Company Information for DYALOG LIMITED
NP-105, ICENTRE HOWARD WAY, INTERCHANGE PARK, NEWPORT PAGNELL, MK16 9PY,
|
Company Registration Number
05322189 Private Limited Company
Active |
| Company Name | ||
|---|---|---|
| DYALOG LIMITED | ||
| Legal Registered Office | ||
| NP-105, ICENTRE HOWARD WAY INTERCHANGE PARK NEWPORT PAGNELL MK16 9PY Other companies in GU34 | ||
| Previous Names | ||
|
| Company Number | 05322189 | |
|---|---|---|
| Company ID Number | 05322189 | |
| Date formed | 2004-12-30 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/12/2024 | |
| Account next due | 30/09/2026 | |
| Latest return | 30/12/2015 | |
| Return next due | 27/01/2017 | |
| Type of accounts | SMALL | |
| VAT Number /Sales tax ID | GB812257648 |
| Last Datalog update: | 2025-04-05 11:56:09 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
| DYALOG 2002 LIMITED | NP-105, ICENTRE HOWARD WAY INTERCHANGE PARK NEWPORT PAGNELL MK16 9PY | Active | Company formed on the 2003-01-23 | |
| DYALOG APL LIMITED | NP-105, ICENTRE HOWARD WAY INTERCHANGE PARK NEWPORT PAGNELL MK16 9PY | Active | Company formed on the 2003-01-23 | |
![]() |
DYALOG INCORPORATED | Michigan | UNKNOWN | |
![]() |
DYALOG MEDIA, LLC | 476 Wilmer St NE 1409 Atlanta GA | Active/Compliance | Company formed on the 2012-11-15 |
![]() |
DYALOG MEDIA LLC | Georgia | Unknown | |
![]() |
DYALOG PARTNERS | WILKIE ROAD Singapore 228051 | Active | Company formed on the 2017-04-18 |
| DYALOG SIP TRUSTEES LIMITED | NP-105, ICENTRE HOWARD WAY INTERCHANGE PARK NEWPORT PAGNELL MK16 9PY | Active | Company formed on the 2014-09-05 | |
![]() |
DYALOG SYSTEMS INCORPORATED | Michigan | UNKNOWN | |
| DYALOGE LIMITED | 72A ABERCORN ROAD LONDON NW7 1JT | Active - Proposal to Strike off | Company formed on the 2018-07-02 | |
![]() |
DYALOGUES LLC | California | Unknown |
| Officer | Role | Date Appointed |
|---|---|---|
ANNE BIRGITTE CHRISTENSEN |
||
ENRICO JACOPO GIOVANELLI BARILARI |
||
GEORG VERNER HETRODT |
||
MORTEN JOHN KROMBERG |
||
MOGENS PEDERSEN |
||
CARLO ALBERTO SPINICCI |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
MICHAEL HOLMBERG ANDERSEN |
Director | ||
PETER THEILL |
Director | ||
KLAUS LOEIE-ANDERSEN |
Director | ||
HALCO SECRETARIES LIMITED |
Company Secretary | ||
HALCO MANAGEMENT LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| DYALOG 2002 LIMITED | Company Secretary | 2005-04-07 | CURRENT | 2003-01-23 | Active | |
| DYALOG APL LIMITED | Company Secretary | 2005-04-07 | CURRENT | 2003-01-23 | Active | |
| DYALOG 2002 LIMITED | Director | 2005-04-07 | CURRENT | 2003-01-23 | Active | |
| DYALOG APL LIMITED | Director | 2005-04-07 | CURRENT | 2003-01-23 | Active | |
| DYALOG 2002 LIMITED | Director | 2010-01-31 | CURRENT | 2003-01-23 | Active | |
| DYALOG APL LIMITED | Director | 2010-01-31 | CURRENT | 2003-01-23 | Active | |
| DYALOG 2002 LIMITED | Director | 2005-04-07 | CURRENT | 2003-01-23 | Active | |
| DYALOG APL LIMITED | Director | 2005-04-07 | CURRENT | 2003-01-23 | Active | |
| DYALOG 2002 LIMITED | Director | 2005-04-07 | CURRENT | 2003-01-23 | Active | |
| DYALOG APL LIMITED | Director | 2005-04-07 | CURRENT | 2003-01-23 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| Change of share class name or designation | ||
| DIRECTOR APPOINTED MR NEIL JAMES COOK | ||
| Director's details changed for Mr Alberto Bianchi on 2025-03-28 | ||
| APPOINTMENT TERMINATED, DIRECTOR GEORG WERNER HETRODT | ||
| SMALL COMPANY ACCOUNTS MADE UP TO 31/12/24 | ||
| Cancellation of shares. Statement of capital on 2024-12-10 GBP 66,856 | ||
| Second filing of capital allotment of shares GBP67,800 | ||
| CONFIRMATION STATEMENT MADE ON 30/12/24, WITH UPDATES | ||
| Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
| Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
| Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Re - buyback of shares 10/12/2024</ul> | ||
| 10/12/24 STATEMENT OF CAPITAL GBP 67800 | ||
| Cancellation of shares. Statement of capital on 2024-12-10 GBP 66,721 | ||
| Cancellation of shares. Statement of capital on 2024-12-10 GBP 66,856 | ||
| Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul> | ||
| Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
| Resolutions passed:<ul><li>Resolution purchase number of shares</ul> | ||
| DIRECTOR APPOINTED ANNE BIRGITTE CHRISTENSEN | ||
| Termination of appointment of Anne Birgitte Christensen on 2024-03-07 | ||
| Appointment of Kirstine Helvig Schou Kromberg as company secretary on 2024-03-07 | ||
| SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
| SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
| CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES | ||
| AD01 | REGISTERED OFFICE CHANGED ON 18/10/22 FROM 4 High Street Alton Hampshire GU34 1BU | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
| CONFIRMATION STATEMENT MADE ON 30/12/21, WITH UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 30/12/21, WITH UPDATES | |
| Purchase of own shares | ||
| SH03 | Purchase of own shares | |
| Resolutions passed:<ul><li>Resolution purchase number of shares</ul> | ||
| Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
| RES11 | Resolutions passed:
| |
| RES09 | Resolution of authority to purchase a number of shares | |
| Cancellation of shares. Statement of capital on 2021-12-16 GBP 65,500 | ||
| SH06 | Cancellation of shares. Statement of capital on 2021-12-16 GBP 65,500 | |
| 16/12/21 STATEMENT OF CAPITAL GBP 67800.00 | ||
| SH01 | 16/12/21 STATEMENT OF CAPITAL GBP 67800.00 | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 30/12/20, WITH NO UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 30/12/19, WITH NO UPDATES | |
| AP01 | DIRECTOR APPOINTED MR ALBERTO BIANCHI | |
| CH01 | Director's details changed for Dr Georg Verner Hetrodt on 2019-02-27 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MOGENS PEDERSEN | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
| RP04CS01 | Second filing of Confirmation Statement dated 30/12/2018 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
| RES09 | Resolution of authority to purchase a number of shares | |
| SH03 | Purchase of own shares | |
| SH08 | Change of share class name or designation | |
| CS01 | Clarification A second filed CS01 (Statement of capital and shareholder information change) was registered on 02/05/2019. | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
| LATEST SOC | 05/01/18 STATEMENT OF CAPITAL;GBP 79800 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES | |
| RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
| RES13 | PURCHASE CONTRACT/BUYBACK OF SHARES 05/12/2017 | |
| RES12 | Resolution of varying share rights or name | |
| SH08 | Change of share class name or designation | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
| LATEST SOC | 12/01/17 STATEMENT OF CAPITAL;GBP 79800 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
| LATEST SOC | 21/01/16 STATEMENT OF CAPITAL;GBP 79800 | |
| AR01 | 30/12/15 ANNUAL RETURN FULL LIST | |
| SH08 | Change of share class name or designation | |
| RES12 | Resolution of varying share rights or name | |
| RES01 | ADOPT ARTICLES 14/04/15 | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
| LATEST SOC | 09/02/15 STATEMENT OF CAPITAL;GBP 79800 | |
| AR01 | 30/12/14 ANNUAL RETURN FULL LIST | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDERSEN | |
| AP01 | DIRECTOR APPOINTED MOGENS PEDERSEN | |
| LATEST SOC | 07/02/14 STATEMENT OF CAPITAL;GBP 79800 | |
| AR01 | 30/12/13 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
| SH02 | SUB-DIVISION 20/12/12 | |
| SH06 | 29/01/13 STATEMENT OF CAPITAL GBP 79800 | |
| RES13 | SUB DIV 20/12/2012 | |
| RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
| SH03 | RETURN OF PURCHASE OF OWN SHARES | |
| AR01 | 30/12/12 FULL LIST | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
| SH01 | 31/10/11 STATEMENT OF CAPITAL GBP 90000 | |
| AR01 | 30/12/11 FULL LIST | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
| AR01 | 30/12/10 FULL LIST | |
| SH01 | 28/10/10 STATEMENT OF CAPITAL GBP 89400 | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
| SH06 | 09/02/10 STATEMENT OF CAPITAL GBP 84200 | |
| SH06 | 09/02/10 STATEMENT OF CAPITAL GBP 84200 | |
| SH03 | RETURN OF PURCHASE OF OWN SHARES | |
| SH03 | RETURN OF PURCHASE OF OWN SHARES | |
| AR01 | 30/12/09 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MORTEN JOHN KROMBERG / 31/01/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HOLMBERG ANDERSEN / 31/01/2010 | |
| SH01 | 27/03/09 STATEMENT OF CAPITAL GBP 100 | |
| AP01 | DIRECTOR APPOINTED DR GEORG WERNER HETRODT | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER THEILL | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARLO ALBERTO SPINICCI / 21/10/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ENRICO JACOPO GIOVANELLI BARILARI / 21/10/2009 | |
| 363a | RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS | |
| 288a | DIRECTOR APPOINTED MR MICHAEL HOLMBERG ANDERSEN | |
| 288b | APPOINTMENT TERMINATED DIRECTOR KLAUS LOEIE-ANDERSEN | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
| 169 | GBP IC 120000/113800 07/04/08 GBP SR 62@100=6200 | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
| 363a | RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
| 363a | RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
| CERTNM | COMPANY NAME CHANGED DYALOG HOLDINGS LIMITED CERTIFICATE ISSUED ON 09/01/07 | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
| 363s | RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 01/03/06 FROM: CHURCHILL GOUSE CHALVEY ROAD EAST SLOUGH BERKSHIRE SL1 2LS | |
| 122 | CONSO 06/04/05 | |
| RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
| 123 | NC INC ALREADY ADJUSTED 06/04/05 | |
| RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
| RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
| RES13 | CONS SHARES 06/04/05 | |
| RES04 | £ NC 100/120000 06/04 | |
| 88(2)R | AD 06/04/05--------- £ SI 99@1=99 £ IC 119901/120000 | |
| 88(2)R | AD 06/04/05--------- £ SI 1199@100=119900 £ IC 1/119901 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 287 | REGISTERED OFFICE CHANGED ON 05/04/05 FROM: 8-10 NEW FETTER LANE LONDON EC4A 1RS | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
| CERTNM | COMPANY NAME CHANGED CHARCO 1113 LIMITED CERTIFICATE ISSUED ON 24/03/05 |
| Total # Mortgages/Charges | 2 |
|---|---|
| Mortgages/Charges outstanding | 1 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 1 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| RENT DEPOSIT DEED | Outstanding | GOODALL BARNARD PROPERTIES LTD | |
| RENT DEPOSIT DEED | Outstanding | GOODALL BARNARD PROPERTIES LIMITED |
| Creditors Due Within One Year | 2012-12-31 | £ 411,838 |
|---|---|---|
| Creditors Due Within One Year | 2011-12-31 | £ 551,062 |
| Provisions For Liabilities Charges | 2011-12-31 | £ 5,350 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DYALOG LIMITED
| Called Up Share Capital | 2012-12-31 | £ 79,800 |
|---|---|---|
| Called Up Share Capital | 2011-12-31 | £ 90,000 |
| Cash Bank In Hand | 2012-12-31 | £ 473,272 |
| Cash Bank In Hand | 2011-12-31 | £ 294,675 |
| Current Assets | 2012-12-31 | £ 899,051 |
| Current Assets | 2011-12-31 | £ 825,967 |
| Debtors | 2012-12-31 | £ 425,779 |
| Debtors | 2011-12-31 | £ 531,292 |
| Fixed Assets | 2012-12-31 | £ 528,796 |
| Fixed Assets | 2011-12-31 | £ 675,289 |
| Shareholder Funds | 2012-12-31 | £ 1,016,009 |
| Shareholder Funds | 2011-12-31 | £ 944,844 |
| Tangible Fixed Assets | 2012-12-31 | £ 21,870 |
| Tangible Fixed Assets | 2011-12-31 | £ 42,006 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as DYALOG LIMITED are:
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |