Background WavePink WaveYellow Wave

MICRO FOCUS INTEGRATION LIMITED (11283120)

MICRO FOCUS INTEGRATION LIMITED (11283120) is an active UK company. incorporated on 29 March 2018. with registered office in Reading. The company operates in the Information and Communication sector, engaged in other information technology service activities. MICRO FOCUS INTEGRATION LIMITED has been registered for 8 years. Current directors include CHISHOLM, Candice Tiffany.

Company Number
11283120
Status
active
Type
ltd
Incorporated
29 March 2018
Age
8 years
Address
420 Thames Valley Park Drive, Reading, RG6 1PT
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CHISHOLM, Candice Tiffany
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICRO FOCUS INTEGRATION LIMITED

MICRO FOCUS INTEGRATION LIMITED is an active company incorporated on 29 March 2018 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 INTEGRATION LIMITED was registered 8 years ago.(SIC: 62090)

Status

active

Active since 8 years ago

Company No

11283120

LTD Company

Age

8 Years

Incorporated 29 March 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 February 2026 (2 months ago)
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 23 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
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 United Kingdom
From: 29 March 2018To: 17 November 2025
Timeline

15 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
Funding Round
May 18
Owner Exit
Sept 18
Capital Update
Jun 19
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 23
Director Left
Mar 24
Director Joined
Mar 24
Funding Round
Apr 24
Funding Round
Dec 24
4
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

CHISHOLM, Candice Tiffany

Active
Halifax Road, ShropshireWV7 3NE
Born March 1982
Director
Appointed 21 Mar 2024

CHISHOLM, Candice Tiffany

Resigned
22-30 Old Bath Road, NewburyRG14 1QN
Secretary
Appointed 17 Jan 2023
Resigned 30 Jan 2023

EBREY, Robert Mark

Resigned
22-30 Old Bath Road, NewburyRG14 1QN
Born June 1974
Director
Appointed 29 Mar 2018
Resigned 31 Oct 2021

FISHER, Darren Michael

Resigned
22-30 Old Bath Road, NewburyRG14 1QN
Born May 1966
Director
Appointed 29 Mar 2018
Resigned 16 Apr 2020

JOSE, Bradley David

Resigned
22-30 Old Bath Road, NewburyRG14 1QN
Born May 1970
Director
Appointed 29 Oct 2021
Resigned 21 Mar 2022

MUSKER, Christopher Robert

Resigned
22-30 Old Bath Road, NewburyRG14 1QN
Born July 1981
Director
Appointed 15 Apr 2020
Resigned 22 Mar 2024

REDCLIFFE, Charlotte

Resigned
22-30 Old Bath Road, NewburyRG14 1QN
Born September 1964
Director
Appointed 21 Mar 2022
Resigned 21 Mar 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 19 Sept 2018
22-30 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 29 Mar 2018
Ceased 19 Sept 2018
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 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
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2025
CS01Confirmation Statement
Capital Allotment Shares
5 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Capital Allotment Shares
4 April 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2024
AP01Appointment of Director
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
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 January 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
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
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
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Legacy
18 June 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 June 2019
SH19Statement of Capital
Legacy
18 June 2019
CAP-SSCAP-SS
Resolution
18 June 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
12 June 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 May 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Incorporation Company
29 March 2018
NEWINCIncorporation