ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Micro Focus Global Limited

Micro Focus Global Limited is a liquidation company incorporated on 2 July 1986 with the registered office located in Reading, Berkshire. Micro Focus Global Limited was registered 39 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 5 months ago
Company No
02033363
Private limited company
Age
39 years
Incorporated 2 July 1986
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Overdue
Confirmation statement overdue by 277 days
Dated 19 February 2024 (1 year 9 months ago)
Next confirmation dated 19 February 2025
Was due on 5 March 2025 (9 months ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 525 days
For period 1 Nov31 Oct 2022 (12 months)
Accounts type is Full
Next accounts for period 30 June 2023
Was due on 30 June 2024 (1 year 5 months ago)
Address
420 Thames Valley Park Drive
Thames Valley Park
Reading
Berkshire
RG6 1PT
England
Address changed on 26 Nov 2025 (11 days ago)
Previous address was The Lawn 22-30 Old Bath Road Newbury Berkshire RG14 1QN England
Telephone
01635565200
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Co-Head Of Tax • British • Lives in UK • Born in Dec 1978
Director • Solicitor • British • Lives in England • Born in Oct 1974
Micro Focus Software Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Autonomy Systems Limited
Jon Vine is a mutual person.
Active
Attachmate Sales UK Limited
Darren Mark Curtis is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Oct 2022
For period 31 Oct31 Oct 2022
Traded for 12 months
Cash in Bank
Unreported
Decreased by £4K (-100%)
Turnover
£2.58M
Decreased by £394K (-13%)
Employees
17
Decreased by 3 (-15%)
Total Assets
£18.21M
Decreased by £3.5M (-16%)
Total Liabilities
-£4.19M
Decreased by £3.92M (-48%)
Net Assets
£14.03M
Increased by £418K (+3%)
Debt Ratio (%)
23%
Decreased by 14.34% (-38%)
Latest Activity
Micro Focus Software Holdings Ltd (PSC) Details Changed
11 Days Ago on 26 Nov 2025
Registered Address Changed
11 Days Ago on 26 Nov 2025
Declaration of Solvency
1 Year 5 Months Ago on 4 Jul 2024
Voluntary Liquidator Appointed
1 Year 5 Months Ago on 4 Jul 2024
Confirmation Submitted
1 Year 9 Months Ago on 3 Mar 2024
Charge Satisfied
1 Year 9 Months Ago on 23 Feb 2024
Charge Satisfied
1 Year 9 Months Ago on 23 Feb 2024
Full Accounts Submitted
2 Years 3 Months Ago on 24 Aug 2023
Accounting Period Shortened
2 Years 3 Months Ago on 24 Aug 2023
Confirmation Submitted
2 Years 9 Months Ago on 2 Mar 2023
Get Credit Report
Discover Micro Focus Global Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Micro Focus Software Holdings Ltd as a person with significant control on 26 November 2025
Submitted on 5 Dec 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 26 November 2025
Submitted on 26 Nov 2025
Liquidators' statement of receipts and payments to 26 June 2025
Submitted on 29 Aug 2025
Appointment of a voluntary liquidator
Submitted on 4 Jul 2024
Declaration of solvency
Submitted on 4 Jul 2024
Resolutions
Submitted on 4 Jul 2024
Resolutions
Submitted on 25 Mar 2024
Solvency Statement dated 22/03/24
Submitted on 25 Mar 2024
Statement by Directors
Submitted on 25 Mar 2024
Statement of capital on 25 March 2024
Submitted on 25 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year