Background WavePink WaveYellow Wave

DIALOGUE LANGUAGE SERVICES INTERNATIONAL LIMITED (03663530)

DIALOGUE LANGUAGE SERVICES INTERNATIONAL LIMITED (03663530) is an active UK company. incorporated on 6 November 1998. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in translation and interpretation activities and 1 other business activities. DIALOGUE LANGUAGE SERVICES INTERNATIONAL LIMITED has been registered for 27 years. Current directors include KAYE, Kevin Richard, SCHNEIDER, Jasmin.

Company Number
03663530
Status
active
Type
ltd
Incorporated
6 November 1998
Age
27 years
Address
America House Rumford Court, Liverpool, L3 9DD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Translation and interpretation activities
Directors
KAYE, Kevin Richard, SCHNEIDER, Jasmin
SIC Codes
74300, 85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIALOGUE LANGUAGE SERVICES INTERNATIONAL LIMITED

DIALOGUE LANGUAGE SERVICES INTERNATIONAL LIMITED is an active company incorporated on 6 November 1998 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in translation and interpretation activities and 1 other business activity. DIALOGUE LANGUAGE SERVICES INTERNATIONAL LIMITED was registered 27 years ago.(SIC: 74300, 85320)

Status

active

Active since 27 years ago

Company No

03663530

LTD Company

Age

27 Years

Incorporated 6 November 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

DIALOGUE LANGUAGE TRAINING LIMITED
From: 25 August 1999To: 16 April 2015
LOCKERS FOR LEISURE LIMITED
From: 17 December 1998To: 25 August 1999
FORUM 187 LIMITED
From: 6 November 1998To: 17 December 1998
Contact
Address

America House Rumford Court Rumford Place Liverpool, L3 9DD,

Previous Addresses

America House Rumford Court, Rumford Place America House Rumford Place Liverpool L3 9DD England
From: 1 November 2024To: 2 December 2024
The Island House Midsomer Norton Radstock Somerset BA3 2DZ England
From: 12 April 2022To: 1 November 2024
Dialogue Knighton House 35 Milton Road Swindon Wiltshire SN1 5JA
From: 6 November 1998To: 12 April 2022
Timeline

23 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Nov 98
Director Joined
Sept 11
Loan Secured
Jan 18
Loan Secured
Feb 18
Director Left
Apr 18
Owner Exit
Apr 18
Director Joined
May 21
Funding Round
Jun 21
Director Joined
Feb 22
Loan Cleared
May 22
Loan Cleared
May 22
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Director Joined
Sept 25
Director Left
Sept 25
1
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

KAYE, Kevin Richard

Active
Rumford Court, LiverpoolL3 9DD
Born September 1969
Director
Appointed 08 Sept 2025

SCHNEIDER, Jasmin

Active
America House, LiverpoolL3 9DD
Born October 1975
Director
Appointed 22 Oct 2024

NEWSON, Jane Elizabeth

Resigned
81 Wharf Road, SwindonSN4 9LF
Secretary
Appointed 18 Dec 1998
Resigned 21 Jul 1999

SHIMWELL, Nicola Jane Knighton

Resigned
Thornbury House, SwindonSN1 4AU
Secretary
Appointed 21 Jul 1999
Resigned 01 Sept 2011

FORUM SECRETARIAL SERVICES LIMITED

Resigned
42 Cricklade Street, SwindonSN1 3HD
Corporate nominee secretary
Appointed 06 Nov 1998
Resigned 18 Dec 1998

BRANSON, Catherine

Resigned
Bampton Road, BamptonOX18 2PD
Born September 1971
Director
Appointed 24 Mar 2021
Resigned 22 Oct 2024

BRANSON, Catherine

Resigned
Gloucester Street, FaringdonSN7 7HY
Born September 1971
Director
Appointed 01 Jan 2008
Resigned 28 Feb 2018

CHEETHAM, Lucy

Resigned
Ladden Garden Village, BristolBS37 7FN
Born May 1990
Director
Appointed 17 Oct 2021
Resigned 22 Oct 2024

GRUNWALD, Tom

Resigned
Rumford Court, LiverpoolL3 9DD
Born January 1981
Director
Appointed 22 Oct 2024
Resigned 08 Sept 2025

NEWSON, Kenneth Edward

Resigned
81 Wharf Road, SwindonSN4 9LF
Born April 1953
Director
Appointed 19 Dec 1998
Resigned 21 Jul 1999

SHIMWELL, Nicola Jane Knighton

Resigned
Grafton, OxfordshireOX18 2RY
Born October 1964
Director
Appointed 01 Sept 2011
Resigned 22 Oct 2024

SHIMWELL, Robert James

Resigned
Grafton, BamptonOX18 2RY
Born January 1965
Director
Appointed 21 Jul 1999
Resigned 22 Oct 2024

FORUM DIRECTORS LIMITED

Resigned
42 Cricklade Street, SwindonSN1 3HD
Corporate nominee director
Appointed 06 Nov 1998
Resigned 18 Dec 1998

Persons with significant control

4

1 Active
3 Ceased
Rumford Place, LiverpoolL3 9DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2024

Mr Robert James Shimwell

Ceased
Grafton, BamptonOX18 2RY
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Nov 2016
Ceased 22 Oct 2024

Mrs Nicola Jane Knighton Shimwell

Ceased
Grafton, BamptonOX18 2RY
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Nov 2016
Ceased 22 Oct 2024

Ms Catherine Branson

Ceased
Gloucester Street, FaringdonSN7 7HY
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Nov 2016
Ceased 28 Feb 2018
Fundings
Financials
Latest Activities

Filing History

118

Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
5 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Second Filing Of Director Termination With Name
19 November 2024
RP04TM01RP04TM01
Resolution
11 November 2024
RESOLUTIONSResolutions
Memorandum Articles
11 November 2024
MAMA
Change Person Director Company With Change Date
1 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
13 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
21 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
21 August 2023
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
18 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
21 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
16 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
12 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 September 2021
AAAnnual Accounts
Capital Allotment Shares
19 June 2021
SH01Allotment of Shares
Resolution
19 June 2021
RESOLUTIONSResolutions
Memorandum Articles
19 June 2021
MAMA
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
24 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Certificate Change Of Name Company
16 April 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Termination Secretary Company With Name
22 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
14 July 2009
88(2)Return of Allotment of Shares
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 September 2008
AAAnnual Accounts
Legacy
1 August 2008
88(2)Return of Allotment of Shares
Legacy
25 July 2008
123Notice of Increase in Nominal Capital
Resolution
25 July 2008
RESOLUTIONSResolutions
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
363sAnnual Return (shuttle)
Legacy
22 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
20 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 November 2006
AAAnnual Accounts
Legacy
7 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2005
AAAnnual Accounts
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2004
AAAnnual Accounts
Legacy
1 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Legacy
12 February 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 September 2002
AAAnnual Accounts
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2001
AAAnnual Accounts
Legacy
6 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Legacy
25 November 1999
287Change of Registered Office
Certificate Change Of Name Company
24 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 December 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 November 1998
NEWINCIncorporation