Company NameSage Online Holdings Limited
DirectorsAlexander Hall and Sarah Browne
Company StatusActive
Company Number07571843
CategoryPrivate Limited Company
Incorporation Date21 March 2011(13 years, 1 month ago)
Previous NamesSandco 1186 Limited and Sage Pay Europe Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMrs Mohor Roy
StatusCurrent
Appointed01 March 2019(7 years, 11 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 Alexander Hall
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(11 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSage, The Shard, Level 17 32 London Bridge Street
London
SE1 9SG
Director NameMrs Sarah Browne
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(12 years, 9 months after company formation)
Appointment Duration4 months, 1 week
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director NameMr Paul Scott Harrison
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2011(2 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 16 August 2013)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressNorth Park Newcastle Upon Tyne
Tyne And Wear
NE13 9AA
Director NameMr Simon Black
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2011(2 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 13 March 2015)
RoleManaging Director Sage Pay
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park Newcastle Upon Tyne
Tyne And Wear
NE13 9AA
Director NameMr David Hugh Clayton
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2011(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 30 June 2012)
RoleGroup Director Of Strategy & Corporate Development
Country of ResidenceEngland
Correspondence AddressNorth Park Newcastle Upon Tyne
Tyne And Wear
NE13 9AA
Director NameMr Darren Michael Fisher
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2013(2 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 May 2016)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressNorth Park Newcastle Upon Tyne
Tyne And Wear
NE13 9AA
Director NameMr Michael John Robinson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2015(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 September 2016)
RoleCompany Secretary And Legal Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park Newcastle Upon Tyne
Tyne And Wear
NE13 9AA
Director NameMr John-Henry Fredrik Liepe
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish,Swedish
StatusResigned
Appointed04 May 2016(5 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 04 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Park Newcastle Upon Tyne
Tyne And Wear
NE13 9AA
Director NameMr Mark Parry
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2016(5 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 June 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park Newcastle Upon Tyne
Tyne And Wear
NE13 9AA
Secretary NameMark Parry
StatusResigned
Appointed16 September 2016(5 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 June 2018)
RoleCompany Director
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameMrs Sarah Jane Rolls
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(7 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park Newcastle Upon Tyne
Tyne And Wear
NE13 9AA
Director NameVictoria Louise Bradin
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(7 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 27 June 2022)
RoleGeneral Counsel And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC23 - 5 & 6 Cobalt Park Way Cobalt Park
Newcastle Upon Tyne
NE28 9EJ
Secretary NameMiranda Craig
StatusResigned
Appointed29 June 2018(7 years, 3 months after company formation)
Appointment Duration8 months (resigned 01 March 2019)
RoleCompany Director
Correspondence AddressNorth Park Newcastle Upon Tyne
Tyne And Wear
NE13 9AA
Director NameMs Julia McDonough
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2019(8 years after company formation)
Appointment Duration11 months (resigned 01 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameJacqui Cartin
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityIrish
StatusResigned
Appointed21 August 2020(9 years, 5 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(11 years, 3 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 NameMr Mark Parry
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2022(11 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 December 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC23 - 5 & 6 Cobalt Park Way Cobalt Park
Newcastle Upon Tyne
NE28 9EJ
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed21 March 2011(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 March 2011(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX

Contact

Websitesage.com
Telephone0800 447777
Telephone regionFreephone

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

83.4m at £1Sage Holding Company LTD
100.00%
Ordinary

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

27 January 2021Full accounts made up to 30 September 2020 (21 pages)
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)
18 June 2020Accounts for a dormant company made up to 30 September 2019 (12 pages)
17 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
26 March 2020Director's details changed for Mrs Sarah Jane Rolls on 28 January 2020 (2 pages)
10 March 2020Termination of appointment of Julia Mcdonough as a director on 1 March 2020 (1 page)
15 July 2019Full accounts made up to 30 September 2018 (18 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)
28 March 2019Confirmation statement made on 21 March 2019 with updates (4 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)
18 March 2019Appointment of Mrs Mohor Roy as a secretary on 1 March 2019 (2 pages)
13 August 2018Appointment of Mrs Sarah Jane Rolls as a director on 29 June 2018 (2 pages)
7 August 2018Appointment of Miranda Craig as a secretary on 29 June 2018 (2 pages)
7 August 2018Appointment of Victoria Louise Bradin as a director on 29 June 2018 (2 pages)
30 July 2018Termination of appointment of Mark Parry as a director on 29 June 2018 (1 page)
30 July 2018Termination of appointment of Mark Parry as a secretary on 29 June 2018 (1 page)
22 June 2018Accounts for a small company made up to 30 September 2017 (17 pages)
21 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
26 June 2017Full accounts made up to 30 September 2016 (16 pages)
26 June 2017Full accounts made up to 30 September 2016 (16 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
21 September 2016Appointment of Mr Mark Parry as a director on 16 September 2016 (2 pages)
21 September 2016Appointment of Mr Mark Parry 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 2016Appointment of Mark Parry as a secretary 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 2016Appointment of Mark Parry as a secretary on 16 September 2016 (2 pages)
5 July 2016Full accounts made up to 30 September 2015 (12 pages)
5 July 2016Full accounts made up to 30 September 2015 (12 pages)
5 May 2016Termination of appointment of Darren Michael Fisher as a director on 4 May 2016 (1 page)
5 May 2016Appointment of Mr John-Henry Fredrik Liepe as a director on 4 May 2016 (2 pages)
5 May 2016Termination of appointment of Darren Michael Fisher as a director on 4 May 2016 (1 page)
5 May 2016Appointment of Mr John-Henry Fredrik Liepe as a director on 4 May 2016 (2 pages)
5 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 83,393,355
(4 pages)
5 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 83,393,355
(4 pages)
8 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 83,393,355
(4 pages)
8 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 83,393,355
(4 pages)
18 March 2015Termination of appointment of Simon Black as a director on 13 March 2015 (1 page)
18 March 2015Termination of appointment of Simon Black as a director on 13 March 2015 (1 page)
18 March 2015Appointment of Mr Michael John Robinson as a director on 13 March 2015 (2 pages)
18 March 2015Appointment of Mr Michael John Robinson as a director on 13 March 2015 (2 pages)
6 March 2015Full accounts made up to 30 September 2014 (12 pages)
6 March 2015Full accounts made up to 30 September 2014 (12 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)
8 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 83,393,355
(4 pages)
8 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 83,393,355
(4 pages)
5 March 2014Full accounts made up to 30 September 2013 (12 pages)
5 March 2014Full accounts made up to 30 September 2013 (12 pages)
14 October 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 83,393,355
(4 pages)
14 October 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 83,393,355
(4 pages)
1 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(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)
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)
7 June 2013Accounts for a dormant company made up to 30 September 2012 (9 pages)
7 June 2013Accounts for a dormant company made up to 30 September 2012 (9 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
24 July 2012Termination of appointment of David Clayton as a director (1 page)
24 July 2012Termination of appointment of David Clayton as a director (1 page)
12 June 2012Accounts for a dormant company made up to 30 September 2011 (9 pages)
12 June 2012Accounts for a dormant company made up to 30 September 2011 (9 pages)
17 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
25 August 2011Change of name notice (2 pages)
25 August 2011Company name changed sage pay europe LIMITED\certificate issued on 25/08/11
  • RES15 ‐ Change company name resolution on 2011-08-04
(3 pages)
25 August 2011Change of name notice (2 pages)
25 August 2011Company name changed sage pay europe LIMITED\certificate issued on 25/08/11
  • RES15 ‐ Change company name resolution on 2011-08-04
(3 pages)
8 June 2011Memorandum and Articles of Association (44 pages)
8 June 2011Memorandum and Articles of Association (44 pages)
3 June 2011Registered office address changed from , Sandgate House 102 Quayside, Newcastle upon Tyne, Tyne and Wear, NE1 3DX on 3 June 2011 (1 page)
3 June 2011Appointment of Mr Paul Scott Harrison as a director (2 pages)
3 June 2011Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 3 June 2011 (1 page)
3 June 2011Registered office address changed from , Sandgate House 102 Quayside, Newcastle upon Tyne, Tyne and Wear, NE1 3DX on 3 June 2011 (1 page)
3 June 2011Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 3 June 2011 (1 page)
3 June 2011Company name changed sandco 1186 LIMITED\certificate issued on 03/06/11
  • RES15 ‐ Change company name resolution on 2011-06-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 June 2011Current accounting period shortened from 31 March 2012 to 30 September 2011 (1 page)
3 June 2011Appointment of Mr Paul Scott Harrison as a director (2 pages)
3 June 2011Company name changed sandco 1186 LIMITED\certificate issued on 03/06/11
  • RES15 ‐ Change company name resolution on 2011-06-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 June 2011Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
3 June 2011Termination of appointment of Colin Hewitt as a director (1 page)
3 June 2011Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page)
3 June 2011Current accounting period shortened from 31 March 2012 to 30 September 2011 (1 page)
3 June 2011Appointment of Mr Simon Black as a director (2 pages)
3 June 2011Appointment of Mr David Hugh Clayton as a director (2 pages)
3 June 2011Termination of appointment of Colin Hewitt as a director (1 page)
3 June 2011Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
3 June 2011Appointment of Mr Simon Black as a director (2 pages)
3 June 2011Appointment of Mr David Hugh Clayton as a director (2 pages)
3 June 2011Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page)
21 March 2011Incorporation (40 pages)
21 March 2011Incorporation (40 pages)