Background WavePink WaveYellow Wave

ACME PACKET UK LIMITED (05264938)

ACME PACKET UK LIMITED (05264938) is an active UK company. incorporated on 20 October 2004. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ACME PACKET UK LIMITED has been registered for 21 years. Current directors include HUDSON, David James, ORACLE CORPORATION NOMINEES LIMITED.

Company Number
05264938
Status
active
Type
ltd
Incorporated
20 October 2004
Age
21 years
Address
Oracle Parkway, Reading, RG6 1RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HUDSON, David James, ORACLE CORPORATION NOMINEES LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACME PACKET UK LIMITED

ACME PACKET UK LIMITED is an active company incorporated on 20 October 2004 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ACME PACKET UK LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05264938

LTD Company

Age

21 Years

Incorporated 20 October 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Oracle Parkway Thames Valley Park Reading, RG6 1RA,

Previous Addresses

5Th Floor 34 Dover Street London W1S 4NG United Kingdom
From: 2 March 2012To: 6 June 2013
1St Floor, West Wing Davidson House Forbury Square Reading Berkshire RG1 3EU United Kingdom
From: 31 August 2010To: 2 March 2012
Amberley Place 107-111 Peascod Street Windsor Berkshire SL4 1TE
From: 20 October 2004To: 31 August 2010
Timeline

7 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Oct 04
Funding Round
May 12
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Capital Update
Jul 18
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HUDSON, David James, Mr.

Active
Thames Valley Park, ReadingRG6 1RA
Secretary
Appointed 20 May 2013

HUDSON, David James

Active
Thames Valley Park, ReadingRG6 1RA
Born October 1966
Director
Appointed 20 May 2013

ORACLE CORPORATION NOMINEES LIMITED

Active
Thames Valley Park, ReadingRG6 1RA
Corporate director
Appointed 20 May 2013

SEIDMAN, Keith

Resigned
9, Sharon02067
Secretary
Appointed 20 Oct 2004
Resigned 18 Sept 2008

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 20 Oct 2004
Resigned 20 Oct 2004

MINIHANE, Peter James

Resigned
Tanglewood Lane, WinchesterMA 01890
Born November 1948
Director
Appointed 18 Sept 2008
Resigned 20 May 2013

ORY, Andrew

Resigned
15 Sandy Pond Road, Lincoln
Born May 1966
Director
Appointed 20 Oct 2004
Resigned 20 May 2013

SEIDMAN, Keith

Resigned
9, Sharon02067
Born November 1955
Director
Appointed 20 Oct 2004
Resigned 18 Sept 2008

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 20 Oct 2004
Resigned 20 Oct 2004

Persons with significant control

1

Oracle Parkway, Redwood Shores94065

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Legacy
4 July 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 July 2018
SH19Statement of Capital
Legacy
4 July 2018
CAP-SSCAP-SS
Resolution
4 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Accounts With Accounts Type Full
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Memorandum Articles
7 March 2014
MEM/ARTSMEM/ARTS
Resolution
7 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
20 November 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
7 November 2013
RP04RP04
Second Filing Of Form With Form Type
7 November 2013
RP04RP04
Accounts With Accounts Type Full
25 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 June 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
22 May 2013
AP03Appointment of Secretary
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Appoint Corporate Director Company With Name
22 May 2013
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Second Filing Of Form With Form Type
15 February 2013
RP04RP04
Capital Allotment Shares
28 May 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
2 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
31 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Legacy
18 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 May 2009
AAAnnual Accounts
Legacy
21 March 2009
287Change of Registered Office
Legacy
21 March 2009
288bResignation of Director or Secretary
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Legacy
3 July 2007
287Change of Registered Office
Accounts With Accounts Type Full
28 June 2007
AAAnnual Accounts
Legacy
15 December 2006
363aAnnual Return
Legacy
15 December 2006
287Change of Registered Office
Legacy
23 August 2006
244244
Legacy
19 April 2006
287Change of Registered Office
Legacy
1 November 2005
225Change of Accounting Reference Date
Legacy
24 October 2005
363aAnnual Return
Legacy
24 October 2005
288cChange of Particulars
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
30 December 2004
288bResignation of Director or Secretary
Incorporation Company
20 October 2004
NEWINCIncorporation