MICRO FOCUS SOFTWARE UK LTD
Other information technology service activities
MICRO FOCUS SOFTWARE UK LTD
Other information technology service activities
Previous Company Names
Contact & Details
Contact
Registered Address
420 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT England
Full company profile for MICRO FOCUS SOFTWARE UK LTD (10355616), an active information technology, telecommunications and data company based in Reading, England. Incorporated 1 Sept 2016. Other information technology service activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2017–2024)
Cash in Bank
£183.00k
Net Assets
£66.63M
Total Liabilities
£169.72M
Turnover
£124.83M
Employees
442
Debt Ratio
72%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 12 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Micro Focus Mhc Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Micro Focus International Plc
Ceased 1 Sept 2017
Hewlett Packard Enterprise Company
Ceased 1 Sept 2017
Entco Foreign Holdco Limited
Ceased 30 Oct 2018
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
land on the north side of Old Bath Road, Newbury WEST BERKSHIRE | Freehold | £3,410,000 | 25 Mar 2024 |
Radio House, St Andrews Road, Cambridge (CB4 1DL) CAMBRIDGE | Leasehold | - | 20 Sept 2022 |
Avalon House, 72 Lower Mortlake Road, Richmond (TW9 2JY) RICHMOND UPON THAMES | Leasehold | - | 13 Jul 2020 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 23 Feb 2026 | Officers | Termination of Michael Fernando Acedo as director on 20 Feb 2026 | |
| 4 Dec 2025 | Persons With Significant Control | Change to Micro Focus Mhc Limited as a person with significant control on 17 Nov 2025 | |
| 17 Nov 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 16 Oct 2025 | Miscellaneous | Replacement filing of SH01 - 29/04/25 Statement of Capital gbp 14 | |
| 8 Sept 2025 | Confirmation Statement | Confirmation statement made on 31 Aug 2025 with updates |
Termination of Michael Fernando Acedo as director on 20 Feb 2026
Change to Micro Focus Mhc Limited as a person with significant control on 17 Nov 2025
Change Registered Office Address Company With Date Old Address New Address
Replacement filing of SH01 - 29/04/25 Statement of Capital gbp 14
Confirmation statement made on 31 Aug 2025 with updates
Recent Activity
Latest Activity
Termination of Michael Fernando Acedo as director on 20 Feb 2026
2 months ago on 23 Feb 2026
Change to Micro Focus Mhc Limited as a person with significant control on 17 Nov 2025
4 months ago on 4 Dec 2025
Change Registered Office Address Company With Date Old Address New Address
5 months ago on 17 Nov 2025
Replacement filing of SH01 - 29/04/25 Statement of Capital gbp 14
6 months ago on 16 Oct 2025
Confirmation statement made on 31 Aug 2025 with updates
7 months ago on 8 Sept 2025
