ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Daktela UK Limited

Daktela UK Limited is an active company incorporated on 19 November 2010 with the registered office located in Chester, Cheshire. Daktela UK Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07445643
Private limited company
Age
14 years
Incorporated 19 November 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 July 2025 (3 months ago)
Next confirmation dated 22 July 2026
Due by 5 August 2026 (8 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Beech House
Park West, Sealand Road
Chester
Cheshire
CH1 4RJ
United Kingdom
Address changed on 11 Nov 2024 (1 year ago)
Previous address was 18 Minerva Avenue Chester West Employment Park Chester CH1 4QL United Kingdom
Telephone
020 80891452
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
2
PSC • Director • Czech • Lives in Czech Republic • Born in Jan 1977
PSC • Director • Czech • Lives in Czech Republic • Born in Jun 1977
Director • British • Lives in UK • Born in Dec 1985
Director • Slovak • Lives in Slovakia • Born in Jun 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Msi Property Developments Limited
Samantha Anne Haylor is a mutual person.
Active
Rosewood Media Ltd
Samantha Anne Haylor is a mutual person.
Dissolved
Brands
Daktela UK
Daktela UK is a provider of cloud contact centre software, offering a suite of communication solutions for businesses of all sizes.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£120.12K
Increased by £35.17K (+41%)
Turnover
Unreported
Same as previous period
Employees
8
Decreased by 2 (-20%)
Total Assets
£331K
Increased by £78.12K (+31%)
Total Liabilities
-£475.7K
Increased by £83.64K (+21%)
Net Assets
-£144.7K
Decreased by £5.52K (+4%)
Debt Ratio (%)
144%
Decreased by 11.32% (-7%)
Latest Activity
Confirmation Submitted
3 Months Ago on 5 Aug 2025
Abridged Accounts Submitted
3 Months Ago on 4 Aug 2025
Registered Address Changed
1 Year Ago on 11 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 27 Sep 2024
Mr David Hajek (PSC) Details Changed
1 Year 2 Months Ago on 27 Aug 2024
Full Accounts Submitted
1 Year 4 Months Ago on 18 Jun 2024
Ms Samantha Anne Haylor Appointed
1 Year 10 Months Ago on 11 Jan 2024
Roy Douglas Holmes Resigned
1 Year 10 Months Ago on 11 Jan 2024
Stephen Mcsherry Resigned
1 Year 10 Months Ago on 11 Jan 2024
Mr Richard Baar (PSC) Details Changed
4 Years Ago on 6 Oct 2021
Get Credit Report
Discover Daktela UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr David Hajek as a person with significant control on 27 August 2024
Submitted on 7 Aug 2025
Confirmation statement made on 22 July 2025 with no updates
Submitted on 5 Aug 2025
Unaudited abridged accounts made up to 31 December 2024
Submitted on 4 Aug 2025
Registered office address changed from 18 Minerva Avenue Chester West Employment Park Chester CH1 4QL United Kingdom to Beech House Park West, Sealand Road Chester Cheshire CH1 4RJ on 11 November 2024
Submitted on 11 Nov 2024
Change of details for Mr Richard Baar as a person with significant control on 6 October 2021
Submitted on 27 Sep 2024
Confirmation statement made on 22 July 2024 with updates
Submitted on 27 Sep 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 18 Jun 2024
Appointment of Ms Samantha Anne Haylor as a director on 11 January 2024
Submitted on 29 Feb 2024
Termination of appointment of Stephen Mcsherry as a director on 11 January 2024
Submitted on 20 Feb 2024
Termination of appointment of Roy Douglas Holmes as a director on 11 January 2024
Submitted on 20 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year