Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROBERT SAGE LIMITED
Company Information for

ROBERT SAGE LIMITED

KIRKGATE, 19-31 CHURCH STREET, EPSOM, KT17 4PF,
Company Registration Number
03491260
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Robert Sage Ltd
ROBERT SAGE LIMITED was founded on 1998-01-12 and has its registered office in Epsom. The organisation's status is listed as "Active - Proposal to Strike off". Robert Sage Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ROBERT SAGE LIMITED
 
Legal Registered Office
KIRKGATE
19-31 CHURCH STREET
EPSOM
KT17 4PF
Other companies in BS23
 
Filing Information
Company Number 03491260
Company ID Number 03491260
Date formed 1998-01-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2018
Account next due 31/08/2020
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB981001057  
Last Datalog update: 2020-09-05 05:32:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROBERT SAGE LIMITED
Is this data useful to you?
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.
Companies with same name ROBERT SAGE LIMITED
The following companies were found which have the same name as ROBERT SAGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROBERT SAGE ENTERPRISES LIMITED TALLFORD HOUSE 38 WALLISCOTE ROAD WESTON SUPER MARE SOMERSET BS23 1LP Dissolved Company formed on the 2012-02-15
ROBERT SAGE-MORGAN REALTY, INC. 68 MAIN STREET Westchester TUCKAHOE NY 10707 Active Company formed on the 1995-01-25
ROBERT SAGE & ASSOCIATES, LLC 238 LAKE THOMAS DRIVE WINTER HAVEN FL 33880 Inactive Company formed on the 2010-11-16
ROBERT SAGE & ASSOCIATES, INC. 343 ALMERIA AVENUE CORAL GABLES FL 33134 Inactive Company formed on the 2000-03-14
ROBERT SAGE CAREERS, LLC 3030 N. ROCKY POINT DR TAMPA FL 33607 Active Company formed on the 2012-11-14
ROBERT SAGE & ASSOCIATES OF CENTRAL FLA., LLC 13208 E. COUNTY ROAD 1474 GAINESVILLE FL 32641 Inactive Company formed on the 2005-06-06

Company Officers of ROBERT SAGE LIMITED

Current Directors
Officer Role Date Appointed
LAURENT PAUL JOSEPH ARNAUDO
Director 2017-03-31
SEBASTIAN RAYMOND DE-TRAMASURE
Director 2017-03-31
SAROSH MISTRY
Director 2017-03-31
DIDIER JEAN-MARIE BERNARD SANDOZ
Director 2017-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
DENIS PAUL FRANCOIS MACHUEL
Director 2017-03-31 2017-09-01
RICHARD WILLIAM SAGE
Company Secretary 1998-01-12 2017-03-31
JONATHAN PETER BRUCE
Director 2017-03-31 2017-03-31
ROBERT JOHN SAGE
Director 1998-01-12 2017-03-31
AA COMPANY SERVICES LIMITED
Nominated Secretary 1998-01-12 1998-01-12
BUYVIEW LTD
Nominated Director 1998-01-12 1998-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURENT PAUL JOSEPH ARNAUDO PORTFOLIO CATERING LTD. Director 2017-12-27 CURRENT 1999-07-30 Active - Proposal to Strike off
LAURENT PAUL JOSEPH ARNAUDO HERITAGE HOSPITALITY (SCOTLAND) LIMITED Director 2017-12-27 CURRENT 2002-02-04 Active - Proposal to Strike off
LAURENT PAUL JOSEPH ARNAUDO HEATHCOTES OUTSIDE LIMITED Director 2017-12-27 CURRENT 1996-08-08 Active
LAURENT PAUL JOSEPH ARNAUDO K & S (408) LIMITED Director 2017-12-27 CURRENT 2001-02-26 Active
LAURENT PAUL JOSEPH ARNAUDO CENTERPLATE UK LIMITED Director 2017-12-27 CURRENT 2001-06-27 Active
LAURENT PAUL JOSEPH ARNAUDO HEATHCOTES STADIA CATERING SERVICES LIMITED Director 2017-12-27 CURRENT 2003-01-28 Active
LAURENT PAUL JOSEPH ARNAUDO LINDLEY CATERING LIMITED Director 2017-12-27 CURRENT 2005-04-07 Active
LAURENT PAUL JOSEPH ARNAUDO APAN LIMITED Director 2017-12-27 CURRENT 1990-07-12 Active
LAURENT PAUL JOSEPH ARNAUDO HERITAGE PORTFOLIO LIMITED Director 2017-12-27 CURRENT 2002-07-17 Active
LAURENT PAUL JOSEPH ARNAUDO STADIA CATERING SERVICES LIMITED Director 2017-12-27 CURRENT 1967-08-22 Active - Proposal to Strike off
LAURENT PAUL JOSEPH ARNAUDO LINDLEY CATERING INVESTMENTS LIMITED Director 2017-12-27 CURRENT 1968-10-02 Active
LAURENT PAUL JOSEPH ARNAUDO CENTERPLATE EUROPE LIMITED Director 2017-12-27 CURRENT 2013-03-22 Active
LAURENT PAUL JOSEPH ARNAUDO THE GOOD EATING COMPANY LIMITED Director 2017-11-05 CURRENT 1999-12-13 Active
LAURENT PAUL JOSEPH ARNAUDO THE GOOD EATING HOLDINGS COMPANY LIMITED Director 2017-11-05 CURRENT 2004-08-03 Active
LAURENT PAUL JOSEPH ARNAUDO SPORTS TRAVEL AND HOSPITALITY LIMITED Director 2017-05-03 CURRENT 2010-07-22 Active
LAURENT PAUL JOSEPH ARNAUDO SPORTS TRAVEL AND HOSPITALITY GROUP LIMITED Director 2017-05-03 CURRENT 2014-04-01 Active
LAURENT PAUL JOSEPH ARNAUDO PRESTIGE TICKETING & HOSPITALITY LIMITED Director 2017-05-03 CURRENT 2012-10-23 Active - Proposal to Strike off
LAURENT PAUL JOSEPH ARNAUDO PRESTIGE MEDICAL RECRUITMENT LIMITED Director 2017-03-31 CURRENT 2001-12-11 Active - Proposal to Strike off
LAURENT PAUL JOSEPH ARNAUDO PADSCA LIMITED Director 2017-03-31 CURRENT 2011-03-17 Active - Proposal to Strike off
LAURENT PAUL JOSEPH ARNAUDO PRESTIGE NURSING (FRANCHISE) LIMITED Director 2017-03-31 CURRENT 1996-12-17 Active
LAURENT PAUL JOSEPH ARNAUDO PRESTIGE NURSING (SCOTLAND) LIMITED Director 2017-03-31 CURRENT 1993-04-08 Active
LAURENT PAUL JOSEPH ARNAUDO PRESTIGE NURSING LIMITED Director 2017-03-31 CURRENT 1971-04-05 Active
LAURENT PAUL JOSEPH ARNAUDO SODEXO VENTURES UK LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active
LAURENT PAUL JOSEPH ARNAUDO SODEXO LIMITED Director 2016-08-19 CURRENT 1965-03-26 Active
LAURENT PAUL JOSEPH ARNAUDO SODEXO REMOTE SITES SUPPORT SERVICES LIMITED Director 2016-07-04 CURRENT 1995-11-03 Active
LAURENT PAUL JOSEPH ARNAUDO SODEXO GLOBAL SERVICES UK LIMITED Director 2016-07-04 CURRENT 2012-07-17 Active
LAURENT PAUL JOSEPH ARNAUDO SODEXO REMOTE SITES SCOTLAND LIMITED Director 2016-07-04 CURRENT 1976-01-22 Active
LAURENT PAUL JOSEPH ARNAUDO SODEXO REMOTE SITES HOLDINGS LIMITED Director 2016-07-04 CURRENT 1998-12-16 Active
SAROSH MISTRY PRESTIGE MEDICAL RECRUITMENT LIMITED Director 2017-03-31 CURRENT 2001-12-11 Active - Proposal to Strike off
SAROSH MISTRY PADSCA LIMITED Director 2017-03-31 CURRENT 2011-03-17 Active - Proposal to Strike off
SAROSH MISTRY PRESTIGE NURSING (FRANCHISE) LIMITED Director 2017-03-31 CURRENT 1996-12-17 Active
SAROSH MISTRY PRESTIGE NURSING (SCOTLAND) LIMITED Director 2017-03-31 CURRENT 1993-04-08 Active
SAROSH MISTRY PRESTIGE NURSING LIMITED Director 2017-03-31 CURRENT 1971-04-05 Active
SAROSH MISTRY SODEXO HOME CARE SERVICES UK LIMITED Director 2017-03-13 CURRENT 2012-04-04 Active - Proposal to Strike off
DIDIER JEAN-MARIE BERNARD SANDOZ PRESTIGE MEDICAL RECRUITMENT LIMITED Director 2017-09-01 CURRENT 2001-12-11 Active - Proposal to Strike off
DIDIER JEAN-MARIE BERNARD SANDOZ PADSCA LIMITED Director 2017-09-01 CURRENT 2011-03-17 Active - Proposal to Strike off
DIDIER JEAN-MARIE BERNARD SANDOZ SODEXO HOME CARE SERVICES UK LIMITED Director 2017-09-01 CURRENT 2012-04-04 Active - Proposal to Strike off
DIDIER JEAN-MARIE BERNARD SANDOZ PRESTIGE NURSING (FRANCHISE) LIMITED Director 2017-09-01 CURRENT 1996-12-17 Active
DIDIER JEAN-MARIE BERNARD SANDOZ PRESTIGE NURSING LIMITED Director 2017-09-01 CURRENT 1971-04-05 Active
DIDIER JEAN-MARIE BERNARD SANDOZ PRESTIGE NURSING (SCOTLAND) LIMITED Director 2017-08-26 CURRENT 1993-04-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-13SOAS(A)Voluntary dissolution strike-off suspended
2020-08-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-08-06DS01Application to strike the company off the register
2020-08-06TM01APPOINTMENT TERMINATED, DIRECTOR DIDIER JEAN-MARIE BERNARD SANDOZ
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2019-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/19 FROM 5 Manor Road Wallington Surrey SM6 0BW United Kingdom
2019-11-04AP01DIRECTOR APPOINTED MR GILLES BERNARD VESTUR
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS JEAN-PIERRE BOUDOUIN MOREL
2019-05-30AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-10-17AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-10-10DISS40Compulsory strike-off action has been discontinued
2018-10-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-08-13AP01DIRECTOR APPOINTED MR NICOLAS JEAN-PIERRE BOUDOUIN MOREL
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN RAYMOND DE-TRAMASURE
2018-05-09AA01Previous accounting period shortened from 31/12/17 TO 31/08/17
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES
2017-11-18PSC02Notification of Rsl Newco 1 Limited as a person with significant control on 2017-03-22
2017-11-18PSC07CESSATION OF ROBERT JOHN SAGE AS A PERSON OF SIGNIFICANT CONTROL
2017-11-08AP01DIRECTOR APPOINTED MR DIDIER JEAN-MARIE BERNARD SANDOZ
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DENIS PAUL FRANCOIS MACHUEL
2017-10-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRUCE
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SAGE
2017-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/17 FROM Tallford House, 38 Walliscote Road, Weston Super Mare North Somerset BS23 1LP
2017-06-12TM02Termination of appointment of Richard William Sage on 2017-03-31
2017-06-12AP01DIRECTOR APPOINTED MR JONATHAN PETER BRUCE
2017-05-11AP01DIRECTOR APPOINTED MR LAURENT PAUL JOSEPH ARNAUDO
2017-05-11AP01DIRECTOR APPOINTED DENIS PAUL FRANCOIS MACHUEL
2017-05-11AP01DIRECTOR APPOINTED SEBASTIAN RAYMOND DE-TRAMASURE
2017-05-11AP01DIRECTOR APPOINTED MR SAROSH MISTRY
2017-05-10TM01Termination of appointment of a director
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-10-01AA31/12/15 TOTAL EXEMPTION SMALL
2016-02-04AR0108/01/16 FULL LIST
2015-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-28AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-29AR0108/01/15 FULL LIST
2014-09-23AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-03AR0108/01/14 FULL LIST
2013-09-13AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-30AR0108/01/13 FULL LIST
2012-09-25AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-03MEM/ARTSARTICLES OF ASSOCIATION
2012-02-03RES01ALTER ARTICLES 27/01/2012
2012-01-17AR0108/01/12 FULL LIST
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-03AR0108/01/11 FULL LIST
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-17AR0108/01/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN SAGE / 01/10/2009
2009-09-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-29363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2008-12-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-07AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-22363aRETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2008-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT SAGE / 01/01/2008
2007-11-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-16363aRETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2007-01-16287REGISTERED OFFICE CHANGED ON 16/01/07 FROM: TALLFORD HOUSE 38 WALLISCOTE ROAD WESTON SUPER MARE NORTH SOMERSET BS23 1LP
2007-01-16288cSECRETARY'S PARTICULARS CHANGED
2006-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-10363aRETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS
2006-01-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-02-15363sRETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2004-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-22395PARTICULARS OF MORTGAGE/CHARGE
2004-02-11363(287)REGISTERED OFFICE CHANGED ON 11/02/04
2004-02-11363sRETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS
2003-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-21363sRETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS
2002-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-23363sRETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS
2001-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-24363sRETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS
2000-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-08363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-08363sRETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS
1999-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-11363sRETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS
1998-03-25ELRESS252 DISP LAYING ACC 13/02/98
1998-03-25ELRESS366A DISP HOLDING AGM 16/02/98
1998-01-26288bSECRETARY RESIGNED
1998-01-26225ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98
1998-01-26288bDIRECTOR RESIGNED
1998-01-26288aNEW SECRETARY APPOINTED
1998-01-26288aNEW DIRECTOR APPOINTED
1998-01-26287REGISTERED OFFICE CHANGED ON 26/01/98 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL, LONDON N16 6XZ
1998-01-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ROBERT SAGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROBERT SAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-12-20 Satisfied HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2004-05-22 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
Intangible Assets
Patents
We have not found any records of ROBERT SAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROBERT SAGE LIMITED
Trademarks
We have not found any records of ROBERT SAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROBERT SAGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ROBERT SAGE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ROBERT SAGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROBERT SAGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROBERT SAGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.