Micro Focus Group Limited NEWBURY


Founded in 2011, Micro Focus Group, classified under reg no. 07788627 is an active company. Currently registered at The Lawn 22-30 RG14 1QN, Newbury the company has been in the business for thirteen years. Its financial year was closed on June 30 and its latest financial statement was filed on 31st October 2022. Since 12th December 2011 Micro Focus Group Limited is no longer carrying the name De Facto 1918.

The firm has 2 directors, namely Mark W., Christian W.. Of them, Mark W., Christian W. have been with the company the longest, being appointed on 31 January 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Micro Focus Group Limited Address / Contact

Office Address The Lawn 22-30
Office Address2 Old Bath Road
Town Newbury
Post code RG14 1QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07788627
Date of Incorporation Tue, 27th Sep 2011
Industry Other information technology service activities
End of financial Year 30th June
Company age 13 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Mark W.

Position: Director

Appointed: 31 January 2023

Christian W.

Position: Director

Appointed: 31 January 2023

Candice C.

Position: Secretary

Appointed: 15 December 2022

Resigned: 30 January 2023

Rupert G.

Position: Director

Appointed: 30 June 2022

Resigned: 31 January 2023

Helen R.

Position: Secretary

Appointed: 10 February 2022

Resigned: 02 December 2022

Matthew A.

Position: Director

Appointed: 29 October 2021

Resigned: 31 January 2023

Christopher M.

Position: Director

Appointed: 15 April 2020

Resigned: 31 January 2023

Jane S.

Position: Director

Appointed: 02 November 2018

Resigned: 30 June 2022

Robert E.

Position: Director

Appointed: 02 November 2018

Resigned: 31 October 2021

Darren F.

Position: Director

Appointed: 31 January 2018

Resigned: 16 April 2020

Kevin L.

Position: Director

Appointed: 07 November 2011

Resigned: 02 November 2018

Michael P.

Position: Director

Appointed: 07 November 2011

Resigned: 31 January 2018

Jane S.

Position: Secretary

Appointed: 07 November 2011

Resigned: 10 February 2022

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 27 September 2011

Resigned: 07 November 2011

Travers Smith Limited

Position: Corporate Director

Appointed: 27 September 2011

Resigned: 07 November 2011

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 27 September 2011

Resigned: 07 November 2011

Ruth B.

Position: Director

Appointed: 27 September 2011

Resigned: 07 November 2011

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we discovered, there is Micro Focus Midco Limited from Newbury, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Micro Focus Midco Limited

22-30 Old Bath Road, Newbury, RG14 1QN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 9951963
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

De Facto 1918 December 12, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts for the period ending 31st October 2022
filed on: 27th, October 2023
Free Download (25 pages)

Company search

Advertisements