UKBizDB.co.uk

NETIQ LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Netiq Limited. The company was founded 26 years ago and was given the registration number 03498397. The firm's registered office is in NEWBURY. You can find them at The Lawn, 22-30 Old Bath Road, Newbury, Berkshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:NETIQ LIMITED
Company Number:03498397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 January 1998
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:The Lawn, 22-30 Old Bath Road, Newbury, Berkshire, RG14 1QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Lawn, 22-30 Old Bath Road, Newbury, England, RG14 1QN

Secretary01 April 2015Active
The Lawn, 22-30 Old Bath Road, Newbury, England, RG14 1QN

Director31 July 2015Active
The Lawn, 22-30 Old Bath Road, Newbury, England, RG14 1QN

Director20 November 2014Active
1118 Pippin Creek Court, San Jose, Usa, FOREIGN

Secretary07 August 2002Active
White Hart House, High St Limpsfield, Oxted, RH8 0DT

Secretary23 January 1998Active
750, South 25th Street, Renton, Usa, 98055

Secretary30 June 2006Active
7667 Berland Court, Cupertino, Usa, CA 95014

Secretary24 January 1998Active
4 Woodleigh Mansions, Larch Avenue, Sunninghill, SL5 0AW

Director07 March 2003Active
18237 Constitution Avenue, Monte Sereno, California 95030, Usa,

Director07 August 2002Active
1118 Pippin Creek Court, San Jose, Usa, FOREIGN

Director07 August 2002Active
37 East Sheen Avenue, East Sheen, London, SW14 8AR

Director27 May 2005Active
35 Prince Consort Drive, Ascot, SL5 8AW

Director31 March 1998Active
4 Ancaster Drive, Ascot, SL5 8TR

Director06 March 1998Active
750, South 25th Street, Renton, Usa, 98055

Director30 June 2006Active
4004 Watersedge Drive, Austin, Texas 78731, Usa,

Director30 June 2006Active
4 Cui An Ath, Barna, Ireland, IRISH

Director26 June 2007Active
7667 Berland Court, Cupertino, Usa, CA 95014

Director24 January 1998Active
Cluaniarn, Ballad Bearna, Calway, Ireland, IRISH

Director23 May 2003Active
The Gables The Manor Paddock, Broad Hinton, Swindon, SN4 9PQ

Director06 December 2004Active
The Lawn, 22-30 Old Bath Road, Newbury, England, RG14 1QN

Director20 November 2014Active
19727 St Ann Court, Saratoga, Usa, 95070

Director06 December 2004Active
213 Emerson Street, Palo Alto, Usa, CA 94301

Director24 January 1998Active
White Hart House High Street, Limpsfield, Oxted, RH8 0DT

Corporate Director23 January 1998Active

People with Significant Control

Attachmate Sales Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Lawn, 22-30, Old Bath Road, Newbury, England, RG14 1QN
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-22Gazette

Gazette dissolved liquidation.

Download
2020-12-22Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-07-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-07-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-13Resolution

Resolution.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Capital

Legacy.

Download
2020-01-23Capital

Capital statement capital company with date currency figure.

Download
2020-01-23Insolvency

Legacy.

Download
2020-01-23Resolution

Resolution.

Download
2019-12-16Accounts

Accounts with accounts type small.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type small.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Officers

Change person director company with change date.

Download
2017-09-28Auditors

Auditors resignation company.

Download
2017-09-27Auditors

Auditors resignation company.

Download
2017-09-26Accounts

Accounts with accounts type small.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Accounts

Accounts with accounts type full.

Download
2016-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-07Accounts

Accounts with accounts type full.

Download
2015-09-02Officers

Termination director company with name termination date.

Download
2015-09-02Officers

Appoint person director company with name date.

Download
2015-07-14Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.