MICRO FOCUS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

MICRO FOCUS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05134647

Incorporation date

21/05/2004

Size

Full

Contacts

Registered address

Registered address

420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire RG6 1PTCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2022)
dot icon20/03/2026
Full accounts made up to 2025-06-30
dot icon06/03/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon06/03/2026
Register inspection address has been changed from Equiniti Highdown House Yeoman Way West Sussex BN99 3HH United Kingdom to 420 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT
dot icon23/02/2026
Termination of appointment of Michael Fernando Acedo as a secretary on 2026-02-20
dot icon17/11/2025
Registered office address changed from The Lawn Old Bath Road Newbury Berkshire RG14 1QN to 420 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT on 2025-11-17
dot icon26/06/2025
Full accounts made up to 2024-06-30
dot icon30/01/2025
Termination of appointment of Madhu Ranganathan as a director on 2025-01-27
dot icon01/10/2024
Resolutions
dot icon01/10/2024
Solvency Statement dated 26/09/24
dot icon01/10/2024
Statement by Directors
dot icon01/10/2024
Statement of capital on 2024-10-01
dot icon24/08/2024
Full accounts made up to 2023-06-30
dot icon06/03/2024
Confirmation statement made on 2024-02-23 with updates
dot icon05/03/2024
Register(s) moved to registered office address The Lawn Old Bath Road Newbury Berkshire RG14 1QN
dot icon19/11/2023
Previous accounting period shortened from 2023-10-31 to 2023-06-30
dot icon22/09/2023
Resolutions
dot icon22/09/2023
Solvency Statement dated 14/09/23
dot icon22/09/2023
Statement by Directors
dot icon22/09/2023
Statement of capital on 2023-09-22
dot icon31/08/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon12/07/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon12/07/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon03/07/2023
Statement of capital following an allotment of shares on 2023-06-29
dot icon10/05/2023
Registration of charge 051346470009, created on 2023-05-01
dot icon05/05/2023
Registration of charge 051346470006, created on 2023-05-01
dot icon05/05/2023
Registration of charge 051346470007, created on 2023-05-01
dot icon05/05/2023
Registration of charge 051346470008, created on 2023-05-01
dot icon25/04/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon20/04/2023
Group of companies' accounts made up to 2022-10-31
dot icon17/03/2023
Notification of Open Text Uk Holding Limited as a person with significant control on 2023-01-31
dot icon07/03/2023
Confirmation statement made on 2023-02-23 with updates
dot icon16/02/2023
Statement of capital following an allotment of shares on 2023-02-01
dot icon05/02/2023
Satisfaction of charge 051346470005 in full
dot icon05/02/2023
Satisfaction of charge 051346470004 in full
dot icon05/02/2023
Satisfaction of charge 051346470003 in full
dot icon02/02/2023
Resolutions
dot icon02/02/2023
Re-registration of Memorandum and Articles
dot icon02/02/2023
Certificate of re-registration from Public Limited Company to Private
dot icon02/02/2023
Re-registration from a public company to a private limited company
dot icon01/02/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon01/02/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon01/02/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon31/01/2023
Court order
dot icon30/01/2023
Statement of capital following an allotment of shares on 2022-11-15
dot icon30/01/2023
Termination of appointment of Stephen Edward Murdoch as a director on 2023-01-31
dot icon30/01/2023
Termination of appointment of Suzanne Gabrielle Chase as a secretary on 2023-01-31
dot icon30/01/2023
Termination of appointment of Matthew Edward Ashley as a director on 2023-01-31
dot icon30/01/2023
Termination of appointment of Amanda Victoria Brown as a director on 2023-01-31
dot icon30/01/2023
Termination of appointment of Richard Charles Atkins as a director on 2023-01-31
dot icon30/01/2023
Termination of appointment of Pauline Jane Campbell as a director on 2023-01-31
dot icon30/01/2023
Termination of appointment of Lawton Wehle Fitt as a director on 2023-01-31
dot icon30/01/2023
Appointment of Mr Michael Fernando Acedo as a secretary on 2023-01-31
dot icon30/01/2023
Termination of appointment of Gregory Hugh Lock as a director on 2023-01-31
dot icon30/01/2023
Appointment of Mr Christian Waida as a director on 2023-01-31
dot icon30/01/2023
Appointment of Mr Mark Kenneth Wilkinson as a director on 2023-01-31
dot icon30/01/2023
Termination of appointment of Debra Ann Polishook as a director on 2023-01-31
dot icon30/01/2023
Appointment of Mrs Madhu Ranganathan as a director on 2023-01-31
dot icon30/01/2023
Termination of appointment of Vidya Nagaraj Rao as a director on 2023-01-31
dot icon30/01/2023
Termination of appointment of Robert Harold Youngjohns as a director on 2023-01-31
dot icon09/12/2022
Register inspection address has been changed from Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA England to Equiniti Highdown House Yeoman Way West Sussex BN99 3HH
dot icon17/11/2022
Sale or transfer of treasury shares. Treasury capital:
dot icon17/11/2022
Sale or transfer of treasury shares. Treasury capital:
dot icon17/11/2022
Sale or transfer of treasury shares. Treasury capital:
dot icon17/11/2022
Sale or transfer of treasury shares. Treasury capital:
dot icon17/11/2022
Sale or transfer of treasury shares. Treasury capital:
dot icon16/11/2022
Statement of capital following an allotment of shares on 2022-10-20
dot icon21/10/2022
Memorandum and Articles of Association
dot icon21/10/2022
Resolutions

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

49
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MICRO FOCUS INTERNATIONAL LIMITED

MICRO FOCUS INTERNATIONAL LIMITED is an(a) Active company incorporated on 21/05/2004 with the registered office located at 420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire RG6 1PT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MICRO FOCUS INTERNATIONAL LIMITED?

toggle

MICRO FOCUS INTERNATIONAL LIMITED is currently Active. It was registered on 21/05/2004 .

Where is MICRO FOCUS INTERNATIONAL LIMITED located?

toggle

MICRO FOCUS INTERNATIONAL LIMITED is registered at 420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire RG6 1PT.

What does MICRO FOCUS INTERNATIONAL LIMITED do?

toggle

MICRO FOCUS INTERNATIONAL LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for MICRO FOCUS INTERNATIONAL LIMITED?

toggle

The latest filing was on 20/03/2026: Full accounts made up to 2025-06-30.