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

SERENA SOFTWARE EUROPE LIMITED

THE LAWN, 22 - 30, OLD BATH ROAD, NEWBURY, RG14 1QN,
Company Registration Number
01272886
Private Limited Company
Liquidation

Company Overview

About Serena Software Europe Ltd
SERENA SOFTWARE EUROPE LIMITED was founded on 1976-08-12 and has its registered office in Newbury. The organisation's status is listed as "Liquidation". Serena Software Europe 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
SERENA SOFTWARE EUROPE LIMITED
 
Legal Registered Office
THE LAWN, 22 - 30
OLD BATH ROAD
NEWBURY
RG14 1QN
Other companies in AL1
 
Previous Names
MERANT INTERNATIONAL LIMITED10/08/2004
Filing Information
Company Number 01272886
Company ID Number 01272886
Date formed 1976-08-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2019
Account next due 21/01/2022
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB852544128  
Last Datalog update: 2022-02-06 09:54:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SERENA SOFTWARE EUROPE 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.

Company Officers of SERENA SOFTWARE EUROPE LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM HOWARD NORTON
Company Secretary 2016-05-02
KENNETH ROBERT JUKES
Director 2005-07-11
GRAHAM HOWARD NORTON
Director 2016-05-02
JANE CAROLINE GRANTHAM SMITHARD
Director 2016-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD FRANK MALYSZ
Company Secretary 2006-04-10 2016-05-02
EDWARD FRANK MALYSZ
Director 2006-04-10 2016-05-02
ROBERT I PENDER JR
Director 2004-04-30 2011-07-31
MICHAEL LINDNER
Director 2006-08-01 2010-05-04
ROBERT I PENDER JR
Company Secretary 2006-03-10 2006-04-10
VITA A STRIMAITIS
Company Secretary 2004-04-30 2006-03-10
VITA A STRIMAITIS
Director 2004-04-30 2006-03-10
KENNETH ROBERT JUKES
Company Secretary 2002-12-02 2004-04-30
SCOTT HILDEBRANDT
Director 2002-07-19 2004-04-30
BRIAN KENNETH UNRUH
Director 2002-07-19 2004-04-30
JOHN ARTHUR STUART
Director 2000-12-18 2003-04-24
STEWART WATT
Company Secretary 2002-07-31 2002-12-02
SCOTT HILDEBRANDT
Director 2002-07-19 2002-12-02
JANE CAROLINE GRANTHAM SMITHARD
Company Secretary 1991-06-30 2002-07-31
GRAHAM CHRISTOPHER BATES
Director 1998-05-14 2002-06-12
LEO MILLSTEIN
Director 2000-06-01 2002-04-30
MICHAEL DOUGLAS DAWSON
Director 1999-10-15 2002-02-28
ANTHONY CHRISTOPHER HILL
Director 1999-09-14 2001-08-10
BRUNO SEGERS
Director 2000-12-18 2001-06-05
WILLIAM MOLESWORTH ST AUBYN
Director 1999-09-14 2001-05-11
MICHAEL ARTHUR BARNES
Director 1999-09-14 2000-11-23
PANAGHIOTIS ANASTASSIADIS
Director 1999-09-14 2000-11-13
FRITZ KOEHLER
Director 1998-06-15 2000-05-09
PAUL ADAMS
Director 1998-06-15 1999-09-07
CLIVE RICHARD BEAVIS
Director 1996-06-21 1999-01-11
MARTIN WATERS
Director 1997-07-16 1998-09-03
RONALD HAROLD FORBES
Director 1991-06-30 1998-05-14
MARCELO ANDRES GUMUCIO
Director 1996-06-21 1997-07-17
GRAHAM CHRISTOPHER BATES
Director 1996-04-01 1996-06-21
PAUL ANDREW OGRADY
Director 1991-06-30 1996-04-01
BRIAN REYNOLDS
Director 1991-06-30 1996-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH ROBERT JUKES MERANT HOLDINGS Director 2005-07-11 CURRENT 1984-12-18 Liquidation
KENNETH ROBERT JUKES SERENA HOLDINGS Director 2004-07-23 CURRENT 2004-07-23 Liquidation
GRAHAM HOWARD NORTON MICRO FOCUS (IP) HOLDINGS LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active
GRAHAM HOWARD NORTON SERENA HOLDINGS Director 2016-05-02 CURRENT 2004-07-23 Liquidation
GRAHAM HOWARD NORTON MERANT HOLDINGS Director 2016-05-02 CURRENT 1984-12-18 Liquidation
GRAHAM HOWARD NORTON MICRO FOCUS SOFTWARE HOLDINGS LTD Director 2014-11-20 CURRENT 2014-11-20 Active
GRAHAM HOWARD NORTON ATTACHMATE SALES UK LIMITED Director 2014-11-20 CURRENT 1989-01-24 Liquidation
GRAHAM HOWARD NORTON MICRO FOCUS GLOBAL LIMITED Director 2014-11-20 CURRENT 1986-07-02 Active
GRAHAM HOWARD NORTON NETIQ LIMITED Director 2014-11-20 CURRENT 1998-01-23 Liquidation
GRAHAM HOWARD NORTON THE BRAIN TUMOUR CHARITY Director 2012-10-29 CURRENT 2012-10-24 Active
GRAHAM HOWARD NORTON BORLAND (UK) LIMITED Director 2010-07-12 CURRENT 1983-01-26 Liquidation
GRAHAM HOWARD NORTON BORLAND (HOLDING) UK LIMITED Director 2010-07-12 CURRENT 1985-01-18 Liquidation
GRAHAM HOWARD NORTON XDB (UK) LIMITED Director 2010-07-08 CURRENT 2000-11-17 Liquidation
GRAHAM HOWARD NORTON RYAN MCFARLAND LIMITED Director 2010-07-07 CURRENT 1989-12-22 Liquidation
GRAHAM HOWARD NORTON MICRO FOCUS UK LIMITED Director 2010-07-02 CURRENT 2001-06-25 Active
GRAHAM HOWARD NORTON MICRO FOCUS APM SOLUTIONS LIMITED Director 2010-07-02 CURRENT 2003-02-28 Liquidation
GRAHAM HOWARD NORTON MICRO FOCUS LIMITED Director 2010-06-30 CURRENT 1980-06-27 Active
GRAHAM HOWARD NORTON MICRO FOCUS (IP) LTD Director 2010-04-27 CURRENT 2004-03-02 Liquidation
GRAHAM HOWARD NORTON MICRO FOCUS HOLDINGS UNLIMITED Director 2010-04-27 CURRENT 2005-04-14 Active
GRAHAM HOWARD NORTON MICRO FOCUS IP DEVELOPMENT LIMITED Director 2010-04-26 CURRENT 2010-04-23 Active
GRAHAM HOWARD NORTON MICRO FOCUS (US) HOLDINGS Director 2010-01-08 CURRENT 2010-01-07 Active
GRAHAM HOWARD NORTON TBTF Director 2007-02-01 CURRENT 2005-11-08 Active
JANE CAROLINE GRANTHAM SMITHARD MICRO FOCUS LIMITED Director 2018-03-26 CURRENT 1980-06-27 Active
JANE CAROLINE GRANTHAM SMITHARD 24 SUTHERLAND STREET LTD Director 2016-05-12 CURRENT 2016-05-12 Active
JANE CAROLINE GRANTHAM SMITHARD SERENA HOLDINGS Director 2016-05-02 CURRENT 2004-07-23 Liquidation
JANE CAROLINE GRANTHAM SMITHARD MERANT HOLDINGS Director 2016-05-02 CURRENT 1984-12-18 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
2024-02-29Voluntary liquidation Statement of receipts and payments to 2024-01-20
2023-02-22Voluntary liquidation Statement of receipts and payments to 2023-01-20
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JANE CAROLINE GRANTHAM SMITHARD
2022-06-30TM02Termination of appointment of Jane Caroline Grantham Smithard on 2022-06-30
2022-01-28Voluntary liquidation declaration of solvency
2022-01-28Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-01-28Appointment of a voluntary liquidator
2022-01-28600Appointment of a voluntary liquidator
2022-01-28LRESSPResolutions passed:
  • Special resolution to wind up on 2022-01-21
2022-01-28LIQ01Voluntary liquidation declaration of solvency
2022-01-20Resolutions passed:<ul><li>Resolution Canel share premium account 18/01/2022</ul>
2022-01-20Statement by Directors
2022-01-20Solvency Statement dated 18/01/22
2022-01-20Statement of capital on GBP 0.01
2022-01-20SH19Statement of capital on 2022-01-20 GBP 0.01
2022-01-20SH20Statement by Directors
2022-01-20CAP-SSSolvency Statement dated 18/01/22
2022-01-20RES13Resolutions passed:
  • Canel share premium account 18/01/2022
2021-10-21AA01Previous accounting period shortened from 30/10/20 TO 29/10/20
2021-10-20AA01Current accounting period shortened from 30/10/21 TO 29/10/21
2021-07-22AA01Previous accounting period shortened from 31/10/20 TO 30/10/20
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2021-05-05TM02Termination of appointment of Graham Howard Norton on 2021-05-04
2021-05-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOWARD NORTON
2021-05-05AP03Appointment of Jane Caroline Grantham Smithard as company secretary on 2021-05-04
2021-01-12DISS40Compulsory strike-off action has been discontinued
2021-01-11AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-12-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES
2019-08-30SH20Statement by Directors
2019-08-30SH19Statement of capital on 2019-08-30 GBP 171.02
2019-08-30CAP-SSSolvency Statement dated 30/08/19
2019-08-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-08-19AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2018-02-26AA01Current accounting period extended from 30/04/18 TO 31/10/18
2018-02-07AAFULL ACCOUNTS MADE UP TO 30/04/17
2018-02-07AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HOWARD NORTON / 08/12/2016
2017-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ROBERT JUKES / 06/09/2017
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-05-09RES01ADOPT ARTICLES 09/05/17
2017-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/17 FROM Abbey View Everard Close St. Albans AL1 2PS
2016-11-08AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-09-13AA01Current accounting period extended from 31/01/17 TO 30/04/17
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 17102
2016-07-05AR0127/06/16 ANNUAL RETURN FULL LIST
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD FRANK MALYSZ
2016-05-11AP01DIRECTOR APPOINTED MR GRAHAM HOWARD NORTON
2016-05-11AP03Appointment of Mr Graham Howard Norton as company secretary on 2016-05-02
2016-05-11AP01DIRECTOR APPOINTED MS JANE CAROLINE GRANTHAM SMITHARD
2016-05-11TM02Termination of appointment of Edward Frank Malysz on 2016-05-02
2015-11-13AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 17101
2015-07-31AR0127/06/15 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 17101
2014-07-09AR0127/06/14 ANNUAL RETURN FULL LIST
2013-11-29SH20Statement by directors
2013-11-29SH19Statement of capital on 2013-11-29 GBP 17,101.00
2013-11-29CAP-SSSolvency statement dated 27/11/13
2013-11-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2013-11-05AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-07-16AR0127/06/13 FULL LIST
2012-11-02AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-07-24AR0127/06/12 FULL LIST
2011-10-24AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PENDER JR
2011-07-25AR0127/06/11 FULL LIST
2010-11-01AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-07-16AR0127/06/10 FULL LIST
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LINDNER
2009-12-02AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-07-17363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-07-17353LOCATION OF REGISTER OF MEMBERS
2009-06-25363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS; AMEND
2009-06-2288(2)AD 05/06/09 GBP SI 1@1=1 GBP IC 17102/17103
2009-06-16SASHARE AGREEMENT OTC
2009-06-1688(2)AD 05/06/09 GBP SI 1@1=1 GBP IC 17101/17102
2008-11-27AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-07-02363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-01-11AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-07-28363sRETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS
2007-03-19288bDIRECTOR RESIGNED
2006-12-06AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-08-22288aNEW DIRECTOR APPOINTED
2006-08-01363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-01363sRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-07-21288cDIRECTOR'S PARTICULARS CHANGED
2006-07-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-21288bSECRETARY RESIGNED
2006-07-21288aNEW SECRETARY APPOINTED
2006-07-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-02AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-11-30244DELIVERY EXT'D 3 MTH 31/01/05
2005-07-26288aNEW DIRECTOR APPOINTED
2005-07-07363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-02-23SASHARES AGREEMENT OTC
2005-02-23AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-02-2388(2)RAD 28/01/05--------- £ SI 1@1=1 £ IC 17100/17101
2005-02-09RES13AUTH TO ALLOT SHARES 27/01/05
2004-11-22225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/01/05
2004-08-10CERTNMCOMPANY NAME CHANGED MERANT INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 10/08/04
2004-07-23363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-06-18AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-06-14288aNEW DIRECTOR APPOINTED
2004-05-27288aNEW SECRETARY APPOINTED
2004-05-27288aNEW DIRECTOR APPOINTED
2004-05-27288bDIRECTOR RESIGNED
2004-05-27288bDIRECTOR RESIGNED
2004-05-27288aNEW DIRECTOR APPOINTED
2004-05-27288bSECRETARY RESIGNED
2004-05-27288bDIRECTOR RESIGNED
2004-01-21244DELIVERY EXT'D 3 MTH 30/04/03
2003-11-27AUDAUDITOR'S RESIGNATION
2003-09-24AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-08-05288aNEW DIRECTOR APPOINTED
2003-08-05363(288)SECRETARY RESIGNED
2003-08-05363sRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2003-07-17288aNEW DIRECTOR APPOINTED
2003-07-17288bDIRECTOR RESIGNED
2003-02-12244DELIVERY EXT'D 3 MTH 30/04/02
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to SERENA SOFTWARE EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-01-26
Fines / Sanctions
No fines or sanctions have been issued against SERENA SOFTWARE EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2002-11-08 Outstanding CORNHILL INVESTMENT PROPERTIES LIMITED
RENT DEPOSIT DEED 2002-11-08 Outstanding CORNHILL INVESTMENT PROPERTIES LIMITED
CHARGE ON BOOK DEBTS 1989-02-06 Satisfied MIDLAND BANK PLC
DEBENTURE 1985-12-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1985-12-31 Satisfied BANK OF AMERICA NATIONAL TRUST AND SAVINGS ASSOCIATION
CHARGE REG. PURSUANT TO A STAT. DECLARATION 1984-01-09 Satisfied BANK OF AMERICA NATIONAL TRUST & SAVINGS ASSOCIATION
DEED 1984-01-03 Satisfied WILLIAMS & GLYNS BANK PLC
GUARANTEE & DEBENTURE 1983-06-16 Satisfied BARCLAYS BANK PLC
FOR SUPPLEMENTAL LEGAL CHARGE 1982-07-07 Satisfied TECHINICAL DEVELOPMENT CAPITAL LIMITED
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SERENA SOFTWARE EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of SERENA SOFTWARE EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SERENA SOFTWARE EUROPE LIMITED
Trademarks
We have not found any records of SERENA SOFTWARE EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SERENA SOFTWARE EUROPE 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 (62090 - Other information technology service activities) as SERENA SOFTWARE EUROPE LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where SERENA SOFTWARE EUROPE 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.
Import/Export of Goods
Goods imported/exported by SERENA SOFTWARE EUROPE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2015-07-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2015-03-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2015-02-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-01-0184717020Central storage units for automatic data-processing machines
2014-12-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2014-09-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2014-04-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2014-03-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-09-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-06-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2013-03-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-03-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-10-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-08-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2012-07-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2012-01-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2010-07-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2010-07-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-06-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2010-06-0185319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)
2010-05-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-05-0184717020Central storage units for automatic data-processing machines
2010-05-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-05-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-02-0184717020Central storage units for automatic data-processing machines
2010-02-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SERENA SOFTWARE EUROPE 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 SERENA SOFTWARE EUROPE LIMITED any grants or awards.
Ownership
    • SERENA SOFTWARE INC : Ultimate parent company : US
    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.