DIALOGUE LANGUAGE SERVICES INTERNATIONAL LIMITED
Overview
Company Name | DIALOGUE LANGUAGE SERVICES INTERNATIONAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03663530 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DIALOGUE LANGUAGE SERVICES INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
DIALOGUE LANGUAGE TRAINING LIMITED | Aug 25, 1999 | Aug 25, 1999 |
LOCKERS FOR LEISURE LIMITED | Dec 17, 1998 | Dec 17, 1998 |
FORUM 187 LIMITED | Nov 06, 1998 | Nov 06, 1998 |
What are the latest accounts for DIALOGUE LANGUAGE SERVICES INTERNATIONAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for DIALOGUE LANGUAGE SERVICES INTERNATIONAL LIMITED?
Last Confirmation Statement Made Up To | Aug 12, 2026 |
---|---|
Next Confirmation Statement Due | Aug 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 12, 2025 |
Overdue | No |
What are the latest filings for DIALOGUE LANGUAGE SERVICES INTERNATIONAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 12, 2025 with updates | 5 pages | CS01 | ||||||||||
Registration of charge 036635300003, created on Dec 17, 2024 | 10 pages | MR01 | ||||||||||
Registration of charge 036635300004, created on Dec 17, 2024 | 12 pages | MR01 | ||||||||||
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 pages | AD01 | ||||||||||
| ||||||||||||
Second filing for the termination of Catherine Branson as a director | 4 pages | RP04TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 36 pages | MA | ||||||||||
Director's details changed for Ms Jasmin Gaby on Nov 01, 2024 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
| ||||||||||||
Termination of appointment of Robert James Shimwell as a director on Oct 22, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicola Jane Knighton Shimwell as a director on Oct 22, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lucy Cheetham as a director on Oct 22, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Catherine Branson as a director on Oct 24, 2024 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Appointment of Ms Jasmin Gaby as a director on Oct 22, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Tom Grunwald as a director on Oct 22, 2024 | 2 pages | AP01 | ||||||||||
Cessation of Robert James Shimwell as a person with significant control on Oct 22, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of Nicola Jane Knighton Shimwell as a person with significant control on Oct 22, 2024 | 1 pages | PSC07 | ||||||||||
Notification of The Translation People Limited as a person with significant control on Oct 22, 2024 | 2 pages | PSC02 | ||||||||||
Change of details for Mr Robert James Shimwell as a person with significant control on Aug 21, 2023 | 2 pages | PSC04 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 12, 2024 with updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 08, 2024 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Nov 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Robert James Shimwell on Aug 01, 2023 | 2 pages | CH01 | ||||||||||
Change of details for Mr Robert James Shimwell as a person with significant control on Aug 01, 2023 | 2 pages | PSC04 | ||||||||||
Who are the officers of DIALOGUE LANGUAGE SERVICES INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GRUNWALD, Tom | Director | Rumford Court Rumford Place L3 9DD Liverpool America House Merseyside | United Kingdom | British | Director | 187031270001 | ||||
SCHNEIDER, Jasmin | Director | America House Rumford Place L3 9DD Liverpool America House Rumford Court, Rumford Place England | England | German | Director | 328899660002 | ||||
NEWSON, Jane Elizabeth | Secretary | 81 Wharf Road Wroughton SN4 9LF Swindon Wiltshire | British | Director | 61235450001 | |||||
SHIMWELL, Nicola Jane Knighton | Secretary | Thornbury House 63 Bath Road SN1 4AU Swindon Wiltshire | British | Comp Secretary/Business Suppor | 65670090002 | |||||
FORUM SECRETARIAL SERVICES LIMITED | Nominee Secretary | 42 Cricklade Street SN1 3HD Swindon Wiltshire | 900005660001 | |||||||
BRANSON, Catherine | Director | Bampton Road Black Bourton OX18 2PD Bampton Hay Barn, 3 Shillbrook Manor Oxfordshire England | England | British | Teacher/Translator | 283043660001 | ||||
BRANSON, Catherine | Director | Gloucester Street SN7 7HY Faringdon 50 Oxfordshire | United Kingdom | British | Teacher Translator | 128507710001 | ||||
CHEETHAM, Lucy | Director | Ladden Garden Village Yate BS37 7FN Bristol 3 Cox Road United Kingdom | England | British | Business Development Director | 292757960004 | ||||
NEWSON, Kenneth Edward | Director | 81 Wharf Road Wroughton SN4 9LF Swindon Wiltshire | British | Director | 61235390001 | |||||
SHIMWELL, Nicola Jane Knighton | Director | Grafton OX18 2RY Oxfordshire Mulberry Cottage England | United Kingdom | British | Director | 163238170002 | ||||
SHIMWELL, Robert James | Director | Grafton OX18 2RY Bampton Mulberry Cottage Oxfordshire England | United Kingdom | British | Teacher/Director | 65669990004 | ||||
FORUM DIRECTORS LIMITED | Nominee Director | 42 Cricklade Street SN1 3HD Swindon Wiltshire | 900005650001 |
Who are the persons with significant control of DIALOGUE LANGUAGE SERVICES INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Translation People Limited | Oct 22, 2024 | Rumford Place L3 9DD Liverpool America House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Robert James Shimwell | Nov 06, 2016 | Grafton OX18 2RY Bampton Mulberry Cottage Oxfordshire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Nicola Jane Knighton Shimwell | Nov 06, 2016 | Grafton OX18 2RY Bampton Mulberry Cottage Oxfordshire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Ms Catherine Branson | Nov 06, 2016 | Gloucester Street SN7 7HY Faringdon 50 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
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