ACME PACKET UK LIMITED

Register to unlock more data on OkredoRegister

ACME PACKET UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05264938

Incorporation date

20/10/2004

Size

Full

Contacts

Registered address

Registered address

Oracle Parkway, Thames Valley Park, Reading, Berkshire RG6 1RACopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2004)
dot icon22/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon17/09/2025
Full accounts made up to 2024-12-31
dot icon22/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon20/06/2024
Full accounts made up to 2023-12-31
dot icon03/11/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon03/11/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon01/07/2022
Full accounts made up to 2021-12-31
dot icon02/11/2021
Confirmation statement made on 2021-10-20 with updates
dot icon26/10/2021
Full accounts made up to 2020-12-31
dot icon18/12/2020
Full accounts made up to 2019-12-31
dot icon24/11/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon30/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon06/10/2019
Full accounts made up to 2018-12-31
dot icon22/10/2018
Confirmation statement made on 2018-10-20 with updates
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon04/07/2018
Statement by Directors
dot icon04/07/2018
Statement of capital on 2018-07-04
dot icon04/07/2018
Solvency Statement dated 03/07/18
dot icon04/07/2018
Resolutions
dot icon20/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon18/08/2017
Full accounts made up to 2016-12-31
dot icon08/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon07/12/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon24/11/2014
Full accounts made up to 2013-12-31
dot icon12/11/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon07/03/2014
Memorandum and Articles of Association
dot icon07/03/2014
Resolutions
dot icon08/01/2014
Full accounts made up to 2012-12-31
dot icon20/11/2013
Annual return made up to 2013-10-20
dot icon07/11/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-10-20
dot icon07/11/2013
Second filing of SH01 previously delivered to Companies House
dot icon25/07/2013
Full accounts made up to 2011-12-31
dot icon06/06/2013
Registered office address changed from 5Th Floor 34 Dover Street London W1S 4NG United Kingdom on 2013-06-06
dot icon22/05/2013
Appointment of Mr. David James Hudson as a secretary
dot icon22/05/2013
Termination of appointment of Andrew Ory as a director
dot icon22/05/2013
Termination of appointment of Peter Minihane as a director
dot icon22/05/2013
Appointment of Oracle Corporation Nominees Limited as a director
dot icon22/05/2013
Appointment of Mr. David James Hudson as a director
dot icon19/02/2013
Annual return made up to 2012-10-20 with full list of shareholders
dot icon15/02/2013
Second filing of SH01 previously delivered to Companies House
dot icon28/05/2012
Statement of capital following an allotment of shares on 2012-04-24
dot icon02/03/2012
Registered office address changed from 1St Floor, West Wing Davidson House Forbury Square Reading Berkshire RG1 3EU United Kingdom on 2012-03-02
dot icon14/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon14/11/2011
Director's details changed for Mr Peter James Minihane on 2011-10-20
dot icon14/11/2011
Director's details changed for Andrew Ory on 2011-10-20
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon06/04/2011
Full accounts made up to 2009-12-31
dot icon01/12/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon31/08/2010
Registered office address changed from Amberley Place 107-111 Peascod Street Windsor Berkshire SL4 1TE on 2010-08-31
dot icon02/03/2010
Full accounts made up to 2008-12-31
dot icon05/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon05/11/2009
Director's details changed for Mr Peter James Minihane on 2009-11-04
dot icon05/11/2009
Director's details changed for Andrew Ory on 2009-11-04
dot icon18/08/2009
Director appointed mr peter james minihane
dot icon02/05/2009
Full accounts made up to 2007-12-31
dot icon21/03/2009
Registered office changed on 21/03/2009 from standard house, weyside park catteshall lane godalming surrey GU7 1XE
dot icon21/03/2009
Appointment terminated director and secretary keith seidman
dot icon18/11/2008
Return made up to 20/10/08; full list of members
dot icon02/07/2008
Full accounts made up to 2006-12-31
dot icon12/11/2007
Return made up to 20/10/07; full list of members
dot icon03/07/2007
Registered office changed on 03/07/07 from: the old dairy, peper harow park godalming surrey GU8 6BQ
dot icon28/06/2007
Full accounts made up to 2005-12-31
dot icon15/12/2006
Return made up to 20/10/06; full list of members
dot icon15/12/2006
Registered office changed on 15/12/06 from: churchmill house ockford road godalming surrey GU7 1QY
dot icon23/08/2006
Delivery ext'd 3 mth 31/12/05
dot icon19/04/2006
Registered office changed on 19/04/06 from: mill house, boundary rd loudwater high wycombe HP10 9PN
dot icon01/11/2005
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon24/10/2005
Return made up to 20/10/05; full list of members
dot icon24/10/2005
Secretary's particulars changed;director's particulars changed
dot icon30/12/2004
Secretary resigned
dot icon30/12/2004
New secretary appointed;new director appointed
dot icon30/12/2004
New director appointed
dot icon30/12/2004
Director resigned
dot icon20/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
19/10/2004 - 19/10/2004
38039
WATERLOW NOMINEES LIMITED
Nominee Director
19/10/2004 - 19/10/2004
36021
ORACLE CORPORATION NOMINEES LIMITED
Corporate Director
20/05/2013 - Present
43
Hudson, David James
Director
20/05/2013 - Present
61
Ory, Andrew
Director
19/10/2004 - 19/05/2013
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACME PACKET UK LIMITED

ACME PACKET UK LIMITED is an(a) Active company incorporated on 20/10/2004 with the registered office located at Oracle Parkway, Thames Valley Park, Reading, Berkshire RG6 1RA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACME PACKET UK LIMITED?

toggle

ACME PACKET UK LIMITED is currently Active. It was registered on 20/10/2004 .

Where is ACME PACKET UK LIMITED located?

toggle

ACME PACKET UK LIMITED is registered at Oracle Parkway, Thames Valley Park, Reading, Berkshire RG6 1RA.

What does ACME PACKET UK LIMITED do?

toggle

ACME PACKET UK LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ACME PACKET UK LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-20 with no updates.