DIALOGUE LANGUAGE SERVICES INTERNATIONAL LIMITED

DIALOGUE LANGUAGE SERVICES INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDIALOGUE LANGUAGE SERVICES INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03663530
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DIALOGUE LANGUAGE SERVICES INTERNATIONAL LIMITED?

    • Translation and interpretation activities (74300) / Professional, scientific and technical activities
    • Technical and vocational secondary education (85320) / Education

    Where is DIALOGUE LANGUAGE SERVICES INTERNATIONAL LIMITED located?

    Registered Office Address
    America House Rumford Court
    Rumford Place
    L3 9DD Liverpool
    Merseyside
    Undeliverable Registered Office AddressNo

    What were the previous names of DIALOGUE LANGUAGE SERVICES INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    DIALOGUE LANGUAGE TRAINING LIMITEDAug 25, 1999Aug 25, 1999
    LOCKERS FOR LEISURE LIMITEDDec 17, 1998Dec 17, 1998
    FORUM 187 LIMITEDNov 06, 1998Nov 06, 1998

    What are the latest accounts for DIALOGUE LANGUAGE SERVICES INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for DIALOGUE LANGUAGE SERVICES INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToAug 12, 2026
    Next Confirmation Statement DueAug 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 12, 2025
    OverdueNo

    What are the latest filings for DIALOGUE LANGUAGE SERVICES INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 12, 2025 with updates

    5 pagesCS01

    Registration of charge 036635300003, created on Dec 17, 2024

    10 pagesMR01

    Registration of charge 036635300004, created on Dec 17, 2024

    12 pagesMR01

    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 Dec 02, 2024

    3 pagesAD01
    Annotations
    DateAnnotation
    Dec 02, 2024Clarification This is a second filing of an AD01 that was originally registered on 01/11/2024

    Second filing for the termination of Catherine Branson as a director

    4 pagesRP04TM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    36 pagesMA

    Director's details changed for Ms Jasmin Gaby on Nov 01, 2024

    2 pagesCH01

    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 Nov 01, 2024

    2 pagesAD01
    Annotations
    DateAnnotation
    Dec 02, 2024Clarification A second filed AD01 was registered on 02/12/2024

    Termination of appointment of Robert James Shimwell as a director on Oct 22, 2024

    1 pagesTM01

    Termination of appointment of Nicola Jane Knighton Shimwell as a director on Oct 22, 2024

    1 pagesTM01

    Termination of appointment of Lucy Cheetham as a director on Oct 22, 2024

    1 pagesTM01

    Termination of appointment of Catherine Branson as a director on Oct 24, 2024

    2 pagesTM01
    Annotations
    DateAnnotation
    Nov 19, 2024Clarification A second filed TM01 was registered on 19/11/2024

    Appointment of Ms Jasmin Gaby as a director on Oct 22, 2024

    2 pagesAP01

    Appointment of Mr Tom Grunwald as a director on Oct 22, 2024

    2 pagesAP01

    Cessation of Robert James Shimwell as a person with significant control on Oct 22, 2024

    1 pagesPSC07

    Cessation of Nicola Jane Knighton Shimwell as a person with significant control on Oct 22, 2024

    1 pagesPSC07

    Notification of The Translation People Limited as a person with significant control on Oct 22, 2024

    2 pagesPSC02

    Change of details for Mr Robert James Shimwell as a person with significant control on Aug 21, 2023

    2 pagesPSC04

    Unaudited abridged accounts made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Aug 12, 2024 with updates

    3 pagesCS01

    Confirmation statement made on Mar 08, 2024 with updates

    4 pagesCS01

    Confirmation statement made on Nov 06, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Robert James Shimwell on Aug 01, 2023

    2 pagesCH01

    Change of details for Mr Robert James Shimwell as a person with significant control on Aug 01, 2023

    2 pagesPSC04

    Who are the officers of DIALOGUE LANGUAGE SERVICES INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRUNWALD, Tom
    Rumford Court
    Rumford Place
    L3 9DD Liverpool
    America House
    Merseyside
    Director
    Rumford Court
    Rumford Place
    L3 9DD Liverpool
    America House
    Merseyside
    United KingdomBritishDirector187031270001
    SCHNEIDER, Jasmin
    America House
    Rumford Place
    L3 9DD Liverpool
    America House Rumford Court, Rumford Place
    England
    Director
    America House
    Rumford Place
    L3 9DD Liverpool
    America House Rumford Court, Rumford Place
    England
    EnglandGermanDirector328899660002
    NEWSON, Jane Elizabeth
    81 Wharf Road
    Wroughton
    SN4 9LF Swindon
    Wiltshire
    Secretary
    81 Wharf Road
    Wroughton
    SN4 9LF Swindon
    Wiltshire
    BritishDirector61235450001
    SHIMWELL, Nicola Jane Knighton
    Thornbury House
    63 Bath Road
    SN1 4AU Swindon
    Wiltshire
    Secretary
    Thornbury House
    63 Bath Road
    SN1 4AU Swindon
    Wiltshire
    BritishComp Secretary/Business Suppor65670090002
    FORUM SECRETARIAL SERVICES LIMITED
    42 Cricklade Street
    SN1 3HD Swindon
    Wiltshire
    Nominee Secretary
    42 Cricklade Street
    SN1 3HD Swindon
    Wiltshire
    900005660001
    BRANSON, Catherine
    Bampton Road
    Black Bourton
    OX18 2PD Bampton
    Hay Barn, 3 Shillbrook Manor
    Oxfordshire
    England
    Director
    Bampton Road
    Black Bourton
    OX18 2PD Bampton
    Hay Barn, 3 Shillbrook Manor
    Oxfordshire
    England
    EnglandBritishTeacher/Translator283043660001
    BRANSON, Catherine
    Gloucester Street
    SN7 7HY Faringdon
    50
    Oxfordshire
    Director
    Gloucester Street
    SN7 7HY Faringdon
    50
    Oxfordshire
    United KingdomBritishTeacher Translator128507710001
    CHEETHAM, Lucy
    Ladden Garden Village
    Yate
    BS37 7FN Bristol
    3 Cox Road
    United Kingdom
    Director
    Ladden Garden Village
    Yate
    BS37 7FN Bristol
    3 Cox Road
    United Kingdom
    EnglandBritishBusiness Development Director292757960004
    NEWSON, Kenneth Edward
    81 Wharf Road
    Wroughton
    SN4 9LF Swindon
    Wiltshire
    Director
    81 Wharf Road
    Wroughton
    SN4 9LF Swindon
    Wiltshire
    BritishDirector61235390001
    SHIMWELL, Nicola Jane Knighton
    Grafton
    OX18 2RY Oxfordshire
    Mulberry Cottage
    England
    Director
    Grafton
    OX18 2RY Oxfordshire
    Mulberry Cottage
    England
    United KingdomBritishDirector163238170002
    SHIMWELL, Robert James
    Grafton
    OX18 2RY Bampton
    Mulberry Cottage
    Oxfordshire
    England
    Director
    Grafton
    OX18 2RY Bampton
    Mulberry Cottage
    Oxfordshire
    England
    United KingdomBritishTeacher/Director65669990004
    FORUM DIRECTORS LIMITED
    42 Cricklade Street
    SN1 3HD Swindon
    Wiltshire
    Nominee Director
    42 Cricklade Street
    SN1 3HD Swindon
    Wiltshire
    900005650001

    Who are the persons with significant control of DIALOGUE LANGUAGE SERVICES INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rumford Place
    L3 9DD Liverpool
    America House
    England
    Oct 22, 2024
    Rumford Place
    L3 9DD Liverpool
    America House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06329037
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Robert James Shimwell
    Grafton
    OX18 2RY Bampton
    Mulberry Cottage
    Oxfordshire
    England
    Nov 06, 2016
    Grafton
    OX18 2RY Bampton
    Mulberry Cottage
    Oxfordshire
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Nicola Jane Knighton Shimwell
    Grafton
    OX18 2RY Bampton
    Mulberry Cottage
    Oxfordshire
    England
    Nov 06, 2016
    Grafton
    OX18 2RY Bampton
    Mulberry Cottage
    Oxfordshire
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Ms Catherine Branson
    Gloucester Street
    SN7 7HY Faringdon
    50
    England
    Nov 06, 2016
    Gloucester Street
    SN7 7HY Faringdon
    50
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0