Background WavePink WaveYellow Wave

MICRO FOCUS HOLDINGS UNLIMITED (05424372)

MICRO FOCUS HOLDINGS UNLIMITED (05424372) is an active UK company. incorporated on 14 April 2005. with registered office in Reading. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. MICRO FOCUS HOLDINGS UNLIMITED has been registered for 21 years. Current directors include CHISHOLM, Candice Tiffany.

Company Number
05424372
Status
active
Type
private-unlimited
Incorporated
14 April 2005
Age
21 years
Address
420 Thames Valley Park Drive, Reading, RG6 1PT
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CHISHOLM, Candice Tiffany
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICRO FOCUS HOLDINGS UNLIMITED

MICRO FOCUS HOLDINGS UNLIMITED is an active company incorporated on 14 April 2005 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. MICRO FOCUS HOLDINGS UNLIMITED was registered 21 years ago.(SIC: 62020)

Status

active

Active since 21 years ago

Company No

05424372

PRIVATE-UNLIMITED Company

Age

21 Years

Incorporated 14 April 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

MICRO FOCUS HOLDINGS LTD
From: 14 April 2005To: 20 April 2018
Contact
Address

420 Thames Valley Park Drive Thames Valley Park Reading, RG6 1PT,

Previous Addresses

The Lawn, 22-30 Old Bath Road Newbury RG14 1QN England
From: 17 April 2019To: 17 November 2025
The Lawn Old Bath Road Newbury Berkshire
From: 14 April 2005To: 17 April 2019
Timeline

23 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Oct 09
Director Joined
May 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jan 11
Funding Round
Mar 11
Funding Round
May 14
Funding Round
Nov 14
Funding Round
Nov 14
Loan Secured
Nov 14
Loan Secured
Feb 15
Capital Update
Mar 16
Funding Round
Mar 16
Director Left
Feb 18
Owner Exit
May 18
Director Joined
May 21
Director Left
May 21
Loan Cleared
Feb 23
Director Left
Oct 23
Director Joined
Apr 24
Director Left
Apr 24
Loan Cleared
Jun 25
6
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

CHISHOLM, Candice Tiffany

Active
Halifax Road, ShropshireWV7 3NE
Born March 1982
Director
Appointed 08 Apr 2024

CHISHOLM, Candice Tiffany

Resigned
Old Bath Road, NewburyRG14 1QN
Secretary
Appointed 13 Dec 2022
Resigned 30 Jan 2023

RATSEY, Helen Maria

Resigned
Old Bath Road, NewburyRG14 1QN
Secretary
Appointed 10 Feb 2022
Resigned 02 Dec 2022

SMITHARD, Jane Caroline Grantham

Resigned
Sutherland Street, LondonSW1V 4LA
Secretary
Appointed 06 May 2005
Resigned 10 Feb 2022

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 14 Apr 2005
Resigned 06 May 2005

BRAY, Nicholas Paul Seaton

Resigned
143 Pack Lane, BasingstokeRG22 5HN
Born January 1965
Director
Appointed 17 Jan 2006
Resigned 23 Jun 2010

HILL, Anthony Christopher, Dr

Resigned
4 Dorian Close, TringHP23 5FH
Born February 1950
Director
Appointed 14 Apr 2005
Resigned 19 Apr 2006

KELLY, Stephen Paul

Resigned
Two Oaks, 36 Esher Park Avenue, EsherKT10 9NX
Born December 1961
Director
Appointed 02 May 2006
Resigned 08 Sept 2009

LLOYD, Richard Brian

Resigned
15a Guessens Road, Welwyn Garden CityAL8 6QL
Born May 1957
Director
Appointed 14 Apr 2005
Resigned 03 Jan 2006

MCGILL, Stuart Alexander

Resigned
Old Bath Road, NewburyRG14 1QN
Born September 1961
Director
Appointed 07 Jul 2010
Resigned 09 Apr 2024

NORTON, Graham Howard

Resigned
Old Bath Road, NewburyRG14 1QN
Born April 1959
Director
Appointed 27 Apr 2010
Resigned 04 May 2021

PHILLIPS, Michael Scott

Resigned
The Lawn, Newbury
Born October 1962
Director
Appointed 12 Jan 2011
Resigned 31 Jan 2018

WHERITY, Paul Andrew

Resigned
Old Bath Road, NewburyRG14 1QN
Born April 1982
Director
Appointed 04 May 2021
Resigned 13 Oct 2023

Persons with significant control

2

1 Active
1 Ceased
Thames Valley Park, ReadingRG6 1PT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Apr 2018
Old Bath Road, NewburyRG14 1QN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Apr 2018
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Full
7 April 2026
AAAnnual Accounts
Change To A Person With Significant Control
5 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 November 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 June 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Resolution
10 December 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
11 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 February 2023
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
5 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Miscellaneous
20 April 2018
MISCMISC
Certificate Re Registration Limited To Unlimited
20 April 2018
CERT3CERT3
Reregistration Assent
20 April 2018
FOA-RRFOA-RR
Re Registration Memorandum Articles
20 April 2018
MARMAR
Reregistration Private Limited To Private Unlimited Company
20 April 2018
RR05RR05
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
7 November 2017
CH01Change of Director Details
Auditors Resignation Company
27 September 2017
AUDAUD
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 September 2017
AA01Change of Accounting Reference Date
Mortgage Charge Whole Release With Charge Number
31 May 2017
MR05Certification of Charge
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2017
AAAnnual Accounts
Auditors Resignation Company
15 September 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Capital Allotment Shares
30 March 2016
SH01Allotment of Shares
Legacy
21 March 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 March 2016
SH19Statement of Capital
Legacy
21 March 2016
CAP-SSCAP-SS
Resolution
21 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2015
MR01Registration of a Charge
Resolution
1 December 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2014
MR01Registration of a Charge
Capital Allotment Shares
26 November 2014
SH01Allotment of Shares
Capital Allotment Shares
26 November 2014
SH01Allotment of Shares
Memorandum Articles
18 November 2014
MAMA
Memorandum Articles
13 November 2014
MAMA
Resolution
13 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 October 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
5 June 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Capital Allotment Shares
16 May 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Full
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Full
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Capital Allotment Shares
23 March 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Statement Of Affairs
16 May 2009
SASA
Legacy
16 May 2009
88(2)Return of Allotment of Shares
Resolution
16 May 2009
RESOLUTIONSResolutions
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Full
30 December 2008
AAAnnual Accounts
Legacy
28 November 2008
403aParticulars of Charge Subject to s859A
Legacy
28 November 2008
403aParticulars of Charge Subject to s859A
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Full
28 February 2008
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Resolution
22 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 February 2007
AAAnnual Accounts
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
363aAnnual Return
Legacy
2 May 2006
288cChange of Particulars
Legacy
2 May 2006
288cChange of Particulars
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Certificate Capital Reduction Issued Capital
5 August 2005
CERT15CERT15
Resolution
5 August 2005
RESOLUTIONSResolutions
Legacy
21 July 2005
OC138OC138
Statement Of Affairs
28 June 2005
SASA
Legacy
28 June 2005
88(2)R88(2)R
Legacy
28 June 2005
123Notice of Increase in Nominal Capital
Resolution
28 June 2005
RESOLUTIONSResolutions
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288bResignation of Director or Secretary
Resolution
20 May 2005
RESOLUTIONSResolutions
Resolution
20 May 2005
RESOLUTIONSResolutions
Legacy
17 May 2005
395Particulars of Mortgage or Charge
Legacy
17 May 2005
395Particulars of Mortgage or Charge
Incorporation Company
14 April 2005
NEWINCIncorporation