Active
Company Information for MICRO FOCUS SITULA HOLDING LTD
THE LAWN, 22 - 30 OLD BATH ROAD, NEWBURY, RG14 1QN,
|
Company Registration Number
10549225
Private Limited Company
Active |
Company Name | ||
---|---|---|
MICRO FOCUS SITULA HOLDING LTD | ||
Legal Registered Office | ||
THE LAWN 22 - 30 OLD BATH ROAD NEWBURY RG14 1QN | ||
Previous Names | ||
|
Company Number | 10549225 | |
---|---|---|
Company ID Number | 10549225 | |
Date formed | 2017-01-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 30/06/2024 | |
Latest return | ||
Return next due | 02/02/2018 | |
Type of accounts | FULL |
Last Datalog update: | 2024-03-06 22:32:15 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SAM OLIVER PARR |
||
CHRISTOPHER HENRY YELLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MIRAL HAMANI-SAMAAN |
Director | ||
BAS VAN DER GOORBERGH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MICRO FOCUS FOREIGN HOLDCO LTD | Director | 2017-08-04 | CURRENT | 2017-05-02 | Active | |
ENTCORP MARIGALANTE UK LIMITED | Director | 2017-08-04 | CURRENT | 2017-05-02 | Liquidation | |
MICRO FOCUS FOREIGN HOLDCO LTD | Director | 2017-08-04 | CURRENT | 2017-05-02 | Active | |
ENTCORP MARIGALANTE UK LIMITED | Director | 2017-08-04 | CURRENT | 2017-05-02 | Liquidation | |
LONGSAND LIMITED | Director | 2012-09-18 | CURRENT | 2002-11-22 | Active | |
MERIDIO MANAGEMENT LIMITED | Director | 2012-07-31 | CURRENT | 2002-10-03 | Dissolved 2016-08-26 | |
MERIDIO TRUSTEES LIMITED | Director | 2012-07-31 | CURRENT | 2001-10-03 | Dissolved 2016-08-26 | |
SOFTSOUND LIMITED | Director | 2012-07-26 | CURRENT | 1995-05-25 | Dissolved 2016-09-07 | |
VIRAGE EUROPE LIMITED | Director | 2012-07-20 | CURRENT | 1998-11-23 | Dissolved 2016-09-07 | |
NHOLDINGS LIMITED | Director | 2012-07-20 | CURRENT | 1999-12-10 | Dissolved 2016-09-09 | |
NCORP LIMITED | Director | 2012-07-20 | CURRENT | 1999-11-18 | Dissolved 2016-09-07 | |
NEURODYNAMICS LIMITED | Director | 2012-07-20 | CURRENT | 1996-10-22 | Dissolved 2016-09-07 | |
DREMEDIA LIMITED | Director | 2012-07-20 | CURRENT | 2001-05-15 | Dissolved 2016-09-07 | |
OPTIMOST LIMITED | Director | 2012-07-18 | CURRENT | 2007-01-24 | Dissolved 2016-09-07 | |
DISCOVERY MINING LIMITED | Director | 2012-07-18 | CURRENT | 2006-07-31 | Dissolved 2016-09-07 | |
VERITY GB LIMITED | Director | 2012-07-18 | CURRENT | 2000-07-11 | Liquidation | |
INTERWOVEN UK LIMITED | Director | 2012-07-09 | CURRENT | 1999-06-02 | Liquidation | |
ZANTAZ UK LIMITED | Director | 2012-07-09 | CURRENT | 2006-05-03 | Liquidation | |
AUTONOMY SYSTEMS LIMITED | Director | 2012-07-05 | CURRENT | 1995-05-31 | Active | |
AUTONOMY DIGITAL LIMITED | Director | 2012-07-04 | CURRENT | 2002-04-10 | Liquidation | |
AUTONOMY PROMOTE LIMITED | Director | 2012-07-03 | CURRENT | 2002-11-27 | Dissolved 2016-09-07 | |
MERIDIO LIMITED | Director | 2012-07-03 | CURRENT | 2001-01-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES | ||
Previous accounting period shortened from 31/10/23 TO 30/06/23 | ||
FULL ACCOUNTS MADE UP TO 31/10/22 | ||
CESSATION OF MICRO FOCUS INTERNATIONAL PLC AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Micro Focus Group Limited as a person with significant control on 2017-10-31 | ||
DIRECTOR APPOINTED MR CHRISTIAN WAIDA | ||
Termination of appointment of Candice Tiffany Chisholm on 2023-01-30 | ||
APPOINTMENT TERMINATED, DIRECTOR MATTHEW EDWARD ASHLEY | ||
APPOINTMENT TERMINATED, DIRECTOR RUPERT MICHAEL HENRY GREEN | ||
DIRECTOR APPOINTED MARK KENNETH WILKINSON | ||
Appointment of Candice Tiffany Chisholm as company secretary on 2023-01-16 | ||
CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES | ||
AA | FULL ACCOUNTS MADE UP TO 31/10/21 | |
AP01 | DIRECTOR APPOINTED MR RUPERT MICHAEL HENRY GREEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE CAROLINE GRANTHAM SMITHARD | |
CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MARK EBREY | |
AP01 | DIRECTOR APPOINTED MR MATTHEW EDWARD ASHLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/20 FROM Cain Road Amen Corner Bracknell Berkshire RG12 1HN United Kingdom | |
AA | FULL ACCOUNTS MADE UP TO 31/10/19 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-05-19 GBP 2 | |
CAP-SS | Solvency Statement dated 14/05/20 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HENRY YELLAND | |
AP01 | DIRECTOR APPOINTED MS JANE CAROLINE GRANTHAM SMITHARD | |
AP01 | DIRECTOR APPOINTED MR ROBERT MARK EBREY | |
AA | FULL ACCOUNTS MADE UP TO 31/10/18 | |
RES15 | CHANGE OF COMPANY NAME 30/05/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAM OLIVER PARR | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17 | |
PSC07 | CESSATION OF HEWLETT PACKARD ENTERPRISE COMPANY AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Micro Focus International Plc as a person with significant control on 2017-09-01 | |
LATEST SOC | 11/01/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAM OLIVER PARR / 04/01/2018 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/18 FROM C/O Hewlett-Packard Limited Cain Road Amen Corner Bracknell RG12 1HN United Kingdom | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HENRY YELLAND / 04/01/2018 | |
SH01 | 22/08/17 STATEMENT OF CAPITAL GBP 2.00 | |
AP01 | DIRECTOR APPOINTED MR SAM OLIVER PARR | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER HENRY YELLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BAS VAN DER GOORBERGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MIRAL HAMANI-SAMAAN | |
AA01 | Current accounting period shortened from 31/01/18 TO 31/10/17 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as MICRO FOCUS SITULA HOLDING LTD are:
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. |