Company NameDialogics Consultancy Limited
Company StatusActive
Company Number05017877
CategoryPrivate Limited Company
Incorporation Date16 January 2004(20 years, 3 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Peter Osborn
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bell Street
2nd Floor
London
NW1 5BY
Secretary NameMr Peter Osborn
NationalityBritish
StatusCurrent
Appointed08 November 2007(3 years, 9 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bell Street
2nd Floor
London
NW1 5BY
Director NameMr Edward Alexander Canfor-Dumas
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(14 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bell Street
2nd Floor
London
NW1 5BY
Director NameMr Benjamin Matthew Freedman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityCanadian,British
StatusCurrent
Appointed01 July 2020(16 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bell Street
2nd Floor
London
NW1 5BY
Director NameMr Andrew James Bailey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Leamington Road Villas
London
W11 1HS
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed16 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Arthur Lau
NationalityBritish
StatusResigned
Appointed16 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Wychwood Avenue
Edgware
Middlesex
HA8 6TQ
Secretary NameMr Yew Tit Lau Po Hung
NationalityBritish
StatusResigned
Appointed19 February 2004(1 month after company formation)
Appointment Duration3 years, 8 months (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Wychwood Avenue
Edgware
Middlesex
HA8 6TQ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitedialogics.com

Location

Registered Address1 Bell Street
2nd Floor
London
NW1 5BY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1P. Osborn
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,927
Cash£2
Current Liabilities£32,443

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Filing History

23 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
13 October 2020Confirmation statement made on 18 September 2020 with updates (4 pages)
15 July 2020Appointment of Mr Benjamin Matthew Freedman as a director on 1 July 2020 (2 pages)
21 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
2 October 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
18 September 2018Notification of Edward Alexander Canfor Dumas as a person with significant control on 1 July 2018 (2 pages)
18 September 2018Change of details for Mr Peter Osborn as a person with significant control on 1 July 2018 (2 pages)
18 September 2018Confirmation statement made on 18 September 2018 with updates (4 pages)
18 September 2018Appointment of Mr Edward Alexander Canfor-Dumas as a director on 1 July 2018 (2 pages)
5 February 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
19 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
29 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
29 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
26 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
26 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
29 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
29 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
1 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
30 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
27 April 2012Termination of appointment of Andrew Bailey as a director (1 page)
27 April 2012Termination of appointment of Andrew Bailey as a director (1 page)
10 April 2012Secretary's details changed for Mr Peter Osborn on 1 April 2012 (2 pages)
10 April 2012Secretary's details changed for Mr Peter Osborn on 1 April 2012 (2 pages)
10 April 2012Director's details changed for Mr Peter Osborn on 1 April 2012 (2 pages)
10 April 2012Secretary's details changed for Mr Peter Osborn on 1 April 2012 (2 pages)
10 April 2012Director's details changed for Mr Peter Osborn on 1 April 2012 (2 pages)
10 April 2012Director's details changed for Mr Peter Osborn on 1 April 2012 (2 pages)
2 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
12 July 2011Registered office address changed from 23 Harcourt Street London W1H 4HJ on 12 July 2011 (1 page)
12 July 2011Registered office address changed from 23 Harcourt Street London W1H 4HJ on 12 July 2011 (1 page)
3 May 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
3 May 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
1 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
2 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
2 February 2009Return made up to 16/01/09; full list of members (4 pages)
2 February 2009Return made up to 16/01/09; full list of members (4 pages)
27 November 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
27 November 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
14 April 2008Return made up to 16/01/08; full list of members (4 pages)
14 April 2008Return made up to 16/01/08; full list of members (4 pages)
7 February 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
7 February 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
14 January 2008New secretary appointed (2 pages)
14 January 2008New secretary appointed (2 pages)
11 January 2008Registered office changed on 11/01/08 from: 249-251 kensal road london W10 5DB (1 page)
11 January 2008Registered office changed on 11/01/08 from: 249-251 kensal road london W10 5DB (1 page)
16 November 2007Secretary resigned (1 page)
16 November 2007Registered office changed on 16/11/07 from: 23A craven terrace london W2 3QH (1 page)
16 November 2007Secretary resigned (1 page)
16 November 2007Registered office changed on 16/11/07 from: 23A craven terrace london W2 3QH (1 page)
13 March 2007Registered office changed on 13/03/07 from: 36 tanner street london SE1 3DR (1 page)
13 March 2007Registered office changed on 13/03/07 from: 36 tanner street london SE1 3DR (1 page)
13 March 2007Return made up to 16/01/07; full list of members (3 pages)
13 March 2007Return made up to 16/01/07; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
31 January 2006Return made up to 16/01/06; full list of members (2 pages)
31 January 2006Return made up to 16/01/06; full list of members (2 pages)
23 November 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
23 November 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
14 February 2005Return made up to 16/01/05; full list of members (7 pages)
14 February 2005Return made up to 16/01/05; full list of members (7 pages)
27 February 2004New secretary appointed (2 pages)
27 February 2004New secretary appointed (2 pages)
27 February 2004Secretary resigned (1 page)
27 February 2004Secretary resigned (1 page)
2 February 2004New director appointed (1 page)
2 February 2004Registered office changed on 02/02/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
2 February 2004Registered office changed on 02/02/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
2 February 2004New secretary appointed (2 pages)
2 February 2004New director appointed (1 page)
2 February 2004New director appointed (1 page)
2 February 2004New secretary appointed (2 pages)
2 February 2004New director appointed (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004Director resigned (1 page)
16 January 2004Incorporation (16 pages)
16 January 2004Incorporation (16 pages)