THE SAGE GROUP PLC. - NEWCASTLE UPON TYNE


Company Profile Company Filings

Overview

THE SAGE GROUP PLC. is a Public Limited Company from NEWCASTLE UPON TYNE UNITED KINGDOM and has the status: Active.
THE SAGE GROUP PLC. was incorporated 36 years ago on 16/03/1988 and has the registered number: 02231246. The accounts status is GROUP and accounts are next due on 31/03/2024.

THE SAGE GROUP PLC. - NEWCASTLE UPON TYNE

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 31/03/2024

Registered Office

C23 - 5 & 6 COBALT PARK WAY
NEWCASTLE UPON TYNE
NE28 9EJ
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/02/2023 03/03/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
VICTORIA LOUISE BRADIN Secretary 2016-10-01 CURRENT
MAGGIE CHAN JONES Nov 1974 American Director 2022-12-01 CURRENT
DR JOHN BATES Jun 1970 British,American Director 2019-05-31 CURRENT
MR JONATHAN MICHAEL ARUNDELL BEWES Jul 1965 British Director 2019-04-01 CURRENT
ANNETTE ELIZABETH COURT Mar 1962 British Director 2019-04-01 CURRENT
MS ROISIN JANE CATHERINE DONNELLY Jun 1961 British Director 2023-02-03 CURRENT
MR ANDREW JAMES DUFF Apr 1959 British Director 2021-05-01 CURRENT
MR DEREK JOHN HARDING Mar 1973 British Director 2021-03-02 CURRENT
MR STEPHEN HARE Apr 1961 British Director 2014-01-03 CURRENT
MR JONATHAN ANTON GEORGE HOWELL Jul 1962 British Director 2013-05-15 CURRENT
MS SANGEETA ANAND Nov 1961 American Director 2020-05-01 CURRENT
PAUL ASHTON WALKER May 1957 British Director RESIGNED
KEVIN CLYDE HOWE Feb 1949 Us Citizen Director RESIGNED
MS IRANA WASTI Nov 1981 American Director 2020-05-01 UNTIL 2022-07-22 RESIGNED
MARK EDWARD ROLFE Nov 1958 British Director 2007-12-01 UNTIL 2013-11-30 RESIGNED
MS INNA ANATOLIEVNA KUZNETSOVA Jul 1968 Us Director 2014-03-06 UNTIL 2017-02-28 RESIGNED
MS CATHERINE JANE KEERS Feb 1965 British Director 2017-07-01 UNTIL 2020-06-30 RESIGNED
SONI JIANDANI Jun 1966 American Director 2017-02-28 UNTIL 2020-02-25 RESIGNED
MICHAEL EDWARD WILSON JACKSON Mar 1950 British Director RESIGNED
MR TIMOTHY CHARLES WILLIAM INGRAM Jun 1947 British Director 2002-03-18 UNTIL 2011-03-02 RESIGNED
MR THOMAS PATRICK MAXFIELD Jan 1949 British Director RESIGNED
RUPERT CHARLES EDWARD WYNDHAM Apr 1944 Secretary 1995-01-04 UNTIL 2000-01-04 RESIGNED
MR MICHAEL JOHN ROBINSON Jun 1961 British Secretary 2002-09-02 UNTIL 2016-09-30 RESIGNED
MR PAUL SCOTT HARRISON Jun 1964 British Secretary 2001-10-03 UNTIL 2002-09-02 RESIGNED
SARAH LESLEY STEWART Mar 1958 British Director RESIGNED
PETER WILFRID EGERTON Oct 1925 Secretary RESIGNED
MR STEPHEN PAUL KELLY Dec 1961 British Director 2014-11-05 UNTIL 2018-08-31 RESIGNED
SIR JULIAN MICHAEL HORN-SMITH Dec 1948 British Director 2006-03-03 UNTIL 2007-04-27 RESIGNED
MS TAMARA INGRAM Oct 1960 British Director 2004-12-21 UNTIL 2013-07-31 RESIGNED
MR AIDAN JOHN HUGHES Dec 1960 British Director 1994-01-01 UNTIL 2000-03-31 RESIGNED
JOHN WILLIAM DRUMMOND HALL Sep 1949 British Director 2014-01-01 UNTIL 2023-12-31 RESIGNED
MR ANDREW WILLIAM GRAHAM WYLIE Aug 1959 British Director RESIGNED
NICHOLAS IAN COOPER May 1964 British Secretary 2000-01-04 UNTIL 2001-10-03 RESIGNED
DANIEL BLAIR CRUMP Sep 1961 American Director 2018-01-01 UNTIL 2020-02-25 RESIGNED
DR CHARLES JOHN CONSTABLE Jan 1936 British Director 1996-01-01 UNTIL 2005-03-03 RESIGNED
MR DAVID HUGH CLAYTON Jan 1957 British Director 2004-06-23 UNTIL 2007-07-25 RESIGNED
MR DAVID HUGH CLAYTON Jan 1957 British Director 2007-10-01 UNTIL 2012-02-29 RESIGNED
MR LINDSAY CLAUDE NEILS BURY Feb 1939 British Director 1996-01-01 UNTIL 2006-03-02 RESIGNED
MR DONALD HOOD BRYDON May 1945 British Director 2012-07-06 UNTIL 2021-09-30 RESIGNED
MR GUY SERGE BERRUYER Aug 1951 French Director 2000-01-01 UNTIL 2014-11-05 RESIGNED
MR PAUL SCOTT HARRISON Jun 1964 British Director 2000-04-01 UNTIL 2013-08-16 RESIGNED
MR NEIL ANTHONY BERKETT Sep 1955 New Zealander Director 2013-07-05 UNTIL 2019-04-01 RESIGNED
MS JO NELL HARLOW Oct 1962 American Director 2013-07-05 UNTIL 2013-09-04 RESIGNED
ALAN DAVID GOLDMAN Feb 1937 British Director RESIGNED
ANTHONY JOHN HOBSON Jul 1947 British Director 2004-06-23 UNTIL 2012-09-01 RESIGNED
MR BERNARD ROBERT FISHER Feb 1951 Irish Director RESIGNED
MR IAN MASON Apr 1962 British Director 2007-11-01 UNTIL 2013-11-30 RESIGNED
RUTH MARKLAND Feb 1953 British Director 2006-09-13 UNTIL 2017-02-28 RESIGNED
PAUL LANCELOT STOBART May 1957 British Director 1997-01-01 UNTIL 2011-05-31 RESIGNED
MR RONALD VERNI Aug 1948 American Director 2002-07-23 UNTIL 2007-10-11 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SELECT SOFTWARE TOOLS PLC TEMPLE QUAY Voluntary... ACCOUNTS TYPE NOT AVA 7220 - Software consultancy and supply
CASEWISE SYSTEMS LIMITED RICHMOND UNITED KINGDOM Dissolved... FULL 62012 - Business and domestic software development
THE IVY GROUP LIMITED COVENTRY UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
CAMWOOD LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
ADVANCEFIRST TECHNOLOGIES LIMITED SHEPPERTON Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
CBL REALISATIONS LIMITED MILTON KEYNES Dissolved... GROUP 62020 - Information technology consultancy activities
ARCONTECH SOLUTIONS LIMITED LONDON Active DORMANT 62090 - Other information technology service activities
MULTINET BROADCASTING COMPANY LIMITED LONDON Dissolved... DORMANT 60200 - Television programming and broadcasting activities
MULTINET BROADCASTING COMPANY HOLDINGS LIMITED LONDON Dissolved... DORMANT 62011 - Ready-made interactive leisure and entertainment software development
NEWFIELD INFORMATION TECHNOLOGY LIMITED UXBRIDGE ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 62020 - Information technology consultancy activities
GIOSPRITE LIMITED BARNET ... TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
CHEMISTRY COMMUNICATIONS GROUP LIMITED LONDON Dissolved... FULL 73110 - Advertising agencies
PRECISIONPOINT SOFTWARE LIMITED SLOUGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
MOBS VENTURES LTD GRAVESEND ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities
INVU PLC NORTHAMPTON ... GROUP 70100 - Activities of head offices
INVU 2007 LIMITED CHELTENHAM ENGLAND Active AUDIT EXEMPTION SUBSI 62012 - Business and domestic software development
LAPETUS SOLAR 27 LIMITED LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
TEKNOMETRIX LIMITED BARNET ... MICRO ENTITY 82990 - Other business support service activities n.e.c.
ENHANCED TELECOMMUNICATIONS LIMITED SWADLINCOTE ENGLAND Active SMALL 62012 - Business and domestic software development

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SAGESOFT NEWCASTLE UPON TYNE UNITED KINGDOM Active FULL 62020 - Information technology consultancy activities
SNOWDROP SYSTEMS LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active DORMANT 58290 - Other software publishing
SAGE FAR EAST INVESTMENTS LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
BRIGHTPEARL LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active FULL 62012 - Business and domestic software development
STELLIUM DATACENTERS LIMITED WALLSEND ENGLAND Active SMALL 62090 - Other information technology service activities
STELLIUM NETWORKS LIMITED WALLSEND ENGLAND Active SMALL 61900 - Other telecommunications activities
STELLIUM PROPERTIES LIMITED WALLSEND ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
SPHERICS TECHNOLOGY LTD NEWCASTLE UPON TYNE ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
SAGE US LLP NEWCASTLE UPON TYNE UNITED KINGDOM Active FULL None Supplied