Background WavePink WaveYellow Wave

ORACLE TECHNOLOGY RESEARCH HOLDINGS LIMITED (12978676)

ORACLE TECHNOLOGY RESEARCH HOLDINGS LIMITED (12978676) is an active UK company. incorporated on 27 October 2020. with registered office in Reading. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. ORACLE TECHNOLOGY RESEARCH HOLDINGS LIMITED has been registered for 5 years. Current directors include ALLISON, Simon Thomas, HUDSON, David James, O'TOOLE, Gráinne.

Company Number
12978676
Status
active
Type
ltd
Incorporated
27 October 2020
Age
5 years
Address
Oracle Parkway, Reading, RG6 1RA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ALLISON, Simon Thomas, HUDSON, David James, O'TOOLE, Gráinne
SIC Codes
62090, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORACLE TECHNOLOGY RESEARCH HOLDINGS LIMITED

ORACLE TECHNOLOGY RESEARCH HOLDINGS LIMITED is an active company incorporated on 27 October 2020 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. ORACLE TECHNOLOGY RESEARCH HOLDINGS LIMITED was registered 5 years ago.(SIC: 62090, 64209)

Status

active

Active since 5 years ago

Company No

12978676

LTD Company

Age

5 Years

Incorporated 27 October 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

Oracle Parkway Thames Valley Park, Reading, RG6 1RA,

Timeline

12 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Aug 21
Funding Round
Aug 21
Director Joined
Sept 21
Director Left
Nov 21
Capital Update
May 22
Capital Update
May 22
Capital Update
Sept 22
Director Joined
Jan 25
Director Left
Jan 25
7
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ALLISON, Simon Thomas

Active
Thames Valley Park, ReadingRG6 1RA
Born July 1974
Director
Appointed 07 Sept 2021

HUDSON, David James

Active
Thames Valley Park,, ReadingRG6 1RA
Born October 1966
Director
Appointed 27 Oct 2020

O'TOOLE, Gráinne

Active
Eastpoint Business Park, Dublin 3
Born March 1986
Director
Appointed 30 Oct 2024

PEBERDY, Graeme Stewart

Resigned
Thames Valley Park,, ReadingRG6 1RA
Born April 1964
Director
Appointed 27 Oct 2020
Resigned 07 Sept 2021

SHARPE, Glenn

Resigned
East Wall Road, Dublin 3D03K 7W7
Born February 1976
Director
Appointed 27 Oct 2020
Resigned 30 Oct 2024

Persons with significant control

1

Oracle Parkway, California94065

Nature of Control

Significant influence or control
Notified 27 Oct 2020
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Full
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
22 September 2022
SH19Statement of Capital
Legacy
22 September 2022
SH20SH20
Legacy
22 September 2022
CAP-SSCAP-SS
Resolution
22 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 September 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
1 June 2022
SH19Statement of Capital
Legacy
1 June 2022
SH20SH20
Legacy
1 June 2022
CAP-SSCAP-SS
Resolution
1 June 2022
RESOLUTIONSResolutions
Legacy
31 May 2022
CAP-SSCAP-SS
Legacy
31 May 2022
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 May 2022
SH19Statement of Capital
Resolution
31 May 2022
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
28 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 December 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 December 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
10 August 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 August 2021
SH01Allotment of Shares
Capital Allotment Shares
10 August 2021
SH01Allotment of Shares
Capital Allotment Shares
5 July 2021
SH01Allotment of Shares
Capital Allotment Shares
5 July 2021
SH01Allotment of Shares
Incorporation Company
27 October 2020
NEWINCIncorporation