MICRO FOCUS (IP) HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

MICRO FOCUS (IP) HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10672226

Incorporation date

15/03/2017

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 14/10/2022)
dot icon05/12/2025
Change of details for Micro Focus Mhc Limited as a person with significant control on 2025-11-26
dot icon26/11/2025
Registered office address changed from The Lawn 22-30 Old Bath Road Newbury Berkshire RG14 1QN England to 420 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT on 2025-11-26
dot icon26/06/2025
Resolutions
dot icon26/06/2025
Appointment of a voluntary liquidator
dot icon26/06/2025
Declaration of solvency
dot icon28/03/2025
Resolutions
dot icon28/03/2025
Solvency Statement dated 27/03/25
dot icon28/03/2025
Statement by Directors
dot icon28/03/2025
Statement of capital on 2025-03-28
dot icon30/01/2025
Termination of appointment of Madhu Ranganathan as a director on 2025-01-27
dot icon02/07/2024
Full accounts made up to 2023-06-30
dot icon03/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon01/11/2023
Previous accounting period shortened from 2023-10-31 to 2023-06-30
dot icon31/10/2023
Full accounts made up to 2022-10-31
dot icon17/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon06/02/2023
Appointment of Michael Fernando Acedo as a director on 2023-01-31
dot icon04/02/2023
Termination of appointment of Candice Tiffany Chisholm as a secretary on 2023-01-30
dot icon04/02/2023
Appointment of Madhu Ranganathan as a director on 2023-01-31
dot icon04/02/2023
Appointment of Mark Kenneth Wilkinson as a director on 2023-01-31
dot icon04/02/2023
Appointment of Mr Christian Waida as a director on 2023-01-31
dot icon04/02/2023
Termination of appointment of Stephen Edward Murdoch as a director on 2023-01-31
dot icon04/02/2023
Termination of appointment of Matthew Edward Ashley as a director on 2023-01-31
dot icon04/02/2023
Termination of appointment of Richard Paul Rodgers as a director on 2023-01-31
dot icon16/12/2022
Appointment of Candice Tiffany Chisholm as a secretary on 2022-12-15
dot icon02/12/2022
Termination of appointment of Helen Maria Ratsey as a secretary on 2022-12-02
dot icon14/10/2022
Full accounts made up to 2021-10-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
23/02/2026
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
30/06/2025
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

15
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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MICRO FOCUS (IP) HOLDINGS LIMITED

MICRO FOCUS (IP) HOLDINGS LIMITED is an(a) Liquidation company incorporated on 15/03/2017 with the registered office located at 420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire RG6 1PT. There are currently 3 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 (IP) HOLDINGS LIMITED?

toggle

MICRO FOCUS (IP) HOLDINGS LIMITED is currently Liquidation. It was registered on 15/03/2017 .

Where is MICRO FOCUS (IP) HOLDINGS LIMITED located?

toggle

MICRO FOCUS (IP) HOLDINGS LIMITED is registered at 420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire RG6 1PT.

What does MICRO FOCUS (IP) HOLDINGS LIMITED do?

toggle

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

What is the latest filing for MICRO FOCUS (IP) HOLDINGS LIMITED?

toggle

The latest filing was on 05/12/2025: Change of details for Micro Focus Mhc Limited as a person with significant control on 2025-11-26.