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

SAGE CRM SOLUTIONS LIMITED

3 FIELD COURT, GRAYS INN, LONDON, WC1R 5EF,
Company Registration Number
03696472
Private Limited Company
Liquidation

Company Overview

About Sage Crm Solutions Ltd
SAGE CRM SOLUTIONS LIMITED was founded on 1999-01-18 and has its registered office in London. The organisation's status is listed as "Liquidation". Sage Crm Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SAGE CRM SOLUTIONS LIMITED
 
Legal Registered Office
3 FIELD COURT
GRAYS INN
LONDON
WC1R 5EF
Other companies in RG41
 
Filing Information
Company Number 03696472
Company ID Number 03696472
Date formed 1999-01-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2020
Account next due 30/06/2022
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-08 08:35:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAGE CRM SOLUTIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BROWN JACK LIMITED   ETHNARD SERVICES LIMITED   FONSEKA & CO LTD   FORGING AHEAD (1989) LIMITED   GT58 LTD
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.

Company Officers of SAGE CRM SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
MIRANDA CRAIG
Company Secretary 2018-06-29
ADAM MARK RICHARD PARKER
Director 2018-06-29
CLAIRE MARCIA VAUGHAN
Director 2018-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
MARK PARRY
Company Secretary 2016-09-16 2018-06-29
VICTORIA LOUISE BRADIN
Director 2016-09-16 2018-06-29
ERIK MARTIN DE GREEF
Director 2018-01-02 2018-06-29
MARK PARRY
Director 2015-06-18 2018-06-29
MICHAEL JOHN ROBINSON
Company Secretary 2002-09-02 2016-09-16
BRENDAN PETER FLATTERY
Director 2012-01-11 2016-09-16
ALASTAIR JOHN MITCHELL
Director 2010-05-12 2015-06-18
ADRIENNE ANN MCFARLAND
Director 2011-06-27 2012-01-11
PAUL SCOTT HARRISON
Director 2002-01-17 2011-06-27
PAUL LANCELOT STOBART
Director 2002-01-17 2011-05-31
RICHARD WALLACE BEE
Director 2003-10-16 2010-11-17
JON VAN DUYNE
Director 2002-01-17 2003-10-16
ANNETTE ANTONIA CUNNINGHAM
Director 2002-01-17 2002-10-21
PAUL SCOTT HARRISON
Company Secretary 2002-01-17 2002-09-02
ABOGADO NOMINEES LIMITED
Nominated Secretary 1999-01-27 2002-02-08
GREOGORY JAMES HEAD
Director 1999-01-27 2002-01-17
MICHAEL JAMES MUHNEY
Director 2001-09-05 2002-01-17
DAVID ROYSTON DOW
Director 2001-05-01 2001-08-31
DEREK SCHWARTZ
Director 1999-01-27 2001-01-31
GARY ROI ACORD
Director 1999-01-27 2000-05-12
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 1999-01-18 1999-01-27
ABOGADO CUSTODIANS LIMITED
Nominated Director 1999-01-27 1999-01-27
ABOGADO NOMINEES LIMITED
Nominated Director 1999-01-27 1999-01-27
LUCIENE JAMES LIMITED
Nominated Director 1999-01-18 1999-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM MARK RICHARD PARKER PROTX LIMITED Director 2018-06-29 CURRENT 2001-03-09 Liquidation
CLAIRE MARCIA VAUGHAN MULTISOFT FINANCIAL SYSTEMS LIMITED Director 2018-06-29 CURRENT 1990-04-03 Liquidation
CLAIRE MARCIA VAUGHAN ACCPAC UK LIMITED Director 2018-06-29 CURRENT 2001-04-03 Liquidation
CLAIRE MARCIA VAUGHAN KCS GLOBAL HOLDINGS LIMITED Director 2018-06-29 CURRENT 2005-01-25 Liquidation
CLAIRE MARCIA VAUGHAN SNOWDROP SYSTEMS LIMITED Director 2018-06-29 CURRENT 1991-09-30 Active
CLAIRE MARCIA VAUGHAN TAS SOFTWARE LIMITED Director 2018-06-29 CURRENT 1974-12-24 Liquidation
CLAIRE MARCIA VAUGHAN SAGE HOLDINGS LIMITED Director 2018-06-29 CURRENT 1998-08-05 Active
CLAIRE MARCIA VAUGHAN SAGE HIBERNIA INVESTMENTS NO. 1 LIMITED Director 2018-06-29 CURRENT 2000-04-11 Liquidation
CLAIRE MARCIA VAUGHAN PROTX LIMITED Director 2018-06-29 CURRENT 2001-03-09 Liquidation

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
2023-09-21Final Gazette dissolved via compulsory strike-off
2023-06-21Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-06-21Voluntary liquidation. Notice of members return of final meeting
2022-07-04Voluntary liquidation declaration of solvency
2022-07-04Appointment of a voluntary liquidator
2022-07-04REGISTERED OFFICE CHANGED ON 04/07/22 FROM C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle upon Tyne NE28 9EJ United Kingdom
2022-07-04REGISTERED OFFICE CHANGED ON 04/07/22 FROM 3 Field Court Grays Inn London WC1R 5EF
2022-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/22 FROM C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle upon Tyne NE28 9EJ United Kingdom
2022-07-04600Appointment of a voluntary liquidator
2022-07-04LIQ01Voluntary liquidation declaration of solvency
2022-06-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-06-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-04-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-04-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-04-21MR05
2022-01-19CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES
2021-07-27AD03Registers moved to registered inspection location of Shard 17 Floor 32 London Bridge St London SE1 9SG
2021-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/21 FROM Sage House Wharfedale Road Winnersh Wokingham Berkshire RG41 5rd
2021-07-27AD02Register inspection address changed to Shard 17 Floor 32 London Bridge St London SE1 9SG
2021-07-26PSC05Change of details for Sage (Uk) Ltd as a person with significant control on 2021-07-26
2021-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE ROLLS
2020-09-01AP01DIRECTOR APPOINTED JACQUI CARTIN
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MARK RICHARD PARKER
2020-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-03-31AP01DIRECTOR APPOINTED MRS SARAH JANE ROLLS
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JULIA MCDONOUGH
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2019-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-06-26AP01DIRECTOR APPOINTED MS JULIA MCDONOUGH
2019-04-12RP04TM02Second filing of company secretary termination Miranda Craig
2019-03-18AP03Appointment of Mrs Mohor Roy as company secretary on 2019-03-01
2019-03-18TM02Termination of appointment of Miranda Craig on 2019-02-25
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARCIA VAUGHAN
2018-08-01AP01DIRECTOR APPOINTED MR ADAM MARK RICHARD PARKER
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA LOUISE BRADIN
2018-07-30TM02Termination of appointment of Mark Parry on 2018-06-29
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ERIK MARTIN DE GREEF
2018-07-30AP01DIRECTOR APPOINTED MRS CLAIRE MARCIA VAUGHAN
2018-07-30AP03Appointment of Miranda Craig as company secretary on 2018-06-29
2018-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-01-25LATEST SOC25/01/18 STATEMENT OF CAPITAL;GBP 102
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES
2018-01-24AP01DIRECTOR APPOINTED MR ERIK MARTIN DE GREEF
2017-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 102
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-10-10CH01Director's details changed for Victoria Louise Bradin on 2016-10-01
2016-09-20AP01DIRECTOR APPOINTED VICTORIA LOUISE BRADIN
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN PETER FLATTERY
2016-09-16AP03Appointment of Mark Parry as company secretary on 2016-09-16
2016-09-16TM02Termination of appointment of Michael John Robinson on 2016-09-16
2016-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 102
2016-01-27AR0118/01/16 ANNUAL RETURN FULL LIST
2015-06-18AP01DIRECTOR APPOINTED MR MARK PARRY
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JOHN MITCHELL
2015-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 102
2015-01-20AR0118/01/15 ANNUAL RETURN FULL LIST
2014-07-30SH20STATEMENT BY DIRECTORS
2014-07-30CAP-SSSOLVENCY STATEMENT DATED 29/07/14
2014-07-30RES06REDUCE ISSUED CAPITAL 29/07/2014
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-30SH1930/07/14 STATEMENT OF CAPITAL GBP 1
2014-07-30RES13CANCEL SHARE PREM A/C 29/07/2014
2014-07-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ROBINSON / 03/07/2014
2014-01-28AR0118/01/14 FULL LIST
2014-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-01-22AR0118/01/13 FULL LIST
2013-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-04-10AP01DIRECTOR APPOINTED BRENDAN PETER FLATTERY
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ADRIENNE MCFARLAND
2012-03-06AR0118/01/12 FULL LIST
2011-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ADRIENNE ANN MCFARLAND / 06/07/2011
2011-06-28AP01DIRECTOR APPOINTED MRS ADRIENNE ANN MCFARLAND
2011-06-28AP01DIRECTOR APPOINTED MRS ADRIENNE ANN MCFARLAND
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARRISON
2011-06-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STOBART
2011-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-01-31AR0118/01/11 FULL LIST
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BEE
2010-05-25AP01DIRECTOR APPOINTED ALASTAIR JOHN MITCHELL
2010-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-02-10AR0118/01/10 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL LANCELOT STOBART / 01/10/2009
2009-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-01-22363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2008-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-02-02363sRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2007-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-02-13363sRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2006-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-02-10363sRETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2006-01-19AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-09-22288cDIRECTOR'S PARTICULARS CHANGED
2005-07-20288cDIRECTOR'S PARTICULARS CHANGED
2005-05-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-06363sRETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS
2004-10-13AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-08-02244DELIVERY EXT'D 3 MTH 30/09/03
2004-07-27287REGISTERED OFFICE CHANGED ON 27/07/04 FROM: NORTH PARK NEWCASTLE UPON TYNE NE13 9AA
2004-07-12287REGISTERED OFFICE CHANGED ON 12/07/04 FROM: SAGE HOUSE WHARFEDALE ROAD WINNERSH WOKINGHAM BERKSHIRE RG41 5RD
2004-01-26363sRETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS
2004-01-26288bDIRECTOR RESIGNED
2004-01-26288aNEW DIRECTOR APPOINTED
2003-11-0488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-11-0488(2)RAD 30/09/03--------- £ SI 1@1=1 £ IC 100/101
2003-11-0488(2)RAD 30/09/03--------- £ SI 1@1=1 £ IC 101/102
2003-08-05AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-06-30AAFULL ACCOUNTS MADE UP TO 30/09/01
2003-02-03363sRETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS
2002-12-06287REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 215 BATH ROAD SLOUGH BERKSHIRE SL1 4AA
2002-11-11288bDIRECTOR RESIGNED
2002-09-16288aNEW SECRETARY APPOINTED
2002-09-16288bSECRETARY RESIGNED
2002-07-11395PARTICULARS OF MORTGAGE/CHARGE
2002-06-25244DELIVERY EXT'D 3 MTH 30/09/01
2002-05-17CERTNMCOMPANY NAME CHANGED INTERACT COMMERCE (EUROPE) LIMIT ED CERTIFICATE ISSUED ON 17/05/02
2002-05-13287REGISTERED OFFICE CHANGED ON 13/05/02 FROM: SAGE HOUSE BENTON PARK ROAD NEWCASTLE UPON TYNE NE7 7LZ
2002-04-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-04-12363aRETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS
2002-04-10288aNEW DIRECTOR APPOINTED
2002-03-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



Licences & Regulatory approval
We could not find any licences issued to SAGE CRM SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-07-01
Fines / Sanctions
No fines or sanctions have been issued against SAGE CRM SOLUTIONS 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
RENT DEPOSIT DEED 2002-07-11 Outstanding EQUANT INTEGRATION SERVICES LIMITED
MORTGAGE DEBENTURE 2001-05-30 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of SAGE CRM SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAGE CRM SOLUTIONS LIMITED
Trademarks
We have not found any records of SAGE CRM SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAGE CRM SOLUTIONS 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 (58290 - Other software publishing) as SAGE CRM SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SAGE CRM SOLUTIONS 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 SAGE CRM SOLUTIONS 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 SAGE CRM SOLUTIONS 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.