DIALOGIX LIMITED

Register to unlock more data on OkredoRegister

DIALOGIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04938247

Incorporation date

20/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Units 4&5 Rockfield Business Park, Old Station Drive, Cheltenham, Glos GL53 0ANCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2003)
dot icon15/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon26/01/2026
Change of details for Mr Anthony John Melville as a person with significant control on 2026-01-21
dot icon26/01/2026
Director's details changed for Mr Anthony John Melville on 2026-01-21
dot icon05/06/2025
Micro company accounts made up to 2025-03-31
dot icon07/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon20/08/2024
Change of details for Mr Anthony John Melville as a person with significant control on 2024-08-19
dot icon19/08/2024
Change of details for Dr Sarah Ruth Hill as a person with significant control on 2024-08-19
dot icon19/08/2024
Change of details for Mr Anthony John Melville as a person with significant control on 2024-08-19
dot icon19/08/2024
Director's details changed for Dr Sarah Ruth Hill on 2024-08-19
dot icon08/05/2024
Micro company accounts made up to 2024-03-31
dot icon08/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon07/03/2024
Registered office address changed from First Floor Brailsford House Knapp Lane Cheltenham Glos GL50 3QA United Kingdom to Units 4&5 Rockfield Business Park Old Station Drive Cheltenham Glos GL53 0AN on 2024-03-07
dot icon05/06/2023
Micro company accounts made up to 2023-03-31
dot icon06/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon05/04/2023
Termination of appointment of Patrick Anthony Hill as a director on 2023-04-05
dot icon16/08/2022
Micro company accounts made up to 2022-03-31
dot icon07/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon06/04/2022
Change of details for Mr Anthony John Melville as a person with significant control on 2017-04-18
dot icon06/04/2022
Change of details for Dr Sarah Ruth Hill as a person with significant control on 2017-04-18
dot icon03/08/2021
Micro company accounts made up to 2021-03-31
dot icon19/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon13/10/2020
Micro company accounts made up to 2020-03-31
dot icon06/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon23/05/2019
Micro company accounts made up to 2019-03-31
dot icon01/05/2019
Registered office address changed from First Floor, Brailsford House Knapp Lane Cheltenham Glos GL50 3QA United Kingdom to First Floor Brailsford House Knapp Lane Cheltenham Glos GL50 3QA on 2019-05-01
dot icon18/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon17/04/2019
Registered office address changed from The Alliance Suite, 2nd Flr Ellenborough House Wellington Street Cheltenham GL50 1XZ to First Floor, Brailsford House Knapp Lane Cheltenham Glos GL50 3QA on 2019-04-17
dot icon11/07/2018
Micro company accounts made up to 2018-03-31
dot icon19/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon20/06/2017
Micro company accounts made up to 2017-03-31
dot icon18/04/2017
Director's details changed for Mr Anthony John Melville on 2017-04-18
dot icon18/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon02/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon17/08/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon05/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon13/03/2015
Annual return made up to 2014-06-06 with full list of shareholders
dot icon12/03/2015
Statement of capital following an allotment of shares on 2014-06-01
dot icon04/02/2015
Director's details changed for Dr Sarah Ruth Hill on 2015-02-04
dot icon04/02/2015
Director's details changed for Dr Patrick Anthony Hill on 2015-02-04
dot icon05/08/2014
Registered office address changed from The Alliance Suite, 2Nd Floor Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1XZ England to The Alliance Suite, 2Nd Flr Ellenborough House Wellington Street Cheltenham GL50 1XZ on 2014-08-05
dot icon17/07/2014
Registered office address changed from 1St Floor, 2 Imperial Square Cheltenham Gloucestershire GL50 1QB to The Alliance Suite, 2Nd Floor Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1XZ on 2014-07-17
dot icon17/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon03/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon30/05/2013
Director's details changed for Dr Sarah Ruth Hill on 2013-05-30
dot icon30/05/2013
Director's details changed for Mr Anthony John Melville on 2013-05-30
dot icon14/11/2012
Particulars of variation of rights attached to shares
dot icon14/11/2012
Statement of capital following an allotment of shares on 2012-10-26
dot icon08/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/08/2012
Appointment of Mr Anthony Melville as a director
dot icon30/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon06/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/06/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon01/09/2010
Registered office address changed from 1St Floor Unit 8a Alstone Lane Buisness Park Alstone Lane Cheltenham Gloucestershire GL51 8HF on 2010-09-01
dot icon10/06/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon10/06/2010
Director's details changed for Dr Patrick Anthony Hill on 2010-05-05
dot icon10/06/2010
Director's details changed for Dr Sarah Ruth Hill on 2010-05-05
dot icon29/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/10/2009
Registered office address changed from the Old School, the Quay Carmarthen Carmarthenshire SA31 3JP on 2009-10-12
dot icon02/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/05/2009
Return made up to 05/05/09; full list of members
dot icon15/04/2009
Appointment terminated secretary robert henry
dot icon15/04/2009
Appointment terminated director frances henry
dot icon15/04/2009
Appointment terminated director robert henry
dot icon08/04/2009
Director appointed dr patrick anthony hill
dot icon20/02/2009
Director appointed dr sarah ruth hill
dot icon15/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/05/2008
Return made up to 05/05/08; full list of members
dot icon08/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/08/2007
Registered office changed on 09/08/07 from: danllan farm llanwinio gellywen carmarthenshire SA33 6DP
dot icon24/05/2007
Return made up to 05/05/07; full list of members
dot icon02/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/06/2006
Accounting reference date extended from 31/10/05 to 31/03/06
dot icon05/05/2006
Return made up to 05/05/06; full list of members
dot icon22/07/2005
Resolutions
dot icon22/07/2005
Nc inc already adjusted 11/07/05
dot icon22/07/2005
Resolutions
dot icon17/05/2005
Director's particulars changed
dot icon16/05/2005
Return made up to 05/05/05; full list of members
dot icon08/04/2005
New director appointed
dot icon08/04/2005
New director appointed
dot icon08/04/2005
Registered office changed on 08/04/05 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
dot icon07/04/2005
New secretary appointed
dot icon07/04/2005
Secretary resigned
dot icon07/04/2005
Director resigned
dot icon09/11/2004
Accounts for a dormant company made up to 2004-10-31
dot icon20/10/2004
Return made up to 20/10/04; full list of members
dot icon28/10/2003
Registered office changed on 28/10/03 from: myrtle cottage, sway road pennington lymington hampshire SO41 8LP
dot icon20/10/2003
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon-1 *

* during past year

Number of employees

2
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
199.84K
-
0.00
-
-
2023
3
261.51K
-
0.00
-
-
2024
2
180.55K
-
0.00
-
-
2024
2
180.55K
-
0.00
-
-

Employees

2024

Employees

2 Descended-33 % *

Net Assets(GBP)

180.55K £Descended-30.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Patrick Anthony Hill
Director
08/04/2009 - 05/04/2023
5
Hill, Sarah Ruth, Dr
Director
20/02/2009 - Present
-
Melville, Anthony John
Director
22/08/2012 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DIALOGIX LIMITED

DIALOGIX LIMITED is an(a) Active company incorporated on 20/10/2003 with the registered office located at Units 4&5 Rockfield Business Park, Old Station Drive, Cheltenham, Glos GL53 0AN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DIALOGIX LIMITED?

toggle

DIALOGIX LIMITED is currently Active. It was registered on 20/10/2003 .

Where is DIALOGIX LIMITED located?

toggle

DIALOGIX LIMITED is registered at Units 4&5 Rockfield Business Park, Old Station Drive, Cheltenham, Glos GL53 0AN.

What does DIALOGIX LIMITED do?

toggle

DIALOGIX LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does DIALOGIX LIMITED have?

toggle

DIALOGIX LIMITED had 2 employees in 2024.

What is the latest filing for DIALOGIX LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-05 with no updates.