16 August 2013) |
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 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 6 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 | 15 March 2006(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 6 months (resigned 16 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Townsend House 9 Station Cottages St Martins Richmond North Yorkshire DL10 4LB |
Director Name | Mr Guy Serge Berruyer |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 September 2010(4 years, 7 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(4 years, 11 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 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2013(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 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(10 years 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 |
Secretary Name | Victoria Louise Bradin |
---|---|
Status | Resigned |
Appointed | 16 September 2016(10 years, 7 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(11 years, 1 month 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(11 years, 11 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 Claire Marcia Vaughan |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2018(12 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Mr Adam Mark Richard Parker |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2018(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 August 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Ms Julia McDonough |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2019(13 years, 2 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 | Victoria Louise Bradin |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2020(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 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 |
Director Name | Mrs Sarah Jane Rolls |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2020(14 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 September 2020) |
Role | Accountant |
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(14 years, 6 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(16 years, 4 months 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 | 04 February 2006(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 | 04 February 2006(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Website | sage.com |
---|---|
Telephone | 0191 2852158 |
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 |
315.6m at £1 | Sagesoft 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,104,779,000 |
Current Liabilities | £3,490,000 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 3 weeks from now) |
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) |
1 September 2020 | Termination of appointment of Adam Mark Richard Parker as a director on 21 August 2020 (1 page) |
3 April 2020 | Appointment of Mrs Sarah Jane Rolls as a director on 16 March 2020 (2 pages) |
25 March 2020 | Appointment of Victoria Louise Bradin as a director on 16 March 2020 (2 pages) |
10 March 2020 | Termination of appointment of Julia Mcdonough as a director on 1 March 2020 (1 page) |
11 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
20 December 2019 | Full accounts made up to 30 September 2019 (21 pages) |
16 July 2019 | Full accounts made up to 30 September 2018 (20 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 | Termination of appointment of Miranda Craig as a secretary on 25 February 2019
|
18 March 2019 | Appointment of Mrs Mohor Roy as a secretary on 1 March 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
21 January 2019 | Termination of appointment of Claire Marcia Vaughan as a director on 31 December 2018 (1 page) |
10 October 2018 | Full accounts made up to 30 September 2017 (19 pages) |
5 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2018 | Appointment of Mr Adam Mark Richard Parker as a director on 29 June 2018 (2 pages) |
30 July 2018 | Appointment of Mrs Claire Marcia Vaughan as a director on 29 June 2018 (2 pages) |
30 July 2018 | Termination of appointment of Victoria Louise Bradin as a director on 29 June 2018 (1 page) |
30 July 2018 | Termination of appointment of Erik Martin De Greef as a director on 29 June 2018 (1 page) |
5 February 2018 | Confirmation statement made on 4 February 2018 with updates (4 pages) |
24 January 2018 | Appointment of Mr Erik Martin De Greef as a director on 2 January 2018 (2 pages) |
7 July 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
7 July 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
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) |
28 March 2017 | Termination of appointment of Victoria Louise Bradin as a secretary on 20 March 2017 (1 page) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
10 October 2016 | Director's details changed for Victoria Louise Bradin on 1 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Victoria Louise Bradin on 1 October 2016 (2 pages) |
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) |
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 secretary 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) |
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (10 pages) |
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (10 pages) |
11 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
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) |
2 February 2016 | Termination of appointment of Darren Michael Fisher as a director on 2 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Darren Michael Fisher as a director on 2 February 2016 (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 (16 pages) |
6 March 2015 | Full accounts made up to 30 September 2014 (16 pages) |
2 March 2015 | Auditor's resignation (2 pages) |
2 March 2015 | Auditor's resignation (2 pages) |
12 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
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 | Director's details changed for Mr Michael John Robinson on 3 July 2014 (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 | Secretary's details changed for Mr Michael John Robinson on 3 July 2014 (1 page) |
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) |
5 March 2014 | Full accounts made up to 30 September 2013 (17 pages) |
5 March 2014 | Full accounts made up to 30 September 2013 (17 pages) |
6 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
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
|
13 September 2013 | Statement by directors (1 page) |
13 September 2013 | Statement by directors (1 page) |
13 September 2013 | Solvency statement dated 12/09/13 (1 page) |
13 September 2013 | Statement of capital on 13 September 2013
|
13 September 2013 | Statement of capital on 13 September 2013
|
13 September 2013 | Solvency statement dated 12/09/13 (1 page) |
13 September 2013 | Resolutions
|
13 September 2013 | Resolutions
|
19 August 2013 | Termination of appointment of Paul Harrison as a director (1 page) |
19 August 2013 | Appointment of Mr Darren Michael Fisher as a director (2 pages) |
19 August 2013 | Appointment of Mr Darren Michael Fisher as a director (2 pages) |
19 August 2013 | Termination of appointment of Paul Harrison as a director (1 page) |
1 July 2013 | Full accounts made up to 30 September 2012 (16 pages) |
1 July 2013 | Full accounts made up to 30 September 2012 (16 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 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) |
7 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (14 pages) |
4 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (14 pages) |
4 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (14 pages) |
24 January 2011 | Appointment of Mr Michael John Robinson as a director (3 pages) |
24 January 2011 | Appointment of Mr Michael John Robinson as a director (3 pages) |
24 January 2011 | Termination of appointment of Guy Berruyer as a director (2 pages) |
24 January 2011 | Termination of appointment of Guy Berruyer as a director (2 pages) |
19 January 2011 | Full accounts made up to 30 September 2010 (15 pages) |
19 January 2011 | Full accounts made up to 30 September 2010 (15 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) |
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) |
15 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (14 pages) |
15 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (14 pages) |
15 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (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) |
17 June 2009 | Full accounts made up to 30 September 2008 (14 pages) |
17 June 2009 | Full accounts made up to 30 September 2008 (14 pages) |
26 February 2009 | Director's change of particulars / paul harrison / 14/11/2007 (1 page) |
26 February 2009 | Director's change of particulars / paul harrison / 14/11/2007 (1 page) |
26 February 2009 | Return made up to 04/02/09; full list of members (5 pages) |
26 February 2009 | Return made up to 04/02/09; full list of members (5 pages) |
3 July 2008 | Full accounts made up to 30 September 2007 (14 pages) |
3 July 2008 | Full accounts made up to 30 September 2007 (14 pages) |
13 March 2008 | Return made up to 04/02/08; full list of members
|
13 March 2008 | Return made up to 04/02/08; full list of members
|
18 September 2007 | Full accounts made up to 30 September 2006 (13 pages) |
18 September 2007 | Full accounts made up to 30 September 2006 (13 pages) |
11 May 2007 | Return made up to 04/02/07; full list of members (7 pages) |
11 May 2007 | Return made up to 04/02/07; full list of members (7 pages) |
9 October 2006 | Ad 25/09/06--------- £ si 299100053@1=299100053 £ ic 2/299100055 (2 pages) |
9 October 2006 | Nc inc already adjusted 25/09/06 (2 pages) |
9 October 2006 | Resolutions
|
9 October 2006 | Nc inc already adjusted 25/09/06 (2 pages) |
9 October 2006 | Ad 25/09/06--------- £ si 299100053@1=299100053 £ ic 2/299100055 (2 pages) |
9 October 2006 | Resolutions
|
13 April 2006 | Ad 07/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 April 2006 | Statement of affairs (5 pages) |
13 April 2006 | Ad 07/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 April 2006 | Statement of affairs (5 pages) |
27 March 2006 | Accounting reference date shortened from 28/02/07 to 30/09/06 (1 page) |
27 March 2006 | Accounting reference date shortened from 28/02/07 to 30/09/06 (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
20 March 2006 | New director appointed (3 pages) |
20 March 2006 | New secretary appointed (2 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | New director appointed (3 pages) |
20 March 2006 | New director appointed (3 pages) |
20 March 2006 | New director appointed (3 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | New secretary appointed (2 pages) |
20 March 2006 | Registered office changed on 20/03/06 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
10 March 2006 | Company name changed sandco 955 LIMITED\certificate issued on 10/03/06 (2 pages) |
10 March 2006 | Company name changed sandco 955 LIMITED\certificate issued on 10/03/06 (2 pages) |
4 February 2006 | Incorporation (19 pages) |
4 February 2006 | Incorporation (19 pages) |