DIALOGUE ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

DIALOGUE ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04723911

Incorporation date

04/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

The Firs, The Square, Chipping Campden, Glos GL55 6ALCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2003)
dot icon02/04/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon05/03/2026
Cessation of Jennifer Margaret Garrett as a person with significant control on 2026-03-01
dot icon05/03/2026
Notification of Jane Louise Ball as a person with significant control on 2026-03-01
dot icon05/03/2026
Termination of appointment of Jennifer Margaret Garrett as a director on 2026-03-01
dot icon10/10/2025
Micro company accounts made up to 2025-06-30
dot icon31/03/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon08/10/2024
Micro company accounts made up to 2024-06-30
dot icon31/03/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon06/11/2023
Micro company accounts made up to 2023-06-30
dot icon06/04/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-06-30
dot icon03/03/2023
Registered office address changed from Hawthorn Cottage Broad Marston Lane Mickleton Gloucestershire GL55 6SF to The Firs the Square Chipping Campden Glos GL55 6AL on 2023-03-03
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon30/03/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon30/03/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon18/12/2020
Micro company accounts made up to 2020-06-30
dot icon04/05/2020
Change of share class name or designation
dot icon04/05/2020
Resolutions
dot icon06/04/2020
Confirmation statement made on 2020-03-28 with updates
dot icon17/03/2020
Micro company accounts made up to 2019-06-30
dot icon11/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon23/10/2018
Micro company accounts made up to 2018-06-30
dot icon06/04/2018
Micro company accounts made up to 2017-06-30
dot icon06/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon04/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon19/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon06/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon08/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon07/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon07/11/2014
Resolutions
dot icon07/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon23/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon23/04/2013
Register(s) moved to registered inspection location
dot icon23/04/2013
Register inspection address has been changed
dot icon02/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon23/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon23/04/2012
Director's details changed for Jane Louise Ball on 2012-04-23
dot icon23/04/2012
Director's details changed for Jennifer Margaret Garrett on 2012-04-23
dot icon23/04/2012
Director's details changed for Peter John Theodore Garrett on 2012-04-23
dot icon20/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon26/04/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon23/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon09/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon20/04/2009
Director appointed jennifer margaret garrett logged form
dot icon20/04/2009
Return made up to 28/03/09; full list of members
dot icon20/01/2009
Registered office changed on 20/01/2009 from the firs the square chipping campden gloucestershire GL55 6AL
dot icon28/08/2008
Accounting reference date extended from 31/12/2008 to 30/06/2009
dot icon22/07/2008
Director appointed jennifer margaret garrett
dot icon29/04/2008
Return made up to 28/03/08; full list of members
dot icon14/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/04/2007
Return made up to 28/03/07; full list of members
dot icon28/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/05/2006
Return made up to 04/04/06; full list of members
dot icon28/03/2006
Return made up to 28/03/06; full list of members
dot icon11/05/2005
Secretary resigned
dot icon11/05/2005
New secretary appointed
dot icon11/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/04/2005
Return made up to 04/04/05; full list of members
dot icon14/04/2005
Secretary's particulars changed
dot icon08/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon01/06/2004
Return made up to 04/04/04; full list of members
dot icon28/05/2004
Ad 04/04/03--------- £ si 999@1=999 £ ic 1/1000
dot icon01/04/2004
Accounting reference date shortened from 30/04/04 to 31/12/03
dot icon27/03/2004
Secretary resigned
dot icon27/03/2004
New secretary appointed
dot icon02/02/2004
Registered office changed on 02/02/04 from: rosary court high street chipping campden gloucestershire GL55 6AL
dot icon16/04/2003
Registered office changed on 16/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon16/04/2003
New director appointed
dot icon16/04/2003
New secretary appointed;new director appointed
dot icon16/04/2003
Secretary resigned
dot icon16/04/2003
Director resigned
dot icon04/04/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
375.65K
-
0.00
-
-
2022
3
307.68K
-
0.00
-
-
2023
3
185.91K
-
174.56K
-
-
2023
3
185.91K
-
174.56K
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

185.91K £Descended-39.58 % *

Total Assets(GBP)

-

Turnover(GBP)

174.56K £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
Garrett, Peter John Theodore
Director
04/04/2003 - Present
6
Ms Jane Louise Ball
Director
04/04/2003 - Present
2
Garrett, Jennifer Margaret
Director
18/06/2008 - 01/03/2026
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

593
CITY CARRIAGES (LONDON) LIMITEDGuy Lodge Farm, Whitewebbs Lane, Enfield, Middlesex EN2 9HJ
Active

Category:

Farm animal boarding and care

Comp. code:

05686149

Reg. date:

24/01/2006

Turnover:

-

No. of employees:

1
DOWN2EARTH CONSULTING LIMITEDHighwood Kiln Lane, Lacey Green, Princes Risborough, Buckinghamshire HP27 0PU
Active

Category:

Raising of camels and camelids

Comp. code:

04436451

Reg. date:

13/05/2002

Turnover:

-

No. of employees:

1
LAID BACK COUNTRY PURSUITS LIMITEDThe Villa Oakfield Fishery, Kingswood Lane, Kingswood Aylesbury, Bucks HP18 0EQ
Active

Category:

Freshwater fishing

Comp. code:

04739360

Reg. date:

18/04/2003

Turnover:

-

No. of employees:

1
SERENDIPITIES LTDSpringfield Farm Marton Grange, Nr Myddle, Shrewsbury, Shropshire SY4 3SA
Active

Category:

Raising of horses and other equines

Comp. code:

07339791

Reg. date:

09/08/2010

Turnover:

-

No. of employees:

2
DWS WELLS LTD2 Boynds Drive, Inverurie, Aberdeenshire AB51 6AW
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

SC736996

Reg. date:

30/06/2022

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DIALOGUE ASSOCIATES LIMITED

DIALOGUE ASSOCIATES LIMITED is an(a) Active company incorporated on 04/04/2003 with the registered office located at The Firs, The Square, Chipping Campden, Glos GL55 6AL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of DIALOGUE ASSOCIATES LIMITED?

toggle

DIALOGUE ASSOCIATES LIMITED is currently Active. It was registered on 04/04/2003 .

Where is DIALOGUE ASSOCIATES LIMITED located?

toggle

DIALOGUE ASSOCIATES LIMITED is registered at The Firs, The Square, Chipping Campden, Glos GL55 6AL.

What does DIALOGUE ASSOCIATES LIMITED do?

toggle

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

How many employees does DIALOGUE ASSOCIATES LIMITED have?

toggle

DIALOGUE ASSOCIATES LIMITED had 3 employees in 2023.

What is the latest filing for DIALOGUE ASSOCIATES LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-28 with no updates.