Background WavePink WaveYellow Wave

MICROMUSE U K HOLDINGS LIMITED (04400413)

MICROMUSE U K HOLDINGS LIMITED (04400413) is an active UK company. incorporated on 21 March 2002. with registered office in Winchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MICROMUSE U K HOLDINGS LIMITED has been registered for 24 years. Current directors include WRIGHT, Emma Danielle.

Company Number
04400413
Status
active
Type
ltd
Incorporated
21 March 2002
Age
24 years
Address
Building C Ibm Hursley Office, Winchester, SO21 2JN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WRIGHT, Emma Danielle
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICROMUSE U K HOLDINGS LIMITED

MICROMUSE U K HOLDINGS LIMITED is an active company incorporated on 21 March 2002 with the registered office located in Winchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MICROMUSE U K HOLDINGS LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04400413

LTD Company

Age

24 Years

Incorporated 21 March 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 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

3 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026

Previous Company Names

MICROMUSE U.K. LIMITED
From: 31 May 2002To: 1 April 2003
PRECIS (2211) LIMITED
From: 21 March 2002To: 31 May 2002
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: 21 March 2002To: 5 March 2024
Timeline

5 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Mar 11
Director Joined
Mar 11
Director Left
May 21
Director Joined
May 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 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

HIEMSTRA, Sarel Johannes

Resigned
32 Ridgewood Drive, CamberleyGU16 9QF
Secretary
Appointed 01 Aug 2003
Resigned 26 Jun 2007

MALIN, Jonathan Adam

Resigned
12 Netherton Road, TwickenhamTW1 1LZ
Secretary
Appointed 31 May 2002
Resigned 01 Aug 2003

SAYANI, Nuzhat

Resigned
Flat 6 106-110 Hallam Street, LondonW1W 5HG
Secretary
Appointed 26 Jun 2007
Resigned 06 Sept 2007

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate nominee secretary
Appointed 21 Mar 2002
Resigned 31 May 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Mar 2002
Resigned 21 Mar 2002

DE GOLIA, James Bruce

Resigned
C/O Micromuse Inc, San FranciscoCA 94107
Born August 1949
Director
Appointed 31 May 2002
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

FOSTER, Michael William

Resigned
30 Branksome Road, WimbledonSW19 3AW
Born December 1968
Director
Appointed 01 Aug 2003
Resigned 16 Jul 2004

HIEMSTRA, Sarel Johannes

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

LUETKEMEYER, Michael

Resigned
139 Townsend Street, San FranciscoFOREIGN
Born October 1949
Director
Appointed 31 May 2002
Resigned 16 Jul 2004

MALIN, Jonathan Adam

Resigned
12 Netherton Road, TwickenhamTW1 1LZ
Born February 1968
Director
Appointed 31 May 2002
Resigned 01 Aug 2003

O'DONNELL, Ellen

Resigned
627 Northern Avenue, California
Born August 1963
Director
Appointed 16 Jul 2004
Resigned 09 Oct 2006

TO, Hing Wing

Resigned
13 Corner Green, LondonSE3 9JJ
Born August 1970
Director
Appointed 16 Jul 2004
Resigned 26 Jun 2007

WILSON, Stephen David

Resigned
Grange Lodge, PetersfieldGU31 4EL
Born October 1959
Director
Appointed 04 Sept 2008
Resigned 09 Apr 2009

PEREGRINE SECRETARIAL SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate nominee director
Appointed 21 Mar 2002
Resigned 31 May 2002

Persons with significant control

1

Armonk, New York

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

113

Accounts With Accounts Type Dormant
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 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
20 October 2021
AAAnnual Accounts
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
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
28 June 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2017
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Dormant
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Full
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Full
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Move Registers To Sail Company
18 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
18 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
18 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
18 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
7 June 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Legacy
21 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 November 2008
AAAnnual Accounts
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
14 August 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
23 December 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
287Change of Registered Office
Accounts With Accounts Type Group
4 May 2007
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Legacy
25 April 2007
288cChange of Particulars
Auditors Resignation Company
22 November 2006
AUDAUD
Accounts With Accounts Type Group
26 October 2006
AAAnnual Accounts
Legacy
16 October 2006
225Change of Accounting Reference Date
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
244244
Legacy
5 April 2006
363aAnnual Return
Legacy
5 April 2006
288cChange of Particulars
Accounts With Accounts Type Group
5 April 2006
AAAnnual Accounts
Statement Of Affairs
4 January 2006
SASA
Legacy
4 January 2006
88(2)R88(2)R
Legacy
4 January 2006
123Notice of Increase in Nominal Capital
Resolution
4 January 2006
RESOLUTIONSResolutions
Resolution
4 January 2006
RESOLUTIONSResolutions
Resolution
4 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 August 2005
AAAnnual Accounts
Legacy
20 April 2005
288cChange of Particulars
Legacy
20 April 2005
363sAnnual Return (shuttle)
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
Accounts With Accounts Type Group
3 August 2004
AAAnnual Accounts
Legacy
26 July 2004
244244
Legacy
7 May 2004
363sAnnual Return (shuttle)
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
26 June 2003
363sAnnual Return (shuttle)
Legacy
28 May 2003
244244
Certificate Change Of Name Company
1 April 2003
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
26 October 2002
SASA
Legacy
26 October 2002
88(2)R88(2)R
Legacy
11 October 2002
123Notice of Increase in Nominal Capital
Resolution
11 October 2002
RESOLUTIONSResolutions
Resolution
11 October 2002
RESOLUTIONSResolutions
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
225Change of Accounting Reference Date
Legacy
10 June 2002
287Change of Registered Office
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
31 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 April 2002
288bResignation of Director or Secretary
Incorporation Company
21 March 2002
NEWINCIncorporation