Company NameSage Whitley Limited
DirectorsMark Parry and Alexander Hall
Company StatusActive
Company Number05698248
CategoryPrivate Limited Company
Incorporation Date4 February 2006(18 years, 2 months ago)
Previous NameSandco 955 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(13 years after company formation)
Appointment Duration5 years, 2 months
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(16 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(16 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSage, The Shard, Level 17 32 London Bridge Street
London
SE1 9SG
Director NameMr Paul Scott Harrison
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(1 month, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 16 August 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHays Plc 250 Euston Road
London
NW1 2AF
Director NameMr Paul Ashton Walker
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Secretary NameMr Michael John Robinson
NationalityBritish
StatusResigned
Appointed15 March 2006(1 month, 1 week after company formation)
Appointment Duration10 years, 6 months (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(4 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(4 years, 11 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
Appointed16 August 2013(7 years, 6 months after company formation)
Appointment Duration2 years, 5 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(10 years 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(10 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(11 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(11 years, 11 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(12 years, 4 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(12 years, 4 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 McDonough
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2019(13 years, 2 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 NameVictoria Louise Bradin
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2020(14 years, 1 month 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 NameMrs Sarah Jane Rolls
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2020(14 years, 1 month 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 NameJacqui Cartin
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityIrish
StatusResigned
Appointed21 August 2020(14 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(16 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
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 2006(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 February 2006(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Contact

Websitesage.com
Telephone0191 2852158
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

315.6m at £1Sagesoft
100.00%
Ordinary

Financials

Year2014
Net Worth£1,104,779,000
Current Liabilities£3,490,000

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
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)

Filing History

5 October 2020Termination of appointment of Sarah Jane Rolls as a director on 30 September 2020 (1 page)
1 September 2020Appointment of Jacqui Cartin as a director on 21 August 2020 (2 pages)
1 September 2020Termination of appointment of Adam Mark Richard Parker as a director on 21 August 2020 (1 page)
3 April 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)
11 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
20 December 2019Full accounts made up to 30 September 2019 (21 pages)
16 July 2019Full accounts made up to 30 September 2018 (20 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)
11 March 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
21 January 2019Termination of appointment of Claire Marcia Vaughan as a director on 31 December 2018 (1 page)
10 October 2018Full accounts made up to 30 September 2017 (19 pages)
5 September 2018Compulsory strike-off action has been discontinued (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
1 August 2018Appointment of Mr Adam Mark Richard Parker as a director on 29 June 2018 (2 pages)
30 July 2018Appointment of Mrs Claire Marcia Vaughan 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 2018Termination of appointment of Erik Martin De Greef as a director on 29 June 2018 (1 page)
5 February 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
24 January 2018Appointment of Mr Erik Martin De Greef as a director on 2 January 2018 (2 pages)
7 July 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
7 July 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
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)
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)
7 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 4 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 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)
16 September 2016Termination of appointment of Michael John Robinson as a secretary on 16 September 2016 (1 page)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (10 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (10 pages)
11 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 315,570,861
(4 pages)
11 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 315,570,861
(4 pages)
2 February 2016Appointment of Mr John-Henry Fredrik Liepe as a director on 2 February 2016 (2 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)
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)
12 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 315,570,861
(4 pages)
12 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 315,570,861
(4 pages)
12 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 315,570,861
(4 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)
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 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 (17 pages)
5 March 2014Full accounts made up to 30 September 2013 (17 pages)
6 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 315,570,861
(4 pages)
6 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 315,570,861
(4 pages)
6 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 315,570,861
(4 pages)
14 October 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 16,470,807
(4 pages)
14 October 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 16,470,807
(4 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 2013Statement by directors (1 page)
13 September 2013Statement by directors (1 page)
13 September 2013Solvency statement dated 12/09/13 (1 page)
13 September 2013Statement of capital on 13 September 2013
  • GBP 1
(4 pages)
13 September 2013Statement of capital on 13 September 2013
  • GBP 1
(4 pages)
13 September 2013Solvency statement dated 12/09/13 (1 page)
13 September 2013Resolutions
  • RES13 ‐ Share premium cancelled 12/09/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 September 2013Resolutions
  • RES13 ‐ Share premium cancelled 12/09/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
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 2013Appointment of Mr Darren Michael Fisher as a director (2 pages)
19 August 2013Termination of appointment of Paul Harrison as a director (1 page)
1 July 2013Full accounts made up to 30 September 2012 (16 pages)
1 July 2013Full accounts made up to 30 September 2012 (16 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 4 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 4 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (14 pages)
4 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (14 pages)
4 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (14 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)
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)
19 January 2011Full accounts made up to 30 September 2010 (15 pages)
19 January 2011Full accounts made up to 30 September 2010 (15 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)
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)
1 March 2010Full accounts made up to 30 September 2009 (14 pages)
1 March 2010Full accounts made up to 30 September 2009 (14 pages)
15 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (14 pages)
15 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (14 pages)
15 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (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)
17 June 2009Full accounts made up to 30 September 2008 (14 pages)
17 June 2009Full accounts made up to 30 September 2008 (14 pages)
26 February 2009Director's change of particulars / paul harrison / 14/11/2007 (1 page)
26 February 2009Director's change of particulars / paul harrison / 14/11/2007 (1 page)
26 February 2009Return made up to 04/02/09; full list of members (5 pages)
26 February 2009Return made up to 04/02/09; full list of members (5 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)
13 March 2008Return made up to 04/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2008Return made up to 04/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2007Full accounts made up to 30 September 2006 (13 pages)
18 September 2007Full accounts made up to 30 September 2006 (13 pages)
11 May 2007Return made up to 04/02/07; full list of members (7 pages)
11 May 2007Return made up to 04/02/07; full list of members (7 pages)
9 October 2006Ad 25/09/06--------- £ si 299100053@1=299100053 £ ic 2/299100055 (2 pages)
9 October 2006Nc inc already adjusted 25/09/06 (2 pages)
9 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 October 2006Nc inc already adjusted 25/09/06 (2 pages)
9 October 2006Ad 25/09/06--------- £ si 299100053@1=299100053 £ ic 2/299100055 (2 pages)
9 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 April 2006Ad 07/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 April 2006Statement of affairs (5 pages)
13 April 2006Ad 07/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 April 2006Statement of affairs (5 pages)
27 March 2006Accounting reference date shortened from 28/02/07 to 30/09/06 (1 page)
27 March 2006Accounting reference date shortened from 28/02/07 to 30/09/06 (1 page)
20 March 2006Registered office changed on 20/03/06 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
20 March 2006New director appointed (3 pages)
20 March 2006New secretary appointed (2 pages)
20 March 2006Director resigned (1 page)
20 March 2006New director appointed (3 pages)
20 March 2006New director appointed (3 pages)
20 March 2006New director appointed (3 pages)
20 March 2006Director resigned (1 page)
20 March 2006Secretary resigned (1 page)
20 March 2006Secretary resigned (1 page)
20 March 2006New secretary appointed (2 pages)
20 March 2006Registered office changed on 20/03/06 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
10 March 2006Company name changed sandco 955 LIMITED\certificate issued on 10/03/06 (2 pages)
10 March 2006Company name changed sandco 955 LIMITED\certificate issued on 10/03/06 (2 pages)
4 February 2006Incorporation (19 pages)
4 February 2006Incorporation (19 pages)