Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BORLAND (UK) LIMITED
Company Information for

BORLAND (UK) LIMITED

THE LAWN 22-30, OLD BATH ROAD, NEWBURY, BERKSHIRE, RG14 1QN,
Company Registration Number
01694442
Private Limited Company
Liquidation

Company Overview

About Borland (uk) Ltd
BORLAND (UK) LIMITED was founded on 1983-01-26 and has its registered office in Newbury. The organisation's status is listed as "Liquidation". Borland (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BORLAND (UK) LIMITED
 
Legal Registered Office
THE LAWN 22-30
OLD BATH ROAD
NEWBURY
BERKSHIRE
RG14 1QN
Other companies in RG14
 
Telephone0800454065
 
Filing Information
Company Number 01694442
Company ID Number 01694442
Date formed 1983-01-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2019
Account next due 31/07/2021
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts FULL
Last Datalog update: 2022-10-13 18:41:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BORLAND (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BORLAND (UK) LIMITED

Current Directors
Officer Role Date Appointed
JANE CAROLINE GRANTHAM SMITHARD
Company Secretary 2009-08-18
GRAHAM HOWARD NORTON
Director 2010-07-12
ANDREAS SCHILLER
Director 2011-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
MANFRED ALOIS REINDL
Director 2009-11-10 2010-09-14
NICHOLAS PAUL SEATON BRAY
Director 2009-08-18 2010-06-23
VALERIE ANNE COOKE
Director 2008-12-16 2009-11-10
STUART ALEXANDER MCGILL
Director 2009-08-18 2009-11-10
ABOGADO NOMINEES LIMITED
Nominated Secretary 1995-11-03 2009-08-18
VALERIE ANNE COOKE
Company Secretary 2008-12-16 2009-08-18
YASMIN BROOK
Company Secretary 2008-05-27 2008-12-31
YASMIN BROOK
Director 2008-05-06 2008-12-31
KARI DELENE TIER
Director 2005-09-08 2008-12-19
PAUL DOUGLAS TAYLOR
Company Secretary 2006-06-15 2008-05-27
PAUL DOUGLAS TAYLOR
Director 2006-06-15 2008-05-06
NIGEL MARTIN BROWN
Company Secretary 2003-08-07 2006-06-15
NIGEL MARTIN BROWN
Director 2000-11-16 2006-06-15
BENJAMIN NETICK
Director 2004-03-15 2005-09-09
JEROME ANTONIUS THEODORUS JOSEPH KORTEKAAS
Director 2003-08-07 2004-06-30
KEITH EVAN GOTTFRIED
Company Secretary 2000-06-12 2003-08-07
KEITH EVAN GOTTFRIED
Director 2000-06-12 2003-08-07
AEGIDIUS WILHELMUS MARIA SCHMIDT
Director 1994-08-10 2000-11-01
JOANNE MARIE BUTLER
Company Secretary 1999-10-28 2000-05-31
JOANNE MARIE BUTLER
Director 1999-10-28 2000-05-31
HOBART MCKINLEY BIRMINGHAM
Company Secretary 1997-04-29 1999-10-28
HOBART MCKINLEY BIRMINGHAM
Director 1997-04-29 1999-10-28
PAUL WHITE EMERY II
Company Secretary 1996-10-01 1997-04-29
PAUL WHITE EMERY II
Director 1996-10-01 1997-04-29
ROBERT HENRY KOHN
Company Secretary 1995-11-03 1996-10-01
ROBERT HENRY KOHN
Director 1991-12-31 1996-10-01
ANN GLAVES-SMITH
Company Secretary 1991-12-31 1995-11-03
PHILIPPE RICHARD KHAN
Director 1991-12-31 1995-01-11
JOHN CHARLES ROY BRIMS
Director 1991-12-31 1994-08-12
RIKKE HELMS
Director 1991-12-31 1994-04-29
ROBIN FRANCIS TAYLOR
Director 1991-12-31 1992-02-15
FLOYD HENRY BRADLEY
Director 1991-12-31 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE CAROLINE GRANTHAM SMITHARD BORLAND (HOLDING) UK LIMITED Company Secretary 2009-08-18 CURRENT 1985-01-18 Liquidation
GRAHAM HOWARD NORTON MICRO FOCUS (IP) HOLDINGS LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active
GRAHAM HOWARD NORTON SERENA HOLDINGS Director 2016-05-02 CURRENT 2004-07-23 Liquidation
GRAHAM HOWARD NORTON SERENA SOFTWARE EUROPE LIMITED Director 2016-05-02 CURRENT 1976-08-12 Liquidation
GRAHAM HOWARD NORTON MERANT HOLDINGS Director 2016-05-02 CURRENT 1984-12-18 Liquidation
GRAHAM HOWARD NORTON MICRO FOCUS SOFTWARE HOLDINGS LTD Director 2014-11-20 CURRENT 2014-11-20 Active
GRAHAM HOWARD NORTON ATTACHMATE SALES UK LIMITED Director 2014-11-20 CURRENT 1989-01-24 Liquidation
GRAHAM HOWARD NORTON MICRO FOCUS GLOBAL LIMITED Director 2014-11-20 CURRENT 1986-07-02 Active
GRAHAM HOWARD NORTON NETIQ LIMITED Director 2014-11-20 CURRENT 1998-01-23 Liquidation
GRAHAM HOWARD NORTON THE BRAIN TUMOUR CHARITY Director 2012-10-29 CURRENT 2012-10-24 Active
GRAHAM HOWARD NORTON BORLAND (HOLDING) UK LIMITED Director 2010-07-12 CURRENT 1985-01-18 Liquidation
GRAHAM HOWARD NORTON XDB (UK) LIMITED Director 2010-07-08 CURRENT 2000-11-17 Liquidation
GRAHAM HOWARD NORTON RYAN MCFARLAND LIMITED Director 2010-07-07 CURRENT 1989-12-22 Liquidation
GRAHAM HOWARD NORTON MICRO FOCUS UK LIMITED Director 2010-07-02 CURRENT 2001-06-25 Active
GRAHAM HOWARD NORTON MICRO FOCUS APM SOLUTIONS LIMITED Director 2010-07-02 CURRENT 2003-02-28 Liquidation
GRAHAM HOWARD NORTON MICRO FOCUS LIMITED Director 2010-06-30 CURRENT 1980-06-27 Active
GRAHAM HOWARD NORTON MICRO FOCUS (IP) LTD Director 2010-04-27 CURRENT 2004-03-02 Liquidation
GRAHAM HOWARD NORTON MICRO FOCUS HOLDINGS UNLIMITED Director 2010-04-27 CURRENT 2005-04-14 Active
GRAHAM HOWARD NORTON MICRO FOCUS IP DEVELOPMENT LIMITED Director 2010-04-26 CURRENT 2010-04-23 Active
GRAHAM HOWARD NORTON MICRO FOCUS (US) HOLDINGS Director 2010-01-08 CURRENT 2010-01-07 Active
GRAHAM HOWARD NORTON TBTF Director 2007-02-01 CURRENT 2005-11-08 Active
ANDREAS SCHILLER BORLAND (HOLDING) UK LIMITED Director 2011-03-08 CURRENT 1985-01-18 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-08-31Voluntary liquidation. Notice of members return of final meeting
2022-08-31LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-07-07MEM/ARTSARTICLES OF ASSOCIATION
2022-07-07RES01ADOPT ARTICLES 07/07/22
2022-06-30AP01DIRECTOR APPOINTED MRS CANDICE TIFFANY CHISHOLM
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR EMMA WILLIS
2022-06-30TM02Termination of appointment of Jane Caroline Grantham Smithard on 2022-06-30
2022-06-14LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-19
2021-05-04600Appointment of a voluntary liquidator
2021-05-04LRESSPResolutions passed:
  • Special resolution to wind up on 2021-04-20
2021-05-04LIQ01Voluntary liquidation declaration of solvency
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES
2021-02-22AP01DIRECTOR APPOINTED MS JANE CAROLINE GRANTHAM SMITHARD
2021-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS SCHILLER
2020-10-29AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2020-02-18SH20Statement by Directors
2020-02-18SH19Statement of capital on 2020-02-18 GBP 1
2020-02-18CAP-SSSolvency Statement dated 17/02/20
2020-02-18RES13Resolutions passed:
  • Cancellation of share premium account 17/02/2020
  • Resolution of reduction in issued share capital
2019-08-05AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2017-11-07CH01Director's details changed for Mr Graham Howard Norton on 2016-12-08
2017-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-09-27AUDAUDITOR'S RESIGNATION
2017-09-18AUDAUDITOR'S RESIGNATION
2017-09-13AA01Current accounting period extended from 30/04/18 TO 31/10/18
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 347000
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2017-01-25AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-09-15AUDAUDITOR'S RESIGNATION
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 347000
2016-02-10AR0107/02/16 ANNUAL RETURN FULL LIST
2016-02-10CH03SECRETARY'S DETAILS CHNAGED FOR JANE CAROLINE GRANTHAM SMITHARD on 2016-02-06
2016-01-11AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 347000
2015-02-11AR0107/02/15 ANNUAL RETURN FULL LIST
2014-10-10AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 347000
2014-02-26AR0107/02/14 ANNUAL RETURN FULL LIST
2013-10-09AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-02-08AR0107/02/13 ANNUAL RETURN FULL LIST
2012-09-07AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-01-25AR0125/01/12 ANNUAL RETURN FULL LIST
2012-01-03AR0129/12/11 ANNUAL RETURN FULL LIST
2011-11-04AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/11 FROM 8 Pavilions Ruscombe Business Park Twyford Berks RG10 9NN
2011-04-06CH01Director's details changed for Mr Andreas Schiller on 2011-03-21
2011-03-08AP01DIRECTOR APPOINTED MR ANDREAS SCHILLER
2011-01-05AR0131/12/10 FULL LIST
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR MANFRED REINDL
2010-09-30AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-07-19AP01DIRECTOR APPOINTED MR GRAHAM HOWARD NORTON
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRAY
2010-01-29AR0131/12/09 FULL LIST
2010-01-19AUDAUDITOR'S RESIGNATION
2010-01-11AUDAUDITOR'S RESIGNATION
2009-11-25AP01DIRECTOR APPOINTED DR MANFRED ALOIS REINDL
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR STUART MCGILL
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE COOKE
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-27RES01ALTER MEMORANDUM 18/08/2009
2009-08-27225CURREXT FROM 31/12/2009 TO 30/04/2010
2009-08-27288bAPPOINTMENT TERMINATED SECRETARY ABOGADO NOMINEES LIMITED
2009-08-27288bAPPOINTMENT TERMINATED SECRETARY VALERIE COOKE
2009-08-27288bAPPOINTMENT TERMINATED DIRECTOR SIGRID WEIDNER
2009-08-27288aSECRETARY APPOINTED JANE CAROLINE GRANTHAM SMITHARD
2009-08-27288aDIRECTOR APPOINTED STUART ALEXANDER MCGILL
2009-08-27288aDIRECTOR APPOINTED NICHOLAS BRAY
2009-06-08AUDAUDITOR'S RESIGNATION
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-30363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-06288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY YASMIN BROOK LOGGED FORM
2008-12-24288aDIRECTOR AND SECRETARY APPOINTED VALERIE ANNE COOKE
2008-12-24288aDIRECTOR APPOINTED SIGRID MARGARETHE HERTHA WEIDNER
2008-12-24288bAPPOINTMENT TERMINATED DIRECTOR KARI TIER
2008-06-03288aSECRETARY APPOINTED YASMIN BROOK
2008-06-03288aDIRECTOR APPOINTED YASMIN BROOK
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR PAUL TAYLOR
2008-06-03288bAPPOINTMENT TERMINATED SECRETARY PAUL TAYLOR
2008-05-27363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-06-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-03363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-22288cDIRECTOR'S PARTICULARS CHANGED
2006-06-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-23363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-16288bDIRECTOR RESIGNED
2005-09-16288aNEW DIRECTOR APPOINTED
2005-02-11363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-07288bDIRECTOR RESIGNED
2004-06-14288aNEW DIRECTOR APPOINTED
2004-01-25363aRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-30288aNEW SECRETARY APPOINTED
2003-09-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to BORLAND (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-04-26
Resolution2021-04-26
Appointmen2021-04-26
Fines / Sanctions
No fines or sanctions have been issued against BORLAND (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BORLAND (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BORLAND (UK) LIMITED

Intangible Assets
Patents
We have not found any records of BORLAND (UK) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BORLAND (UK) LIMITED owns 1 domain names.

borland.co.uk  

Trademarks
We have not found any records of BORLAND (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BORLAND (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as BORLAND (UK) LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where BORLAND (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyBORLAND (UK) LIMITEDEvent Date2021-04-26
 
Initiating party Event TypeResolution
Defending partyBORLAND (UK) LIMITEDEvent Date2021-04-26
 
Initiating party Event TypeAppointmen
Defending partyBORLAND (UK) LIMITEDEvent Date2021-04-26
Company Number: 01694442 Name of Company: BORLAND (UK) LIMITED Nature of Business: 62090 - Other information technology service activities Registered office: The Lawn 22-30 Old Bath Road, Newbury, Ber…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BORLAND (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BORLAND (UK) LIMITED any grants or awards.
Ownership
    • BORLAND INTERNATIONAL INC : Ultimate parent company :
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.