MICRO FOCUS SOFTWARE HOLDINGS LTD

MICRO FOCUS SOFTWARE HOLDINGS LTD

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

    Company NameMICRO FOCUS SOFTWARE HOLDINGS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09320878
    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 MICRO FOCUS SOFTWARE HOLDINGS LTD?

    • Other information technology service activities (62090) / Information and communication

    Where is MICRO FOCUS SOFTWARE HOLDINGS LTD located?

    Registered Office Address
    The Lawn
    22-30 Old Bath Road
    RG14 1QN Newbury
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MICRO FOCUS SOFTWARE HOLDINGS LTD?

    Previous Company Names
    Company NameFromUntil
    NOVELL UK SOFTWARE LIMITEDNov 20, 2014Nov 20, 2014

    What are the latest accounts for MICRO FOCUS SOFTWARE HOLDINGS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for MICRO FOCUS SOFTWARE HOLDINGS LTD?

    Last Confirmation Statement Made Up ToAug 31, 2025
    Next Confirmation Statement DueSep 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 31, 2024
    OverdueNo

    What are the latest filings for MICRO FOCUS SOFTWARE HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType
    pagesANNOTATION

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 26/09/2024
    RES13

    Full accounts made up to Jun 30, 2024

    28 pagesAA

    Statement of capital on Oct 01, 2024

    • Capital: GBP 8
    3 pagesSH19

    legacy

    3 pagesSH20

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduce share prem a/c 26/09/2024
    RES13
    pagesANNOTATION

    Confirmation statement made on Aug 31, 2024 with no updates

    3 pagesCS01

    Notification of Micro Focus Software (Ip) Holdings Limited as a person with significant control on Jun 30, 2024

    2 pagesPSC02

    Cessation of Micro Focus Mhc Limited as a person with significant control on Jun 30, 2024

    1 pagesPSC07

    Full accounts made up to Jun 30, 2023

    27 pagesAA

    Confirmation statement made on Sep 02, 2023 with no updates

    3 pagesCS01

    Previous accounting period shortened from Oct 31, 2023 to Jun 30, 2023

    1 pagesAA01

    Full accounts made up to Oct 31, 2022

    26 pagesAA

    Satisfaction of charge 093208780001 in full

    1 pagesMR04

    Termination of appointment of Paul Andrew Wherity as a director on Jan 31, 2023

    1 pagesTM01

    Termination of appointment of Darren Mark Curtis as a director on Jan 31, 2023

    1 pagesTM01

    Termination of appointment of Candice Tiffany Chisholm as a secretary on Jan 30, 2023

    1 pagesTM02

    Appointment of Mark Kenneth Wilkinson as a director on Jan 31, 2023

    2 pagesAP01

    Appointment of Mr Christian Waida as a director on Jan 31, 2023

    2 pagesAP01

    Appointment of Candice Tiffany Chisholm as a secretary on Dec 14, 2022

    2 pagesAP03

    Termination of appointment of Helen Maria Ratsey as a secretary on Dec 02, 2022

    1 pagesTM02

    Confirmation statement made on Nov 20, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2021

    25 pagesAA

    Who are the officers of MICRO FOCUS SOFTWARE HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WAIDA, Christian
    22-30 Old Bath Road
    RG14 1QN Newbury
    The Lawn
    Berkshire
    Director
    22-30 Old Bath Road
    RG14 1QN Newbury
    The Lawn
    Berkshire
    United KingdomGermanSvp & General Counsel, Commercial Operations210176240001
    WILKINSON, Mark Kenneth
    22-30 Old Bath Road
    RG14 1QN Newbury
    The Lawn
    Berkshire
    Director
    22-30 Old Bath Road
    RG14 1QN Newbury
    The Lawn
    Berkshire
    United KingdomBritishSvp, Sales - Ecs Europe294482840001
    CHISHOLM, Candice Tiffany
    22-30 Old Bath Road
    RG14 1QN Newbury
    The Lawn
    Berkshire
    Secretary
    22-30 Old Bath Road
    RG14 1QN Newbury
    The Lawn
    Berkshire
    303308820001
    RATSEY, Helen Maria
    22-30 Old Bath Road
    RG14 1QN Newbury
    The Lawn
    Berkshire
    Secretary
    22-30 Old Bath Road
    RG14 1QN Newbury
    The Lawn
    Berkshire
    292456500001
    SMITHARD, Jane Caroline Grantham
    22-30 Old Bath Road
    RG14 1QN Newbury
    The Lawn
    Berkshire
    England
    Secretary
    22-30 Old Bath Road
    RG14 1QN Newbury
    The Lawn
    Berkshire
    England
    192822870001
    CURTIS, Darren Mark
    22-30 Old Bath Road
    RG14 1QN Newbury
    The Lawn
    Berkshire
    England
    Director
    22-30 Old Bath Road
    RG14 1QN Newbury
    The Lawn
    Berkshire
    England
    EnglandBritishCorporate Counsel200618370001
    NORTON, Graham Howard
    22-30 Old Bath Road
    RG14 1QN Newbury
    The Lawn
    Berkshire
    England
    Director
    22-30 Old Bath Road
    RG14 1QN Newbury
    The Lawn
    Berkshire
    England
    United KingdomBritishAccountant149360780007
    UPMANYU, Dilip Kumar
    22-30 Old Bath Road
    RG14 1QN Newbury
    The Lawn
    Berkshire
    England
    Director
    22-30 Old Bath Road
    RG14 1QN Newbury
    The Lawn
    Berkshire
    England
    UsaAmericanVice President Of Finance192822860001
    WHERITY, Paul Andrew
    22-30 Old Bath Road
    RG14 1QN Newbury
    The Lawn
    Berkshire
    Director
    22-30 Old Bath Road
    RG14 1QN Newbury
    The Lawn
    Berkshire
    EnglandEnglishFinance Manager282820510001

    Who are the persons with significant control of MICRO FOCUS SOFTWARE HOLDINGS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Old Bath Road
    RG14 1QN Newbury
    The Lawn, 22-30
    England
    Jun 30, 2024
    Old Bath Road
    RG14 1QN Newbury
    The Lawn, 22-30
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11635295
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Old Bath Road
    RG14 1QN Newbury
    The Lawn, 22 - 30
    England
    Apr 06, 2016
    Old Bath Road
    RG14 1QN Newbury
    The Lawn, 22 - 30
    England
    Yes
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09900691
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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