Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MICRO FOCUS GLOBAL LIMITED
Company Information for

MICRO FOCUS GLOBAL LIMITED

THE LAWN, 22-30 OLD BATH ROAD, NEWBURY, BERKSHIRE, RG14 1QN,
Company Registration Number
02033363
Private Limited Company
Active

Company Overview

About Micro Focus Global Ltd
MICRO FOCUS GLOBAL LIMITED was founded on 1986-07-02 and has its registered office in Newbury. The organisation's status is listed as "Active". Micro Focus Global Limited is a Private Limited Company registered in ENGLAND 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
MICRO FOCUS GLOBAL LIMITED
 
Legal Registered Office
THE LAWN
22-30 OLD BATH ROAD
NEWBURY
BERKSHIRE
RG14 1QN
Other companies in RG12
 
Previous Names
NOVELL U.K. LIMITED22/08/2019
Filing Information
Company Number 02033363
Company ID Number 02033363
Date formed 1986-07-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 30/06/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB635803438  
Last Datalog update: 2024-03-06 21:27:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICRO FOCUS GLOBAL 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 MICRO FOCUS GLOBAL LIMITED

Current Directors
Officer Role Date Appointed
JANE SMITHARD
Company Secretary 2015-04-01
DARREN MARK CURTIS
Director 2009-10-26
GRAHAM HOWARD NORTON
Director 2014-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
DILIP KUMAR UPMANYU
Director 2014-11-20 2015-07-31
JENNIFER GUILD
Director 2011-06-02 2015-03-31
JEFFREY SCOTT HAWN
Director 2011-06-02 2014-11-19
MERVYN CAJETAN FERNANDEZ
Director 2009-08-13 2011-06-01
JOANNA CLAIRE LIGHTNING
Company Secretary 2009-01-30 2009-08-13
RICHARD JOHN COMMINS
Director 2006-05-31 2009-08-13
DJAMEL SOUICI
Company Secretary 2005-03-30 2009-01-30
DJAMEL SOUICI
Director 2005-03-11 2009-01-30
CHRISTOPHER PAPAYIANNI
Director 2006-03-02 2007-05-01
STEVEN JOHN TILBURY
Director 2005-11-21 2006-05-31
STEPHEN PHILLIP BATH
Director 2004-05-11 2006-01-03
CLIFFORD SIMPSON
Director 1994-11-01 2005-10-07
MICHEL GOOSSENS
Director 2002-11-01 2005-08-31
STEVEN ASTLEY BROWN
Director 1999-05-03 2005-07-31
NITIN MARU
Company Secretary 1995-09-04 2005-03-30
NITIN MARU
Director 1996-06-25 2005-03-11
RICHARD FRANCIS
Director 2002-06-19 2004-01-31
TOM HARTMAN
Director 2001-03-19 2001-12-14
MARK WHEELHOUSE
Director 1998-01-05 2001-02-23
ANDREW EDWARD ROY SADLER-SMITH
Director 1998-01-05 1999-05-03
DALLIS RADAMAKER
Director 1994-11-01 1997-12-24
THOMAS LEO SCHUSTER
Director 1997-01-15 1997-12-24
STEPHEN JOHN TILBURY
Director 1996-06-25 1997-01-15
ROBERT JOHANN FRANKENBERG
Director 1994-11-01 1996-09-18
IAN DAVID FRASER
Director 1994-11-01 1996-06-25
DAVID BRADFORD
Company Secretary 1992-01-15 1995-09-04
RAYMOND JOHN NOORDA
Director 1992-01-15 1994-11-01
ANTHONY SCRIVENS
Company Secretary 1992-01-15 1992-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN MARK CURTIS MICRO FOCUS SOFTWARE HOLDINGS LTD Director 2015-07-31 CURRENT 2014-11-20 Active
DARREN MARK CURTIS ATTACHMATE SALES UK LIMITED Director 2015-07-31 CURRENT 1989-01-24 Liquidation
DARREN MARK CURTIS NETIQ LIMITED Director 2015-07-31 CURRENT 1998-01-23 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 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 (UK) LIMITED Director 2010-07-12 CURRENT 1983-01-26 Liquidation
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

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
2024-03-25Resolutions passed:<ul><li>Resolution Cancel share premium account 22/03/2024</ul>
2024-03-25Resolutions passed:<ul><li>Resolution Cancel share premium account 22/03/2024<li>Resolution reduction in capital</ul>
2024-03-25Solvency Statement dated 22/03/24
2024-03-25Statement by Directors
2024-03-25Statement of capital on GBP 1
2024-03-03CONFIRMATION STATEMENT MADE ON 19/02/24, WITH NO UPDATES
2023-08-24FULL ACCOUNTS MADE UP TO 31/10/22
2023-08-24Previous accounting period shortened from 31/10/23 TO 30/06/23
2023-03-02Notification of Micro Focus Software Holdings Ltd as a person with significant control on 2020-07-24
2023-03-02CESSATION OF MICRO FOCUS MHC LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-02CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2023-02-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020333630005
2023-02-05Termination of appointment of Candice Tiffany Chisholm on 2023-01-30
2022-12-16Appointment of Candice Tiffany Chisholm as company secretary on 2022-12-14
2022-09-29FULL ACCOUNTS MADE UP TO 31/10/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2022-02-14CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2022-02-11Termination of appointment of Jane Smithard on 2022-02-10
2022-02-11Appointment of Ms Helen Maria Ratsey as company secretary on 2022-02-10
2022-02-11AP03Appointment of Ms Helen Maria Ratsey as company secretary on 2022-02-10
2022-02-11TM02Termination of appointment of Jane Smithard on 2022-02-10
2021-10-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOWARD NORTON
2021-08-07AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-06-28AP01DIRECTOR APPOINTED MR JON VINE
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES
2020-11-03AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-06-24SH0122/05/20 STATEMENT OF CAPITAL GBP 3724622
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2019-08-22RES15CHANGE OF COMPANY NAME 22/08/19
2019-08-07AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 01/02/18, 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
2017-09-20AUDAUDITOR'S RESIGNATION
2017-09-13AA01Current accounting period extended from 30/04/18 TO 31/10/18
2017-02-06AAFULL ACCOUNTS MADE UP TO 30/04/16
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 3724621
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 020333630005
2016-04-14RES01ADOPT ARTICLES 14/04/16
2016-03-07AAFULL ACCOUNTS MADE UP TO 30/04/15
2016-03-03RES13SECTION 175(5)(A) OF CA 2006 16/02/2016
2016-03-03RES01ADOPT ARTICLES 03/03/16
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 3724621
2016-02-02AR0101/02/16 ANNUAL RETURN FULL LIST
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR DILIP KUMAR UPMANYU
2015-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/15 FROM 1 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA
2015-06-25AUDAUDITOR'S RESIGNATION
2015-05-19AP03Appointment of Ms Jane Smithard as company secretary on 2015-04-01
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER GUILD
2015-03-27AA01Current accounting period extended from 31/03/15 TO 30/04/15
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 3724621
2015-02-25AR0101/02/15 ANNUAL RETURN FULL LIST
2015-02-25AP01DIRECTOR APPOINTED MR DILIP KUMAR UPMANYU
2015-02-25AP01DIRECTOR APPOINTED MR GRAHAM HOWARD NORTON
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY HAWN
2014-12-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 3724621
2014-02-18AR0101/02/14 FULL LIST
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-12AR0101/02/13 FULL LIST
2013-01-10AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/12
2013-01-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-28AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2012 FROM NOVELL HOUSE 1 ARLINGTON SQUARE DOWNSHIRE WAY BRACKNELL BERKSHIRE RG12 1WA
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN MARK CURTIS / 01/03/2012
2012-02-17AR0101/02/12 FULL LIST
2011-11-01AA01CURRSHO FROM 31/10/2012 TO 31/03/2012
2011-09-27MISCSECTION 519 - AUDITOR'S RESIGNATION
2011-07-29AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-06-20AP01DIRECTOR APPOINTED JEFFREY SCOTT HAWN
2011-06-20AP01DIRECTOR APPOINTED JENNIFER GUILD
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN FERNANDEZ
2011-02-18CAP-SSSOLVENCY STATEMENT DATED 17/02/11
2011-02-18SH20STATEMENT BY DIRECTORS
2011-02-18SH1918/02/11 STATEMENT OF CAPITAL GBP 3724621.00
2011-02-18RES06REDUCE ISSUED CAPITAL 17/02/2011
2011-02-14AR0101/02/11 FULL LIST
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MERVYN CAJETAN FERNANDEZ / 07/02/2011
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN MARK CURTIS / 07/02/2011
2010-10-01SH20STATEMENT BY DIRECTORS
2010-10-01SH1901/10/10 STATEMENT OF CAPITAL GBP 3724621
2010-10-01CAP-SSSOLVENCY STATEMENT DATED 27/09/10
2010-10-01RES13CAPITAL CONTRIBUTION A/C REDUCED TO £22399000 27/09/2010
2010-08-25AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-02-15AR0101/02/10 NO CHANGES
2009-10-30AP01DIRECTOR APPOINTED DARREN MARK CURTIS
2009-08-27AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR RICHARD COMMINS
2009-08-17288bAPPOINTMENT TERMINATED SECRETARY JOANNA LIGHTNING
2009-08-17288aDIRECTOR APPOINTED MERVYN CAJETAN FERNANDEZ
2009-04-02363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DJAMEL SOUICI
2009-02-11288aSECRETARY APPOINTED JOANNA CLAIRE LIGHTNING
2008-09-04AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-07-17288cSECRETARY'S CHANGE OF PARTICULARS RICHARD JOHN COMMINS LOGGED FORM
2008-02-08363aRETURN MADE UP TO 15/01/08; NO CHANGE OF MEMBERS
2008-02-08288cDIRECTOR'S PARTICULARS CHANGED
2007-09-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-19288bDIRECTOR RESIGNED
2007-09-07AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-21363sRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-09-08288aNEW DIRECTOR APPOINTED
2006-09-05AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-05-19288bDIRECTOR RESIGNED
2006-04-07288aNEW DIRECTOR APPOINTED
2006-04-06AUDAUDITOR'S RESIGNATION
2006-03-14363sRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2006-03-02AAFULL ACCOUNTS MADE UP TO 31/10/04
2006-01-25288bDIRECTOR RESIGNED
2005-12-16288aNEW DIRECTOR APPOINTED
2005-12-16288bDIRECTOR RESIGNED
2005-12-16288bDIRECTOR RESIGNED
2005-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-13288bDIRECTOR RESIGNED
2005-05-19288aNEW SECRETARY APPOINTED
2005-04-14288aNEW DIRECTOR APPOINTED
2005-04-14288bDIRECTOR RESIGNED
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 MICRO FOCUS GLOBAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MICRO FOCUS GLOBAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-12 Outstanding BANK OF AMERICA, N.A. (THE COLLATERAL AGENT)
RENT DEPOSIT AGREEMENT 1996-10-15 Outstanding THE NORTHERN ASSURANCE COMPANY LIMITED
DEED 1989-03-22 Satisfied NARROWAY LIMITED
AGREEMENTS 1987-12-31 Outstanding THE SCOTTISH PROVIDENT INSTITUTION
DEED 1986-12-12 Satisfied NARROWAY LIMITED
Intangible Assets
Patents
We have not found any records of MICRO FOCUS GLOBAL LIMITED registering or being granted any patents
Domain Names

MICRO FOCUS GLOBAL LIMITED owns 1 domain names.

novell.co.uk  

Trademarks
We have not found any records of MICRO FOCUS GLOBAL LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED CIRCANA (UK) LTD 2011-07-08 Outstanding
RENT DEPOSIT DEED CIRCANA (UK) LTD 2011-07-08 Outstanding
RENT DEPOSIT DEED MERCED SYSTEMS LTD. 2010-06-30 Outstanding

We have found 3 mortgage charges which are owed to MICRO FOCUS GLOBAL LIMITED

Income
Government Income

Government spend with MICRO FOCUS GLOBAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bracknell Forest Council 2012-09-25 GBP £2,200 IT Consultants
Bracknell Forest Council 2012-07-27 GBP £15,752 IT Hardware
Leeds City Council 2012-06-25 GBP £-682,209
Leeds City Council 2012-06-25 GBP £682,209
Leeds City Council 2011-12-09 GBP £682,209
Leeds City Council 2011-11-11 GBP £423 Computer Software & Equipment

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MICRO FOCUS GLOBAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MICRO FOCUS GLOBAL 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 MICRO FOCUS GLOBAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.