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

SERENA HOLDINGS

THE LAWN, 22 - 30, OLD BATH ROAD, NEWBURY, RG14 1QN,
Company Registration Number
05188292
Private Unlimited Company
Liquidation

Company Overview

About Serena Holdings
SERENA HOLDINGS was founded on 2004-07-23 and has its registered office in Newbury. The organisation's status is listed as "Liquidation". Serena Holdings is a Private Unlimited 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 HOLDINGS
 
Legal Registered Office
THE LAWN, 22 - 30
OLD BATH ROAD
NEWBURY
RG14 1QN
Other companies in AL1
 
Previous Names
MERANT 2004 LIMITED26/08/2004
Filing Information
Company Number 05188292
Company ID Number 05188292
Date formed 2004-07-23
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2019
Account next due 
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts FULL
Last Datalog update: 2023-02-05 07:58:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SERENA HOLDINGS
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.
Companies with same name SERENA HOLDINGS
The following companies were found which have the same name as SERENA HOLDINGS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SERENA HOLDINGS, LLC 10785 WEST TWAIN AVE STE 200 LAS VEGAS NV 89135 Revoked Company formed on the 2004-02-19
SERENA HOLDINGS PTY LTD Dissolved Company formed on the 1983-03-11
Serena Holdings, LLC Delaware Unknown
SERENA HOLDINGS OM LLC Georgia Unknown
SERENA HOLDINGS LLC Georgia Unknown
SERENA HOLDINGS LLC Georgia Unknown
SERENA HOLDINGS LLC Georgia Unknown
SERENA HOLDINGS LLC Georgia Unknown
SERENA HOLDINGS OM LLC Georgia Unknown
SERENA HOLDINGS LLC 1890 SW GOLF CREEK DR APT L PORTLAND OR 97225 Active Company formed on the 2020-07-22
SERENA HOLDINGS, LLC 8001 BLAINE RD BLAINE WA 982309725 Active Company formed on the 2019-06-03
SERENA HOLDINGS GROUP LTD. Unknown
SERENA HOLDINGS LIMITED Singapore Active Company formed on the 2008-10-09
SERENA HOLDINGS MANCHESTER LTD 38 PEAKDALE AVENUE CRUMPSALL MANCHESTER M8 5QB Active Company formed on the 2022-06-28
SERENA HOLDINGS CORPORATION 5320 LOWER DR LAKE OSWEGO OR 97035 Active Company formed on the 2024-03-08

Company Officers of SERENA HOLDINGS

Current Directors
Officer Role Date Appointed
GRAHAM HOWARD NORTON
Company Secretary 2016-05-02
KENNETH ROBERT JUKES
Director 2004-07-23
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 2006-08-01 2016-05-02
EDWARD FRANK MALYSZ
Director 2006-08-01 2016-05-02
ROBERT I PENDER JR
Director 2006-08-01 2011-07-31
MICHAEL LINDNER
Director 2006-08-01 2010-05-04
MARK EDWARD WOODWARD
Director 2006-08-01 2006-12-20
NIGEL FORSTER
Company Secretary 2004-07-23 2006-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH ROBERT JUKES SERENA SOFTWARE EUROPE LIMITED Director 2005-07-11 CURRENT 1976-08-12 Liquidation
KENNETH ROBERT JUKES MERANT HOLDINGS Director 2005-07-11 CURRENT 1984-12-18 Liquidation
GRAHAM HOWARD NORTON MICRO FOCUS (IP) HOLDINGS LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active
GRAHAM HOWARD NORTON SERENA SOFTWARE EUROPE LIMITED Director 2016-05-02 CURRENT 1976-08-12 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 (HOLDING) UK LIMITED Director 2010-07-12 CURRENT 1985-01-18 Liquidation
GRAHAM HOWARD NORTON BORLAND (UK) LIMITED Director 2010-07-12 CURRENT 1983-01-26 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 SOFTWARE EUROPE LIMITED Director 2016-05-02 CURRENT 1976-08-12 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
2023-02-03Voluntary liquidation declaration of solvency
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JANE CAROLINE GRANTHAM SMITHARD
2022-06-30TM02Termination of appointment of Jane Caroline Grantham Smithard on 2022-06-30
2022-01-28Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-01-28Appointment of a voluntary liquidator
2022-01-28Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date<li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-01-28LRESSPResolutions passed:
  • Special resolution to wind up on 2022-01-21
  • Special resolution to wind up on 2022-01-21
2022-01-28600Appointment of a voluntary liquidator
2021-10-20AA01Current accounting period shortened from 30/10/21 TO 29/10/21
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2021-07-22AA01Previous accounting period shortened from 31/10/20 TO 30/10/20
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
2020-11-04AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2020-01-31RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-08-12RES13Resolutions passed:
  • Sum arising from reduction be credited to distributable reserves. 31/07/2019
  • Resolution of reduction in issued share capital
2019-08-06AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES
2018-05-02PSC02Notification of Micro Focus Integration Limited as a person with significant control on 2018-04-27
2018-05-02PSC07CESSATION OF MICRO FOCUS CHC LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-26AA01Current accounting period extended from 30/04/18 TO 31/10/18
2018-02-08AAFULL 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
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;USD 16980198
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES
2017-06-27PSC05Change of details for Micro Focus (Us) Holdings as a person with significant control on 2017-04-26
2017-05-09RES10Resolutions passed:
  • Resolution of allotment of securities
2017-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/17 FROM Abbey View Everard Close St. Albans Hertfordshire 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
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-05-11AP01DIRECTOR APPOINTED MS JANE CAROLINE GRANTHAM SMITHARD
2016-05-11AP03Appointment of Mr Graham Howard Norton as company secretary on 2016-05-02
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD FRANK MALYSZ
2016-05-11TM02Termination of appointment of Edward Frank Malysz on 2016-05-02
2016-05-11AP01DIRECTOR APPOINTED MR GRAHAM HOWARD NORTON
2015-12-21AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;USD 12480198
2015-09-08AR0123/07/15 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;USD 12480198
2014-07-30AR0123/07/14 FULL LIST
2014-05-02RES06REDUCE ISSUED CAPITAL 04/12/2013
2013-11-05AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-08-13AR0123/07/13 FULL LIST
2012-11-02AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-07-24AR0123/07/12 FULL LIST
2011-10-24AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PENDER JR
2011-07-26AR0123/07/11 FULL LIST
2010-11-01AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-08-09AR0123/07/10 FULL LIST
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LINDNER
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-08-12363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2008-11-14AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-08-18363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-08-18287REGISTERED OFFICE CHANGED ON 18/08/2008 FROM ABBEY VIEW EVRARD CLOSE ST. ALBANS HERTFORDSHIRE AL1 2PS
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-08-16363sRETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS
2007-03-19288bDIRECTOR RESIGNED
2006-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06
2006-08-22288aNEW DIRECTOR APPOINTED
2006-08-22288aNEW DIRECTOR APPOINTED
2006-08-22288bSECRETARY RESIGNED
2006-08-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-22288aNEW DIRECTOR APPOINTED
2006-08-15363sRETURN MADE UP TO 23/07/06; NO CHANGE OF MEMBERS
2006-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05
2005-11-30244DELIVERY EXT'D 3 MTH 31/01/05
2005-08-25RES06REDUCE ISSUED CAPITAL 26/07/05
2005-08-18363sRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-07-26CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2005-07-2649(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2005-07-2649(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2005-07-26MARREREGISTRATION MEMORANDUM AND ARTICLES
2005-07-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-2649(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2005-07-2649(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2005-07-26RES02REREG OTHER 26/07/05
2004-11-23RES05NC DEC ALREADY ADJUSTED 30/07/04
2004-11-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-25122£ NC 500000000/0 30/07/04
2004-10-07169£ IC 75567936/0 30/07/04 £ SR 75567936@1=75567936
2004-10-05SASHARES AGREEMENT OTC
2004-10-04SASHARES AGREEMENT OTC
2004-10-0488(2)RAD 27/07/04--------- £ SI 75567935@1=75567935 £ IC 1/75567936
2004-09-17123NC INC ALREADY ADJUSTED 30/07/04
2004-09-1788(2)RAD 30/07/04--------- US$ SI 137350769@1=137350769 US$ IC 0/137350769
2004-09-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-09-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-09-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-09-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-26CERTNMCOMPANY NAME CHANGED MERANT 2004 LIMITED CERTIFICATE ISSUED ON 26/08/04
2004-08-03225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/01/05
2004-07-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 HOLDINGS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SERENA HOLDINGS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SERENA HOLDINGS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Intangible Assets
Patents
We have not found any records of SERENA HOLDINGS registering or being granted any patents
Domain Names
We do not have the domain name information for SERENA HOLDINGS
Trademarks
We have not found any records of SERENA HOLDINGS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SERENA HOLDINGS. 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 HOLDINGS are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SERENA HOLDINGS 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 SERENA HOLDINGS 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 HOLDINGS 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.