Newcastle Upon Tyne
NE28 9EJ
Secretary Name | Mrs Mohor Roy |
---|---|
Status | Current |
Appointed | 01 March 2019(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Secretariat The Sage Group Plc. Level 17, The Shard, 32 London Bridge Street London SE1 9SG |
Director Name | Jacqui Cartin |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 August 2020(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle Upon Tyne NE28 9EJ |
Director Name | Mrs Sara Louise Dickinson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2015(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | North Park Newcastle Upon Tyne Tyne And Wear NE13 9AA |
Director Name | Mr Michael John Robinson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2015(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | North Park Newcastle Upon Tyne Tyne And Wear NE13 9AA |
Secretary Name | Michael John Robinson |
---|---|
Status | Resigned |
Appointed | 24 March 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | North Park Newcastle Upon Tyne Tyne And Wear NE13 9AA |
Director Name | Mr Darren Michael Fisher |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 July 2015(3 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 March 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | North Park Newcastle Upon Tyne Tyne And Wear NE13 9AA |
Director Name | Mr Gareth Owen Davey Heald |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(11 months, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 October 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | North Park Newcastle Upon Tyne Tyne And Wear NE13 9AA |
Secretary Name | Victoria Louise Bradin |
---|---|
Status | Resigned |
Appointed | 16 September 2016(1 year, 5 months after company formation) |
Appointment Duration | 6 months (resigned 20 March 2017) |
Role | Company Director |
Correspondence Address | North Park Newcastle Upon Tyne Tyne And Wear NE13 9AA |
Director Name | Mr John-Henry Fredrik Liepe |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 October 2016(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Secretary Name | Miranda Craig |
---|---|
Status | Resigned |
Appointed | 20 March 2017(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2019) |
Role | Company Director |
Correspondence Address | North Park Newcastle Upon Tyne Tyne And Wear 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(2 years, 9 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 Tyne And Wear 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(3 years, 3 months 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 Tyne And Wear NE13 9AA |
Director Name | Ms Julia Elizabeth McDonough |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2019(4 years 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 |
Website | www.sage.com |
---|
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 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 4 weeks from now) |
18 March 2024 | Full accounts made up to 30 September 2023 (43 pages) |
---|---|
7 November 2023 | Confirmation statement made on 7 November 2023 with updates (5 pages) |
29 September 2023 | Statement of capital following an allotment of shares on 28 September 2023
|
13 September 2023 | Appointment of Mr Alexander Hall as a director on 1 September 2023 (2 pages) |
6 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
3 January 2023 | Full accounts made up to 30 September 2022 (42 pages) |
9 August 2022 | Second filing of a statement of capital following an allotment of shares on 22 September 2016
|
1 July 2022 | Director's details changed for Jacqui Cartin on 1 July 2022 (2 pages) |
12 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
10 January 2022 | Full accounts made up to 30 September 2021 (38 pages) |
30 July 2021 | Director's details changed for Victoria Louise Bradin on 26 July 2021 (2 pages) |
28 July 2021 | Registered office address changed from North Park Newcastle upon Tyne Tyne and Wear NE13 9AA United Kingdom to C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle upon Tyne NE28 9EJ on 28 July 2021 (1 page) |
28 July 2021 | Register(s) moved to registered inspection location Shard 17 Floor 32 London Bridge St London SE1 9SG (1 page) |
28 July 2021 | Statement of capital following an allotment of shares on 26 July 2021
|
27 July 2021 | Register inspection address has been changed to Shard 17 Floor 32 London Bridge St London SE1 9SG (1 page) |
26 July 2021 | Change of details for Sage Holding Company Limited as a person with significant control on 26 July 2021 (2 pages) |
5 May 2021 | Confirmation statement made on 24 March 2021 with updates (4 pages) |
27 January 2021 | Full accounts made up to 30 September 2020 (38 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 (28 pages) |
17 April 2020 | Confirmation statement made on 24 March 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) |
23 September 2019 | Full accounts made up to 30 September 2018 (28 pages) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
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) |
28 March 2019 | Confirmation statement made on 24 March 2019 with updates (4 pages) |
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) |
4 July 2018 | Full accounts made up to 30 September 2017 (25 pages) |
5 April 2018 | Statement of capital following an allotment of shares on 22 September 2016
|
5 April 2018 | Confirmation statement made on 24 March 2018 with updates (4 pages) |
5 April 2018 | Statement of capital following an allotment of shares on 22 September 2016
|
24 January 2018 | Appointment of Mr Erik Martin De Greef as a director on 2 January 2018 (2 pages) |
6 July 2017 | Full accounts made up to 30 September 2016 (22 pages) |
6 July 2017 | Full accounts made up to 30 September 2016 (22 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) |
28 March 2017 | Appointment of Miranda Craig as a secretary on 20 March 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
13 October 2016 | Appointment of Mr John-Henry Fredrik Liepe as a director on 10 October 2016 (2 pages) |
13 October 2016 | Appointment of Mr John-Henry Fredrik Liepe as a director on 10 October 2016 (2 pages) |
12 October 2016 | Termination of appointment of Gareth Owen Davey Heald as a director on 10 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Gareth Owen Davey Heald as a director on 10 October 2016 (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) |
22 September 2016 | Appointment of Victoria Louise Bradin as a secretary on 16 September 2016 (2 pages) |
22 September 2016 | Appointment of Victoria Louise Bradin as a secretary on 16 September 2016 (2 pages) |
21 September 2016 | Appointment of Victoria Louise Bradin as a director on 16 September 2016 (2 pages) |
21 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 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) |
16 September 2016 | Termination of appointment of Michael John Robinson as a director on 16 September 2016 (1 page) |
5 July 2016 | Full accounts made up to 30 September 2015 (13 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (13 pages) |
5 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
1 March 2016 | Appointment of Mr Gareth Owen Davey Heald as a director on 1 March 2016 (2 pages) |
1 March 2016 | Termination of appointment of Darren Michael Fisher as a director on 1 March 2016 (1 page) |
1 March 2016 | Appointment of Mr Gareth Owen Davey Heald as a director on 1 March 2016 (2 pages) |
1 March 2016 | Termination of appointment of Darren Michael Fisher as a director on 1 March 2016 (1 page) |
20 July 2015 | Termination of appointment of Sara Louise Dickinson as a director on 10 July 2015 (1 page) |
20 July 2015 | Appointment of Mr Darren Michael Fisher as a director on 10 July 2015 (2 pages) |
20 July 2015 | Appointment of Mr Darren Michael Fisher as a director on 10 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Sara Louise Dickinson as a director on 10 July 2015 (1 page) |
30 April 2015 | Company name changed sage contracts LIMITED\certificate issued on 30/04/15
|
30 April 2015 | Company name changed sage contracts LIMITED\certificate issued on 30/04/15
|
9 April 2015 | Current accounting period shortened from 31 March 2016 to 30 September 2015 (1 page) |
9 April 2015 | Current accounting period shortened from 31 March 2016 to 30 September 2015 (1 page) |
24 March 2015 | Incorporation Statement of capital on 2015-03-24
|
24 March 2015 | Incorporation Statement of capital on 2015-03-24
|