Background WavePink WaveYellow Wave

IMPERVA UK LIMITED (05918482)

IMPERVA UK LIMITED (05918482) is an active UK company. incorporated on 29 August 2006. with registered office in Reading. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. IMPERVA UK LIMITED has been registered for 19 years. Current directors include GENTGEN, Thierry Denis Etienne, MUSE, James Samuel.

Company Number
05918482
Status
active
Type
ltd
Incorporated
29 August 2006
Age
19 years
Address
350 Longwater Avenue, Reading, RG2 6GF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GENTGEN, Thierry Denis Etienne, MUSE, James Samuel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPERVA UK LIMITED

IMPERVA UK LIMITED is an active company incorporated on 29 August 2006 with the registered office located in Reading. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. IMPERVA UK LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05918482

LTD Company

Age

19 Years

Incorporated 29 August 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 November 2025 (4 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

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

350 Longwater Avenue Green Park Reading, RG2 6GF,

Previous Addresses

C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom
From: 11 November 2021To: 2 September 2024
25 Canada Square Level 37 London E14 5LQ England
From: 8 January 2019To: 11 November 2021
205a High Street West Wickham Kent BR4 0PH England
From: 5 July 2016To: 8 January 2019
37 Broadhurst Gardens London NW6 3QT
From: 29 August 2006To: 5 July 2016
Timeline

31 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Mar 23
Director Left
Aug 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

SEABROOK, Michael William Peter

Active
Longwater Avenue, ReadingRG2 6GF
Secretary
Appointed 28 Aug 2024

GENTGEN, Thierry Denis Etienne

Active
Longwater Avenue, ReadingRG2 6GF
Born May 1966
Director
Appointed 14 Jul 2025

MUSE, James Samuel

Active
Longwater Avenue, ReadingRG2 6GF
Born June 1983
Director
Appointed 26 Jun 2024

BROWN, Dale Richard

Resigned
3400 Bridge Parkway, Suite 200, Redwood Shores
Secretary
Appointed 08 Dec 2015
Resigned 13 Feb 2017

BURNS, Michael Joseph

Resigned
3400 Bridge Parkway, Redwood Shores
Secretary
Appointed 06 Feb 2018
Resigned 10 Apr 2019

KUAN, Aaron Weihung

Resigned
3400 Bridge Parkway, Redwood Shores
Secretary
Appointed 13 Feb 2017
Resigned 07 Feb 2018

SHOHAM, Aviv

Resigned
6 Hazivoni Street, Ganot Hadar
Secretary
Appointed 29 Aug 2006
Resigned 14 Jun 2012

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Corporate secretary
Appointed 01 Jan 2019
Resigned 28 Aug 2024

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 29 Aug 2006
Resigned 29 Aug 2006

BROWN, Dale Richard

Resigned
Bridge Parkway, Suite 200, Redwood Shores
Born June 1957
Director
Appointed 08 Dec 2015
Resigned 13 Feb 2017

BURNS, Michael Joseph

Resigned
3400 Bridge Parkway, Redwood Shores
Born February 1966
Director
Appointed 06 Feb 2018
Resigned 10 Apr 2019

CASAPAO, Mario

Resigned
Bridge Parkway, Redwood Shores94065
Born December 1971
Director
Appointed 30 May 2019
Resigned 13 Dec 2019

DILDINE II, James Arthur

Resigned
3050 South Delaware St, San Mateo, California94403
Born May 1969
Director
Appointed 30 May 2019
Resigned 30 Apr 2024

DORA, Bahadir

Resigned
Northdown House, LondonN1 9BN
Born March 1970
Director
Appointed 01 May 2020
Resigned 17 Apr 2023

DRILL, James W

Resigned
221 17th Street,, California
Born November 1964
Director
Appointed 29 Aug 2006
Resigned 01 Jan 2009

HENGARI, Ruth

Resigned
Northdown House, LondonN1 9BN
Born September 1988
Director
Appointed 20 Mar 2020
Resigned 03 Dec 2021

HINDLE, Christopher William

Resigned
Longwater Avenue, ReadingRG2 6GF
Born April 1968
Director
Appointed 06 Jun 2024
Resigned 14 Jul 2025

KUAN, Aaron Weihung

Resigned
3400 Bridge Parkway, Redwood Shores
Born July 1971
Director
Appointed 13 Feb 2017
Resigned 06 Feb 2018

MEPSTED, Jonathan Lee

Resigned
18 Osborn Road, FarnhamGU9 9QT
Born August 1969
Director
Appointed 29 Aug 2006
Resigned 01 Jan 2009

PATEL, Nilesh Rameshbhai

Resigned
Bridge Parkway, Redwood Shores
Born February 1964
Director
Appointed 30 Sept 2017
Resigned 01 May 2020

ROELANDS, Terence Lee

Resigned
Trowbridge Way, San JoseCA 95138
Born September 1961
Director
Appointed 22 Jun 2012
Resigned 08 Dec 2015

SCHMID, Terrance John

Resigned
High Street, West WickhamBR4 0PH
Born October 1963
Director
Appointed 11 Aug 2011
Resigned 25 Oct 2017

SHOHAM, Aviv

Resigned
6 Hazivoni Street, Ganot Hadar
Born June 1968
Director
Appointed 29 Aug 2006
Resigned 14 Jun 2012

SPANJAARD, Hendrik Jan Willem

Resigned
Ede
Born April 1966
Director
Appointed 01 Jan 2009
Resigned 11 Aug 2011

STEINER, Bradford Evan

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Born January 1964
Director
Appointed 01 Mar 2023
Resigned 30 May 2024

TRUONG, Minh Quoc

Resigned
3050 South Delaware St, San Mateo94403
Born August 1980
Director
Appointed 03 Dec 2021
Resigned 06 Jun 2024

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 29 Aug 2006
Resigned 29 Aug 2006

Persons with significant control

1

Thales Sa

Active
Rue De La Verrerie, 92190 Meudon

Nature of Control

Significant influence or control
Notified 03 Dec 2023
Fundings
Financials
Latest Activities

Filing History

107

Notification Of A Person With Significant Control
27 November 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 November 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 September 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 September 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Change Corporate Secretary Company With Change Date
11 November 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 June 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
8 January 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
8 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 February 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 February 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
16 February 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Full
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Full
6 August 2012
AAAnnual Accounts
Termination Secretary Company With Name
12 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 June 2009
AAAnnual Accounts
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 June 2008
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
225Change of Accounting Reference Date
Legacy
26 September 2006
287Change of Registered Office
Legacy
31 August 2006
123Notice of Increase in Nominal Capital
Legacy
31 August 2006
287Change of Registered Office
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
31 August 2006
288bResignation of Director or Secretary
Incorporation Company
29 August 2006
NEWINCIncorporation