Background WavePink WaveYellow Wave

SAGE PEOPLE LIMITED (06221457)

SAGE PEOPLE LIMITED (06221457) is an active UK company. incorporated on 20 April 2007. with registered office in Newcastle Upon Tyne. The company operates in the Information and Communication sector, engaged in other information technology service activities. SAGE PEOPLE LIMITED has been registered for 18 years. Current directors include BENSCH, Pieter, EWEN, Christopher, KIRKUP, Jonathan and 1 others.

Company Number
06221457
Status
active
Type
ltd
Incorporated
20 April 2007
Age
18 years
Address
C23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne, NE28 9EJ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BENSCH, Pieter, EWEN, Christopher, KIRKUP, Jonathan, PARRY, Mark
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAGE PEOPLE LIMITED

SAGE PEOPLE LIMITED is an active company incorporated on 20 April 2007 with the registered office located in Newcastle Upon Tyne. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SAGE PEOPLE LIMITED was registered 18 years ago.(SIC: 62090)

Status

active

Active since 18 years ago

Company No

06221457

LTD Company

Age

18 Years

Incorporated 20 April 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 21 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

FAIRSAIL LIMITED
From: 20 April 2007To: 6 June 2017
Contact
Address

C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle Upon Tyne, NE28 9EJ,

Previous Addresses

North Park Newcastle upon Tyne Tyne and Wear NE13 9AA
From: 9 August 2017To: 28 July 2021
, Fairsail Limited North Park, Newcastle upon Tyne, NE13 9AA, United Kingdom
From: 21 March 2017To: 9 August 2017
, Reading Enterprise Centre Whiteknights Road, Reading, RG6 6BU
From: 24 April 2015To: 21 March 2017
, Enterprise Centre Reading University, Whiteknights Road, Reading, RG6 6BU
From: 15 August 2013To: 24 April 2015
, Oakdene, Gashes Lane, Whitchurch Hill, Reading, Oxon, RG8 7PY
From: 20 April 2007To: 15 August 2013
Timeline

67 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Funding Round
Jun 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Funding Round
Feb 11
Director Left
Jan 12
Director Left
Feb 12
Funding Round
Mar 12
Director Joined
Feb 13
Director Left
Jun 13
Director Joined
Oct 13
Funding Round
Nov 13
Funding Round
Jan 14
Director Joined
Feb 14
Funding Round
Feb 14
Director Left
Mar 14
Funding Round
Apr 14
Funding Round
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Sept 14
Funding Round
Dec 14
Director Left
Mar 15
Funding Round
Mar 15
Funding Round
Sept 15
Funding Round
Oct 15
Funding Round
Feb 16
Funding Round
Feb 16
Director Left
Apr 16
Funding Round
May 16
Director Joined
Jun 16
Funding Round
Jul 16
Funding Round
Sept 16
Funding Round
Dec 16
Funding Round
Jan 17
Funding Round
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Funding Round
Jan 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Funding Round
Apr 17
Funding Round
Apr 17
Director Joined
Jan 18
Director Left
Jul 18
Director Joined
Aug 18
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
May 25
Director Left
May 25
23
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

ROY, Mohor

Active
224-226 Tower Bridge Road, LondonSE1 2UP
Secretary
Appointed 01 Mar 2019

BENSCH, Pieter

Active
Cobalt Park, Newcastle Upon TyneNE28 9EJ
Born March 1968
Director
Appointed 19 May 2025

EWEN, Christopher

Active
Cobalt Park, Newcastle Upon TyneNE28 9EJ
Born June 1987
Director
Appointed 12 Mar 2020

KIRKUP, Jonathan

Active
Cobalt Park, Newcastle Upon TyneNE28 9EJ
Born August 1981
Director
Appointed 23 Oct 2020

PARRY, Mark

Active
Cobalt Park, Newcastle Upon TyneNE28 9EJ
Born October 1972
Director
Appointed 27 Jun 2022

COOPER, Patricia Hamilton, Dr

Resigned
Oakdene, ReadingRG8 7PY
Secretary
Appointed 20 Apr 2007
Resigned 19 Jul 2007

CRAIG, Miranda

Resigned
Newcastle Upon Tyne, Tyne And WearNE13 9AA
Secretary
Appointed 17 Mar 2017
Resigned 01 Mar 2019

HARBER, Nicholas Edward

Resigned
Whiteknights Road, ReadingRG6 6BU
Secretary
Appointed 16 Jan 2014
Resigned 17 Mar 2017

HUGHES, Helen Anne

Resigned
Reading University, ReadingRG6 6BU
Secretary
Appointed 19 Jul 2007
Resigned 16 Jan 2014

BRADIN, Victoria Louise

Resigned
Cobalt Park, Newcastle Upon TyneNE28 9EJ
Born August 1978
Director
Appointed 17 Mar 2017
Resigned 27 Jun 2022

COOPER, Colin Ivan

Resigned
Oakdene, ReadingRG8 7PY
Born March 1960
Director
Appointed 20 Apr 2007
Resigned 17 Mar 2017

DE GREEF, Erik Martin

Resigned
Newcastle Upon Tyne, Tyne And WearNE13 9AA
Born September 1981
Director
Appointed 02 Jan 2018
Resigned 29 Jun 2018

ETTLING, Michael Ernest

Resigned
Reading University, ReadingRG6 6BU
Born August 1964
Director
Appointed 14 Feb 2014
Resigned 04 Mar 2014

GARNETT, Stephen, Dr

Resigned
Whiteknights Road, ReadingRG6 6BU
Born December 1957
Director
Appointed 18 Sept 2013
Resigned 17 Mar 2017

GILL, Sabby

Resigned
Newcastle Upon Tyne, Tyne And WearNE13 9AA
Born October 1968
Director
Appointed 12 Mar 2020
Resigned 30 Sept 2020

GRANT, Peter Kenneth

Resigned
Oakdene, Gashes Lane, ReadingRG8 7PY
Born July 1967
Director
Appointed 02 Dec 2010
Resigned 03 Feb 2012

HALE, Adam Christopher

Resigned
Whiteknights Road, ReadingRG6 6BU
Born June 1965
Director
Appointed 12 Feb 2013
Resigned 17 Mar 2017

HARBER, Nicholas Edward

Resigned
Whiteknights Road, ReadingRG6 6BU
Born August 1972
Director
Appointed 14 Jul 2014
Resigned 17 Mar 2017

KELLY, Stephen Paul

Resigned
Oakdene, Gashes Lane, ReadingRG8 7PY
Born December 1961
Director
Appointed 02 Dec 2010
Resigned 16 Oct 2012

LAING, Alan Wallace

Resigned
Whiteknights Road, ReadingRG6 6BU
Born September 1958
Director
Appointed 27 Jan 2017
Resigned 17 Mar 2017

LIEPE, John-Henry Fredrik

Resigned
Newcastle Upon Tyne, Tyne And WearNE13 9AA
Born January 1974
Director
Appointed 17 Mar 2017
Resigned 04 Apr 2019

LLOYD, Geoffrey James Rhodri

Resigned
Whiteknights Road, ReadingRG6 6BU
Born April 1963
Director
Appointed 15 Sept 2014
Resigned 17 Mar 2017

MCDONOUGH, Julia Elizabeth

Resigned
Newcastle Upon TyneNE13 9AA
Born June 1982
Director
Appointed 04 Apr 2019
Resigned 01 Mar 2020

ROLLS, Sarah Jane

Resigned
Newcastle Upon Tyne, Tyne And WearNE13 9AA
Born July 1974
Director
Appointed 29 Jun 2018
Resigned 30 Sept 2020

SCOTT, Nicholas

Resigned
Reading University, ReadingRG6 6BU
Born January 1957
Director
Appointed 01 Dec 2010
Resigned 12 Mar 2015

SOLANAS RUIZ, Santiago

Resigned
Whiteknights Road, ReadingRG6 6BU
Born April 1968
Director
Appointed 04 May 2016
Resigned 27 Jan 2017

STRUTHERS, Paul

Resigned
Cobalt Park, Newcastle Upon TyneNE28 9EJ
Born January 1969
Director
Appointed 23 Oct 2020
Resigned 16 May 2025

TILNEY, John Martin

Resigned
Whiteknights Road, ReadingRG6 6BU
Born August 1954
Director
Appointed 14 Jul 2014
Resigned 02 Apr 2016

TILNEY, John Martin

Resigned
The Old Rectory, Henley-On-ThamesRG9 4HT
Born August 1954
Director
Appointed 18 Jun 2007
Resigned 03 Jan 2012

Persons with significant control

1

Cobalt Park, Newcastle Upon TyneNE28 9EJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Mar 2017
Fundings
Financials
Latest Activities

Filing History

150

Change Sail Address Company With Old Address New Address
13 February 2026
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
12 February 2026
CH03Change of Secretary Details
Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
28 July 2021
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
28 July 2021
AD01Change of Registered Office Address
Change Sail Address Company With New Address
28 July 2021
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
26 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Gazette Filings Brought Up To Date
2 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Gazette Notice Compulsory
3 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Secretary Termination With Name
16 May 2019
RP04TM02RP04TM02
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
24 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 August 2017
AD01Change of Registered Office Address
Resolution
6 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Capital Allotment Shares
25 April 2017
SH01Allotment of Shares
Capital Allotment Shares
24 April 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 April 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 April 2017
SH10Notice of Particulars of Variation
Resolution
5 April 2017
RESOLUTIONSResolutions
Resolution
23 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
21 March 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
21 March 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 March 2017
TM02Termination of Secretary
Capital Allotment Shares
31 January 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Capital Allotment Shares
23 January 2017
SH01Allotment of Shares
Capital Allotment Shares
6 January 2017
SH01Allotment of Shares
Capital Allotment Shares
9 December 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
22 July 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Capital Allotment Shares
20 May 2016
SH01Allotment of Shares
Resolution
19 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Group
5 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
28 October 2015
SH01Allotment of Shares
Resolution
6 October 2015
RESOLUTIONSResolutions
Capital Allotment Shares
3 September 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
2 April 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
2 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
26 March 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Capital Allotment Shares
28 December 2014
SH01Allotment of Shares
Resolution
2 December 2014
RESOLUTIONSResolutions
Memorandum Articles
21 October 2014
MAMA
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Capital Allotment Shares
4 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Capital Allotment Shares
14 April 2014
SH01Allotment of Shares
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Capital Allotment Shares
28 February 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Capital Allotment Shares
29 January 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name
17 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
17 January 2014
TM02Termination of Secretary
Capital Allotment Shares
18 November 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 August 2013
AD01Change of Registered Office Address
Resolution
5 August 2013
RESOLUTIONSResolutions
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 May 2012
AR01AR01
Capital Allotment Shares
13 March 2012
SH01Allotment of Shares
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Change Person Secretary Company With Change Date
11 May 2011
CH03Change of Secretary Details
Capital Allotment Shares
16 February 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Capital Allotment Shares
14 June 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 September 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 December 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Legacy
8 August 2007
88(2)R88(2)R
Legacy
19 July 2007
123Notice of Increase in Nominal Capital
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
88(2)R88(2)R
Legacy
21 June 2007
88(2)R88(2)R
Legacy
18 June 2007
288aAppointment of Director or Secretary
Incorporation Company
20 April 2007
NEWINCIncorporation