Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIALOGUE BY DESIGN LIMITED
Company Information for

DIALOGUE BY DESIGN LIMITED

31-35 KIRBY STREET, OFFICE 501, LONDON, EC1N 8TE,
Company Registration Number
03856988
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dialogue By Design Ltd
DIALOGUE BY DESIGN LIMITED was founded on 1999-10-11 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Dialogue By Design Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DIALOGUE BY DESIGN LIMITED
 
Legal Registered Office
31-35 KIRBY STREET
OFFICE 501
LONDON
EC1N 8TE
Other companies in WC1X
 
Filing Information
Company Number 03856988
Company ID Number 03856988
Date formed 1999-10-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 12:13:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIALOGUE BY DESIGN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DIALOGUE BY DESIGN LIMITED

Current Directors
Officer Role Date Appointed
TERRY PARKER
Company Secretary 2017-01-27
TERRY PARKER
Director 2018-05-01
CHIH HOONG SIN
Director 2014-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
PETER HOLLAND
Director 2015-04-07 2018-05-04
ANNA BECKETT
Director 2016-11-07 2018-04-06
MELISSA RONCA
Director 2017-03-27 2017-12-15
LUCY MICHELLE FARROW
Director 2015-03-25 2016-11-27
JAMEELA AFTAB KHAN
Company Secretary 2014-12-12 2016-11-18
JAMEELA AFTAB KHAN
Director 2014-12-12 2016-11-18
HEATHER ANNE HEATHFIELD
Director 2015-08-13 2016-02-24
DEBORAH RUTH ROZANSKY
Director 2014-11-26 2015-12-01
DIANE JANE BEDDOES
Director 2012-06-18 2015-06-30
JOHN FARQUHAR KELLAS
Company Secretary 2011-12-31 2014-12-18
JOHN FARQUHAR KELLAS
Director 2011-12-31 2014-12-18
KAI EWE RUDAT
Director 2011-12-31 2012-11-12
DOMINIC EDWARD GOODING
Company Secretary 2008-06-30 2011-12-31
DOMINIC EDWARD GOODING
Director 1999-10-11 2011-12-31
PHILIPPA JANE HYAM
Director 1999-10-11 2011-12-31
ANDREW ARTHUR FLOYER-ACLAND
Director 1999-10-11 2008-09-05
ANDREW ARTHUR FLOYER-ACLAND
Company Secretary 1999-10-11 2008-06-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-10-11 1999-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERRY PARKER OFFICE FOR PUBLIC MANAGEMENT LIMITED Director 2018-05-01 CURRENT 1989-02-06 Liquidation
CHIH HOONG SIN VALUEYOU Director 2013-09-23 CURRENT 2013-09-23 Active
CHIH HOONG SIN OFFICE FOR PUBLIC MANAGEMENT LIMITED Director 2013-06-25 CURRENT 1989-02-06 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-08Final Gazette dissolved via compulsory strike-off
2023-06-13Compulsory strike-off action has been suspended
2023-05-23FIRST GAZETTE notice for compulsory strike-off
2022-10-07APPOINTMENT TERMINATED, DIRECTOR CHIH HOONG SIN
2022-10-07TM01APPOINTMENT TERMINATED, DIRECTOR CHIH HOONG SIN
2022-08-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/21 FROM 2 Angel Square London EC1V 1NY England
2021-08-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2021-03-09TM02Termination of appointment of Terry Parker on 2021-03-08
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR TERRY PARKER
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2020-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2019-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/19 FROM 252B Gray's Inn Road London WC1X 8XG
2019-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2018-12-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-05-04AP01DIRECTOR APPOINTED MR TERRY PARKER
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOLLAND
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ANNA BECKETT
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA RONCA
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-07-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-26AA01Previous accounting period shortened from 31/07/17 TO 31/03/17
2017-05-10AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-24AP01DIRECTOR APPOINTED MS MELISSA RONCA
2017-02-03AP03Appointment of Mr Terry Parker as company secretary on 2017-01-27
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR LUCY MICHELLE FARROW
2016-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMEELA AFTAB KHAN
2016-11-25TM02Termination of appointment of Jameela Aftab Khan on 2016-11-18
2016-11-14AP01DIRECTOR APPOINTED MRS ANNA BECKETT
2016-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 038569880001
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 200
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-05-08AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER ANNE HEATHFIELD
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH RUTH ROZANSKY
2015-09-03AP01DIRECTOR APPOINTED DR HEATHER ANNE HEATHFIELD
2015-07-23TM01APPOINTMENT TERMINATED, DIRECTOR DIANE BEDDOES
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 200
2015-07-01AR0130/06/15 ANNUAL RETURN FULL LIST
2015-04-26AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-04-09AP01DIRECTOR APPOINTED MR PETER HOLLAND
2015-03-26AP01DIRECTOR APPOINTED MISS LUCY MICHELLE FARROW
2015-02-23AP01DIRECTOR APPOINTED MS DEBORAH RUTH ROZANSKY
2015-02-23AP01DIRECTOR APPOINTED MR CHIH HOONG SIN
2015-02-20AP03SECRETARY APPOINTED MISS JAMEELA AFTAB KHAN
2015-02-20AP01DIRECTOR APPOINTED MISS JAMEELA AFTAB KHAN
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KELLAS
2015-02-19TM02APPOINTMENT TERMINATED, SECRETARY JOHN KELLAS
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 200
2014-07-23AR0130/06/14 FULL LIST
2013-10-17AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-07-23AR0130/06/13 FULL LIST
2013-04-19AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DIANNE BEDDOES / 26/02/2013
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR KAI RUDAT
2012-07-10AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-06AR0130/06/12 FULL LIST
2012-06-29AP01DIRECTOR APPOINTED MS DIANNE BEDDOES
2012-01-12AP01DIRECTOR APPOINTED MR KAI EWE RUDAT
2012-01-11AP01DIRECTOR APPOINTED MR JOHN FARQUHAR KELLAS
2012-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2012 FROM C25 PARK HALL MARTELL ROAD LONDON SE21 8EN
2012-01-11AA01CURRSHO FROM 31/12/2012 TO 31/07/2012
2012-01-11AP03SECRETARY APPOINTED MR JOHN FARQUHAR KELLAS
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA HYAM
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC GOODING
2012-01-11TM02APPOINTMENT TERMINATED, SECRETARY DOMINIC GOODING
2011-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-01AR0130/06/11 FULL LIST
2010-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2010 FROM AMBASSADOR HOUSE BRIGSTOCK ROAD THORNTON HEATH SURREY CR7 7JG UNITED KINGDOM
2010-07-05AR0130/06/10 FULL LIST
2010-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / DR DOMINIC EDWARD GOODING / 30/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA JANE HYAM / 30/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC EDWARD GOODING / 30/06/2010
2010-04-16AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-07287REGISTERED OFFICE CHANGED ON 07/09/2009 FROM 59 KNOWLE WOOD ROAD DORRIDGE SOLIHULL WEST MIDLANDS B93 8JP
2009-07-07363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-07-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DOMINIC GOODING / 16/06/2009
2009-07-06288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA HYAM / 16/06/2009
2009-04-24AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-17169GBP IC 300/200 05/09/08 GBP SR 100@1=100
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR ANDREW FLOYER-ACLAND
2008-07-14363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-07-04288bAPPOINTMENT TERMINATED SECRETARY ANDREW FLOYER-ACLAND
2008-07-04288aSECRETARY APPOINTED MR DOMINIC GOODING
2008-06-11AA31/12/07 TOTAL EXEMPTION SMALL
2007-07-16363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-07-12363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-07-07363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-08363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-18363sRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2003-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-18363sRETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS
2002-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-10-16363sRETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS
2001-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-11-16363sRETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS
2000-11-03ELRESS252 DISP LAYING ACC 07/10/00
2000-11-03ELRESS366A DISP HOLDING AGM 07/10/00
2000-07-05225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00
1999-10-15288bSECRETARY RESIGNED
1999-10-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to DIALOGUE BY DESIGN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DIALOGUE BY DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of DIALOGUE BY DESIGN LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-12-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIALOGUE BY DESIGN LIMITED

Intangible Assets
Patents
We have not found any records of DIALOGUE BY DESIGN LIMITED registering or being granted any patents
Domain Names

DIALOGUE BY DESIGN LIMITED owns 1 domain names.

sciencehorizons.co.uk  

Trademarks
We have not found any records of DIALOGUE BY DESIGN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DIALOGUE BY DESIGN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Sutton 2014-09-30 GBP £2,780 Fees - Consultants (Ad Hoc)
London Borough of Sutton 2014-08-30 GBP £63,988 Fees - Other
London Borough of Sutton 2014-07-31 GBP £21,592 Fees - Other

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DIALOGUE BY DESIGN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIALOGUE BY DESIGN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIALOGUE BY DESIGN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.