DIALOGUE LANGUAGE SERVICES INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

DIALOGUE LANGUAGE SERVICES INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03663530

Incorporation date

06/11/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

America House Rumford Court, Rumford Place, Liverpool, Merseyside L3 9DDCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1998)
dot icon10/09/2025
Termination of appointment of Tom Grunwald as a director on 2025-09-08
dot icon09/09/2025
Appointment of Kevin Richard Kaye as a director on 2025-09-08
dot icon05/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon21/08/2025
Confirmation statement made on 2025-08-12 with updates
dot icon18/12/2024
Registration of charge 036635300003, created on 2024-12-17
dot icon18/12/2024
Registration of charge 036635300004, created on 2024-12-17
dot icon02/12/2024
Registered office address changed from America House Rumford Court, Rumford Place America House Rumford Place Liverpool L3 9DD England to America House Rumford Court Rumford Place Liverpool Merseyside L3 9DD on 2024-12-02
dot icon19/11/2024
Second filing for the termination of Catherine Branson as a director
dot icon11/11/2024
Memorandum and Articles of Association
dot icon11/11/2024
Resolutions
dot icon01/11/2024
Notification of The Translation People Limited as a person with significant control on 2024-10-22
dot icon01/11/2024
Cessation of Nicola Jane Knighton Shimwell as a person with significant control on 2024-10-22
dot icon01/11/2024
Cessation of Robert James Shimwell as a person with significant control on 2024-10-22
dot icon01/11/2024
Appointment of Mr Tom Grunwald as a director on 2024-10-22
dot icon01/11/2024
Appointment of Ms Jasmin Gaby as a director on 2024-10-22
dot icon01/11/2024
Termination of appointment of Catherine Branson as a director on 2024-10-24
dot icon01/11/2024
Termination of appointment of Lucy Cheetham as a director on 2024-10-22
dot icon01/11/2024
Termination of appointment of Nicola Jane Knighton Shimwell as a director on 2024-10-22
dot icon01/11/2024
Termination of appointment of Robert James Shimwell as a director on 2024-10-22
dot icon01/11/2024
Registered office address changed from The Island House Midsomer Norton Radstock Somerset BA3 2DZ England to America House Rumford Court, Rumford Place America House Rumford Place Liverpool L3 9DD on 2024-11-01
dot icon01/11/2024
Director's details changed for Ms Jasmin Gaby on 2024-11-01
dot icon26/09/2024
Change of details for Mr Robert James Shimwell as a person with significant control on 2023-08-21
dot icon13/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon12/08/2024
Confirmation statement made on 2024-08-12 with updates
dot icon08/03/2024
Confirmation statement made on 2024-03-08 with updates
dot icon16/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon21/08/2023
Change of details for Mrs Nicola Jane Knighton Shimwell as a person with significant control on 2023-08-01
dot icon21/08/2023
Change of details for Mr Robert James Shimwell as a person with significant control on 2023-08-01
dot icon21/08/2023
Director's details changed for Mr Robert James Shimwell on 2023-08-01
dot icon18/07/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon07/07/2023
Director's details changed for Mrs Lucy Cheetham on 2023-07-05
dot icon15/11/2022
Confirmation statement made on 2022-11-06 with updates
dot icon08/11/2022
Director's details changed for Miss Lucy Cumming on 2022-08-05
dot icon21/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon25/05/2022
Director's details changed for Miss Lucy Cumming on 2022-02-08
dot icon16/05/2022
Satisfaction of charge 036635300001 in full
dot icon16/05/2022
Satisfaction of charge 036635300002 in full
dot icon12/04/2022
Registered office address changed from Dialogue Knighton House 35 Milton Road Swindon Wiltshire SN1 5JA to The Island House Midsomer Norton Radstock Somerset BA3 2DZ on 2022-04-12
dot icon21/02/2022
Appointment of Miss Lucy Cumming as a director on 2021-10-17
dot icon17/11/2021
Confirmation statement made on 2021-11-06 with updates
dot icon22/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon19/06/2021
Statement of capital following an allotment of shares on 2021-04-25
dot icon19/06/2021
Resolutions
dot icon19/06/2021
Memorandum and Articles of Association
dot icon11/05/2021
Appointment of Ms Catherine Branson as a director on 2021-03-24
dot icon26/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon16/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon02/12/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon09/05/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon19/11/2018
Confirmation statement made on 2018-11-06 with updates
dot icon03/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon24/04/2018
Termination of appointment of Catherine Branson as a director on 2018-02-28
dot icon24/04/2018
Cessation of Catherine Branson as a person with significant control on 2018-02-28
dot icon02/02/2018
Registration of charge 036635300002, created on 2018-02-01
dot icon31/01/2018
Registration of charge 036635300001, created on 2018-01-23
dot icon14/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon26/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/05/2017
Director's details changed for Mr Robert James Shimwell on 2017-05-19
dot icon19/05/2017
Director's details changed for Mrs Nicola Jane Knighton Shimwell on 2017-05-19
dot icon08/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/04/2015
Certificate of change of name
dot icon04/12/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/12/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon16/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon22/09/2011
Appointment of Mrs Nicola Jane Knighton Shimwell as a director
dot icon22/09/2011
Termination of appointment of Nicola Shimwell as a secretary
dot icon20/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/12/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon24/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/12/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon11/12/2009
Director's details changed for Robert James Shimwell on 2009-12-11
dot icon11/12/2009
Director's details changed for Catherine Branson on 2009-12-11
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/07/2009
Ad 26/01/09\gbp si 178@1=178\gbp ic 5/183\
dot icon18/12/2008
Return made up to 06/11/08; full list of members
dot icon30/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/08/2008
Ad 01/03/08\gbp si 3@1=3\gbp ic 2/5\
dot icon25/07/2008
Nc inc already adjusted 22/02/08
dot icon25/07/2008
Resolutions
dot icon10/03/2008
Director appointed catherine branson
dot icon04/02/2008
Return made up to 06/11/07; no change of members
dot icon22/11/2007
Registered office changed on 22/11/07 from: 4 wood street swindon wiltshire SN1 4AB
dot icon26/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/11/2006
Return made up to 06/11/06; full list of members
dot icon14/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/11/2005
Return made up to 06/11/05; full list of members
dot icon01/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/11/2004
Return made up to 06/11/04; full list of members
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon01/12/2003
Return made up to 06/11/03; full list of members
dot icon05/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon17/02/2003
Return made up to 06/11/02; full list of members
dot icon12/02/2003
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon20/09/2002
Accounts for a dormant company made up to 2001-11-30
dot icon16/01/2002
Return made up to 06/11/01; full list of members
dot icon25/07/2001
Total exemption small company accounts made up to 2000-11-30
dot icon06/11/2000
Return made up to 06/11/00; full list of members
dot icon02/11/2000
Accounts for a dormant company made up to 1999-11-30
dot icon19/01/2000
Return made up to 06/11/99; full list of members
dot icon25/11/1999
Registered office changed on 25/11/99 from: 42 cricklade street swindon wiltshire SN1 3HD
dot icon24/08/1999
Certificate of change of name
dot icon18/08/1999
Secretary resigned
dot icon18/08/1999
Director resigned
dot icon18/08/1999
New secretary appointed
dot icon18/08/1999
New director appointed
dot icon09/02/1999
New secretary appointed
dot icon09/02/1999
New director appointed
dot icon09/02/1999
Secretary resigned
dot icon09/02/1999
Director resigned
dot icon16/12/1998
Certificate of change of name
dot icon06/11/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

11
2022
change arrow icon-79.43 % *

* during past year

Cash in Bank

£45,257.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
92.62K
-
0.00
220.01K
-
2022
11
83.91K
-
0.00
45.26K
-
2022
11
83.91K
-
0.00
45.26K
-

Employees

2022

Employees

11 Ascended22 % *

Net Assets(GBP)

83.91K £Descended-9.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

45.26K £Descended-79.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Branson, Catherine
Director
24/03/2021 - 22/10/2024
-
Shimwell, Nicola Jane Knighton
Director
01/09/2011 - 22/10/2024
3
Shimwell, Robert James
Director
21/07/1999 - 22/10/2024
6
Cheetham, Lucy
Director
17/10/2021 - 22/10/2024
-
Grunwald, Tom
Director
22/10/2024 - 08/09/2025
6

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DIALOGUE LANGUAGE SERVICES INTERNATIONAL LIMITED

DIALOGUE LANGUAGE SERVICES INTERNATIONAL LIMITED is an(a) Active company incorporated on 06/11/1998 with the registered office located at America House Rumford Court, Rumford Place, Liverpool, Merseyside L3 9DD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of DIALOGUE LANGUAGE SERVICES INTERNATIONAL LIMITED?

toggle

DIALOGUE LANGUAGE SERVICES INTERNATIONAL LIMITED is currently Active. It was registered on 06/11/1998 .

Where is DIALOGUE LANGUAGE SERVICES INTERNATIONAL LIMITED located?

toggle

DIALOGUE LANGUAGE SERVICES INTERNATIONAL LIMITED is registered at America House Rumford Court, Rumford Place, Liverpool, Merseyside L3 9DD.

What does DIALOGUE LANGUAGE SERVICES INTERNATIONAL LIMITED do?

toggle

DIALOGUE LANGUAGE SERVICES INTERNATIONAL LIMITED operates in the Translation and interpretation activities (74.30 - SIC 2007) sector.

How many employees does DIALOGUE LANGUAGE SERVICES INTERNATIONAL LIMITED have?

toggle

DIALOGUE LANGUAGE SERVICES INTERNATIONAL LIMITED had 11 employees in 2022.

What is the latest filing for DIALOGUE LANGUAGE SERVICES INTERNATIONAL LIMITED?

toggle

The latest filing was on 10/09/2025: Termination of appointment of Tom Grunwald as a director on 2025-09-08.