Company NameDialpad UK Limited
DirectorsCraig Walker and Boon Lin Gue
Company StatusActive
Company Number11852821
CategoryPrivate Limited Company
Incorporation Date28 February 2019(5 years, 1 month ago)
Previous NameHighfive Technologies UK Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameCraig Walker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed02 December 2020(1 year, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameBoon Lin Gue
Date of BirthAugust 1974 (Born 49 years ago)
NationalitySingaporean
StatusCurrent
Appointed16 March 2022(3 years after company formation)
Appointment Duration2 years, 1 month
RoleVp, Controller
Country of ResidenceUnited States
Correspondence Address3001 Bishop Drive
Suite 400a
San Ramon
Ca 94583
United States
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed02 December 2020(1 year, 9 months after company formation)
Appointment Duration3 years, 4 months
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameGiuseppe Manuele
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2019(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressSuite 1, 3rd Floor 11 - 12 St James's Square
London
SW1Y 4LB
Director NameMr Giles David Wake
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSuite 1, 3rd Floor 11 - 12 St James's Square
London
SW1Y 4LB
Director NameLily Toy
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2020(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 30 December 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameVikram Khosla
Date of BirthNovember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2021(2 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 February 2022)
RoleVp Finance, Corporate Controller
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameJordan Cosec Limited (Corporation)
StatusResigned
Appointed28 February 2019(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Secretary NameVistra Cosec Limited (Corporation)
StatusResigned
Appointed30 October 2019(8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2020)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Filing History

9 May 2023Accounts for a small company made up to 31 January 2022 (11 pages)
28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
4 April 2022Appointment of Boon Lin Gue as a director on 16 March 2022 (2 pages)
7 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
28 February 2022Termination of appointment of Vikram Khosla as a director on 28 February 2022 (1 page)
17 January 2022Termination of appointment of Lily Toy as a director on 30 December 2021 (1 page)
17 January 2022Appointment of Vikram Khosla as a director on 31 December 2021 (2 pages)
28 April 2021Accounts for a dormant company made up to 31 January 2021 (4 pages)
2 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
9 February 2021Previous accounting period extended from 31 December 2020 to 31 January 2021 (1 page)
30 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
9 December 2020Appointment of Lily Toy as a director on 2 December 2020 (2 pages)
9 December 2020Termination of appointment of Vistra Cosec Limited as a secretary on 1 December 2020 (1 page)
9 December 2020Appointment of Taylor Wessing Secretaries Limited as a secretary on 2 December 2020 (2 pages)
9 December 2020Termination of appointment of Giles Wake as a director on 2 December 2020 (1 page)
9 December 2020Appointment of Craig Walker as a director on 2 December 2020 (2 pages)
9 December 2020Termination of appointment of Giuseppe Manuele as a director on 1 December 2020 (1 page)
9 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-03
(3 pages)
9 December 2020Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 5 New Street Square London EC4A 3TW on 9 December 2020 (1 page)
28 February 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
1 November 2019Secretary's details changed (1 page)
31 October 2019Appointment of Vistra Cosec Limited as a secretary on 30 October 2019 (2 pages)
30 October 2019Termination of appointment of Jordan Cosec Limited as a secretary on 29 October 2019 (1 page)
4 March 2019Current accounting period shortened from 28 February 2020 to 31 December 2019 (1 page)
28 February 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-02-28
  • GBP 1
(23 pages)