SAGE (UK) LTD
Overview
Company Name | SAGE (UK) LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01045967 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SAGE (UK) LTD?
- Other software publishing (58290) / Information and communication
- Information technology consultancy activities (62020) / Information and communication
Where is SAGE (UK) LTD located?
Registered Office Address | C23 - 5 & 6 Cobalt Park Way Cobalt Park NE28 9EJ Newcastle Upon Tyne United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SAGE (UK) LTD?
Company Name | From | Until |
---|---|---|
SAGE SOFTWARE LIMITED | Sep 24, 1998 | Sep 24, 1998 |
SAGESOFT LIMITED | Dec 19, 1983 | Dec 19, 1983 |
SAGE SYSTEMS LTD | Dec 31, 1981 | Dec 31, 1981 |
ART FOR ADVERTISING LIMITED | Mar 14, 1972 | Mar 14, 1972 |
What are the latest accounts for SAGE (UK) LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for SAGE (UK) LTD?
Last Confirmation Statement Made Up To | Nov 08, 2025 |
---|---|
Next Confirmation Statement Due | Nov 22, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 08, 2024 |
Overdue | No |
What are the latest filings for SAGE (UK) LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Sep 30, 2024 | 48 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2023 | 46 pages | AA | ||||||||||
Director's details changed for Mr Christopher Ewen on Nov 27, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Christopher Ewen on Nov 27, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Alexander Hall as a director on Sep 01, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 46 pages | AA | ||||||||||
Director's details changed for Jacqui Cartin on Jul 01, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2021 | 48 pages | AA | ||||||||||
Registration of charge 010459670002, created on Oct 15, 2021 | 30 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Victoria Louise Bradin on Jul 26, 2021 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered inspection location Shard 17 Floor 32 London Bridge St London SE1 9SG | 1 pages | AD03 | ||||||||||
Registered office address changed from North Park Newcastle upon Tyne NE13 9AA to C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle upon Tyne NE28 9EJ on Jul 27, 2021 | 1 pages | AD01 | ||||||||||
Register inspection address has been changed to Shard 17 Floor 32 London Bridge St London SE1 9SG | 1 pages | AD02 | ||||||||||
Change of details for Sage Holding Company Limited as a person with significant control on Jul 26, 2021 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Mar 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2020 | 47 pages | AA | ||||||||||
Appointment of Mr Paul Struthers as a director on Oct 23, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Jacqui Cartin as a director on Oct 23, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sabby Gill as a director on Sep 30, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of SAGE (UK) LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROY, Mohor | Secretary | The Sage Group Plc. Level 17, The Shard, 32 London Bridge Street SE1 9SG London Secretariat United Kingdom | 256485720001 | |||||||
BRADIN, Victoria Louise | Director | Cobalt Park NE28 9EJ Newcastle Upon Tyne C23 - 5 & 6 Cobalt Park Way United Kingdom | United Kingdom | British | General Counsel And Company Secretary | 214451730001 | ||||
CARTIN, Jacqui | Director | Cobalt Park NE28 9EJ Newcastle Upon Tyne C23 - 5 & 6 Cobalt Park Way United Kingdom | United Kingdom | Irish | Company Director | 272825930001 | ||||
EWEN, Christopher | Director | Cobalt Park NE28 9EJ Newcastle Upon Tyne C23 - 5 & 6 Cobalt Park Way United Kingdom | United Kingdom | British | Vp Finance Uk & Ireland | 268441140005 | ||||
HALL, Alexander | Director | 17 Floor 32 London Bridge St SE1 9SG London Shard United Kingdom | United Kingdom | British | Company Director | 302852270001 | ||||
STRUTHERS, Paul | Director | Cobalt Park NE28 9EJ Newcastle Upon Tyne C23 - 5 & 6 Cobalt Park Way United Kingdom | England | Canadian | Managing Director | 275797090001 | ||||
CRAIG, Miranda | Secretary | North Park Newcastle Upon Tyne NE13 9AA | 244124500001 | |||||||
EGERTON, Peter Wilfrid | Secretary | 54 Callander Ouston DH2 1LG Chester Le Street County Durham | British | 6042050002 | ||||||
HALL, Louise | Secretary | Beechgrove Acklington NE65 9BY Morpeth Northumberland | British | Co Secretary | 77212940004 | |||||
PARRY, Mark | Secretary | North Park Newcastle Upon Tyne NE13 9AA | 190499330001 | |||||||
WYNDHAM, Rupert Charles Edward | Secretary | Oakwood 15 Crabtree Road NE43 7NX Stocksfield Northumberland | British | Company Secretary | 43721290001 | |||||
BAILEY, Stephen Paul | Director | 99 Chapman Square Parkside Wimbledon Common SW19 5QW London | British | Director | 86511990001 | |||||
BREARLEY, John Richard | Director | 39 Beverley Terrace Cullercoats NE30 4NU North Shields Tyne & Wear | United Kingdom | British | Chief Financial Officer | 114980350001 | ||||
DE GREEF, Erik Martin | Director | North Park Newcastle Upon Tyne NE13 9AA | United Kingdom | Dutch | Finance Business Partner Director | 266942160001 | ||||
ERRINGTON, Robin David | Director | 38 Beech Grove NE26 3PL Whitley Bay Tyne & Wear | British | Company Ececutive | 31256940001 | |||||
FISHER, Richard Alan | Director | 1 Hine Close Netherne On The Hill CR5 1RN Coulsdon Surrey | United Kingdom | British | Channel Director | 104594090001 | ||||
FLATTERY, Brendan Peter | Director | North Park Newcastle Upon Tyne NE13 9AA | United Kingdom | British | Company Director | 168203410001 | ||||
GEARY, Karen Mary | Director | The Coach House Sandhoe NE46 4LU Corbridge Northumberland | United Kingdom | British | Human Resources Director | 74821590001 | ||||
GILL, Sabby | Director | North Park Newcastle Upon Tyne NE13 9AA | England | English | Managing Director Uk & Ireland | 268421120001 | ||||
GOLDMAN, Alan David | Director | 13 Fernville Road Gosforth NE3 4HT Newcastle Upon Tyne Tyne & Wear | British | Company Director | 6042060001 | |||||
GRACE, Adrian | Director | 19 Newlands Kirk Newton West Lothian | British | Director | 77212700001 | |||||
HUDSON, Nigel Gary | Director | 47 Reid Park Road Jesmond NE2 2ER Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | Marketing Director | 79380180002 | ||||
HUGHES, Aidan John | Director | The Crest Smallburn NE20 0AD Newcastle Upon Tyne Tyne & Wear | England | British | Company Director | 70055890002 | ||||
KARLIN, David Simon | Director | 10 Wood Vale N10 3DP London | United Kingdom | British | Director | 77212640002 | ||||
LEGGETTER, Steve | Director | 14 Southfields Dudley NE23 7HU Cramlington Northumberland | British | It Director | 73905410001 | |||||
LETTS, Guy Roderick | Director | 41 Baronswood Gosforth NE3 3UB Newcastle Upon Tyne | United Kingdom | British | R & D Director | 57053670002 | ||||
LETTS, Guy Roderick | Director | 41 Baronswood Gosforth NE3 3UB Newcastle Upon Tyne | United Kingdom | British | R & D Director | 57053670002 | ||||
MAXFIELD, Thomas Patrick | Director | Marsden Hall Lizard Lane Marsden NE34 7AD South Shields Tyne & Wear | England | British | Company Director | 24954700001 | ||||
MAY, Gavin Disney | Director | Burles House Dippenhall GU10 5DN Farnham Surrey | England | British | Director | 85874690001 | ||||
MITCHELL, Alastair John | Director | North Park Newcastle Upon Tyne NE13 9AA | United Kingdom | British | Finance Director | 79762180002 | ||||
MULLANEY, Liam | Director | 45 Carrickbrack Hill IRISH Sutton Dublin 13 Ireland | Irish | Director | 77213380001 | |||||
PARKER, Adam Mark Richard | Director | North Park Newcastle Upon Tyne NE13 9AA | United Kingdom | British | Finance Director | 73955930006 | ||||
PARKER, Graham Stuart | Director | Ashgrove Beanburn TD14 5QY Ayton Berwickshire | British | Company Director | 34091630001 | |||||
PARRY, Mark | Director | North Park Newcastle Upon Tyne NE13 9AA | United Kingdom | British | Solicitor | 198658460001 | ||||
PINCHES, David John | Director | 5 Lansdowne Court NE46 2LP Hexham Northumberland | British | Marketing Director | 42033160001 |
Who are the persons with significant control of SAGE (UK) LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sage Holding Company Limited | Apr 06, 2016 | Cobalt Park NE28 9EJ Newcastle Upon Tyne C23 - 5 & 6 Cobalt Park Way United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0