Background WavePink WaveYellow Wave

MICRO FOCUS SITULA HOLDING LTD (10549225)

MICRO FOCUS SITULA HOLDING LTD (10549225) is an active UK company. incorporated on 5 January 2017. with registered office in Reading. The company operates in the Information and Communication sector, engaged in other information technology service activities. MICRO FOCUS SITULA HOLDING LTD has been registered for 9 years. Current directors include WAIDA, Christian, WILKINSON, Mark Kenneth.

Company Number
10549225
Status
active
Type
ltd
Incorporated
5 January 2017
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 SITULA HOLDING LTD

MICRO FOCUS SITULA HOLDING LTD is an active company incorporated on 5 January 2017 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 SITULA HOLDING LTD was registered 9 years ago.(SIC: 62090)

Status

active

Active since 9 years ago

Company No

10549225

LTD Company

Age

9 Years

Incorporated 5 January 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 20 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

ENTCO SITULA HOLDING LTD
From: 5 January 2017To: 30 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 RG14 1QN England
From: 8 December 2020To: 17 November 2025
Cain Road Amen Corner Bracknell Berkshire RG12 1HN United Kingdom
From: 11 January 2018To: 8 December 2020
C/O Hewlett-Packard Limited Cain Road Amen Corner Bracknell RG12 1HN United Kingdom
From: 5 January 2017To: 11 January 2018
Timeline

23 key events • 2017 - 2026

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

Officers

11

2 Active
9 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 16 Jan 2023
Resigned 30 Jan 2023

ASHLEY, Matthew Edward

Resigned
22 - 30 Old Bath Road, NewburyRG14 1QN
Born February 1974
Director
Appointed 29 Oct 2021
Resigned 31 Jan 2023

EBREY, Robert Mark

Resigned
22 - 30 Old Bath Road, NewburyRG14 1QN
Born June 1974
Director
Appointed 08 Oct 2019
Resigned 31 Oct 2021

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 05 Jan 2017
Resigned 04 Aug 2017

PARR, Sam Oliver

Resigned
Amen Corner, BracknellRG12 1HN
Born April 1976
Director
Appointed 04 Aug 2017
Resigned 28 Jan 2019

SMITHARD, Jane Caroline Grantham

Resigned
22 - 30 Old Bath Road, NewburyRG14 1QN
Born May 1954
Director
Appointed 17 Oct 2019
Resigned 30 Jun 2022

VAN DER GOORBERGH, Bas

Resigned
Cain Road, BracknellRG12 1HN
Born August 1973
Director
Appointed 05 Jan 2017
Resigned 04 Aug 2017

YELLAND, Christopher Henry

Resigned
Amen Corner, BracknellRG12 1HN
Born December 1967
Director
Appointed 04 Aug 2017
Resigned 22 Oct 2019

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 01 Aug 2025
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 31 Oct 2017
Ceased 01 Aug 2025
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 31 Oct 2017

Hewlett Packard Enterprise Company

Ceased
Wilmington19801

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jan 2017
Ceased 01 Sept 2017
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Full
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2026
PSC07Cessation of Relevant Legal Entity PSC
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 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
1 October 2024
SH19Statement of Capital
Legacy
1 October 2024
SH20SH20
Legacy
1 October 2024
CAP-SSCAP-SS
Resolution
1 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
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
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
3 February 2023
AP01Appointment of Director
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 Secretary Company With Name Date
16 January 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2022
AAAnnual Accounts
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
26 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Legacy
19 June 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 May 2020
SH19Statement of Capital
Legacy
19 May 2020
CAP-SSCAP-SS
Resolution
19 May 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Resolution
30 May 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 November 2018
AAAnnual Accounts
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 Updates
11 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 January 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Capital Allotment Shares
25 September 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
5 January 2017
AA01Change of Accounting Reference Date
Incorporation Company
5 January 2017
NEWINCIncorporation