Background WavePink WaveYellow Wave

MICRO FOCUS SOFTWARE UK LTD (10355616)

MICRO FOCUS SOFTWARE UK LTD (10355616) is an active UK company. incorporated on 1 September 2016. with registered office in Reading. The company operates in the Information and Communication sector, engaged in other information technology service activities. MICRO FOCUS SOFTWARE UK LTD has been registered for 9 years. Current directors include WAIDA, Christian, WILKINSON, Mark Kenneth.

Company Number
10355616
Status
active
Type
ltd
Incorporated
1 September 2016
Age
9 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 SOFTWARE UK LTD

MICRO FOCUS SOFTWARE UK LTD is an active company incorporated on 1 September 2016 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 SOFTWARE UK LTD was registered 9 years ago.(SIC: 62090)

Status

active

Active since 9 years ago

Company No

10355616

LTD Company

Age

9 Years

Incorporated 1 September 2016

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 31 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

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

ENTCORP UK LTD
From: 1 September 2016To: 31 May 2019
Contact
Address

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

Previous Addresses

The Lawn 22 - 30 Old Bath Road Newbury Berkshire RG14 1QN England
From: 1 December 2020To: 17 November 2025
Entcorp Uk Ltd Cain Road Amen Corner Bracknell RG12 1HN United Kingdom
From: 1 September 2016To: 1 December 2020
Timeline

32 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Aug 16
Director Left
May 17
Director Joined
May 17
Funding Round
May 17
Director Joined
Jun 17
Owner Exit
Mar 18
Director Left
May 18
Director Joined
May 18
Director Joined
Mar 19
Director Left
Aug 20
Director Left
Dec 20
Director Joined
Apr 21
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Nov 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Funding Round
Apr 24
Funding Round
Jul 24
Director Left
Jan 25
Funding Round
Apr 25
Funding Round
Apr 25
Capital Update
Jun 25
Funding Round
Aug 25
Director Left
Feb 26
7
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 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

ACEDO, Michael Fernando

Resigned
Thames Valley Park, ReadingRG6 1PT
Born November 1980
Director
Appointed 31 Jan 2023
Resigned 20 Feb 2026

BANSAL, Sharad

Resigned
Cowley Park, CambridgeCB4 0WZ
Born July 1979
Director
Appointed 11 May 2017
Resigned 24 Aug 2020

CASHMAN, Barry Gareth

Resigned
Amen Corner, BracknellRG12 1HN
Born January 1966
Director
Appointed 01 Mar 2018
Resigned 11 Dec 2020

GARRETT, Michael John

Resigned
Cain Road, BracknellRG12 1HN
Born February 1971
Director
Appointed 12 Jun 2017
Resigned 28 Feb 2018

GREEN, Rupert Michael Henry

Resigned
22 - 30 Old Bath Road, NewburyRG14 1QN
Born October 1974
Director
Appointed 30 Jun 2022
Resigned 31 Jan 2023

HAMANI-SAMAAN, Miral

Resigned
Cain Road, BracknellRG12 1HN
Born October 1980
Director
Appointed 01 Sept 2016
Resigned 11 May 2017

RANGANATHAN, Madhu

Resigned
22 - 30 Old Bath Road, NewburyRG14 1QN
Born May 1964
Director
Appointed 31 Jan 2023
Resigned 27 Jan 2025

REDCLIFFE, Charlotte

Resigned
22 - 30 Old Bath Road, NewburyRG14 1QN
Born September 1964
Director
Appointed 10 Nov 2022
Resigned 31 Jan 2023

SIMMONS, Ian

Resigned
22 - 30 Old Bath Road, NewburyRG14 1QN
Born May 1966
Director
Appointed 21 Apr 2021
Resigned 18 Jan 2023

SMITHARD, Jane Caroline Grantham

Resigned
22 - 30 Old Bath Road, NewburyRG14 1QN
Born May 1954
Director
Appointed 20 Mar 2019
Resigned 30 Jun 2022

Persons with significant control

4

1 Active
3 Ceased
Thames Valley Park, ReadingRG6 1PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2018
Old Bath Road, NewburyRG14 1QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2017
Ceased 30 Oct 2018
Old Bath Road, NewburyRG14 1QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2017
Ceased 01 Sept 2017
Orange Street, New Castle

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Sept 2016
Ceased 01 Sept 2017
Fundings
Financials
Latest Activities

Filing History

65

Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Change To A Person With Significant Control
4 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
Legacy
16 October 2025
RP01SH01RP01SH01
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Capital Allotment Shares
15 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
31 July 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
16 June 2025
SH19Statement of Capital
Legacy
16 June 2025
SH20SH20
Legacy
16 June 2025
CAP-SSCAP-SS
Resolution
16 June 2025
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
6 May 2025
RP04SH01RP04SH01
Capital Allotment Shares
1 May 2025
SH01Allotment of Shares
Capital Allotment Shares
1 May 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Capital Allotment Shares
3 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
2 July 2024
AAAnnual Accounts
Capital Allotment Shares
4 April 2024
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
1 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2019
CS01Confirmation Statement
Resolution
31 May 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 March 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
24 August 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Capital Allotment Shares
22 May 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 September 2016
AA01Change of Accounting Reference Date
Incorporation Company
1 September 2016
NEWINCIncorporation