Background WavePink WaveYellow Wave

MICROMUSE LIMITED (02228951)

MICROMUSE LIMITED (02228951) is an active UK company. incorporated on 10 March 1988. with registered office in Winchester. The company operates in the Information and Communication sector, engaged in other software publishing. MICROMUSE LIMITED has been registered for 38 years. Current directors include WRIGHT, Emma Danielle.

Company Number
02228951
Status
active
Type
ltd
Incorporated
10 March 1988
Age
38 years
Address
Building C Ibm Hursley Office, Winchester, SO21 2JN
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
WRIGHT, Emma Danielle
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICROMUSE LIMITED

MICROMUSE LIMITED is an active company incorporated on 10 March 1988 with the registered office located in Winchester. The company operates in the Information and Communication sector, specifically engaged in other software publishing. MICROMUSE LIMITED was registered 38 years ago.(SIC: 58290)

Status

active

Active since 38 years ago

Company No

02228951

LTD Company

Age

38 Years

Incorporated 10 March 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

INTERVEND LIMITED
From: 10 March 1988To: 1 November 1989
Contact
Address

Building C Ibm Hursley Office Hursley Park Road Winchester, SO21 2JN,

Previous Addresses

Building 5000 Ground Floor, Lakeside North Harbour, Western Road Portsmouth PO6 3AU England
From: 5 March 2024To: 11 October 2024
PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU
From: 10 March 1988To: 5 March 2024
Timeline

6 key events • 1988 - 2021

Funding Officers Ownership
Company Founded
Mar 88
Director Left
Mar 10
Director Left
Mar 11
Director Joined
Mar 11
Director Left
May 21
Director Joined
May 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

SULLIVAN, Alison Mary Catherine

Active
20 York Road, LondonSE1 7ND
Secretary
Appointed 06 Sept 2007

WRIGHT, Emma Danielle

Active
20 York Road, LondonSE1 7ND
Born May 1973
Director
Appointed 01 Apr 2021

DE GOLIA, James Bruce

Resigned
C/O Micromuse Inc, San FranciscoCA 94107
Secretary
Appointed 17 Sept 1999
Resigned 31 Jul 2000

GLAVES-SMITH, Ann

Resigned
79 Knightsbridge, LondonSW1X 7RB
Secretary
Appointed 26 Feb 1993
Resigned 12 Aug 1999

HARMER, Fiona

Resigned
82 Highbury Park, LondonN5 2XE
Secretary
Appointed 26 Nov 1991
Resigned 26 Sept 1996

HIEMSTRA, Sarel Johannes

Resigned
10 Merrivale Gardens, WokingGU21 3LX
Secretary
Appointed 01 Aug 2003
Resigned 01 Jul 2006

ISAACS, Anthony

Resigned
60 Arlington Road, SurbitonKT6 6BN
Secretary
Appointed 26 Sept 1996
Resigned 01 Nov 2000

MALIN, Jonathan Adam

Resigned
35 Northcote Road, TwickenhamTW1 1PB
Secretary
Appointed 01 Nov 2000
Resigned 01 Aug 2003

PETER, Laura Anne

Resigned
1750 Taylor Street 202, San Francisco94133
Secretary
Appointed 18 Apr 2001
Resigned 15 Aug 2001

SAYANI, Nuzhat

Resigned
Flat 6 106-110 Hallam Street, LondonW1W 5HG
Secretary
Appointed 01 Jul 2006
Resigned 06 Sept 2007

SPEEDIE, Julie Taylor

Resigned
Toplars Lincoln Road, Gerrards CrossSL9 9TQ
Secretary
Appointed N/A
Resigned 26 Nov 1991

ALLOTT, Stephen Antony

Resigned
21 Clapham Common West Side, LondonSW4 9AN
Born August 1958
Director
Appointed 27 Mar 1996
Resigned 18 Apr 2001

APPLEBY, David

Resigned
159 Clonmore Street, LondonSW18 5HD
Born January 1963
Director
Appointed 28 Jul 2005
Resigned 01 Jul 2006

BARTH, Ken Paul

Resigned
10456 Countess Drive, Dallas75229
Born April 1954
Director
Appointed 17 Apr 1996
Resigned 11 Mar 1997

BEKEN, Anthony Frank

Resigned
120 Ducks Hill Road, NorthwoodHA6 2SD
Born October 1948
Director
Appointed 27 Mar 1996
Resigned 17 Aug 1999

DAWES, Christopher John

Resigned
90 Putney Bridge Road, LondonSW18 1DA
Born July 1959
Director
Appointed N/A
Resigned 26 Oct 1998

DE GOLIA, James Bruce

Resigned
C/O Micromuse Inc, San FranciscoCA 94107
Born August 1949
Director
Appointed 17 Sept 1999
Resigned 29 Nov 2004

FERGUSON, Ian Duncan

Resigned
76 Upper Ground, LondonSE1 9PZ
Born April 1968
Director
Appointed 03 Mar 2011
Resigned 01 Apr 2021

FERGUSON, Ian Duncan

Resigned
76 Upper Ground, LondonSE1 9PZ
Born April 1968
Director
Appointed 09 Apr 2009
Resigned 03 Mar 2010

FOSTER, Michael William

Resigned
30 Branksome Road, WimbledonSW19 3AW
Born December 1968
Director
Appointed 30 Jan 2003
Resigned 16 Jul 2004

FRAMPTON, Roger Roy

Resigned
55 King George Square, RichmondTW10 6LF
Born October 1946
Director
Appointed 01 Jul 1993
Resigned 21 Apr 1994

GATTUSO, Dominic

Resigned
2826 Broderick Street, San Francisco
Born May 1946
Director
Appointed 27 Mar 1996
Resigned 16 May 1996

HARMER, Fiona

Resigned
82 Highbury Park, LondonN5 2XE
Born May 1962
Director
Appointed 13 Nov 1992
Resigned 26 Sept 1996

HIEMSTRA, Sarel Johannes

Resigned
76 Upper Ground, LondonSE1 9PZ
Born November 1971
Director
Appointed 16 Jul 2004
Resigned 03 Mar 2011

HUGHES, John Llewellyn Mostyn

Resigned
Oak Hanger, WorplesdonGU3 3RL
Born July 1951
Director
Appointed 03 Oct 1996
Resigned 16 Dec 1996

JACKSON, Michael Edward Wilson

Resigned
2 Castello Avenue, LondonSW15 6EA
Born March 1955
Director
Appointed 25 Mar 1994
Resigned 16 Jul 2004

MALIN, Jonathan Adam

Resigned
12 Netherton Road, TwickenhamTW1 1LZ
Born February 1968
Director
Appointed 18 Apr 2001
Resigned 01 Aug 2003

MEYER, Eric

Resigned
237 Park Avenue, New YorkNY 19917
Born November 1960
Director
Appointed 27 Mar 1996
Resigned 12 Nov 1996

O'DONNELL, Ellen

Resigned
627 Northern Avenue, California
Born August 1963
Director
Appointed 16 Jul 2004
Resigned 01 Jul 2006

TEE, Philip

Resigned
26 Magneta House, RichmondTW9 4BU
Born May 1967
Director
Appointed 27 Mar 1996
Resigned 16 Dec 1996

TO, Hing Wing

Resigned
13 Corner Green, LondonSE3 9JJ
Born August 1970
Director
Appointed 16 Jul 2004
Resigned 01 Jul 2006

WILSON, Stephen David

Resigned
Grange Lodge, PetersfieldGU31 4EL
Born October 1959
Director
Appointed 01 Jul 2006
Resigned 09 Apr 2009

Persons with significant control

1

Ibm Hursley Office, WinchesterSO21 2JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

231

Accounts With Accounts Type Dormant
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2024
AD01Change of Registered Office Address
Resolution
14 December 2023
RESOLUTIONSResolutions
Memorandum Articles
14 December 2023
MAMA
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2022
CH03Change of Secretary Details
Change Sail Address Company With Old Address New Address
3 March 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Full
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Full
22 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Move Registers To Sail Company
15 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
15 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
15 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
15 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
7 June 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 November 2008
AAAnnual Accounts
Legacy
29 August 2008
225Change of Accounting Reference Date
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Full
14 August 2008
AAAnnual Accounts
Legacy
4 July 2008
288cChange of Particulars
Legacy
21 December 2007
363aAnnual Return
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
287Change of Registered Office
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Auditors Resignation Company
22 November 2006
AUDAUD
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Resolution
23 October 2006
RESOLUTIONSResolutions
Resolution
23 October 2006
RESOLUTIONSResolutions
Resolution
23 October 2006
RESOLUTIONSResolutions
Legacy
13 October 2006
225Change of Accounting Reference Date
Resolution
4 October 2006
RESOLUTIONSResolutions
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
363aAnnual Return
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
244244
Accounts With Accounts Type Full
5 April 2006
AAAnnual Accounts
Statement Of Affairs
4 January 2006
SASA
Legacy
4 January 2006
88(2)R88(2)R
Legacy
29 November 2005
88(2)R88(2)R
Accounts With Accounts Type Full
9 August 2005
AAAnnual Accounts
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
363aAnnual Return
Legacy
28 July 2005
288cChange of Particulars
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
288bResignation of Director or Secretary
Legacy
2 September 2004
288bResignation of Director or Secretary
Legacy
19 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
26 July 2004
244244
Legacy
30 August 2003
363sAnnual Return (shuttle)
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
28 May 2003
244244
Legacy
16 May 2003
363aAnnual Return
Legacy
9 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
9 September 2002
AAAnnual Accounts
Miscellaneous
18 June 2002
MISCMISC
Auditors Resignation Company
18 June 2002
AUDAUD
Resolution
5 December 2001
RESOLUTIONSResolutions
Memorandum Articles
5 December 2001
MEM/ARTSMEM/ARTS
Legacy
4 October 2001
88(2)R88(2)R
Resolution
4 October 2001
RESOLUTIONSResolutions
Resolution
4 October 2001
RESOLUTIONSResolutions
Legacy
4 October 2001
123Notice of Increase in Nominal Capital
Legacy
31 August 2001
363sAnnual Return (shuttle)
Legacy
22 August 2001
288bResignation of Director or Secretary
Legacy
22 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
28 July 2001
288aAppointment of Director or Secretary
Legacy
20 July 2001
288cChange of Particulars
Legacy
20 July 2001
288bResignation of Director or Secretary
Legacy
20 July 2001
288bResignation of Director or Secretary
Legacy
20 July 2001
288aAppointment of Director or Secretary
Certificate Re Registration Public Limited Company To Private
17 January 2001
CERT10CERT10
Re Registration Memorandum Articles
17 January 2001
MARMAR
Legacy
17 January 2001
5353
Resolution
17 January 2001
RESOLUTIONSResolutions
Legacy
22 November 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
15 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2000
AAAnnual Accounts
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
29 September 1999
288bResignation of Director or Secretary
Legacy
29 September 1999
363sAnnual Return (shuttle)
Legacy
20 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 1999
AAAnnual Accounts
Legacy
24 June 1999
395Particulars of Mortgage or Charge
Legacy
24 June 1999
395Particulars of Mortgage or Charge
Legacy
24 June 1999
395Particulars of Mortgage or Charge
Legacy
24 June 1999
395Particulars of Mortgage or Charge
Legacy
27 April 1999
244244
Legacy
8 December 1998
288bResignation of Director or Secretary
Legacy
23 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 July 1998
AAAnnual Accounts
Legacy
20 March 1998
244244
Legacy
12 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1997
AAAnnual Accounts
Legacy
29 April 1997
244244
Legacy
21 March 1997
288bResignation of Director or Secretary
Legacy
14 January 1997
288bResignation of Director or Secretary
Legacy
14 January 1997
288bResignation of Director or Secretary
Legacy
14 November 1996
288bResignation of Director or Secretary
Legacy
27 October 1996
88(3)88(3)
Legacy
27 October 1996
88(2)O88(2)O
Legacy
11 October 1996
288aAppointment of Director or Secretary
Legacy
6 October 1996
288bResignation of Director or Secretary
Legacy
6 October 1996
288aAppointment of Director or Secretary
Legacy
26 September 1996
88(2)P88(2)P
Legacy
9 September 1996
363sAnnual Return (shuttle)
Legacy
29 August 1996
395Particulars of Mortgage or Charge
Legacy
18 June 1996
288288
Legacy
15 May 1996
288288
Legacy
29 April 1996
288288
Legacy
21 April 1996
288288
Legacy
21 April 1996
288288
Legacy
21 April 1996
288288
Legacy
21 April 1996
288288
Accounts With Accounts Type Full Group
19 March 1996
AAAnnual Accounts
Legacy
11 September 1995
363sAnnual Return (shuttle)
Legacy
1 September 1995
287Change of Registered Office
Accounts With Accounts Type Full Group
24 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Resolution
30 November 1994
RESOLUTIONSResolutions
Legacy
30 November 1994
88(2)R88(2)R
Legacy
31 August 1994
363sAnnual Return (shuttle)
Resolution
15 August 1994
RESOLUTIONSResolutions
Legacy
27 April 1994
288288
Legacy
20 April 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 March 1994
AAAnnual Accounts
Legacy
25 March 1994
288288
Certificate Re Registration Private To Public Limited Company
21 March 1994
CERT5CERT5
Re Registration Memorandum Articles
21 March 1994
MARMAR
Auditors Statement
21 March 1994
AUDSAUDS
Accounts Balance Sheet
21 March 1994
BSBS
Resolution
21 March 1994
RESOLUTIONSResolutions
Resolution
21 March 1994
RESOLUTIONSResolutions
Legacy
21 March 1994
43(3)e43(3)e
Legacy
21 March 1994
43(3)43(3)
Legacy
9 September 1993
363sAnnual Return (shuttle)
Resolution
6 September 1993
RESOLUTIONSResolutions
Legacy
6 September 1993
123Notice of Increase in Nominal Capital
Legacy
2 September 1993
122122
Resolution
2 September 1993
RESOLUTIONSResolutions
Legacy
25 August 1993
88(2)R88(2)R
Legacy
25 August 1993
123Notice of Increase in Nominal Capital
Resolution
25 August 1993
RESOLUTIONSResolutions
Legacy
9 July 1993
288288
Accounts With Accounts Type Full
9 July 1993
AAAnnual Accounts
Legacy
6 April 1993
288288
Legacy
12 February 1993
288288
Legacy
9 September 1992
288288
Legacy
9 September 1992
363sAnnual Return (shuttle)
Resolution
24 June 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 June 1992
AAAnnual Accounts
Legacy
9 June 1992
88(2)R88(2)R
Legacy
9 June 1992
123Notice of Increase in Nominal Capital
Resolution
9 June 1992
RESOLUTIONSResolutions
Resolution
9 June 1992
RESOLUTIONSResolutions
Legacy
20 May 1992
395Particulars of Mortgage or Charge
Legacy
23 December 1991
288288
Legacy
3 September 1991
363b363b
Accounts With Accounts Type Small
27 August 1991
AAAnnual Accounts
Legacy
9 May 1991
363aAnnual Return
Accounts With Accounts Type Full
9 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
9 March 1990
AAAnnual Accounts
Legacy
9 March 1990
363363
Legacy
15 February 1990
288288
Legacy
29 November 1989
88(2)R88(2)R
Legacy
29 November 1989
225(1)225(1)
Legacy
9 November 1989
288288
Legacy
9 November 1989
287Change of Registered Office
Certificate Change Of Name Company
31 October 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 May 1988
288288
Legacy
13 May 1988
287Change of Registered Office
Incorporation Company
10 March 1988
NEWINCIncorporation