MICROMUSE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMICROMUSE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02228951
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MICROMUSE LIMITED?

    • Other software publishing (58290) / Information and communication

    Where is MICROMUSE LIMITED located?

    Registered Office Address
    Building C Ibm Hursley Office
    Hursley Park Road
    SO21 2JN Winchester
    Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MICROMUSE LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERVEND LIMITEDMar 10, 1988Mar 10, 1988

    What are the latest accounts for MICROMUSE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MICROMUSE LIMITED?

    Last Confirmation Statement Made Up ToJul 25, 2025
    Next Confirmation Statement DueAug 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 25, 2024
    OverdueNo

    What are the latest filings for MICROMUSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Micromuse U.K. Holdings Limited as a person with significant control on Sep 26, 2024

    2 pagesPSC05

    Registered office address changed from Building 5000 Ground Floor, Lakeside North Harbour, Western Road Portsmouth PO6 3AU England to Building C Ibm Hursley Office Hursley Park Road Winchester Hampshire SO21 2JN on Oct 11, 2024

    1 pagesAD01

    Confirmation statement made on Jul 25, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    16 pagesAA

    Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU to Building 5000 Ground Floor, Lakeside North Harbour, Western Road Portsmouth PO6 3AU on Mar 05, 2024

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    28 pagesMA

    Accounts for a dormant company made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Jul 25, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Jul 25, 2022 with no updates

    3 pagesCS01

    Director's details changed for Emma Danielle Wright on Mar 01, 2022

    2 pagesCH01

    Secretary's details changed for Alison Mary Catherine Sullivan on Mar 01, 2022

    1 pagesCH03

    Register inspection address has been changed from Ibm United Kingdom Limited Legal Department 76 Upper Ground London SE1 9PZ to Uk Legal Department, Ibm United Kingdom Limited 20 York Road London SE1 7nd

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Jul 25, 2021 with no updates

    3 pagesCS01

    Appointment of Emma Danielle Wright as a director on Apr 01, 2021

    2 pagesAP01

    Termination of appointment of Ian Duncan Ferguson as a director on Apr 01, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Jul 25, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    10 pagesAA

    Confirmation statement made on Jul 25, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Confirmation statement made on Jul 25, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    19 pagesAA

    Who are the officers of MICROMUSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SULLIVAN, Alison Mary Catherine
    20 York Road
    SE1 7ND London
    Uk Legal Department, Ibm United Kingdom Limited
    United Kingdom
    Secretary
    20 York Road
    SE1 7ND London
    Uk Legal Department, Ibm United Kingdom Limited
    United Kingdom
    British124935520001
    WRIGHT, Emma Danielle
    20 York Road
    SE1 7ND London
    Uk Legal Department, Ibm United Kingdom Limited
    United Kingdom
    Director
    20 York Road
    SE1 7ND London
    Uk Legal Department, Ibm United Kingdom Limited
    United Kingdom
    United KingdomBritishSolicitor283008890002
    DE GOLIA, James Bruce
    C/O Micromuse Inc
    139 Townsend Street
    CA 94107 San Francisco
    California
    U.S.A.
    Secretary
    C/O Micromuse Inc
    139 Townsend Street
    CA 94107 San Francisco
    California
    U.S.A.
    AmericanGeneral Counsel66470060001
    GLAVES-SMITH, Ann
    79 Knightsbridge
    SW1X 7RB London
    Secretary
    79 Knightsbridge
    SW1X 7RB London
    BritishCompany Secretary5874240001
    HARMER, Fiona
    82 Highbury Park
    N5 2XE London
    Secretary
    82 Highbury Park
    N5 2XE London
    British66385440001
    HIEMSTRA, Sarel Johannes
    10 Merrivale Gardens
    GU21 3LX Woking
    Surrey
    Secretary
    10 Merrivale Gardens
    GU21 3LX Woking
    Surrey
    BritishAccountant91548970002
    ISAACS, Anthony
    60 Arlington Road
    KT6 6BN Surbiton
    Surrey
    Secretary
    60 Arlington Road
    KT6 6BN Surbiton
    Surrey
    BritishChartered Accountant37601680002
    MALIN, Jonathan Adam
    35 Northcote Road
    TW1 1PB Twickenham
    Middlesex
    Secretary
    35 Northcote Road
    TW1 1PB Twickenham
    Middlesex
    British77273280002
    PETER, Laura Anne
    1750 Taylor Street 202
    94133 San Francisco
    California
    Usa
    Secretary
    1750 Taylor Street 202
    94133 San Francisco
    California
    Usa
    AmericanAttorney77164180001
    SAYANI, Nuzhat
    Flat 6 106-110 Hallam Street
    W1W 5HG London
    Secretary
    Flat 6 106-110 Hallam Street
    W1W 5HG London
    BritishLegal Counsel108050800001
    SPEEDIE, Julie Taylor
    Toplars Lincoln Road
    Chalfont St Peter
    SL9 9TQ Gerrards Cross
    Buckinghamshire
    Secretary
    Toplars Lincoln Road
    Chalfont St Peter
    SL9 9TQ Gerrards Cross
    Buckinghamshire
    British14849270001
    ALLOTT, Stephen Antony
    21 Clapham Common West Side
    SW4 9AN London
    Director
    21 Clapham Common West Side
    SW4 9AN London
    EnglandBritishBarrister47377340002
    APPLEBY, David
    159 Clonmore Street
    SW18 5HD London
    Director
    159 Clonmore Street
    SW18 5HD London
    EnglandBritishHuman Resources Director99847210001
    BARTH, Ken Paul
    10456 Countess Drive
    75229 Dallas
    Texas
    Usa
    Director
    10456 Countess Drive
    75229 Dallas
    Texas
    Usa
    United StatesAmericanSales181555820001
    BEKEN, Anthony Frank
    120 Ducks Hill Road
    HA6 2SD Northwood
    Middlesex
    Director
    120 Ducks Hill Road
    HA6 2SD Northwood
    Middlesex
    BritishSales Director36411200001
    DAWES, Christopher John
    90 Putney Bridge Road
    SW18 1DA London
    Director
    90 Putney Bridge Road
    SW18 1DA London
    AustralianDirector14951460003
    DE GOLIA, James Bruce
    C/O Micromuse Inc
    139 Townsend Street
    CA 94107 San Francisco
    California
    U.S.A.
    Director
    C/O Micromuse Inc
    139 Townsend Street
    CA 94107 San Francisco
    California
    U.S.A.
    AmericanGeneral Counsel66470060001
    FERGUSON, Ian Duncan
    76 Upper Ground
    South Bank
    SE1 9PZ London
    Ibm United Kingdom Limited
    United Kingdom
    Director
    76 Upper Ground
    South Bank
    SE1 9PZ London
    Ibm United Kingdom Limited
    United Kingdom
    United KingdomBritishSolicitor137778110001
    FERGUSON, Ian Duncan
    76 Upper Ground
    South Bank
    SE1 9PZ London
    Ibm United Kingdom Limited
    Director
    76 Upper Ground
    South Bank
    SE1 9PZ London
    Ibm United Kingdom Limited
    United KingdomBritishSolicitor137778110001
    FOSTER, Michael William
    30 Branksome Road
    SW19 3AW Wimbledon
    Director
    30 Branksome Road
    SW19 3AW Wimbledon
    IrishDirector91549310001
    FRAMPTON, Roger Roy
    55 King George Square
    TW10 6LF Richmond
    Surrey
    Director
    55 King George Square
    TW10 6LF Richmond
    Surrey
    BritishDirector16439040001
    GATTUSO, Dominic
    2826 Broderick Street
    San Francisco
    California
    Director
    2826 Broderick Street
    San Francisco
    California
    AmericanPresident47377330001
    HARMER, Fiona
    82 Highbury Park
    N5 2XE London
    Director
    82 Highbury Park
    N5 2XE London
    BritishFinancial Director66385440001
    HIEMSTRA, Sarel Johannes
    76 Upper Ground
    South Bank
    SE1 9PZ London
    Ibm United Kingdom Limited
    United Kingdom
    Director
    76 Upper Ground
    South Bank
    SE1 9PZ London
    Ibm United Kingdom Limited
    United Kingdom
    United KingdomBritishAccountant91548970003
    HUGHES, John Llewellyn Mostyn
    Oak Hanger
    Burdenshott Hill,
    GU3 3RL Worplesdon
    Surrey
    Director
    Oak Hanger
    Burdenshott Hill,
    GU3 3RL Worplesdon
    Surrey
    BritishDirector76142420001
    JACKSON, Michael Edward Wilson
    2 Castello Avenue
    Putney
    SW15 6EA London
    Director
    2 Castello Avenue
    Putney
    SW15 6EA London
    United KingdomBritishMerchant Banker40521530001
    MALIN, Jonathan Adam
    12 Netherton Road
    St Margarets
    TW1 1LZ Twickenham
    Middlesex
    Director
    12 Netherton Road
    St Margarets
    TW1 1LZ Twickenham
    Middlesex
    BritishAccountant77273280002
    MEYER, Eric
    237 Park Avenue
    8th Floor
    NY 19917 New York
    Usa
    Director
    237 Park Avenue
    8th Floor
    NY 19917 New York
    Usa
    AmericanManager55022960001
    O'DONNELL, Ellen
    627 Northern Avenue
    Mill Valley
    California
    94941
    Usa
    Director
    627 Northern Avenue
    Mill Valley
    California
    94941
    Usa
    Us CitizenGen Counsel100070060001
    TEE, Philip
    26 Magneta House
    21 Whitcombe Mews
    TW9 4BU Richmond
    Surrey
    Director
    26 Magneta House
    21 Whitcombe Mews
    TW9 4BU Richmond
    Surrey
    BritishSoftware Developer87086120001
    TO, Hing Wing
    13 Corner Green
    Blackheath
    SE3 9JJ London
    Director
    13 Corner Green
    Blackheath
    SE3 9JJ London
    BritishDeveloper99907820002
    WILSON, Stephen David
    Grange Lodge
    86 Heath Road
    GU31 4EL Petersfield
    Hampshire
    Director
    Grange Lodge
    86 Heath Road
    GU31 4EL Petersfield
    Hampshire
    EnglandBritishDirector80682720001

    Who are the persons with significant control of MICROMUSE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ibm Hursley Office
    Hursley Park Road
    SO21 2JN Winchester
    Building C
    Hampshire
    United Kingdom
    Apr 06, 2016
    Ibm Hursley Office
    Hursley Park Road
    SO21 2JN Winchester
    Building C
    Hampshire
    United Kingdom
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number04400413
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0