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

MICRO FOCUS (US) HOLDINGS

The Lawn 22-30 Old Bath Road, OLD BATH ROAD, Newbury, BERKSHIRE, RG14 1QN,
Company Registration Number
07119093
Private Unlimited Company
Active

Company Overview

About Micro Focus (us) Holdings
MICRO FOCUS (US) HOLDINGS was founded on 2010-01-07 and has its registered office in Newbury. The organisation's status is listed as "Active". Micro Focus (us) Holdings is a Private Unlimited Company registered in 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
MICRO FOCUS (US) HOLDINGS
 
Legal Registered Office
The Lawn 22-30 Old Bath Road
OLD BATH ROAD
Newbury
BERKSHIRE
RG14 1QN
Other companies in RG14
 
Filing Information
Company Number 07119093
Company ID Number 07119093
Date formed 2010-01-07
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 
Latest return 2024-02-19
Return next due 2025-03-05
Type of accounts FULL
Last Datalog update: 2024-04-20 09:34:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICRO FOCUS (US) 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.

Company Officers of MICRO FOCUS (US) HOLDINGS

Current Directors
Officer Role Date Appointed
JANE CAROLINE GRANTHAM SMITHARD
Company Secretary 2010-01-07
STUART ALEXANDER MCGILL
Director 2010-07-07
GRAHAM HOWARD NORTON
Director 2010-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL SCOTT PHILLIPS
Director 2011-01-12 2018-01-31
NICHOLAS PAUL SEATON BRAY
Director 2010-01-08 2010-06-23
DAVID EDWARD PONSFORD
Director 2010-01-07 2010-01-08
MEERA NARENDRAKUMAR UNADKAT
Director 2010-01-07 2010-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART ALEXANDER MCGILL A1 EVENTS SERVICES LIMITED Director 2012-10-17 CURRENT 2007-06-26 Dissolved 2013-10-08
STUART ALEXANDER MCGILL XDB (UK) LIMITED Director 2010-07-13 CURRENT 2000-11-17 Liquidation
STUART ALEXANDER MCGILL MICRO FOCUS UK LIMITED Director 2010-07-07 CURRENT 2001-06-25 Active
STUART ALEXANDER MCGILL MICRO FOCUS APM SOLUTIONS LIMITED Director 2010-07-07 CURRENT 2003-02-28 Liquidation
STUART ALEXANDER MCGILL MICRO FOCUS HOLDINGS UNLIMITED Director 2010-07-07 CURRENT 2005-04-14 Active
STUART ALEXANDER MCGILL MICRO FOCUS (IP) LTD Director 2010-04-27 CURRENT 2004-03-02 Liquidation
STUART ALEXANDER MCGILL MICRO FOCUS IP DEVELOPMENT LIMITED Director 2010-04-26 CURRENT 2010-04-23 Active
STUART ALEXANDER MCGILL RYAN MCFARLAND LIMITED Director 2008-07-11 CURRENT 1989-12-22 Liquidation
STUART ALEXANDER MCGILL MICRO FOCUS LIMITED Director 2001-09-10 CURRENT 1980-06-27 Active
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 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 TBTF Director 2007-02-01 CURRENT 2005-11-08 Active

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
2024-04-20FULL ACCOUNTS MADE UP TO 30/06/23
2024-04-09APPOINTMENT TERMINATED, DIRECTOR STUART ALEXANDER MCGILL
2024-04-08DIRECTOR APPOINTED MS CANDICE TIFFANY CHISHOLM
2024-03-03CONFIRMATION STATEMENT MADE ON 19/02/24, WITH NO UPDATES
2023-10-13APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW WHERITY
2023-08-16Previous accounting period shortened from 31/10/23 TO 30/06/23
2023-08-03FULL ACCOUNTS MADE UP TO 31/10/22
2023-03-02CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES
2023-02-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071190930003
2023-02-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071190930001
2023-02-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071190930002
2023-02-05Termination of appointment of Candice Tiffany Chisholm on 2023-01-30
2022-12-13Appointment of Candice Tiffany Chisholm as company secretary on 2022-12-13
2022-08-02AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES
2022-02-11Termination of appointment of Jane Caroline Grantham Smithard on 2022-02-10
2022-02-11Appointment of Ms Helen Maria Ratsey as company secretary on 2022-02-10
2022-02-11AP03Appointment of Ms Helen Maria Ratsey as company secretary on 2022-02-10
2022-02-11TM02Termination of appointment of Jane Caroline Grantham Smithard on 2022-02-10
2021-08-09AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-05-05AP01DIRECTOR APPOINTED MR PAUL ANDREW WHERITY
2021-05-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOWARD NORTON
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2020-11-20AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2019-08-06AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-05-14CH01Director's details changed for Mr Stuart Alexander Mcgill on 2019-04-18
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCOTT PHILLIPS
2017-11-07CH01Director's details changed for Mr Graham Howard Norton on 2016-12-08
2017-09-27AUDAUDITOR'S RESIGNATION
2017-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 071190930003
2017-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 071190930002
2017-09-18AUDAUDITOR'S RESIGNATION
2017-09-18AUDAUDITOR'S RESIGNATION
2017-09-14AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-09-13AA01Current accounting period extended from 30/04/18 TO 31/10/18
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;USD 100000005
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2017-01-25AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-09-15AUDAUDITOR'S RESIGNATION
2016-05-10RES10Resolutions passed:
  • Resolution of allotment of securities
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;USD 100000003
2016-02-10AR0107/02/16 ANNUAL RETURN FULL LIST
2016-01-11AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;USD 100000003
2015-02-11AR0107/02/15 ANNUAL RETURN FULL LIST
2014-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 071190930001
2014-11-13MEM/ARTSARTICLES OF ASSOCIATION
2014-11-13RES01ADOPT ARTICLES 13/11/14
2014-10-10AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;USD 100000001
2014-02-26AR0107/02/14 FULL LIST
2013-10-09AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-02-07AR0107/02/13 FULL LIST
2012-09-07AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-02-02AR0101/02/12 FULL LIST
2011-11-04AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SCOTT PHILLIPS / 08/04/2011
2011-02-03AR0107/01/11 FULL LIST
2011-01-31AAFULL ACCOUNTS MADE UP TO 30/04/10
2011-01-24AP01DIRECTOR APPOINTED MR MICHAEL SCOTT PHILLIPS
2010-07-12AP01DIRECTOR APPOINTED MR STUART ALEXANDER MCGILL
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRAY
2010-03-30AA01CURRSHO FROM 31/01/2011 TO 30/04/2010
2010-01-13AP01DIRECTOR APPOINTED GRAHAM HOWARD NORTON
2010-01-13AP01DIRECTOR APPOINTED NICHOLAS PAUL SEATON BRAY
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PONSFORD
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MEERA UNADKAT
2010-01-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 MICRO FOCUS (US) 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 MICRO FOCUS (US) HOLDINGS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of MICRO FOCUS (US) HOLDINGS's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MICRO FOCUS (US) HOLDINGS registering or being granted any patents
Domain Names
We do not have the domain name information for MICRO FOCUS (US) HOLDINGS
Trademarks
We have not found any records of MICRO FOCUS (US) HOLDINGS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICRO FOCUS (US) 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 MICRO FOCUS (US) HOLDINGS 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 MICRO FOCUS (US) 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 MICRO FOCUS (US) 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 MICRO FOCUS (US) HOLDINGS any grants or awards.
Ownership
    We could not find any group structure information
    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.