Background WavePink WaveYellow Wave

MICRO FOCUS SOFTWARE (IP) HOLDINGS LIMITED (11635295)

MICRO FOCUS SOFTWARE (IP) HOLDINGS LIMITED (11635295) is an active UK company. incorporated on 22 October 2018. with registered office in Reading. The company operates in the Information and Communication sector, engaged in other information technology service activities. MICRO FOCUS SOFTWARE (IP) HOLDINGS LIMITED has been registered for 7 years. Current directors include WAIDA, Christian, WILKINSON, Mark Kenneth.

Company Number
11635295
Status
active
Type
ltd
Incorporated
22 October 2018
Age
7 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 (IP) HOLDINGS LIMITED

MICRO FOCUS SOFTWARE (IP) HOLDINGS LIMITED is an active company incorporated on 22 October 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 SOFTWARE (IP) HOLDINGS LIMITED was registered 7 years ago.(SIC: 62090)

Status

active

Active since 7 years ago

Company No

11635295

LTD Company

Age

7 Years

Incorporated 22 October 2018

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

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

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

Previous Addresses

The Lawns 22-30 Old Bath Road Newbury Berkshire RG14 1QN England
From: 22 October 2018To: 17 November 2025
Timeline

14 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Oct 18
Funding Round
Nov 18
Director Left
Mar 19
Director Joined
Nov 21
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Dec 23
Director Left
Dec 23
Capital Update
Sept 24
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 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

ACEDO, Michael Fernando

Resigned
22-30 Old Bath Road, NewburyRG14 1QN
Born November 1980
Director
Appointed 31 Jan 2023
Resigned 13 Dec 2023

ASHLEY, Matthew Edward

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

KENNEDY, Christopher John

Resigned
22-30 Old Bath Road, NewburyRG14 1QN
Born January 1964
Director
Appointed 22 Oct 2018
Resigned 21 Feb 2019

MURDOCH, Stephen Edward

Resigned
22-30 Old Bath Road, NewburyRG14 1QN
Born November 1966
Director
Appointed 22 Oct 2018
Resigned 31 Jan 2023

RANGANATHAN, Madhu

Resigned
22-30 Old Bath Road, NewburyRG14 1QN
Born May 1964
Director
Appointed 31 Jan 2023
Resigned 18 Dec 2023

RODGERS, Richard Paul

Resigned
22-30 Old Bath Road, NewburyRG14 1QN
Born October 1963
Director
Appointed 22 Oct 2018
Resigned 31 Jan 2023

Persons with significant control

2

Thames Valley Park, ReadingRG6 1PT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Oct 2018
Thames Valley Park, ReadingRG6 1PT

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2018
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Full
20 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
5 December 2025
PSC05Notification that PSC Information has been Withdrawn
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
Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
1 October 2024
SH19Statement of Capital
Legacy
1 October 2024
CAP-SSCAP-SS
Legacy
1 October 2024
SH20SH20
Resolution
1 October 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
7 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
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 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
Appoint Person Secretary Company With Name Date
16 January 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 April 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
1 April 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 April 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Capital Allotment Shares
21 November 2018
SH01Allotment of Shares
Resolution
15 November 2018
RESOLUTIONSResolutions
Incorporation Company
22 October 2018
NEWINCIncorporation