DIALOGUE EXCHANGE GLOBAL LIMITED

Register to unlock more data on OkredoRegister

DIALOGUE EXCHANGE GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11052076

Incorporation date

07/11/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brook House Manor Drive, Clyst St. Mary, Exeter EX5 1GDCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2017)
dot icon13/11/2025
Resolutions
dot icon13/11/2025
Appointment of a voluntary liquidator
dot icon13/11/2025
Declaration of solvency
dot icon13/11/2025
Registered office address changed from The Tile House 14a Homefield Road London SW19 4QF England to Brook House Manor Drive Clyst St. Mary Exeter EX5 1GD on 2025-11-13
dot icon08/10/2025
Notification of Benjamin John Heaney as a person with significant control on 2023-10-01
dot icon29/09/2025
Cessation of Mary Elizabeth Heaney as a person with significant control on 2023-10-01
dot icon29/09/2025
Cessation of Benjamin John Heaney as a person with significant control on 2023-10-01
dot icon24/07/2025
Previous accounting period extended from 2024-12-31 to 2025-06-30
dot icon03/05/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon29/12/2024
Termination of appointment of Dominique Fraisse as a director on 2024-12-16
dot icon09/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/05/2024
Confirmation statement made on 2024-04-20 with updates
dot icon07/12/2023
Statement of capital following an allotment of shares on 2023-11-24
dot icon17/11/2023
Statement of capital following an allotment of shares on 2023-11-13
dot icon16/11/2023
Termination of appointment of Samuel Dewi Heaney as a director on 2023-11-16
dot icon16/11/2023
Cessation of Samuel Dewi Heaney as a person with significant control on 2023-11-16
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/04/2023
Confirmation statement made on 2023-04-20 with updates
dot icon16/03/2023
Statement of capital following an allotment of shares on 2023-03-15
dot icon10/03/2023
Second filing of a statement of capital following an allotment of shares on 2022-12-28
dot icon10/03/2023
Second filing of a statement of capital following an allotment of shares on 2023-02-27
dot icon28/02/2023
Statement of capital following an allotment of shares on 2023-02-27
dot icon04/01/2023
Resolutions
dot icon31/12/2022
Statement of capital following an allotment of shares on 2022-12-28
dot icon29/07/2022
Resolutions
dot icon20/06/2022
Statement of capital following an allotment of shares on 2022-04-20
dot icon10/05/2022
Confirmation statement made on 2022-04-20 with updates
dot icon17/02/2022
Accounts for a small company made up to 2021-12-31
dot icon23/10/2021
Notification of Samuel Dewi Heaney as a person with significant control on 2021-09-01
dot icon16/09/2021
Confirmation statement made on 2021-09-16 with updates
dot icon16/09/2021
Second filing of a statement of capital following an allotment of shares on 2021-08-11
dot icon13/09/2021
Statement of capital following an allotment of shares on 2021-08-11
dot icon09/08/2021
Statement of capital following an allotment of shares on 2021-04-26
dot icon09/08/2021
Statement of capital following an allotment of shares on 2021-05-04
dot icon09/08/2021
Statement of capital following an allotment of shares on 2021-04-06
dot icon09/08/2021
Statement of capital following an allotment of shares on 2021-04-05
dot icon01/04/2021
Sub-division of shares on 2021-03-22
dot icon01/04/2021
Resolutions
dot icon01/04/2021
Memorandum and Articles of Association
dot icon08/03/2021
Statement of capital following an allotment of shares on 2021-02-23
dot icon10/02/2021
Confirmation statement made on 2021-02-10 with updates
dot icon20/01/2021
Memorandum and Articles of Association
dot icon20/01/2021
Resolutions
dot icon15/01/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/01/2021
Appointment of Mr Dominique Fraisse as a director on 2021-01-10
dot icon11/01/2021
Registered office address changed from 14a the Tile House Homefield Road London SW19 4QF England to The Tile House 14a Homefield Road London SW19 4QF on 2021-01-11
dot icon11/01/2021
Registered office address changed from 14a the Tile House 14a Homefield Road London SW19 4QF England to 14a the Tile House Homefield Road London SW19 4QF on 2021-01-11
dot icon12/12/2020
Registered office address changed from The Tile House Homefield Road London SW19 4QF United Kingdom to 14a the Tile House 14a Homefield Road London SW19 4QF on 2020-12-12
dot icon11/06/2020
Statement of capital following an allotment of shares on 2020-06-01
dot icon02/06/2020
Statement of capital following an allotment of shares on 2020-05-21
dot icon01/06/2020
Statement of capital following an allotment of shares on 2020-05-15
dot icon29/05/2020
Second filing of Confirmation Statement dated 16/03/2020
dot icon03/04/2020
Notification of Mary Elizabeth Heaney as a person with significant control on 2019-11-20
dot icon20/03/2020
Confirmation statement made on 2020-03-16 with updates
dot icon20/02/2020
Micro company accounts made up to 2019-12-31
dot icon16/12/2019
Statement of capital following an allotment of shares on 2019-11-19
dot icon15/12/2019
Resolutions
dot icon10/12/2019
Statement of capital following an allotment of shares on 2019-11-20
dot icon10/12/2019
Resolutions
dot icon01/07/2019
Appointment of Mrs Mary Elizabeth Heaney as a secretary on 2019-07-01
dot icon28/06/2019
Current accounting period extended from 2019-11-30 to 2019-12-31
dot icon13/06/2019
Statement of capital following an allotment of shares on 2019-05-03
dot icon13/06/2019
Statement of capital following an allotment of shares on 2019-04-25
dot icon13/06/2019
Statement of capital following an allotment of shares on 2019-04-24
dot icon07/06/2019
Accounts for a dormant company made up to 2018-11-30
dot icon06/06/2019
Appointment of Mr Christopher John Brownlees as a director on 2019-04-24
dot icon06/06/2019
Appointment of Ms Vanessa De Froberville as a director on 2019-04-25
dot icon06/06/2019
Appointment of Quintin John Heaney as a director on 2019-05-03
dot icon06/06/2019
Appointment of Sam Heaney as a director on 2019-05-03
dot icon28/05/2019
Resolutions
dot icon02/05/2019
Sub-division of shares on 2019-04-15
dot icon16/03/2019
Confirmation statement made on 2019-03-16 with updates
dot icon13/03/2019
Confirmation statement made on 2019-03-13 with updates
dot icon13/03/2019
Resolutions
dot icon19/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon09/07/2018
Termination of appointment of Louis Du Mesnil Du Buisson as a director on 2018-07-08
dot icon09/07/2018
Cessation of Louis Du Mesnil Du Buisson as a person with significant control on 2018-07-08
dot icon30/11/2017
Director's details changed for Mr Louis Du Mesnil Du Buisson on 2017-11-30
dot icon30/11/2017
Change of details for Mr Louis Du Mesnil Du Buisson as a person with significant control on 2017-11-29
dot icon07/11/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£128,253.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
6
2.15M
-
0.00
128.25K
-
2022
6
2.15M
-
0.00
128.25K
-

Employees

2022

Employees

6 Ascended- *

Net Assets(GBP)

2.15M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

128.25K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heaney, Quintin John
Director
03/05/2019 - Present
45
Mr Louis Du Mesnil Du Buisson
Director
07/11/2017 - 08/07/2018
-
Brownlees, Christopher John
Director
24/04/2019 - Present
7
Heaney, Benjamin John
Director
07/11/2017 - Present
-
Heaney, Samuel Dewi
Director
03/05/2019 - 16/11/2023
4

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DIALOGUE EXCHANGE GLOBAL LIMITED

DIALOGUE EXCHANGE GLOBAL LIMITED is an(a) Liquidation company incorporated on 07/11/2017 with the registered office located at Brook House Manor Drive, Clyst St. Mary, Exeter EX5 1GD. There are currently 5 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of DIALOGUE EXCHANGE GLOBAL LIMITED?

toggle

DIALOGUE EXCHANGE GLOBAL LIMITED is currently Liquidation. It was registered on 07/11/2017 .

Where is DIALOGUE EXCHANGE GLOBAL LIMITED located?

toggle

DIALOGUE EXCHANGE GLOBAL LIMITED is registered at Brook House Manor Drive, Clyst St. Mary, Exeter EX5 1GD.

What does DIALOGUE EXCHANGE GLOBAL LIMITED do?

toggle

DIALOGUE EXCHANGE GLOBAL LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does DIALOGUE EXCHANGE GLOBAL LIMITED have?

toggle

DIALOGUE EXCHANGE GLOBAL LIMITED had 6 employees in 2022.

What is the latest filing for DIALOGUE EXCHANGE GLOBAL LIMITED?

toggle

The latest filing was on 13/11/2025: Resolutions.