THE SAGE GROUP PLC.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTHE SAGE GROUP PLC.
    Company StatusActive
    Legal FormPublic limited company
    Company Number 02231246
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE SAGE GROUP PLC.?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is THE SAGE GROUP PLC. located?

    Registered Office Address
    C23 - 5 & 6 Cobalt Park Way Cobalt Park
    NE28 9EJ Newcastle Upon Tyne
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THE SAGE GROUP PLC.?

    Previous Company Names
    Company NameFromUntil
    PLOYFINAL PUBLIC LIMITED COMPANYMar 16, 1988Mar 16, 1988

    What are the latest accounts for THE SAGE GROUP PLC.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToSep 30, 2025

    What is the status of the latest confirmation statement for THE SAGE GROUP PLC.?

    Last Confirmation Statement Made Up ToMar 18, 2027
    Next Confirmation Statement DueApr 01, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 18, 2026
    OverdueNo

    What are the latest filings for THE SAGE GROUP PLC.?

    Filings
    DateDescriptionDocumentType

    Cancellation of shares. Statement of capital on Mar 17, 2026

    • Capital: GBP 10,409,232.9571
    6 pagesSH06

    Cancellation of shares. Statement of capital on Mar 10, 2026

    • Capital: GBP 10,432,172.9565
    6 pagesSH06

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 571,124.878166
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 570,417.105056
    2 pagesSH04

    Confirmation statement made on Mar 18, 2026 with updates

    4 pagesCS01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 18, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 05, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid for this transaction.

    Cancellation of shares. Statement of capital on Feb 10, 2026

    • Capital: GBP 10,455,209.3460
    6 pagesSH06

    Cancellation of shares. Statement of capital on Jan 27, 2026

    • Capital: GBP 10,572,070.2022
    6 pagesSH06

    Cancellation of shares. Statement of capital on Feb 03, 2026

    • Capital: GBP 10,506,426.0456
    6 pagesSH06

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 572,844.503248
    2 pagesSH04

    Memorandum and Articles of Association

    53 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Directors fees payable/market purchases of a maximum of 96164460 shares/notice re general meetings (not agm) 05/02/2026
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Sep 30, 2025

    268 pagesAA

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 17, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid for this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 17, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid for this transaction.

    Cancellation of shares. Statement of capital on Jan 09, 2026

    • Capital: GBP 10,627,686.7167
    6 pagesSH06

    Cancellation of shares. Statement of capital on Jan 08, 2026

    • Capital: GBP 10,627,853.6293
    6 pagesSH06

    Cancellation of shares. Statement of capital on Jan 12, 2026

    • Capital: GBP 10,625,381.8669
    6 pagesSH06

    Cancellation of shares. Statement of capital on Jan 07, 2026

    • Capital: GBP 10,635,233.5603
    6 pagesSH06

    Cancellation of shares. Statement of capital on Jan 06, 2026

    • Capital: GBP 10,646,694.2398
    6 pagesSH06

    Cancellation of shares. Statement of capital on Jan 20, 2026

    • Capital: GBP 10,610,750.9527
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 02, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 573,733.432381
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 619,680.4349
    2 pagesSH04

    Who are the officers of THE SAGE GROUP PLC.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADIN, Victoria Louise
    Cobalt Park
    NE28 9EJ Newcastle Upon Tyne
    C23 - 5 & 6 Cobalt Park Way
    United Kingdom
    Secretary
    Cobalt Park
    NE28 9EJ Newcastle Upon Tyne
    C23 - 5 & 6 Cobalt Park Way
    United Kingdom
    215598350001
    BATES, John
    Cobalt Park
    NE28 9EJ Newcastle Upon Tyne
    C23 - 5 & 6 Cobalt Park Way
    United Kingdom
    Director
    Cobalt Park
    NE28 9EJ Newcastle Upon Tyne
    C23 - 5 & 6 Cobalt Park Way
    United Kingdom
    United KingdomBritish,American226350290003
    BEWES, Jonathan Michael Arundell
    Cobalt Park
    NE28 9EJ Newcastle Upon Tyne
    C23 - 5 & 6 Cobalt Park Way
    United Kingdom
    Director
    Cobalt Park
    NE28 9EJ Newcastle Upon Tyne
    C23 - 5 & 6 Cobalt Park Way
    United Kingdom
    United KingdomBritish109922290002
    CARTIN, Jacqui
    Cobalt Park
    NE28 9EJ Newcastle Upon Tyne
    C23 - 5 & 6 Cobalt Park Way
    United Kingdom
    Director
    Cobalt Park
    NE28 9EJ Newcastle Upon Tyne
    C23 - 5 & 6 Cobalt Park Way
    United Kingdom
    EnglandIrish272825930001
    COURT, Annette Elizabeth
    Cobalt Park
    NE28 9EJ Newcastle Upon Tyne
    C23 - 5 & 6 Cobalt Park Way
    United Kingdom
    Director
    Cobalt Park
    NE28 9EJ Newcastle Upon Tyne
    C23 - 5 & 6 Cobalt Park Way
    United Kingdom
    United KingdomBritish125730500003
    DONNELLY, Roisin Jane Catherine
    Cobalt Park
    NE28 9EJ Newcastle Upon Tyne
    C23 - 5 & 6 Cobalt Park Way
    United Kingdom
    Director
    Cobalt Park
    NE28 9EJ Newcastle Upon Tyne
    C23 - 5 & 6 Cobalt Park Way
    United Kingdom
    EnglandBritish305406510001
    DUFF, Andrew James
    Cobalt Park
    NE28 9EJ Newcastle Upon Tyne
    C23 - 5 & 6 Cobalt Park Way
    United Kingdom
    Director
    Cobalt Park
    NE28 9EJ Newcastle Upon Tyne
    C23 - 5 & 6 Cobalt Park Way
    United Kingdom
    United KingdomBritish282915110002
    HARDING, Derek John
    Cobalt Park
    NE28 9EJ Newcastle Upon Tyne
    C23 - 5 & 6 Cobalt Park Way
    United Kingdom
    Director
    Cobalt Park
    NE28 9EJ Newcastle Upon Tyne
    C23 - 5 & 6 Cobalt Park Way
    United Kingdom
    United KingdomBritish152377500001
    HARE, Stephen
    Cobalt Park
    NE28 9EJ Newcastle Upon Tyne
    C23 - 5 & 6 Cobalt Park Way
    United Kingdom
    Director
    Cobalt Park
    NE28 9EJ Newcastle Upon Tyne
    C23 - 5 & 6 Cobalt Park Way
    United Kingdom
    EnglandBritish184216210002
    JONES, Maggie Chan
    Cobalt Park
    NE28 9EJ Newcastle Upon Tyne
    C23 - 5 & 6 Cobalt Park Way
    United Kingdom
    Director
    Cobalt Park
    NE28 9EJ Newcastle Upon Tyne
    C23 - 5 & 6 Cobalt Park Way
    United Kingdom
    United StatesAmerican302878980001
    MITCHELL-KELLER, Lori
    Cobalt Park
    NE28 9EJ Newcastle Upon Tyne
    C23 - 5 & 6 Cobalt Park Way
    United Kingdom
    Director
    Cobalt Park
    NE28 9EJ Newcastle Upon Tyne
    C23 - 5 & 6 Cobalt Park Way
    United Kingdom
    United StatesAmerican332537710001
    COOPER, Nicholas Ian
    7th Floor The Point
    37 North Wharf Road
    W2 1LA London
    Secretary
    7th Floor The Point
    37 North Wharf Road
    W2 1LA London
    British122128470001
    EGERTON, Peter Wilfrid
    54 Callander
    Ouston
    DH2 1LG Chester Le Street
    County Durham
    Secretary
    54 Callander
    Ouston
    DH2 1LG Chester Le Street
    County Durham
    British6042050002
    HARRISON, Paul Scott
    Otterburn Terrace
    NE2 3AP Newcastle Upon Tyne
    8
    Tyne & Wear
    Secretary
    Otterburn Terrace
    NE2 3AP Newcastle Upon Tyne
    8
    Tyne & Wear
    British69726110001
    ROBINSON, Michael John
    9 Station Cottages
    St Martins
    DL10 4LB Richmond
    Townsend House
    North Yorkshire
    England
    Secretary
    9 Station Cottages
    St Martins
    DL10 4LB Richmond
    Townsend House
    North Yorkshire
    England
    British130737030001
    WYNDHAM, Rupert Charles Edward
    Oakwood 15 Crabtree Road
    NE43 7NX Stocksfield
    Northumberland
    Secretary
    Oakwood 15 Crabtree Road
    NE43 7NX Stocksfield
    Northumberland
    British43721290001
    ANAND, Sangeeta
    Cobalt Park
    NE28 9EJ Newcastle Upon Tyne
    C23 - 5 & 6 Cobalt Park Way
    United Kingdom
    Director
    Cobalt Park
    NE28 9EJ Newcastle Upon Tyne
    C23 - 5 & 6 Cobalt Park Way
    United Kingdom
    United StatesAmerican269337390001
    BERKETT, Neil Anthony
    North Park
    Newcastle Upon Tyne
    NE13 9AA
    Director
    North Park
    Newcastle Upon Tyne
    NE13 9AA
    EnglandNew Zealander145735920001
    BERRUYER, Guy Serge
    North Park
    Newcastle Upon Tyne
    NE13 9AA
    Director
    North Park
    Newcastle Upon Tyne
    NE13 9AA
    United KingdomFrench155041020002
    BRYDON, Donald Hood
    Cobalt Park
    NE28 9EJ Newcastle Upon Tyne
    C23 - 5 & 6 Cobalt Park Way
    United Kingdom
    Director
    Cobalt Park
    NE28 9EJ Newcastle Upon Tyne
    C23 - 5 & 6 Cobalt Park Way
    United Kingdom
    EnglandBritish170772370004
    BURY, Lindsay Claude Neils
    Millichope Park
    Munslow
    SY7 9HA Craven Arms
    Shropshire
    Director
    Millichope Park
    Munslow
    SY7 9HA Craven Arms
    Shropshire
    United KingdomBritish67103750001
    CLAYTON, David Hugh
    North Park
    Newcastle Upon Tyne
    NE13 9AA
    Director
    North Park
    Newcastle Upon Tyne
    NE13 9AA
    EnglandBritish98831260001
    CLAYTON, David Hugh
    Fairhaven
    19 Peaks Hill
    CR8 3JG Purley
    Surrey
    Director
    Fairhaven
    19 Peaks Hill
    CR8 3JG Purley
    Surrey
    EnglandBritish98831260001
    CONSTABLE, Charles John, Dr
    20 Kimbolton Road
    MK40 2NR Bedford
    Director
    20 Kimbolton Road
    MK40 2NR Bedford
    British7307640001
    CRUMP, Daniel Blair
    North Park
    Newcastle Upon Tyne
    NE13 9AA
    Director
    North Park
    Newcastle Upon Tyne
    NE13 9AA
    United StatesAmerican241716820001
    FISHER, Bernard Robert
    Yew Tree Cottage Milestone Avenue
    Charvil On Thames
    RG10 9TN Reading
    Berkshire
    Director
    Yew Tree Cottage Milestone Avenue
    Charvil On Thames
    RG10 9TN Reading
    Berkshire
    United KingdomIrish54858230001
    GOLDMAN, Alan David
    13 Fernville Road
    Gosforth
    NE3 4HT Newcastle Upon Tyne
    Tyne & Wear
    Director
    13 Fernville Road
    Gosforth
    NE3 4HT Newcastle Upon Tyne
    Tyne & Wear
    British6042060001
    HALL, John William Drummond
    Cobalt Park
    NE28 9EJ Newcastle Upon Tyne
    C23 - 5 & 6 Cobalt Park Way
    United Kingdom
    Director
    Cobalt Park
    NE28 9EJ Newcastle Upon Tyne
    C23 - 5 & 6 Cobalt Park Way
    United Kingdom
    United KingdomBritish17046710007
    HARLOW, Jo Nell
    North Park
    Newcastle Upon Tyne
    NE13 9AA
    Director
    North Park
    Newcastle Upon Tyne
    NE13 9AA
    United KingdomAmerican179709380001
    HARRISON, Paul Scott
    250 Euston Road
    NW1 2AF London
    Hays Plc
    Director
    250 Euston Road
    NW1 2AF London
    Hays Plc
    EnglandBritish69726110003
    HOBSON, Anthony John
    2180 Century Way
    Thorpe Park
    LS15 8ZB Leeds
    West Yorkshire
    Director
    2180 Century Way
    Thorpe Park
    LS15 8ZB Leeds
    West Yorkshire
    British28482270002
    HORN-SMITH, Julian Michael, Sir
    Gresham Street
    EC2V 7HN London
    25
    Director
    Gresham Street
    EC2V 7HN London
    25
    United KingdomBritish102383880001
    HOWE, Kevin Clyde
    5618 Harbour Town
    Dallas Texas 75287
    FOREIGN United States Of America
    Director
    5618 Harbour Town
    Dallas Texas 75287
    FOREIGN United States Of America
    Us Citizen24954720002
    HOWELL, Jonathan Anton George
    Cobalt Park
    NE28 9EJ Newcastle Upon Tyne
    C23 - 5 & 6 Cobalt Park Way
    United Kingdom
    Director
    Cobalt Park
    NE28 9EJ Newcastle Upon Tyne
    C23 - 5 & 6 Cobalt Park Way
    United Kingdom
    EnglandBritish344606730001
    HUGHES, Aidan John
    The Crest
    Smallburn
    NE20 0AD Newcastle Upon Tyne
    Tyne & Wear
    Director
    The Crest
    Smallburn
    NE20 0AD Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritish70055890002

    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