Company NameSage Global Services Limited
DirectorsVictoria Louise Bradin and Jacqui Cartin
Company StatusActive
Company Number09506951
CategoryPrivate Limited Company
Incorporation Date24 March 2015(9 years, 1 month ago)
Previous NameSage Contracts Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameVictoria Louise Bradin
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2016(1 year, 5 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(3 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 NameJacqui Cartin
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityIrish
StatusCurrent
Appointed21 August 2020(5 years, 5 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 NameMrs Sara Louise Dickinson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2015(same day as company formation)
RoleAccountant
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
Appointed24 March 2015(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park Newcastle Upon Tyne
Tyne And Wear
NE13 9AA
Secretary NameMichael John Robinson
StatusResigned
Appointed24 March 2015(same day as company formation)
RoleCompany Director
Correspondence AddressNorth Park Newcastle Upon Tyne
Tyne And Wear
NE13 9AA
Director NameMr Darren Michael Fisher
Date of BirthMay 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed10 July 2015(3 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 March 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park Newcastle Upon Tyne
Tyne And Wear
NE13 9AA
Director NameMr Gareth Owen Davey Heald
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(11 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 10 October 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNorth Park Newcastle Upon Tyne
Tyne And Wear
NE13 9AA
Secretary NameVictoria Louise Bradin
StatusResigned
Appointed16 September 2016(1 year, 5 months after company formation)
Appointment Duration6 months (resigned 20 March 2017)
RoleCompany Director
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)
NationalitySwedish
StatusResigned
Appointed10 October 2016(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Secretary NameMiranda Craig
StatusResigned
Appointed20 March 2017(1 year, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2019)
RoleCompany Director
Correspondence AddressNorth Park Newcastle Upon Tyne
Tyne And Wear
NE13 9AA
Director NameMr Erik Martin De Greef
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityDutch
StatusResigned
Appointed02 January 2018(2 years, 9 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
Tyne And Wear
NE13 9AA
Director NameMrs Sarah Jane Rolls
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(3 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 NameMs Julia Elizabeth McDonough
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2019(4 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

Contact

Websitewww.sage.com

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

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, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 4 weeks from now)

Filing History

18 March 2024Full accounts made up to 30 September 2023 (43 pages)
7 November 2023Confirmation statement made on 7 November 2023 with updates (5 pages)
29 September 2023Statement of capital following an allotment of shares on 28 September 2023
  • GBP 4,626,063
(3 pages)
13 September 2023Appointment of Mr Alexander Hall as a director on 1 September 2023 (2 pages)
6 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
3 January 2023Full accounts made up to 30 September 2022 (42 pages)
9 August 2022Second filing of a statement of capital following an allotment of shares on 22 September 2016
  • GBP 4,626,062
(4 pages)
1 July 2022Director's details changed for Jacqui Cartin on 1 July 2022 (2 pages)
12 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
10 January 2022Full accounts made up to 30 September 2021 (38 pages)
30 July 2021Director's details changed for Victoria Louise Bradin on 26 July 2021 (2 pages)
28 July 2021Registered 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 2021Register(s) moved to registered inspection location Shard 17 Floor 32 London Bridge St London SE1 9SG (1 page)
28 July 2021Statement of capital following an allotment of shares on 26 July 2021
  • GBP 4,626,002
(3 pages)
27 July 2021Register inspection address has been changed to Shard 17 Floor 32 London Bridge St London SE1 9SG (1 page)
26 July 2021Change of details for Sage Holding Company Limited as a person with significant control on 26 July 2021 (2 pages)
5 May 2021Confirmation statement made on 24 March 2021 with updates (4 pages)
27 January 2021Full accounts made up to 30 September 2020 (38 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)
7 July 2020Full accounts made up to 30 September 2019 (28 pages)
17 April 2020Confirmation statement made on 24 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)
23 September 2019Full accounts made up to 30 September 2018 (28 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
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 24 March 2019 with updates (4 pages)
18 March 2019Appointment of Mrs Mohor Roy as a secretary on 1 March 2019 (2 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)
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)
4 July 2018Full accounts made up to 30 September 2017 (25 pages)
5 April 2018Statement of capital following an allotment of shares on 22 September 2016
  • GBP 4,626,001
(3 pages)
5 April 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
5 April 2018Statement of capital following an allotment of shares on 22 September 2016
  • GBP 4,626,001
  • ANNOTATION Clarification a second filed SH01 was registered on 09.08.2022.
(4 pages)
24 January 2018Appointment of Mr Erik Martin De Greef as a director on 2 January 2018 (2 pages)
6 July 2017Full accounts made up to 30 September 2016 (22 pages)
6 July 2017Full accounts made up to 30 September 2016 (22 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)
28 March 2017Appointment of Miranda Craig as a secretary on 20 March 2017 (2 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
13 October 2016Appointment of Mr John-Henry Fredrik Liepe as a director on 10 October 2016 (2 pages)
13 October 2016Appointment of Mr John-Henry Fredrik Liepe as a director on 10 October 2016 (2 pages)
12 October 2016Termination of appointment of Gareth Owen Davey Heald as a director on 10 October 2016 (1 page)
12 October 2016Termination of appointment of Gareth Owen Davey Heald as a director on 10 October 2016 (1 page)
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)
22 September 2016Appointment of Victoria Louise Bradin as a secretary on 16 September 2016 (2 pages)
22 September 2016Appointment of Victoria Louise Bradin as a secretary on 16 September 2016 (2 pages)
21 September 2016Appointment of Victoria Louise Bradin as a director on 16 September 2016 (2 pages)
21 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 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)
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 (13 pages)
5 July 2016Full accounts made up to 30 September 2015 (13 pages)
5 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
5 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
1 March 2016Appointment of Mr Gareth Owen Davey Heald as a director on 1 March 2016 (2 pages)
1 March 2016Termination of appointment of Darren Michael Fisher as a director on 1 March 2016 (1 page)
1 March 2016Appointment of Mr Gareth Owen Davey Heald as a director on 1 March 2016 (2 pages)
1 March 2016Termination of appointment of Darren Michael Fisher as a director on 1 March 2016 (1 page)
20 July 2015Termination of appointment of Sara Louise Dickinson as a director on 10 July 2015 (1 page)
20 July 2015Appointment of Mr Darren Michael Fisher as a director on 10 July 2015 (2 pages)
20 July 2015Appointment of Mr Darren Michael Fisher as a director on 10 July 2015 (2 pages)
20 July 2015Termination of appointment of Sara Louise Dickinson as a director on 10 July 2015 (1 page)
30 April 2015Company name changed sage contracts LIMITED\certificate issued on 30/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-23
(3 pages)
30 April 2015Company name changed sage contracts LIMITED\certificate issued on 30/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-23
(3 pages)
9 April 2015Current accounting period shortened from 31 March 2016 to 30 September 2015 (1 page)
9 April 2015Current accounting period shortened from 31 March 2016 to 30 September 2015 (1 page)
24 March 2015Incorporation
Statement of capital on 2015-03-24
  • GBP 1
(33 pages)
24 March 2015Incorporation
Statement of capital on 2015-03-24
  • GBP 1
(33 pages)