DIALOGUE EXCHANGE GLOBAL LIMITED

  • Company statusactive
  • Company No11052076
  • Age7 years 8 months Incorporated 7 November 2017
  • Officers5

Address

The Tile House, 14a Homefield Road, London, SW19 4QF, England

DIALOGUE EXCHANGE GLOBAL LIMITED is an active company incorporated on 7 November 2017 and based in London, England. The company was registered 8 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    62020 Information technology consultancy activities

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

2 Months Ago on 03 May 2025

Termination Director Company With Name Termination Date

7 Months Ago on 29 Dec 2024

Accounts With Accounts Type Total Exemption Full

10 Months Ago on 09 Sep 2024

Confirmation Statement With Updates

1 Year Ago on 02 May 2024

Capital Allotment Shares

1 Year Ago on 07 Dec 2023

Capital Allotment Shares

1 Year Ago on 17 Nov 2023

Cessation Of A Person With Significant Control

1 Year Ago on 16 Nov 2023

Termination Director Company With Name Termination Date

1 Year Ago on 16 Nov 2023

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 26 Sep 2023

Confirmation Statement With Updates

2 Years Ago on 29 Apr 2023

Capital Allotment Shares

2 Years Ago on 16 Mar 2023

Second Filing Capital Allotment Shares

2 Years Ago on 10 Mar 2023

Second Filing Capital Allotment Shares

2 Years Ago on 10 Mar 2023

Memorandum Articles

2 Years Ago on 01 Mar 2023

Resolution

2 Years Ago on 01 Mar 2023

Capital Allotment Shares

2 Years Ago on 28 Feb 2023

Resolution

2 Years Ago on 04 Jan 2023

Capital Allotment Shares

2 Years Ago on 31 Dec 2022

Resolution

3 Years Ago on 29 Jul 2022

Capital Allotment Shares

3 Years Ago on 20 Jun 2022

Confirmation Statement With Updates

3 Years Ago on 10 May 2022

Accounts With Accounts Type Small

3 Years Ago on 17 Feb 2022

Notification Of A Person With Significant Control

3 Years Ago on 23 Oct 2021

Confirmation Statement With Updates

3 Years Ago on 16 Sep 2021

Second Filing Capital Allotment Shares

3 Years Ago on 16 Sep 2021

People

Officers5

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
HEANEY, Mary Elizabethsecretary 01 Jul 2019
BROWNLEES, Christopher Johndirector May 194924 Apr 2019
DE FROBERVILLE, Vanessadirector Jul 197625 Apr 2019
HEANEY, Benjamin Johndirector Jul 198707 Nov 2017
HEANEY, Quintin Johndirector May 195703 May 2019

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Samuel Dewi Heaney Nov 199101 Sept 2021
Mrs Mary Elizabeth Heaney Apr 195720 Nov 2019
Mr Louis Du Mesnil Du Buisson Nov 198807 Nov 2017
Mr Benjamin John Heaney Jul 198707 Nov 2017

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.