Background WavePink WaveYellow Wave

MICRO FOCUS MHC LIMITED (09900691)

MICRO FOCUS MHC LIMITED (09900691) is an active UK company. incorporated on 3 December 2015. with registered office in Reading. The company operates in the Information and Communication sector, engaged in other information technology service activities. MICRO FOCUS MHC LIMITED has been registered for 10 years. Current directors include WAIDA, Christian, WILKINSON, Mark Kenneth.

Company Number
09900691
Status
active
Type
ltd
Incorporated
3 December 2015
Age
10 years
Address
420 Thames Valley Park Drive, Reading, RG6 1PT
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
WAIDA, Christian, WILKINSON, Mark Kenneth
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICRO FOCUS MHC LIMITED

MICRO FOCUS MHC LIMITED is an active company incorporated on 3 December 2015 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. MICRO FOCUS MHC LIMITED was registered 10 years ago.(SIC: 62090)

Status

active

Active since 10 years ago

Company No

09900691

LTD Company

Age

10 Years

Incorporated 3 December 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
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: 3 December 2015To: 17 November 2025
Timeline

27 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Dec 15
Funding Round
Jan 16
Capital Update
Apr 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Funding Round
May 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Left
Feb 18
Director Joined
Feb 18
Funding Round
Sept 18
Director Left
Apr 20
Director Joined
Apr 20
Funding Round
Jun 20
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Loan Cleared
Feb 23
Funding Round
Mar 23
Capital Update
Sept 23
Capital Update
Nov 24
8
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

WAIDA, Christian

Active
Thames Valley Park, ReadingRG6 1PT
Born January 1966
Director
Appointed 31 Jan 2023

WILKINSON, Mark Kenneth

Active
Thames Valley Park, ReadingRG6 1PT
Born September 1966
Director
Appointed 31 Jan 2023

CHISHOLM, Candice Tiffany

Resigned
22-30 Old Bath Road, NewburyRG14 1QN
Secretary
Appointed 13 Dec 2022
Resigned 30 Jan 2023

RATSEY, Helen Maria

Resigned
22-30 Old Bath Road, NewburyRG14 1QN
Secretary
Appointed 10 Feb 2022
Resigned 02 Dec 2022

SMITHARD, Jane Caroline Grantham

Resigned
22-30 Old Bath Road, NewburyRG14 1QN
Secretary
Appointed 03 Dec 2015
Resigned 10 Feb 2022

EBREY, Robert Mark

Resigned
22-30 Old Bath Road, NewburyRG14 1QN
Born June 1974
Director
Appointed 03 Dec 2015
Resigned 31 Oct 2021

FISHER, Darren Michael

Resigned
22-30 Old Bath Road, NewburyRG14 1QN
Born May 1966
Director
Appointed 31 Jan 2018
Resigned 16 Apr 2020

MUSKER, Christopher

Resigned
22-30 Old Bath Road, NewburyRG14 1QN
Born July 1981
Director
Appointed 15 Apr 2020
Resigned 31 Jan 2023

PHILLIPS, Michael Scott

Resigned
22-30 Old Bath Road, NewburyRG14 1QN
Born October 1962
Director
Appointed 03 Dec 2015
Resigned 31 Jan 2018

WHERITY, Paul Andrew

Resigned
22-30 Old Bath Road, NewburyRG14 1QN
Born April 1982
Director
Appointed 29 Oct 2021
Resigned 31 Jan 2023

Persons with significant control

1

Thames Valley Park, ReadingRG6 1PT

Nature of Control

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

Filing History

82

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Full
4 July 2025
AAAnnual Accounts
Resolution
25 March 2025
RESOLUTIONSResolutions
Memorandum Articles
19 February 2025
MAMA
Confirmation Statement With Updates
22 December 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
25 November 2024
SH19Statement of Capital
Legacy
17 November 2024
SH20SH20
Legacy
17 November 2024
CAP-SSCAP-SS
Resolution
17 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
21 September 2023
SH19Statement of Capital
Legacy
21 September 2023
SH20SH20
Legacy
21 September 2023
CAP-SSCAP-SS
Resolution
21 September 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
2 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
1 September 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
12 July 2023
RP04SH01RP04SH01
Capital Allotment Shares
14 March 2023
SH01Allotment of Shares
Memorandum Articles
24 February 2023
MAMA
Resolution
24 February 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
6 February 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
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
4 August 2022
AAAnnual Accounts
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
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2020
CH01Change of Director Details
Capital Allotment Shares
2 June 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Capital Allotment Shares
20 September 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
25 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Auditors Resignation Company
18 September 2017
AUDAUD
Change Account Reference Date Company Current Extended
13 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Auditors Resignation Company
7 September 2017
AUDAUD
Mortgage Charge Whole Release With Charge Number
31 May 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
31 May 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
31 May 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
31 May 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
31 May 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
31 May 2017
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Capital Allotment Shares
19 May 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2016
MR01Registration of a Charge
Memorandum Articles
20 April 2016
MAMA
Legacy
8 April 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 April 2016
SH19Statement of Capital
Legacy
8 April 2016
CAP-SSCAP-SS
Resolution
8 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
15 January 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 January 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
4 January 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
3 December 2015
AA01Change of Accounting Reference Date
Incorporation Company
3 December 2015
NEWINCIncorporation