Background WavePink WaveYellow Wave

8X8 UK LIMITED (05083841)

8X8 UK LIMITED (05083841) is an active UK company. incorporated on 25 March 2004. with registered office in Aylesbury. The company operates in the Information and Communication sector, engaged in other telecommunications activities. 8X8 UK LIMITED has been registered for 22 years. Current directors include SEANDEL, Suzanne Michelle, SNADDON, James Julian.

Company Number
05083841
Status
active
Type
ltd
Incorporated
25 March 2004
Age
22 years
Address
Oxford House, Bell Business Park, Aylesbury, HP19 8JR
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
SEANDEL, Suzanne Michelle, SNADDON, James Julian
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

8X8 UK LIMITED

8X8 UK LIMITED is an active company incorporated on 25 March 2004 with the registered office located in Aylesbury. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. 8X8 UK LIMITED was registered 22 years ago.(SIC: 61900)

Status

active

Active since 22 years ago

Company No

05083841

LTD Company

Age

22 Years

Incorporated 25 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

VOICENET SOLUTIONS LIMITED
From: 25 March 2004To: 31 October 2018
Contact
Address

Oxford House, Bell Business Park Smeaton Close Aylesbury, HP19 8JR,

Timeline

37 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Mar 04
Funding Round
Jun 10
Director Joined
Apr 11
Funding Round
Apr 13
Funding Round
Nov 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Loan Cleared
Jan 14
Funding Round
Apr 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Mar 16
Director Joined
Mar 16
Share Issue
May 16
Funding Round
May 16
Funding Round
Mar 17
Director Left
Nov 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Aug 20
Director Left
Aug 20
Owner Exit
Oct 21
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Capital Update
Dec 24
8
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

MORA, Martin

Active
Oxford House, Bell Business Park, AylesburyHP19 8JR
Secretary
Appointed 02 Oct 2025

SEANDEL, Suzanne Michelle

Active
Oxford House, Bell Business Park, AylesburyHP19 8JR
Born July 1964
Director
Appointed 25 Jan 2023

SNADDON, James Julian

Active
Oxford House, Bell Business Park, AylesburyHP19 8JR
Born December 1975
Director
Appointed 24 Jan 2023

CROMBIE, David Charles

Resigned
Stockaway Cottage, AylesburyHP22 4NL
Secretary
Appointed 25 Mar 2004
Resigned 28 Mar 2007

FROST, Nicola

Resigned
Oxford House, Bell Business Park, AylesburyHP19 8JR
Secretary
Appointed 19 Aug 2020
Resigned 02 Oct 2025

KEMP, Edward Alexander

Resigned
Oxford House, Bell Business Park, AylesburyHP19 8JR
Secretary
Appointed 28 Apr 2014
Resigned 04 Nov 2019

RODEL DUFFY, Mark Laurence

Resigned
Alstone Cottage, WitneyOX28 1NE
Secretary
Appointed 13 May 2004
Resigned 29 Nov 2013

SNADDON, Jamie

Resigned
Oxford House, Bell Business Park, AylesburyHP19 8JR
Secretary
Appointed 04 Nov 2019
Resigned 19 Aug 2020

CROMBIE, David Charles

Resigned
Stockaway Cottage, AylesburyHP22 4NL
Born November 1955
Director
Appointed 25 Mar 2004
Resigned 01 Feb 2009

GATOFF, Steven Howard

Resigned
Oxford House, Bell Business Park, AylesburyHP19 8JR
Born June 1967
Director
Appointed 23 Oct 2019
Resigned 19 Aug 2020

GENOVESE, Mary Ellen

Resigned
O'Nel Drive, San JoseCA95191
Born April 1959
Director
Appointed 31 Oct 2014
Resigned 31 Oct 2019

LOGAN, John Howard

Resigned
6 Bullsmead, AbingdonOX13 6RL
Born April 1949
Director
Appointed 01 Sept 2007
Resigned 29 Nov 2013

MARTIN, Bryan R.

Resigned
Oxford House, Bell Business Park, AylesburyHP19 8JR
Born November 1967
Director
Appointed 29 Nov 2013
Resigned 04 Nov 2019

PRYOR, Gary Michael

Resigned
Potters Glen, BuckinghamMK18 2BX
Born September 1957
Director
Appointed 25 Mar 2004
Resigned 29 Nov 2013

REES, Huw

Resigned
Oxford House, Bell Business Park, AylesburyHP19 8JR
Born May 1961
Director
Appointed 29 Nov 2013
Resigned 31 Dec 2015

RODEL DUFFY, Mark Laurence

Resigned
Alstone Cottage, WitneyOX28 1NE
Born January 1957
Director
Appointed 13 May 2004
Resigned 29 Nov 2013

SCOTT-COWELL, Kevin Paul

Resigned
Oxford House, Bell Business Park, AylesburyHP19 8JR
Born April 1961
Director
Appointed 22 Mar 2016
Resigned 31 Oct 2018

SCOTT-COWELL, Kevin Paul

Resigned
31b Queens Road, WaterloovillePO7 7SB
Born April 1961
Director
Appointed 24 Mar 2011
Resigned 29 Nov 2013

VERMA, Vikram

Resigned
Oxford House, Bell Business Park, AylesburyHP19 8JR
Born July 1964
Director
Appointed 29 Nov 2013
Resigned 04 Nov 2019

WEIRICH, Dan

Resigned
Oxford House, Bell Business Park, AylesburyHP19 8JR
Born January 1974
Director
Appointed 29 Nov 2013
Resigned 31 Oct 2014

WILSON, Godfrey Alexander

Resigned
The Bothy, TringHP23 5QY
Born April 1941
Director
Appointed 01 Dec 2004
Resigned 29 Nov 2013

WILSON, Samuel

Resigned
Oxford House, Bell Business Park, AylesburyHP19 8JR
Born July 1969
Director
Appointed 17 Aug 2020
Resigned 25 Jan 2023

ZINN, Matthew Perry

Resigned
Oxford House, Bell Business Park, AylesburyHP19 8JR
Born April 1964
Director
Appointed 23 Oct 2019
Resigned 25 Jan 2023

Persons with significant control

2

1 Active
1 Ceased

8x8 Inc

Active
Creekside Way, Campbell

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Sept 2021
Bell Business Park, Smeaton Close, AylesburyHP19 8JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Sept 2021
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2025
TM02Termination of Secretary
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
18 December 2024
SH19Statement of Capital
Resolution
18 December 2024
RESOLUTIONSResolutions
Legacy
18 December 2024
CAP-SSCAP-SS
Legacy
18 December 2024
SH20SH20
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Memorandum Articles
10 February 2022
MAMA
Resolution
10 February 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 October 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
26 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 August 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 August 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Resolution
31 October 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Capital Allotment Shares
31 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2016
AR01AR01
Capital Allotment Shares
17 May 2016
SH01Allotment of Shares
Capital Alter Shares Consolidation
11 May 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
6 May 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
18 June 2014
RP04RP04
Second Filing Of Form With Form Type
29 May 2014
RP04RP04
Appoint Person Secretary Company With Name
9 May 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Capital Allotment Shares
3 April 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
18 March 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 January 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Termination Secretary Company With Name
3 January 2014
TM02Termination of Secretary
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Capital Allotment Shares
29 November 2013
SH01Allotment of Shares
Memorandum Articles
19 September 2013
MEM/ARTSMEM/ARTS
Resolution
19 September 2013
RESOLUTIONSResolutions
Capital Allotment Shares
30 April 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Full
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Full
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
22 November 2010
AAAnnual Accounts
Capital Allotment Shares
23 June 2010
SH01Allotment of Shares
Memorandum Articles
28 May 2010
MEM/ARTSMEM/ARTS
Resolution
28 May 2010
RESOLUTIONSResolutions
Miscellaneous
28 May 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Move Registers To Sail Company
3 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
3 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Memorandum Articles
21 August 2009
MEM/ARTSMEM/ARTS
Legacy
13 August 2009
123Notice of Increase in Nominal Capital
Resolution
13 August 2009
RESOLUTIONSResolutions
Legacy
12 June 2009
88(2)Return of Allotment of Shares
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Small
17 February 2009
AAAnnual Accounts
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
2 December 2008
88(2)Return of Allotment of Shares
Legacy
28 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
23 June 2008
AAAnnual Accounts
Legacy
8 May 2008
288cChange of Particulars
Legacy
3 April 2008
363aAnnual Return
Legacy
4 September 2007
403aParticulars of Charge Subject to s859A
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
395Particulars of Mortgage or Charge
Legacy
14 May 2007
287Change of Registered Office
Legacy
10 April 2007
363sAnnual Return (shuttle)
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
88(2)R88(2)R
Memorandum Articles
6 March 2007
MEM/ARTSMEM/ARTS
Legacy
18 February 2007
287Change of Registered Office
Resolution
10 February 2007
RESOLUTIONSResolutions
Legacy
28 December 2006
88(2)R88(2)R
Legacy
9 November 2006
123Notice of Increase in Nominal Capital
Resolution
9 November 2006
RESOLUTIONSResolutions
Resolution
9 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 September 2006
AAAnnual Accounts
Legacy
22 August 2006
88(2)R88(2)R
Legacy
20 June 2006
287Change of Registered Office
Legacy
7 June 2006
363sAnnual Return (shuttle)
Legacy
8 May 2006
88(2)R88(2)R
Legacy
11 November 2005
88(2)R88(2)R
Resolution
13 October 2005
RESOLUTIONSResolutions
Memorandum Articles
15 September 2005
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
25 August 2005
AAAnnual Accounts
Legacy
26 July 2005
123Notice of Increase in Nominal Capital
Resolution
26 July 2005
RESOLUTIONSResolutions
Legacy
8 June 2005
88(2)R88(2)R
Legacy
19 April 2005
363sAnnual Return (shuttle)
Legacy
21 February 2005
88(2)R88(2)R
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
88(2)R88(2)R
Resolution
18 October 2004
RESOLUTIONSResolutions
Miscellaneous
21 September 2004
MISCMISC
Legacy
14 August 2004
395Particulars of Mortgage or Charge
Legacy
20 July 2004
88(2)R88(2)R
Resolution
20 July 2004
RESOLUTIONSResolutions
Legacy
20 July 2004
122122
Legacy
20 July 2004
123Notice of Increase in Nominal Capital
Resolution
20 July 2004
RESOLUTIONSResolutions
Resolution
20 July 2004
RESOLUTIONSResolutions
Legacy
9 June 2004
287Change of Registered Office
Legacy
20 May 2004
288aAppointment of Director or Secretary
Incorporation Company
25 March 2004
NEWINCIncorporation