DIALOGUE EARTH

Register to unlock more data on OkredoRegister

DIALOGUE EARTH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06477262

Incorporation date

18/01/2008

Size

Small

Contacts

Registered address

Registered address

15 Printing House Yard, Perseverance Works, London E2 7PRCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2008)
dot icon19/08/2025
Director's details changed for Ms Susan Jennifer Magdalen Hitch on 2025-08-19
dot icon18/08/2025
Director's details changed for Jie Zhou on 2025-08-15
dot icon01/08/2025
Accounts for a small company made up to 2024-12-31
dot icon16/07/2025
Director's details changed for Ning Jin on 2025-07-16
dot icon11/07/2025
Director's details changed for Dr Louisiana Lush on 2025-07-11
dot icon03/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon09/01/2025
Appointment of Mr Alexander Benet Paul Hornby Northcote as a director on 2025-01-08
dot icon30/11/2024
Director's details changed for Mr Daniel Leo Horn-Phathanothai on 2024-11-30
dot icon28/11/2024
Termination of appointment of James Sherwood Harkness as a director on 2024-11-27
dot icon22/11/2024
Termination of appointment of Joan Macnaughton as a director on 2024-11-10
dot icon18/09/2024
Accounts for a small company made up to 2023-12-31
dot icon19/07/2024
Appointment of Ning Jin as a director on 2024-07-16
dot icon07/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon17/04/2024
Certificate of change of name
dot icon04/04/2024
Certificate of change of name
dot icon05/03/2024
Termination of appointment of Timothy Alcolm Walkley as a director on 2024-03-05
dot icon04/09/2023
Appointment of Ms Joan Macnaughton as a director on 2023-08-25
dot icon02/08/2023
Accounts for a small company made up to 2022-12-31
dot icon20/07/2023
Director's details changed for Professor Collins Odote Oloo on 2023-07-20
dot icon18/07/2023
Appointment of Professor Collins Odote Oloo as a director on 2023-07-11
dot icon13/07/2023
Termination of appointment of David Thomas Burke as a director on 2023-07-11
dot icon06/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon17/01/2023
Appointment of Dr Louisiana Lush as a director on 2022-11-22
dot icon16/01/2023
Termination of appointment of Kerry Brown as a director on 2022-07-26
dot icon16/01/2023
Termination of appointment of Stephen Christopher Tinton as a director on 2022-11-22
dot icon15/08/2022
Appointment of Mr Burnham Matthew Savage as a director on 2022-07-26
dot icon12/08/2022
Appointment of Mr David Alexander Thomas as a director on 2022-07-26
dot icon12/08/2022
Appointment of Jie Zhou as a director on 2022-07-26
dot icon12/08/2022
Appointment of Mr Timothy Alcolm Walkley as a director on 2022-07-26
dot icon12/08/2022
Appointment of James Sherwood Harkness as a director on 2022-07-26
dot icon12/08/2022
Appointment of Ms Caroline Holtum as a director on 2022-07-26
dot icon12/08/2022
Accounts for a small company made up to 2021-12-31
dot icon10/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon24/09/2021
Termination of appointment of Malini Mehra as a director on 2021-07-27
dot icon24/09/2021
Termination of appointment of Tangwyn Morgan Copsey as a director on 2021-07-27
dot icon24/09/2021
Termination of appointment of Elizabeth Anne Wright as a director on 2021-07-27
dot icon16/08/2021
Accounts for a small company made up to 2020-12-31
dot icon03/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon29/09/2020
Accounts for a small company made up to 2019-12-31
dot icon02/09/2020
Termination of appointment of Peter John Roussel Luff as a director on 2020-09-01
dot icon02/09/2020
Termination of appointment of Charles William Parton as a director on 2020-09-01
dot icon04/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon26/03/2020
Termination of appointment of Jonathan Theodore Starmer Fenby as a director on 2020-03-19
dot icon26/03/2020
Termination of appointment of Jeanne-Marie Gescher as a director on 2020-03-19
dot icon17/12/2019
Appointment of Mr Daniel Leo Horn-Phathanothai as a director on 2019-12-05
dot icon28/11/2019
Amended full accounts made up to 2018-12-31
dot icon23/07/2019
Full accounts made up to 2018-12-31
dot icon19/06/2019
Registered office address changed from Suite 306 Grayston Centre 28 Charles Square London N1 6HT to 15 Printing House Yard Perseverance Works London E2 7PR on 2019-06-19
dot icon18/06/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon23/08/2018
Accounts for a small company made up to 2017-12-31
dot icon30/05/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon15/02/2018
Termination of appointment of Lisa Katherine Genasci as a director on 2017-11-29
dot icon15/02/2018
Appointment of Mr Charles William Parton as a director on 2017-11-29
dot icon15/02/2018
Termination of appointment of Paul Gilmore Clifford as a director on 2017-11-29
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon25/04/2017
Confirmation statement made on 2017-04-25 with updates
dot icon21/04/2017
Appointment of Ms Susan Jennifer Magdalen Hitch as a director on 2016-10-25
dot icon12/04/2017
Termination of appointment of Jessica Cassandra Jacoby as a secretary on 2017-04-01
dot icon12/04/2017
Appointment of Ms Tallulah Staple as a secretary on 2017-04-01
dot icon16/12/2016
Amended full accounts made up to 2015-12-31
dot icon13/07/2016
Full accounts made up to 2015-12-31
dot icon01/06/2016
Annual return made up to 2016-04-25 no member list
dot icon01/06/2016
Director's details changed for Dr Paul Gilmore Clifford on 2015-03-01
dot icon12/05/2016
Appointment of Mr Stephen Christopher Tinton as a director on 2016-05-11
dot icon21/04/2016
Appointment of Mr David Thomas Burke as a director on 2016-03-01
dot icon20/04/2016
Appointment of Professor Kerry Brown as a director on 2016-02-09
dot icon24/03/2016
Appointment of Mrs. Jeanne-Marie Gescher as a director on 2016-02-09
dot icon18/03/2016
Termination of appointment of Charles Jeremy Mawdesley Hardie as a director on 2015-12-31
dot icon01/03/2016
Auditor's resignation
dot icon18/01/2016
Termination of appointment of Laura Jane Sandys as a director on 2015-11-11
dot icon02/09/2015
Full accounts made up to 2014-12-31
dot icon05/08/2015
Appointment of Ms. Laura Jane Sandys as a director on 2014-10-16
dot icon22/07/2015
Termination of appointment of Jonathon James O'grady Cameron as a director on 2015-07-22
dot icon18/05/2015
Annual return made up to 2015-04-25 no member list
dot icon22/04/2015
Appointment of Lisa Katherine Genasci as a director on 2015-02-26
dot icon15/04/2015
Appointment of Peter John Roussel Luff as a director on 2014-10-16
dot icon01/04/2015
Termination of appointment of David Edwin Potter as a director on 2014-07-16
dot icon19/05/2014
Annual return made up to 2014-04-25 no member list
dot icon14/05/2014
Full accounts made up to 2013-12-31
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon25/04/2013
Annual return made up to 2013-04-25 no member list
dot icon25/04/2013
Appointment of Miss Jessica Cassandra Jacoby as a secretary
dot icon25/04/2013
Termination of appointment of Jane Smith as a secretary
dot icon06/03/2013
Appointment of Mr. David Edwin Potter as a director
dot icon06/03/2013
Appointment of Mr. Tangwyn Morgan Copsey as a director
dot icon05/03/2013
Appointment of Mr. Jonathan Theodore Starmer Fenby as a director
dot icon05/03/2013
Appointment of Ms Elizabeth Anne Wright as a director
dot icon26/09/2012
Full accounts made up to 2011-12-31
dot icon10/04/2012
Annual return made up to 2012-01-18 no member list
dot icon10/04/2012
Annual return made up to 2012-04-09 no member list
dot icon09/04/2012
Termination of appointment of Kerry Brown as a director
dot icon09/04/2012
Termination of appointment of Shuyun Sun as a director
dot icon02/11/2011
Full accounts made up to 2010-12-31
dot icon06/04/2011
Annual return made up to 2011-01-18 no member list
dot icon05/04/2011
Appointment of Ms Jane Smith as a secretary
dot icon05/04/2011
Termination of appointment of Laura Sandys as a director
dot icon05/04/2011
Termination of appointment of Sharon Harris as a secretary
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon09/04/2010
Annual return made up to 2010-01-18 no member list
dot icon06/04/2010
Director's details changed for Shuyun Sun on 2010-01-18
dot icon06/04/2010
Director's details changed for Laura Sandys on 2010-01-18
dot icon06/04/2010
Director's details changed for Dr Kerry Brown on 2010-01-18
dot icon06/04/2010
Director's details changed for Mr Charles Jeremy Mawdesley Hardie on 2010-01-18
dot icon06/04/2010
Director's details changed for Dr Paul Gilmore Clifford on 2010-01-18
dot icon18/03/2010
Director's details changed for Laura Sandys on 2009-05-20
dot icon18/03/2010
Director's details changed for Ms Malini Mehra on 2009-05-20
dot icon18/03/2010
Director's details changed for Shuyun Sun on 2009-05-20
dot icon18/03/2010
Director's details changed for Mr Charles Jeremy Mawdesley Hardie on 2009-05-20
dot icon18/03/2010
Director's details changed for Jonathan James O'grady Cameron on 2009-09-14
dot icon18/03/2010
Director's details changed for Dr Kerry Brown on 2009-05-20
dot icon18/03/2010
Director's details changed for Dr Paul Gilmore Clifford on 2009-05-20
dot icon19/11/2009
Full accounts made up to 2008-12-31
dot icon19/11/2009
Previous accounting period shortened from 2009-01-31 to 2008-12-31
dot icon08/11/2009
Appointment of Jonathan James O'grady Cameron as a director
dot icon11/09/2009
Director appointed dr kerry brown
dot icon11/09/2009
Director appointed malini mehra
dot icon11/09/2009
Director appointed shuyun sun
dot icon11/09/2009
Registered office changed on 11/09/2009 from 137-149 goswell road suite 409-411 davina house london EC1V 7ET united kingdom
dot icon26/02/2009
Annual return made up to 18/01/09
dot icon26/02/2009
Location of register of members
dot icon26/02/2009
Location of debenture register
dot icon26/02/2009
Registered office changed on 26/02/2009 from davina house suite 409-411 137-149 goswell road london EC1V 7ET uk
dot icon28/01/2009
Registered office changed on 28/01/2009 from 7 graphite square vauxhall walk london SE11 5EE
dot icon18/01/2008
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
03/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holtum, Caroline
Director
26/07/2022 - Present
5
Walkley, Timothy Alcolm
Director
26/07/2022 - 05/03/2024
1
Thomas, David Alexander
Director
26/07/2022 - Present
12
Savage, Burnham Matthew
Director
26/07/2022 - Present
2
Macnaughton, Joan
Director
25/08/2023 - 10/11/2024
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 DIALOGUE EARTH

DIALOGUE EARTH is an(a) Active company incorporated on 18/01/2008 with the registered office located at 15 Printing House Yard, Perseverance Works, London E2 7PR. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIALOGUE EARTH?

toggle

DIALOGUE EARTH is currently Active. It was registered on 18/01/2008 .

Where is DIALOGUE EARTH located?

toggle

DIALOGUE EARTH is registered at 15 Printing House Yard, Perseverance Works, London E2 7PR.

What does DIALOGUE EARTH do?

toggle

DIALOGUE EARTH operates in the Web portals (63.12 - SIC 2007) sector.

What is the latest filing for DIALOGUE EARTH?

toggle

The latest filing was on 19/08/2025: Director's details changed for Ms Susan Jennifer Magdalen Hitch on 2025-08-19.