Company NameSage Holding Company Limited
DirectorsVictoria Louise Bradin and Jacqui Cartin
Company StatusActive
Company Number08318558
CategoryPrivate Limited Company
Incorporation Date5 December 2012(11 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameVictoria Louise Bradin
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2016(3 years, 9 months after company formation)
Appointment Duration7 years, 7 months
RoleGeneral Counsel And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC23 - 5 & 6 Cobalt Park Way Cobalt Park
Newcastle Upon Tyne
NE28 9EJ
Secretary NameMrs Mohor Roy
StatusCurrent
Appointed01 March 2019(6 years, 2 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 NameJacqui Cartin
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityIrish
StatusCurrent
Appointed06 August 2020(7 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC23 - 5 & 6 Cobalt Park Way Cobalt Park
Newcastle Upon Tyne
NE28 9EJ
Director NameMr Michael John Robinson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(same day as company formation)
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
Appointed05 December 2012(same day as company formation)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Secretary NameMr Michael John Robinson
StatusResigned
Appointed05 December 2012(same day as company formation)
RoleCompany Director
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(3 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 04 April 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Secretary NameVictoria Louise Bradin
StatusResigned
Appointed16 September 2016(3 years, 9 months after company formation)
Appointment Duration6 months (resigned 20 March 2017)
RoleCompany Director
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameKevin Smith
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2016(3 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Secretary NameMiranda Craig
StatusResigned
Appointed20 March 2017(4 years, 3 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(5 years 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 Sarah Jane Rolls
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(5 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2020)
RoleAccountant
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(6 years, 4 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

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

1.4b at £1Sage Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£2,147,483,647
Current Liabilities£4,000

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

27 January 2021Full accounts made up to 30 September 2020 (27 pages)
15 January 2021Confirmation statement made on 5 December 2020 with updates (4 pages)
5 October 2020Termination of appointment of Sarah Jane Rolls as a director on 30 September 2020 (1 page)
6 August 2020Appointment of Jacqui Cartin as a director on 6 August 2020 (2 pages)
7 July 2020Full accounts made up to 30 September 2019 (24 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)
19 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
16 August 2019Full accounts made up to 30 September 2018 (26 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)
5 December 2018Confirmation statement made on 5 December 2018 with updates (4 pages)
3 August 2018Appointment of Mrs Sarah Jane Rolls 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)
30 July 2018Termination of appointment of Kevin Smith as a director on 29 June 2018 (1 page)
29 June 2018Full accounts made up to 30 September 2017 (25 pages)
24 January 2018Appointment of Mr Erik Martin De Greef as a director on 2 January 2018 (2 pages)
5 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
28 June 2017Full accounts made up to 30 September 2016 (23 pages)
28 June 2017Full accounts made up to 30 September 2016 (23 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)
13 December 2016Appointment of Kevin Smith as a director on 29 September 2016 (2 pages)
13 December 2016Appointment of Kevin Smith as a director on 29 September 2016 (2 pages)
12 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 5 December 2016 with updates (5 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 director 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 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 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 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)
5 July 2016Full accounts made up to 30 September 2015 (17 pages)
5 July 2016Full accounts made up to 30 September 2015 (17 pages)
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)
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)
21 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,445,847,366
(5 pages)
21 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,445,847,366
(5 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 (15 pages)
6 March 2015Full accounts made up to 30 September 2014 (15 pages)
2 March 2015Auditor's resignation (2 pages)
2 March 2015Auditor's resignation (2 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,445,847,366
(5 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,445,847,366
(5 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,445,847,366
(5 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 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 (14 pages)
5 March 2014Full accounts made up to 30 September 2013 (14 pages)
13 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 7,366
(5 pages)
13 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 7,366
(5 pages)
13 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 7,366
(5 pages)
15 October 2013Statement of capital following an allotment of shares on 4 October 2013
  • GBP 1,445,847,367.00000
(4 pages)
15 October 2013Statement of capital following an allotment of shares on 4 October 2013
  • GBP 1,445,847,367.00000
(4 pages)
15 October 2013Consolidation of shares on 4 October 2013 (5 pages)
15 October 2013Statement of capital following an allotment of shares on 4 October 2013
  • GBP 1,445,847,367.00000
(4 pages)
15 October 2013Resolutions
  • RES13 ‐ Consolidate 04/10/2013
(1 page)
15 October 2013Consolidation of shares on 4 October 2013 (5 pages)
15 October 2013Resolutions
  • RES13 ‐ Consolidate 04/10/2013
(1 page)
15 October 2013Consolidation of shares on 4 October 2013 (5 pages)
14 October 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 1,445,847,366
(4 pages)
14 October 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 1,445,847,366
(4 pages)
1 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 June 2013Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
6 June 2013Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
27 December 2012Statement of capital following an allotment of shares on 19 December 2012
  • GBP 3,128,159,969.84
(4 pages)
27 December 2012Statement of capital following an allotment of shares on 19 December 2012
  • GBP 3,128,159,969.84
(4 pages)
19 December 2012Statement by directors (1 page)
19 December 2012Solvency statement dated 19/12/12 (2 pages)
19 December 2012Statement of capital on 19 December 2012
  • GBP 29,999
(4 pages)
19 December 2012Statement by directors (1 page)
19 December 2012Solvency statement dated 19/12/12 (2 pages)
19 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 December 2012Statement of capital on 19 December 2012
  • GBP 29,999
(4 pages)
19 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 December 2012Incorporation (23 pages)
5 December 2012Incorporation (23 pages)