Dialogue Communications Limited BLEAN


Founded in 1995, Dialogue Communications, classified under reg no. 03042634 is an active company. Currently registered at Viking House CT5 3BJ, Blean the company has been in the business for 29 years. Its financial year was closed on Mon, 30th Dec and its latest financial statement was filed on December 31, 2021.

The company has 2 directors, namely Nicklas M., Jan-Erik S.. Of them, Jan-Erik S. has been with the company the longest, being appointed on 13 September 2022 and Nicklas M. has been with the company for the least time - from 21 March 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dialogue Communications Limited Address / Contact

Office Address Viking House
Office Address2 John Roberts Business Park, Pean Hill
Town Blean
Post code CT5 3BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03042634
Date of Incorporation Thu, 6th Apr 1995
Industry Wireless telecommunications activities
End of financial Year 30th December
Company age 29 years old
Account next due date Sat, 30th Dec 2023 (108 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Nicklas M.

Position: Director

Appointed: 21 March 2023

Jan-Erik S.

Position: Director

Appointed: 13 September 2022

Anders O.

Position: Director

Appointed: 13 September 2022

Resigned: 21 March 2023

Carl W.

Position: Director

Appointed: 24 June 2019

Resigned: 13 September 2022

Roshan S.

Position: Director

Appointed: 24 June 2019

Resigned: 13 September 2022

Johan H.

Position: Director

Appointed: 10 May 2017

Resigned: 13 September 2022

Odd B.

Position: Director

Appointed: 10 May 2017

Resigned: 30 July 2019

Robert G.

Position: Director

Appointed: 10 May 2017

Resigned: 30 July 2019

Peter B.

Position: Director

Appointed: 01 February 2008

Resigned: 10 August 2009

Kaye G.

Position: Secretary

Appointed: 01 December 2006

Resigned: 30 November 2010

Paul G.

Position: Secretary

Appointed: 25 May 2005

Resigned: 01 December 2006

Guillaume P.

Position: Director

Appointed: 19 June 2003

Resigned: 22 December 2011

Hugh S.

Position: Secretary

Appointed: 19 April 1995

Resigned: 01 December 2006

Paul G.

Position: Director

Appointed: 10 April 1995

Resigned: 09 July 2007

Hugh S.

Position: Director

Appointed: 10 April 1995

Resigned: 10 May 2017

Hallam Corporate Services Limited

Position: Nominee Secretary

Appointed: 06 April 1995

Resigned: 19 April 1995

Lorraine F.

Position: Nominee Director

Appointed: 06 April 1995

Resigned: 10 April 1995

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats discovered, there is Hugh S. This PSC and has 50,01-75% shares. Another one in the persons with significant control register is Louise G. This PSC owns 25-50% shares.

Hugh S.

Notified on 1 January 2017
Ceased on 10 May 2017
Nature of control: 50,01-75% shares

Louise G.

Notified on 1 January 2017
Ceased on 10 May 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand23 9877 7802 036
Current Assets7 805 6327 893 8249 339 859
Debtors7 781 6457 886 0449 337 823
Other
Amounts Owed By Related Parties7 781 6457 886 0449 337 823
Average Number Employees During Period333
Corporation Tax Payable7 47413 40268 101
Creditors16 91427 13289 991
Investments Fixed Assets30 74230 742 
Investments In Group Undertakings Participating Interests30 74230 742 
Net Assets Liabilities Subsidiaries 3 755 329 
Net Current Assets Liabilities7 788 7187 866 6929 249 868
Other Creditors9 44013 68014 640
Percentage Class Share Held In Subsidiary 100 
Profit Loss Subsidiaries 86 788 
Total Assets Less Current Liabilities7 819 4607 897 4349 249 868
Trade Creditors Trade Payables 507 250

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 21st, December 2023
Free Download (8 pages)

Company search