Company Information for SAGE HOLDINGS LIMITED
C23 - 5 & 6 COBALT PARK WAY, COBALT PARK, NEWCASTLE UPON TYNE, NE28 9EJ,
|
Company Registration Number
03610110
Private Limited Company
Active |
Company Name | |
---|---|
SAGE HOLDINGS LIMITED | |
Legal Registered Office | |
C23 - 5 & 6 COBALT PARK WAY COBALT PARK NEWCASTLE UPON TYNE NE28 9EJ Other companies in NE13 | |
Company Number | 03610110 | |
---|---|---|
Company ID Number | 03610110 | |
Date formed | 1998-08-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 05/08/2015 | |
Return next due | 02/09/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB730903063 |
Last Datalog update: | 2024-03-06 17:49:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SAGE HOLDINGS INC | P.O. BOX 625 Nassau FARMINGDALE NY 11735 | Active | Company formed on the 2012-08-02 | |
Sage Holdings Corporation | 21938 Plateau Circle Morrison CO 80465 | Voluntarily Dissolved | Company formed on the 2006-03-17 | |
Sage Holdings. LLC | 10164 Briargrove Way Highlands Ranch CO 80126 | Good Standing | Company formed on the 2004-12-17 | |
SAGE HOLDINGS, INC. | 1164 SW PARRISH LN POWELL BUTTE OR 97753 | Active | Company formed on the 1974-01-23 | |
SAGE HOLDINGS, LLC | 9407 NE VANCOUVER MALL DR STE 104 VANCOUVER WA 986626191 | Dissolved | Company formed on the 2006-11-03 | |
SAGE HOLDINGS, LLC | 11111 SANTA MONICA BLVD STE 2220 SANTA MONICA CA 90025 | CANCELED | Company formed on the 2004-01-15 | |
Sage Holdings, LLC | PO Box 2013 Reston VA 20195 | Active | Company formed on the 2014-04-17 | |
SAGE HOLDINGS GROUP, LTD. | 1613 STAR-BATT DRIVE ROCHESTER HILLS Michigan 48309 | UNKNOWN | Company formed on the 0000-00-00 | |
SAGE HOLDINGS & RESOURCES LTD. | #4 4737 49B AVE LACOMBE ALBERTA T4L 1K1 | Active | Company formed on the 2007-08-03 | |
SAGE HOLDINGS INC. | 17227 113 STREET NW EDMONTON ALBERTA T5X 5X5 | Active | Company formed on the 2014-04-14 | |
SAGE HOLDINGS, LLC | 1651 OLD MEADOW RD STE 500 MCLEAN VA 22102 | Active | Company formed on the 2007-04-05 | |
SAGE HOLDINGS, INC. | 177 PINE POINT DRIVE ZEPHYR COVE NV 89448 | Revoked | Company formed on the 1991-06-20 | |
SAGE HOLDINGS LLC | 1100 SALEM ROSE LAS VEGAS NV 89144 | Revoked | Company formed on the 2014-03-09 | |
SAGE HOLDINGS PTY LTD | NSW 2076 | Active | Company formed on the 1971-03-03 | |
SAGE HOLDINGS PTY LTD | Active | Company formed on the 1987-05-04 | ||
SAGE HOLDINGS LTD | Delaware | Unknown | ||
Sage Holdings LLC | Delaware | Unknown | ||
SAGE HOLDINGS INC | Delaware | Unknown | ||
Sage Holdings Investments LLC | Delaware | Unknown | ||
SAGE HOLDINGS II LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MIRANDA CRAIG |
||
JOHN-HENRY FREDRIK LIEPE |
||
ADAM MARK RICHARD PARKER |
||
CLAIRE MARCIA VAUGHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VICTORIA LOUISE BRADIN |
Director | ||
ERIK MARTIN DE GREEF |
Director | ||
VICTORIA LOUISE BRADIN |
Company Secretary | ||
MICHAEL JOHN ROBINSON |
Company Secretary | ||
MICHAEL JOHN ROBINSON |
Director | ||
DARREN MICHAEL FISHER |
Director | ||
PAUL SCOTT HARRISON |
Director | ||
GUY SERGE BERRUYER |
Director | ||
PAUL ASHTON WALKER |
Director | ||
PAUL SCOTT HARRISON |
Company Secretary | ||
NICHOLAS IAN COOPER |
Company Secretary | ||
RUPERT CHARLES EDWARD WYNDHAM |
Company Secretary | ||
AIDAN JOHN HUGHES |
Director | ||
ALNERY INCORPORATIONS NO 1 LIMITED |
Nominated Secretary | ||
ALNERY INCORPORATIONS NO 1 LIMITED |
Nominated Director | ||
ALNERY INCORPORATIONS NO 2 LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAGE PEOPLE LIMITED | Director | 2017-03-17 | CURRENT | 2007-04-20 | Active | |
SAGE GLOBAL SERVICES LIMITED | Director | 2016-10-10 | CURRENT | 2015-03-24 | Active | |
SAGE IRISH INVESTMENTS ONE LIMITED | Director | 2016-05-04 | CURRENT | 2012-12-11 | Liquidation | |
SAGE ONLINE HOLDINGS LIMITED | Director | 2016-05-04 | CURRENT | 2011-03-21 | Active | |
SAGE IRISH INVESTMENTS TWO LIMITED | Director | 2016-05-04 | CURRENT | 2012-12-11 | Liquidation | |
SAGE SPAIN INVESTMENT COMPANY LIMITED | Director | 2016-02-02 | CURRENT | 2003-05-16 | Active - Proposal to Strike off | |
SANDCO 1191 LIMITED | Director | 2016-02-02 | CURRENT | 2011-05-06 | Active - Proposal to Strike off | |
SAGE FAR EAST INVESTMENTS LIMITED | Director | 2016-02-02 | CURRENT | 2004-05-12 | Active | |
SAGE WHITLEY LIMITED | Director | 2016-02-02 | CURRENT | 2006-02-04 | Active | |
BLACKBIRD INVESTMENTS TWO LIMITED | Director | 2016-02-02 | CURRENT | 2012-04-04 | Liquidation | |
SAGE HOLDING COMPANY LIMITED | Director | 2016-02-02 | CURRENT | 2012-12-05 | Active | |
SAGE EURO HEDGECO 1 | Director | 2016-02-02 | CURRENT | 2013-09-06 | Active | |
SAGE USD HEDGECO 1 | Director | 2016-02-02 | CURRENT | 2013-09-06 | Active | |
SAGESOFT | Director | 2016-02-02 | CURRENT | 1990-02-16 | Active | |
SAGE OVERSEAS LIMITED. | Director | 2016-02-02 | CURRENT | 1990-06-22 | Active | |
INTERACT UK HOLDINGS LIMITED | Director | 2016-02-02 | CURRENT | 2001-08-09 | Active | |
BLACKBIRD INVESTMENTS ONE LIMITED | Director | 2016-02-02 | CURRENT | 2012-04-04 | Liquidation | |
SAGE EURO HEDGECO 2 | Director | 2016-02-02 | CURRENT | 2013-09-09 | Active | |
SAGE USD HEDGECO 2 | Director | 2016-02-02 | CURRENT | 2013-09-09 | Active | |
ACCPAC UK LIMITED | Director | 2018-06-29 | CURRENT | 2001-04-03 | Liquidation | |
KCS GLOBAL HOLDINGS LIMITED | Director | 2018-06-29 | CURRENT | 2005-01-25 | Liquidation | |
TAS SOFTWARE LIMITED | Director | 2018-06-29 | CURRENT | 1974-12-24 | Liquidation | |
SAGE (UK) LTD | Director | 2018-06-29 | CURRENT | 1972-03-14 | Active | |
MULTISOFT FINANCIAL SYSTEMS LIMITED | Director | 2018-06-29 | CURRENT | 1990-04-03 | Liquidation | |
SNOWDROP SYSTEMS LIMITED | Director | 2018-06-29 | CURRENT | 1991-09-30 | Active | |
SAGE HIBERNIA INVESTMENTS NO. 1 LIMITED | Director | 2018-06-29 | CURRENT | 2000-04-11 | Liquidation | |
AMRP CONSULTING LIMITED | Director | 2017-11-01 | CURRENT | 2017-11-01 | Active | |
BRAYFORD FORMATIONS 144 LIMITED | Director | 2015-12-11 | CURRENT | 2015-12-11 | Dissolved 2018-02-14 | |
WILCHAP REALWIRE LIMITED | Director | 2015-12-11 | CURRENT | 2015-12-11 | Active | |
LISSTED LIMITED | Director | 2015-12-11 | CURRENT | 2015-12-11 | Active | |
SCS WEB PAGES LIMITED | Director | 2003-03-07 | CURRENT | 2002-07-05 | Active - Proposal to Strike off | |
REALWIRE LIMITED | Director | 2001-01-15 | CURRENT | 2000-07-04 | Active | |
ACCPAC UK LIMITED | Director | 2018-06-29 | CURRENT | 2001-04-03 | Liquidation | |
KCS GLOBAL HOLDINGS LIMITED | Director | 2018-06-29 | CURRENT | 2005-01-25 | Liquidation | |
TAS SOFTWARE LIMITED | Director | 2018-06-29 | CURRENT | 1974-12-24 | Liquidation | |
MULTISOFT FINANCIAL SYSTEMS LIMITED | Director | 2018-06-29 | CURRENT | 1990-04-03 | Liquidation | |
SNOWDROP SYSTEMS LIMITED | Director | 2018-06-29 | CURRENT | 1991-09-30 | Active | |
SAGE CRM SOLUTIONS LIMITED | Director | 2018-06-29 | CURRENT | 1999-01-18 | Liquidation | |
SAGE HIBERNIA INVESTMENTS NO. 1 LIMITED | Director | 2018-06-29 | CURRENT | 2000-04-11 | Liquidation | |
PROTX LIMITED | Director | 2018-06-29 | CURRENT | 2001-03-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/09/22 | ||
AA | FULL ACCOUNTS MADE UP TO 30/09/22 | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER HALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DITMIR XHAFERI | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/21 | |
AP01 | DIRECTOR APPOINTED MR DITMIR XHAFERI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA LOUISE BRADIN | |
AP01 | DIRECTOR APPOINTED MR MARK PARRY | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/21 FROM North Park Newcastle upon Tyne NE13 9AA | |
AD03 | Registers moved to registered inspection location of Shard 17 Floor 32 London Bridge St London SE1 9SG | |
AD02 | Register inspection address changed to Shard 17 Floor 32 London Bridge St London SE1 9SG | |
PSC05 | Change of details for Sage Whitley Limited as a person with significant control on 2021-07-26 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH JANE ROLLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM MARK RICHARD PARKER | |
AP01 | DIRECTOR APPOINTED JACQUI CARTIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS SARAH JANE ROLLS | |
AP01 | DIRECTOR APPOINTED VICTORIA LOUISE BRADIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIA MCDONOUGH | |
AA | FULL ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
RP04TM02 | Second filing of company secretary termination Miranda Craig | |
AP01 | DIRECTOR APPOINTED MS JULIA MCDONOUGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN-HENRY FREDRIK LIEPE | |
AP03 | Appointment of Mrs Mohor Roy as company secretary on 2019-03-01 | |
TM02 | Termination of appointment of Miranda Craig on 2019-02-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARCIA VAUGHAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ADAM MARK RICHARD PARKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA BRADIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIK DE GREEF | |
AP01 | DIRECTOR APPOINTED MRS CLAIRE MARCIA VAUGHAN | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
AP01 | DIRECTOR APPOINTED MR ERIK MARTIN DE GREEF | |
LATEST SOC | 07/08/17 STATEMENT OF CAPITAL;GBP 158684604.27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
AP03 | Appointment of Miranda Craig as company secretary on 2017-03-20 | |
TM02 | Termination of appointment of Victoria Louise Bradin on 2017-03-20 | |
CH01 | Director's details changed for Victoria Louise Bradin on 2016-10-01 | |
AP03 | Appointment of Victoria Louise Bradin as company secretary on 2016-09-16 | |
AP01 | DIRECTOR APPOINTED VICTORIA LOUISE BRADIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN ROBINSON | |
TM02 | Termination of appointment of Michael John Robinson on 2016-09-16 | |
LATEST SOC | 05/08/16 STATEMENT OF CAPITAL;GBP 615392267 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN FISHER | |
AP01 | DIRECTOR APPOINTED MR JOHN-HENRY FREDRIK LIEPE | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 615392267 | |
AR01 | 05/08/15 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 615392267 | |
AR01 | 05/08/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ROBINSON / 03/07/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ROBINSON / 03/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MICHAEL FISHER / 01/06/2014 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HARRISON | |
AP01 | DIRECTOR APPOINTED MR DARREN MICHAEL FISHER | |
AR01 | 05/08/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 30/01/13 | |
SH19 | 30/01/13 STATEMENT OF CAPITAL GBP 6153.92267 | |
RES06 | REDUCE ISSUED CAPITAL 30/01/2013 | |
AR01 | 05/08/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL SCOTT HARRISON / 05/08/2011 | |
AR01 | 05/08/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY BERRUYER | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN ROBINSON | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AP01 | DIRECTOR APPOINTED MR GUY SERGE BERRUYER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WALKER | |
AR01 | 05/08/10 FULL LIST | |
RES01 | ADOPT ARTICLES 14/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WALKER / 01/10/2009 | |
363a | RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
88(2) | AD 13/09/08 GBP SI 111593933@1=111593933 GBP IC 503798334/615392267 | |
363s | RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 25/09/06--------- £ SI 103004750@1=103004750 £ IC 400615525/503620275 | |
RES04 | £ NC 410000000/810000000 13 | |
123 | NC INC ALREADY ADJUSTED 13/09/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363s | RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 24/04/06--------- £ SI 178059@1=178059 £ IC 400615525/400793584 | |
123 | NC INC ALREADY ADJUSTED 30/08/05 | |
RES04 | £ NC 100000/410000000 30 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/100000 11/02 | |
88(2)R | AD 30/08/05--------- £ SI 400615323@1=400615323 £ IC 202/400615525 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
287 | REGISTERED OFFICE CHANGED ON 12/07/04 FROM: SAGE HOUSE BENTON PARK ROAD NEWCASTLE UPON TYNE NE7 7LZ | |
363s | RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS | |
88(2)R | AD 28/09/01--------- £ SI 1@1 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
LEASE | HANDSALE LIMITED | 2011-11-19 | Outstanding |
We have found 1 mortgage charges which are owed to SAGE HOLDINGS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Harrow | |
|
Business Permits |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |