This company is commonly known as Sagesoft. The company was founded 34 years ago and was given the registration number 02470736. The firm's registered office is in . You can find them at North Park, Newcastle Upon Tyne, , . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | SAGESOFT |
---|---|---|
Company Number | : | 02470736 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 1990 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | North Park, Newcastle Upon Tyne, NE13 9AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Secretariat, The Sage Group Plc., Level 17, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG | Secretary | 01 March 2019 | Active |
Sage, The Shard, Level 17, 32 London Bridge Street, London, England, SE1 9SG | Director | 01 December 2022 | Active |
C23 - 5 & 6 Cobalt Park Way, Cobalt Park, Newcastle Upon Tyne, United Kingdom, NE28 9EJ | Director | 27 June 2022 | Active |
North Park, Newcastle Upon Tyne, United Kingdom, NE13 9AA | Secretary | 16 September 2016 | Active |
7th Floor The Point, 37 North Wharf Road, London, W2 1LA | Secretary | 10 April 2000 | Active |
North Park, Newcastle Upon Tyne, NE13 9AA | Secretary | 20 March 2017 | Active |
54 Callander, Ouston, Chester Le Street, DH2 1LG | Secretary | 01 October 1992 | Active |
8, Otterburn Terrace, Newcastle Upon Tyne, NE2 3AP | Secretary | 28 September 2001 | Active |
Townsend House, 9 Station Cottages, St Martins, Richmond, England, DL10 4LB | Secretary | 02 September 2002 | Active |
21 Hinton Wood Avenue, Highcliffe On Sea, Christchurch, BH23 5AB | Secretary | - | Active |
Oakwood 15 Crabtree Road, Stocksfield, NE43 7NX | Secretary | 04 January 1995 | Active |
Sage, North Park, Newcastle Upon Tyne, Uk, NE13 9AA | Director | 30 September 2010 | Active |
C23 - 5 & 6 Cobalt Park Way, Cobalt Park, Newcastle Upon Tyne, United Kingdom, NE28 9EJ | Director | 16 September 2016 | Active |
11 Hunters Way, Bishopstoke, Eastleigh, SO50 8NN | Director | - | Active |
C23 - 5 & 6 Cobalt Park Way, Cobalt Park, Newcastle Upon Tyne, United Kingdom, NE28 9EJ | Director | 21 August 2020 | Active |
North Park, Newcastle Upon Tyne, NE13 9AA | Director | 02 January 2018 | Active |
North Park, Newcastle Upon Tyne, NE13 9AA | Director | 08 February 2012 | Active |
250, Euston Road, London, NW1 2AF | Director | 10 April 2000 | Active |
North Park, Newcastle Upon Tyne, NE13 9AA | Director | 02 February 2016 | Active |
North Park, Newcastle Upon Tyne, United Kingdom, NE13 9AA | Director | 04 April 2019 | Active |
2 Fishermans Bank, Mudeford, Christchurch, BH23 3NP | Director | - | Active |
North Park, Newcastle Upon Tyne, NE13 9AA | Director | 04 January 2011 | Active |
North Park, Newcastle Upon Tyne, NE13 9AA | Director | 29 June 2018 | Active |
21 Hinton Wood Avenue, Highcliffe On Sea, Christchurch, BH23 5AB | Director | - | Active |
North Park, Newcastle Upon Tyne, NE13 9AA | Director | 01 October 1992 | Active |
Oakwood 15 Crabtree Road, Stocksfield, NE43 7NX | Director | 04 January 1995 | Active |
C23 - 5 & 6 Cobalt Park Way, Cobalt Park, Newcastle Upon Tyne, United Kingdom, NE28 9EJ | Director | 27 June 2022 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Accounts | Accounts with accounts type full. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type full. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-06-28 | Officers | Appoint person director company with name date. | Download |
2022-06-28 | Accounts | Accounts with accounts type full. | Download |
2022-06-27 | Officers | Termination director company with name termination date. | Download |
2022-06-27 | Officers | Termination director company with name termination date. | Download |
2022-06-27 | Officers | Appoint person director company with name date. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Officers | Change person director company with change date. | Download |
2021-07-28 | Address | Move registers to sail company with new address. | Download |
2021-07-28 | Address | Change registered office address company with date old address new address. | Download |
2021-07-28 | Address | Change sail address company with new address. | Download |
2021-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-29 | Accounts | Accounts with accounts type full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Officers | Termination director company with name termination date. | Download |
2020-09-02 | Officers | Appoint person director company with name date. | Download |
2020-03-26 | Officers | Change person director company with change date. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.