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

NETIQ LIMITED

THE LAWN, 22-30 OLD BATH ROAD, NEWBURY, BERKSHIRE, RG14 1QN,
Company Registration Number
03498397
Private Limited Company
Liquidation

Company Overview

About Netiq Ltd
NETIQ LIMITED was founded on 1998-01-23 and has its registered office in Newbury. The organisation's status is listed as "Liquidation". Netiq Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NETIQ LIMITED
 
Legal Registered Office
THE LAWN
22-30 OLD BATH ROAD
NEWBURY
BERKSHIRE
RG14 1QN
Other companies in RG12
 
Filing Information
Company Number 03498397
Company ID Number 03498397
Date formed 1998-01-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts SMALL
Last Datalog update: 2020-08-06 14:42:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NETIQ 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.
Companies with same name NETIQ LIMITED
The following companies were found which have the same name as NETIQ LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NETIQ ASIA PTE LTD TEMASEK BOULEVARD Singapore 038989 Dissolved Company formed on the 2008-09-12
NETIQ BUSINESS CONSULTING INC. Ontario Dissolved
NETIQ CONSULTING INC Delaware Unknown
NETIQ CORPORATION 5340 LEGACY DR STE 115 PLANO TX 75024 Active Company formed on the 1999-08-02
NETIQ CORPORATION 17 G W Tatro Dr Jeffersonville VT 05464 Active Company formed on the 2003-10-10
NETIQ CORPORATION Delaware Unknown
NETIQ CORPORATION Georgia Unknown
NETIQ CORPORATION Michigan UNKNOWN
NETIQ CORPORATION New Jersey Unknown
NETIQ CORPORATION California Unknown
NETIQ CORPORATION WHICH WILL DO BUSINESS IN CALIFORNIA AS DELAWARE NETIQ CORPORATION California Unknown
NETIQ CORPORATION North Carolina Unknown
Netiq Corporation Maryland Unknown
NETIQ CORPORATION Georgia Unknown
NETIQ CORPORATION District of Columbia Unknown
NETIQ CORPORATION Oklahoma Unknown
NETIQ CORPORATION Idaho Unknown
NETIQ CORPORATION Idaho Unknown
NETIQ CORPORATION RHode Island Unknown
NETIQ CORPORATION Arkansas Unknown

Company Officers of NETIQ LIMITED

Current Directors
Officer Role Date Appointed
JANE SMITHARD
Company Secretary 2015-04-01
DARREN MARK CURTIS
Director 2015-07-31
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
Company Secretary 2006-06-30 2015-03-31
JENNIFER GUILD
Director 2006-06-30 2015-03-31
JEFFREY SCOTT HAWN
Director 2006-06-30 2014-11-19
JAMES LOUIS HICKSON
Director 2007-06-26 2010-12-31
SEAMUS KILBANE
Director 2003-05-23 2007-06-25
BETSY EILEEN BAYHA
Company Secretary 2002-08-07 2006-06-30
BETSY EILEEN BAYHA
Director 2002-08-07 2006-06-30
SIMON TIMOTHY CHURCH
Director 2005-05-27 2006-06-30
RICHARD VAN HOESEN
Director 2004-12-06 2006-06-30
DAVID GEORGE QUANTRELL
Director 2004-12-06 2005-06-03
MARC BRIAN ANDREWS
Director 2003-03-07 2004-12-06
JAMES ARTHUR BARTH
Director 2002-08-07 2004-08-31
GLENN WINOKUR
Director 1998-01-24 2003-07-01
JAMES THOMAS ROBERT DOCHERTY
Director 1998-03-31 2003-03-07
CHING-FA HWANG
Company Secretary 1998-01-24 2002-08-07
CHING-FA HWANG
Director 1998-01-24 2002-08-07
JAMES THOMAS ROBERT DOCHERTY
Director 1998-03-06 2000-06-01
DE WARRENNE WALLER & CO LIMITED
Company Secretary 1998-01-23 1998-01-24
DW MANAGEMENT SERVICES LIMITED
Director 1998-01-23 1998-01-24

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 MICRO FOCUS GLOBAL LIMITED Director 2009-10-26 CURRENT 1986-07-02 Active
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 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
2020-12-22LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-07-22LIQ01Voluntary liquidation declaration of solvency
2020-07-13600Appointment of a voluntary liquidator
2020-07-13LRESSPResolutions passed:
  • Special resolution to wind up on 2020-07-02
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES
2020-01-23SH20Statement by Directors
2020-01-23SH19Statement of capital on 2020-01-23 GBP 1.00
2020-01-23CAP-SSSolvency Statement dated 09/01/20
2020-01-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES
2019-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2017-11-07CH01Director's details changed for Mr Graham Howard Norton on 2016-12-08
2017-09-28AUDAUDITOR'S RESIGNATION
2017-09-27AUDAUDITOR'S RESIGNATION
2017-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 16200
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-11-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 16200
2016-01-27AR0123/01/16 ANNUAL RETURN FULL LIST
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR DILIP KUMAR UPMANYU
2015-09-02AP01DIRECTOR APPOINTED MR DARREN MARK CURTIS
2015-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/15 FROM 1 Arlington Square, Bracknell, Berkshire 1 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA
2015-06-25AUDAUDITOR'S RESIGNATION
2015-05-13AP03Appointment of Ms Jane Smithard as company secretary on 2015-04-01
2015-05-13TM02Termination of appointment of Jennifer Guild on 2015-03-31
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER GUILD
2015-03-04AP01DIRECTOR APPOINTED MR DILIP KUMAR UPMANYU
2015-03-04AP01DIRECTOR APPOINTED MR GRAHAM HOWARD NORTON
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY SCOTT HAWN
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 16200
2015-01-29AR0123/01/15 ANNUAL RETURN FULL LIST
2015-01-29CH01Director's details changed for Jennifer Guild on 2014-06-10
2015-01-29CH03SECRETARY'S DETAILS CHNAGED FOR JENNIFER GUILD on 2014-06-10
2014-12-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 16200
2014-02-18AR0123/01/14 FULL LIST
2014-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2014 FROM NOVELL HOUSE /1 ARLINGTON SQUARE, DOWNSHIRE WAY BRACKNELL BERKSHIRE RG12 1WA UNITED KINGDOM
2014-01-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-15AR0123/01/13 FULL LIST
2012-12-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-15AR0123/01/12 FULL LIST
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER GUILD / 23/09/2011
2012-02-14CH03SECRETARY'S CHANGE OF PARTICULARS / JENNIFER GUILD / 23/09/2011
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2011 FROM MALLARD COURT MARKET SQUARE STAINES MIDDLESEX TW18 4RH
2011-02-17AR0123/01/11 FULL LIST
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HICKSON
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-02-17AR0123/01/10 FULL LIST
2010-02-17CH03SECRETARY'S CHANGE OF PARTICULARS / JENNIFER GUILD MARSH / 01/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY SCOTT HAWN / 01/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LOUIS HICKSON / 01/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER GUILD MARSH / 25/06/2009
2009-10-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-07-17AUDAUDITOR'S RESIGNATION
2009-02-13363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-02-18363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2008-01-22RES13TO RECIEVE & ADOPT ACCT 18/12/07
2008-01-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-04288aNEW DIRECTOR APPOINTED
2007-07-16288bDIRECTOR RESIGNED
2007-04-14AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-04-05225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2007-03-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-01363sRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2006-09-26363sRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2006-09-26RES04NC INC ALREADY ADJUSTED 23/08/05
2006-09-26123NC INC ALREADY ADJUSTED 23/08/05
2006-09-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-09-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-07-19288aNEW DIRECTOR APPOINTED
2006-07-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-10288bDIRECTOR RESIGNED
2006-07-10288bDIRECTOR RESIGNED
2006-05-02AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-02-24ELRESS386 DISP APP AUDS 25/04/05
2005-09-1588(2)RAD 23/08/05--------- £ SI 15200@1=15200 £ IC 1000/16200
2005-09-07288bDIRECTOR RESIGNED
2005-09-05123NC INC ALREADY ADJUSTED 23/08/05
2005-09-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-09-05RES04£ NC 1000/20000 23/08/
2005-08-22288aNEW DIRECTOR APPOINTED
2005-06-07AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-01-19363sRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2004-12-30288aNEW DIRECTOR APPOINTED
2004-12-30288bDIRECTOR RESIGNED
2004-12-30288aNEW DIRECTOR APPOINTED
2004-12-30288bDIRECTOR RESIGNED
2004-10-08AUDAUDITOR'S RESIGNATION
2004-09-30AUDAUDITOR'S RESIGNATION
2004-05-11AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-09363sRETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS
2003-07-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to NETIQ LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-07-02
Fines / Sanctions
No fines or sanctions have been issued against NETIQ LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENTAL DEPOSIT DEED 2008-03-25 Satisfied MCKAY SERCURITIES PLC
DEED OF CHARGE OVER CREDIT BALANCES 2002-04-04 Satisfied BARCLAYS BANK PLC
RENTAL DEPOSIT DEED 2000-07-25 Satisfied MCKAY SECURITIES PLC
Intangible Assets
Patents
We have not found any records of NETIQ LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NETIQ LIMITED
Trademarks
We have not found any records of NETIQ LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NETIQ 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 (62012 - Business and domestic software development) as NETIQ LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where NETIQ 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 NETIQ 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 NETIQ LIMITED any grants or awards.
Ownership
    • NETIQ CORP : Ultimate parent company :
      • Marshal Software Europe Limited
      • Marshal Software Europe Ltd
      • NetIQ Limited
      • NetIQ Ltd
      • PentaSafe Security Technologies Ltd
      • PentaSafe Security Technologies, Ltd
      • WebTrends UK Ltd
      • WebTrends UK Ltd.
    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.