UKBizDB.co.uk

SAGE (UK) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sage (uk) Ltd. The company was founded 52 years ago and was given the registration number 01045967. The firm's registered office is in . You can find them at North Park, Newcastle Upon Tyne, , . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:SAGE (UK) LTD
Company Number:01045967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1972
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:North Park, Newcastle Upon Tyne, NE13 9AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Secretariat, The Sage Group Plc., Level 17, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG

Secretary01 March 2019Active
C23 - 5 & 6 Cobalt Park Way, Cobalt Park, Newcastle Upon Tyne, United Kingdom, NE28 9EJ

Director16 September 2016Active
C23 - 5 & 6 Cobalt Park Way, Cobalt Park, Newcastle Upon Tyne, United Kingdom, NE28 9EJ

Director23 October 2020Active
C23 - 5 & 6 Cobalt Park Way, Cobalt Park, Newcastle Upon Tyne, United Kingdom, NE28 9EJ

Director16 March 2020Active
Shard, 17 Floor, 32 London Bridge St, London, United Kingdom, SE1 9SG

Director01 September 2023Active
C23 - 5 & 6 Cobalt Park Way, Cobalt Park, Newcastle Upon Tyne, United Kingdom, NE28 9EJ

Director23 October 2020Active
North Park, Newcastle Upon Tyne, NE13 9AA

Secretary09 March 2018Active
54 Callander, Ouston, Chester Le Street, DH2 1LG

Secretary-Active
Beechgrove, Acklington, Morpeth, NE65 9BY

Secretary16 July 2001Active
North Park, Newcastle Upon Tyne, NE13 9AA

Secretary31 July 2014Active
Oakwood 15 Crabtree Road, Stocksfield, NE43 7NX

Secretary04 January 1995Active
99 Chapman Square Parkside, Wimbledon Common, London, SW19 5QW

Director11 May 2001Active
39 Beverley Terrace, Cullercoats, North Shields, NE30 4NU

Director01 October 2002Active
North Park, Newcastle Upon Tyne, NE13 9AA

Director02 January 2018Active
38 Beech Grove, Whitley Bay, NE26 3PL

Director18 March 1996Active
1 Hine Close, Netherne On The Hill, Coulsdon, CR5 1RN

Director13 October 1997Active
North Park, Newcastle Upon Tyne, NE13 9AA

Director04 January 2011Active
The Coach House, Sandhoe, Corbridge, NE46 4LU

Director19 January 1998Active
North Park, Newcastle Upon Tyne, NE13 9AA

Director16 March 2020Active
13 Fernville Road, Gosforth, Newcastle Upon Tyne, NE3 4HT

Director-Active
19 Newlands, Kirk Newton,

Director11 May 2001Active
47 Reid Park Road, Jesmond, Newcastle Upon Tyne, NE2 2ER

Director01 December 2000Active
The Crest, Smallburn, Newcastle Upon Tyne, NE20 0AD

Director01 July 1992Active
10 Wood Vale, London, N10 3DP

Director11 May 2001Active
14 Southfields, Dudley, Cramlington, NE23 7HU

Director15 January 2001Active
41 Baronswood, Gosforth, Newcastle Upon Tyne, NE3 3UB

Director05 April 2004Active
41 Baronswood, Gosforth, Newcastle Upon Tyne, NE3 3UB

Director09 February 1998Active
Marsden Hall, Lizard Lane Marsden, South Shields, NE34 7AD

Director-Active
Burles House, Dippenhall, Farnham, GU10 5DN

Director01 October 2002Active
North Park, Newcastle Upon Tyne, NE13 9AA

Director12 December 2005Active
45 Carrickbrack Hill, Sutton, Ireland, IRISH

Director11 May 2001Active
North Park, Newcastle Upon Tyne, NE13 9AA

Director29 June 2018Active
Ashgrove, Beanburn, Ayton, TD14 5QY

Director-Active
North Park, Newcastle Upon Tyne, NE13 9AA

Director10 June 2015Active
5 Lansdowne Court, Hexham, NE46 2LP

Director01 October 1994Active

People with Significant Control

Sage Holding Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C23 - 5 & 6 Cobalt Park Way, Cobalt Park, Newcastle Upon Tyne, United Kingdom, NE28 9EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Accounts

Accounts with accounts type full.

Download
2024-02-14Officers

Change person director company with change date.

Download
2024-01-22Officers

Change person director company with change date.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Accounts

Accounts with accounts type full.

Download
2022-07-01Officers

Change person director company with change date.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type full.

Download
2021-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-02Incorporation

Memorandum articles.

Download
2021-09-02Resolution

Resolution.

Download
2021-07-29Officers

Change person director company with change date.

Download
2021-07-28Address

Move registers to sail company with new address.

Download
2021-07-27Address

Change registered office address company with date old address new address.

Download
2021-07-27Address

Change sail address company with new address.

Download
2021-07-26Persons with significant control

Change to a person with significant control.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type full.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-09-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.