DIALOG SEMICONDUCTOR LIMITED

Register to unlock more data on OkredoRegister

DIALOG SEMICONDUCTOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03505161

Incorporation date

05/02/1998

Size

Full

Contacts

Registered address

Registered address

Dukes Meadow, Millboard Road, Bourne End SL8 5FHCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1998)
dot icon16/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon02/03/2026
Termination of appointment of Julie Dianne Pope as a director on 2026-03-02
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon23/10/2024
Amended full accounts made up to 2023-12-31
dot icon08/10/2024
Full accounts made up to 2023-12-31
dot icon15/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon12/01/2024
Full accounts made up to 2022-12-31
dot icon13/03/2023
Director's details changed for Julie Dianne Pope on 2023-03-01
dot icon13/03/2023
Confirmation statement made on 2023-03-09 with updates
dot icon29/12/2022
Full accounts made up to 2021-12-31
dot icon20/09/2022
Registered office address changed from 100 Longwater Avenue, Green Park, Reading RG2 6GP England to Dukes Meadow Millboard Road Bourne End SL8 5FH on 2022-09-20
dot icon16/09/2022
Appointment of Mr Stephen Wheeler as a director on 2022-09-14
dot icon16/09/2022
Termination of appointment of Patricia Molina as a director on 2022-09-14
dot icon22/03/2022
Director's details changed for Julie Dianne Pope on 2022-03-01
dot icon11/03/2022
Confirmation statement made on 2022-03-09 with updates
dot icon13/01/2022
Second filing for the notification of Renesas Electronics Corporation as a person with significant control
dot icon07/01/2022
Memorandum and Articles of Association
dot icon07/01/2022
Resolutions
dot icon25/10/2021
Appointment of Patricia Molina as a director on 2021-10-21
dot icon12/10/2021
Statement of capital on 2021-09-14
dot icon07/10/2021
Registered office address changed from Dialog Semiconductor 100 Longwater Green Park Reading RG2 6GP England to 100 Longwater Avenue, Green Park, Reading RG2 6GP on 2021-10-07
dot icon21/09/2021
Termination of appointment of Timothy Richard Black Anderson as a secretary on 2021-09-14
dot icon16/09/2021
Termination of appointment of Alexandra Bakula as a director on 2021-09-16
dot icon16/09/2021
Termination of appointment of Dirk Hecheltjen as a director on 2021-09-16
dot icon16/09/2021
Termination of appointment of Bettina Scholz as a director on 2021-09-16
dot icon15/09/2021
Appointment of Timothy Richard Black Anderson as a secretary on 2009-10-01
dot icon15/09/2021
Appointment of Alexandra Bakula as a director on 2021-08-30
dot icon15/09/2021
Appointment of Bettina Scholz as a director on 2021-08-30
dot icon15/09/2021
Appointment of Dirk Hecheltjen as a director on 2021-08-30
dot icon15/09/2021
Termination of appointment of Timothy Richard Black Anderson as a secretary on 2021-09-10
dot icon14/09/2021
Resolutions
dot icon14/09/2021
Re-registration of Memorandum and Articles
dot icon14/09/2021
Certificate of re-registration from Public Limited Company to Private
dot icon14/09/2021
Re-registration from a public company to a private limited company
dot icon14/09/2021
Termination of appointment of Bettina Scholz as a director on 2021-09-10
dot icon14/09/2021
Termination of appointment of Dirk Hecheltjen as a director on 2021-09-09
dot icon14/09/2021
Termination of appointment of Alexandra Bakula as a director on 2021-09-10
dot icon13/09/2021
Notification of Renesas Electronic Corporation as a person with significant control on 2021-08-30
dot icon07/09/2021
Appointment of Alexandra Bakula as a director on 2021-08-30
dot icon07/09/2021
Appointment of Bettina Scholz as a director on 2021-08-30
dot icon07/09/2021
Appointment of Dirk Hecheltjen as a director on 2021-08-30
dot icon06/09/2021
Appointment of Julie Dianne Pope as a director on 2021-08-30
dot icon06/09/2021
Termination of appointment of Jalal Bagherli as a director on 2021-08-30
dot icon06/09/2021
Termination of appointment of Eamonn O'hare as a director on 2021-08-30
dot icon06/09/2021
Termination of appointment of Nicholas Simon Jeffery as a director on 2021-08-30
dot icon06/09/2021
Termination of appointment of Joanne Elizabeth Curin as a director on 2021-08-30
dot icon06/09/2021
Termination of appointment of Michael Cannon as a director on 2021-08-30
dot icon06/09/2021
Termination of appointment of Alan Campbell as a director on 2021-08-30
dot icon06/09/2021
Termination of appointment of Richard Beyer as a director on 2021-08-30
dot icon06/09/2021
Termination of appointment of Mary Chan as a director on 2021-08-30
dot icon06/09/2021
Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1AA to Dialog Semiconductor 100 Longwater Green Park Reading RG2 6GP on 2021-09-06
dot icon02/09/2021
Court order
dot icon24/05/2021
Group of companies' accounts made up to 2020-12-31
dot icon24/05/2021
Resolutions
dot icon28/04/2021
Memorandum and Articles of Association
dot icon28/04/2021
Resolutions
dot icon09/03/2021
Confirmation statement made on 2021-03-09 with updates
dot icon02/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon05/01/2021
Statement of capital following an allotment of shares on 2020-06-23
dot icon20/11/2020
Purchase of own shares. Shares purchased into treasury:
dot icon09/09/2020
Purchase of own shares. Shares purchased into treasury:
dot icon04/06/2020
Statement of capital on 2020-05-18
dot icon06/05/2020
Resolutions
dot icon05/05/2020
Group of companies' accounts made up to 2019-12-31
dot icon04/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon22/01/2020
Purchase of own shares. Shares purchased into treasury:
dot icon09/01/2020
Purchase of own shares. Shares purchased into treasury:
dot icon15/12/2019
Purchase of own shares.
dot icon09/08/2019
Memorandum and Articles of Association
dot icon08/08/2019
Appointment of Ms Joanne Elizabeth Curin as a director on 2019-08-01
dot icon05/07/2019
Purchase of own shares. Shares purchased into treasury:
dot icon18/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon21/05/2019
Resolutions
dot icon02/05/2019
Termination of appointment of Aidan John Hughes as a director on 2019-05-02
dot icon30/01/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon14/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon14/05/2018
Resolutions
dot icon04/05/2018
Termination of appointment of Christopher Stephen Burke as a director on 2018-05-03
dot icon30/01/2018
Confirmation statement made on 2018-01-30 with updates
dot icon07/08/2017
Statement of capital on 2017-06-23
dot icon19/07/2017
Purchase of own shares. Shares purchased into treasury:
dot icon27/06/2017
Purchase of own shares. Shares purchased into treasury:
dot icon23/05/2017
Purchase of own shares. Shares purchased into treasury:
dot icon15/05/2017
Resolutions
dot icon11/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon08/05/2017
Termination of appointment of Russell James Shaw as a director on 2017-05-04
dot icon24/03/2017
Statement of capital following an allotment of shares on 2017-03-20
dot icon16/03/2017
Purchase of own shares. Shares purchased into treasury:
dot icon28/02/2017
Purchase of own shares. Shares purchased into treasury:
dot icon31/01/2017
Confirmation statement made on 2017-01-30 with updates
dot icon23/01/2017
Purchase of own shares. Shares purchased into treasury:
dot icon02/12/2016
Appointment of Ms Mary Chan as a director on 2016-12-01
dot icon01/11/2016
Purchase of own shares.
dot icon13/09/2016
Purchase of own shares. Shares purchased into treasury:
dot icon23/08/2016
Purchase of own shares. Shares purchased into treasury:
dot icon01/07/2016
Appointment of Mr Nicholas Jeffery as a director on 2016-07-01
dot icon25/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon10/05/2016
Resolutions
dot icon09/03/2016
Annual return made up to 2016-01-30 no member list
dot icon23/12/2015
Auditor's resignation
dot icon09/12/2015
Resolutions
dot icon29/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon03/06/2015
Termination of appointment of John Phillips Mcmonigall as a director on 2015-04-30
dot icon03/06/2015
Termination of appointment of Peter Weber as a director on 2015-04-30
dot icon27/05/2015
Statement of capital following an allotment of shares on 2015-04-27
dot icon18/05/2015
Resolutions
dot icon18/05/2015
Appointment of Alan Campbell as a director on 2015-04-30
dot icon06/03/2015
Annual return made up to 2015-01-30 no member list
dot icon25/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon02/06/2014
Resolutions
dot icon07/05/2014
Termination of appointment of Gregorio Reyes as a director
dot icon23/04/2014
Statement of capital following an allotment of shares on 2014-03-11
dot icon27/03/2014
Appointment of Eamonn O'hare as a director
dot icon21/02/2014
Secretary's details changed for Timothy Richard Black Anderson on 2014-01-28
dot icon21/02/2014
Director's details changed for Peter Weber on 2014-01-28
dot icon21/02/2014
Director's details changed for Mr Russell James Shaw on 2014-01-28
dot icon21/02/2014
Director's details changed for Gregorio Reyes on 2014-01-28
dot icon21/02/2014
Director's details changed for Mr John Phillips Mcmonigall on 2014-01-28
dot icon21/02/2014
Director's details changed for Mr Aidan John Hughes on 2014-01-28
dot icon21/02/2014
Director's details changed for Michael Cannon on 2014-01-28
dot icon21/02/2014
Director's details changed for Mr Christopher Stephen Burke on 2014-01-28
dot icon21/02/2014
Director's details changed for Richard Beyer on 2014-01-28
dot icon21/02/2014
Director's details changed for Dr Jalal Bagherli on 2014-01-28
dot icon21/02/2014
Annual return made up to 2014-01-30 no member list
dot icon10/09/2013
Termination of appointment of Chang-Bun Yoon as a director
dot icon14/05/2013
Resolutions
dot icon14/05/2013
Resolutions
dot icon17/04/2013
Group of companies' accounts made up to 2012-12-31
dot icon19/02/2013
Appointment of Michael Cannon as a director
dot icon19/02/2013
Appointment of Richard Beyer as a director
dot icon14/02/2013
Annual return made up to 2013-01-30 no member list
dot icon31/10/2012
Second filing of SH01 previously delivered to Companies House
dot icon31/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon04/05/2012
Appointment of Dr Chang-Bun Yoon as a director
dot icon03/05/2012
Statement of capital following an allotment of shares on 2012-02-16
dot icon03/05/2012
Resolutions
dot icon03/05/2012
Termination of appointment of Peter Tan Boon Heng as a director
dot icon10/02/2012
Annual return made up to 2012-01-30 no member list
dot icon14/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon03/05/2011
Resolutions
dot icon16/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon02/06/2010
Statement of capital on 2010-06-02
dot icon02/06/2010
Certificate of reduction of share premium
dot icon02/06/2010
Reduction of iss capital and minute (oc)
dot icon02/06/2010
Statement of capital on 2010-06-02
dot icon26/05/2010
Memorandum and Articles of Association
dot icon18/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon13/05/2010
Resolutions
dot icon24/03/2010
Annual return made up to 2010-01-30. List of shareholders has changed
dot icon12/03/2010
Statement of capital following an allotment of shares on 2010-02-04
dot icon09/11/2009
Statement of capital following an allotment of shares on 2009-10-20
dot icon12/10/2009
Statement of capital following an allotment of shares on 2009-09-25
dot icon12/10/2009
Resolutions
dot icon28/04/2009
Resolutions
dot icon28/04/2009
Appointment terminated director michael glover
dot icon05/04/2009
Group of companies' accounts made up to 2008-12-31
dot icon09/03/2009
Return made up to 30/01/09; full list of members
dot icon08/05/2008
Resolutions
dot icon18/04/2008
Group of companies' accounts made up to 2007-12-31
dot icon27/02/2008
Return made up to 30/01/08; full list of members
dot icon25/02/2008
Director's change of particulars / peter tan boon heng / 22/02/2008
dot icon24/05/2007
Resolutions
dot icon24/05/2007
Resolutions
dot icon17/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon26/02/2007
Return made up to 30/01/07; full list of members
dot icon20/10/2006
Auditor's resignation
dot icon28/07/2006
Director resigned
dot icon28/07/2006
Director resigned
dot icon28/07/2006
New director appointed
dot icon28/07/2006
New director appointed
dot icon28/07/2006
New director appointed
dot icon27/06/2006
Memorandum and Articles of Association
dot icon27/06/2006
Resolutions
dot icon27/06/2006
Resolutions
dot icon27/06/2006
Resolutions
dot icon27/06/2006
Registered office changed on 27/06/06 from: chichester house, 278-282 high holborn, london, WC1V 7HA
dot icon05/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon27/02/2006
Director resigned
dot icon23/02/2006
New director appointed
dot icon16/02/2006
Director resigned
dot icon15/02/2006
Return made up to 30/01/06; full list of members
dot icon29/12/2005
New director appointed
dot icon03/06/2005
Resolutions
dot icon01/06/2005
Resolutions
dot icon01/06/2005
Resolutions
dot icon20/05/2005
Group of companies' accounts made up to 2004-12-31
dot icon02/03/2005
Return made up to 05/02/05; full list of members
dot icon15/11/2004
New director appointed
dot icon11/10/2004
Ad 24/09/04--------- £ si [email protected]=200000 £ ic 4406893/4606893
dot icon07/10/2004
New director appointed
dot icon02/08/2004
Resolutions
dot icon25/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon25/05/2004
Resolutions
dot icon11/02/2004
Return made up to 05/02/04; full list of members
dot icon09/12/2003
New director appointed
dot icon08/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon28/04/2003
Director resigned
dot icon11/02/2003
Return made up to 05/02/03; full list of members
dot icon11/02/2003
Director's particulars changed
dot icon24/06/2002
Auditor's resignation
dot icon19/06/2002
Auditor's resignation
dot icon24/05/2002
Resolutions
dot icon16/04/2002
Group of companies' accounts made up to 2001-12-31
dot icon13/02/2002
Return made up to 05/02/02; full list of members
dot icon23/11/2001
Director resigned
dot icon23/11/2001
Director resigned
dot icon22/05/2001
Full group accounts made up to 2000-12-31
dot icon12/02/2001
Return made up to 05/02/01; full list of members
dot icon24/08/2000
New director appointed
dot icon11/07/2000
Ad 28/06/00--------- £ si [email protected]=200000 £ ic 4206893/4406893
dot icon06/06/2000
Memorandum and Articles of Association
dot icon06/06/2000
Resolutions
dot icon24/05/2000
Full group accounts made up to 1999-12-31
dot icon08/03/2000
Return made up to 05/02/00; full list of members
dot icon22/10/1999
Ad 11/10/99--------- £ si [email protected]=750000 £ ic 9097087/9847087
dot icon14/10/1999
Memorandum and Articles of Association
dot icon28/09/1999
Nc inc already adjusted 24/09/99
dot icon28/09/1999
S-div conve 24/09/99
dot icon28/09/1999
Resolutions
dot icon28/09/1999
Resolutions
dot icon28/09/1999
Resolutions
dot icon28/09/1999
Resolutions
dot icon28/09/1999
Resolutions
dot icon16/09/1999
Full group accounts made up to 1998-12-31
dot icon10/09/1999
New director appointed
dot icon19/08/1999
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon19/08/1999
Resolutions
dot icon19/08/1999
Resolutions
dot icon18/08/1999
Re-registration of Memorandum and Articles
dot icon18/08/1999
Declaration on reregistration from private to PLC
dot icon18/08/1999
Application for reregistration from private to PLC
dot icon18/08/1999
Balance Sheet
dot icon18/08/1999
Auditor's statement
dot icon18/08/1999
Auditor's report
dot icon10/03/1999
Return made up to 05/02/99; full list of members
dot icon09/12/1998
Accounting reference date shortened from 28/02/99 to 31/12/98
dot icon18/08/1998
Resolutions
dot icon24/04/1998
Statement of affairs
dot icon24/04/1998
Ad 26/03/98--------- £ si 656819@1=656819 £ ic 8440268/9097087
dot icon24/04/1998
New director appointed
dot icon24/04/1998
Ad 26/03/98--------- £ si 8440266@1=8440266 £ ic 2/8440268
dot icon23/04/1998
Memorandum and Articles of Association
dot icon09/04/1998
Resolutions
dot icon09/04/1998
Resolutions
dot icon09/04/1998
Resolutions
dot icon09/04/1998
£ nc 1000/9481186 26/03/98
dot icon09/04/1998
Resolutions
dot icon09/04/1998
Resolutions
dot icon08/04/1998
New director appointed
dot icon08/04/1998
New director appointed
dot icon08/04/1998
New director appointed
dot icon08/04/1998
New director appointed
dot icon08/04/1998
New director appointed
dot icon08/04/1998
Director resigned
dot icon04/03/1998
Director resigned
dot icon04/03/1998
Secretary resigned
dot icon04/03/1998
New director appointed
dot icon04/03/1998
New secretary appointed;new director appointed
dot icon04/03/1998
Registered office changed on 04/03/98 from: city cloisters 188/196 old, street,, london, EC1V 9FR
dot icon03/03/1998
Resolutions
dot icon27/02/1998
Certificate of change of name
dot icon05/02/1998
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
09/03/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wheeler, Stephen
Director
14/09/2022 - Present
23
Mcmonigall, John Phillips
Director
26/03/1998 - 30/04/2015
56
Hughes, Aidan John
Director
01/10/2004 - 02/05/2019
41
Pope, Julie Dianne
Director
30/08/2021 - 02/03/2026
7

Persons with Significant Control

0

No PSC data available.

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 DIALOG SEMICONDUCTOR LIMITED

DIALOG SEMICONDUCTOR LIMITED is an(a) Active company incorporated on 05/02/1998 with the registered office located at Dukes Meadow, Millboard Road, Bourne End SL8 5FH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIALOG SEMICONDUCTOR LIMITED?

toggle

DIALOG SEMICONDUCTOR LIMITED is currently Active. It was registered on 05/02/1998 .

Where is DIALOG SEMICONDUCTOR LIMITED located?

toggle

DIALOG SEMICONDUCTOR LIMITED is registered at Dukes Meadow, Millboard Road, Bourne End SL8 5FH.

What does DIALOG SEMICONDUCTOR LIMITED do?

toggle

DIALOG SEMICONDUCTOR LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DIALOG SEMICONDUCTOR LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-09 with no updates.