Company NameDialogic Consulting Limited
DirectorsDeborah Alison Bowkis and Michael Shane Bowkis
Company StatusActive
Company Number05788046
CategoryPrivate Limited Company
Incorporation Date20 April 2006(18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Deborah Alison Bowkis
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2006(1 day after company formation)
Appointment Duration18 years
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address2 Governors Mews, Sicklesmere Road
Bury St. Edmunds
Suffolk
IP33 2GA
Director NameMichael Shane Bowkis
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2006(1 day after company formation)
Appointment Duration18 years
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Governors Mews
Bury St Edmunds
Suffolk
IP33 2GA
Secretary NameMrs Deborah Alison Bowkis
NationalityBritish
StatusCurrent
Appointed21 April 2006(1 day after company formation)
Appointment Duration18 years
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address2 Governors Mews, Sicklesmere Road
Bury St. Edmunds
Suffolk
IP33 2GA
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed20 April 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed20 April 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address61 Station Road
Sudbury
Suffolk
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5 at £1Deborah Alison Bowkis
50.00%
Ordinary
5 at £1Michael Shane Bowkis
50.00%
Ordinary

Financials

Year2014
Net Worth£1,233
Cash£21,823
Current Liabilities£34,523

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (2 weeks from now)

Filing History

21 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
12 June 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 June 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 June 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 10
(5 pages)
3 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 10
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 10
(5 pages)
1 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 10
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10
(5 pages)
7 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 July 2010Director's details changed for Michael Shane Bowkis on 20 April 2010 (2 pages)
22 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Michael Shane Bowkis on 20 April 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 June 2009Return made up to 20/04/09; full list of members (4 pages)
5 June 2009Return made up to 20/04/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 September 2008Return made up to 20/04/08; full list of members (4 pages)
11 September 2008Return made up to 20/04/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 May 2007Director's particulars changed (1 page)
8 May 2007Secretary's particulars changed;director's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
8 May 2007Return made up to 20/04/07; full list of members (2 pages)
8 May 2007Secretary's particulars changed;director's particulars changed (1 page)
8 May 2007Return made up to 20/04/07; full list of members (2 pages)
3 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
3 May 2006New secretary appointed;new director appointed (2 pages)
3 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
3 May 2006Ad 20/04/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
3 May 2006Ad 20/04/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
3 May 2006New secretary appointed;new director appointed (2 pages)
20 April 2006Incorporation (9 pages)
20 April 2006Director resigned (1 page)
20 April 2006Secretary resigned (1 page)
20 April 2006Secretary resigned (1 page)
20 April 2006Incorporation (9 pages)
20 April 2006Director resigned (1 page)