Background WavePink WaveYellow Wave

DIALOGUE SERVICES LTD. (08854972)

DIALOGUE SERVICES LTD. (08854972) is an active UK company. incorporated on 21 January 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in translation and interpretation activities and 1 other business activities. DIALOGUE SERVICES LTD. has been registered for 12 years. Current directors include HITCH, Susan Jennifer Magdalen, LUSH, Louisiana, Dr.

Company Number
08854972
Status
active
Type
ltd
Incorporated
21 January 2014
Age
12 years
Address
15 Printing House Yard, London, E2 7PR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Translation and interpretation activities
Directors
HITCH, Susan Jennifer Magdalen, LUSH, Louisiana, Dr
SIC Codes
74300, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIALOGUE SERVICES LTD.

DIALOGUE SERVICES LTD. is an active company incorporated on 21 January 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in translation and interpretation activities and 1 other business activity. DIALOGUE SERVICES LTD. was registered 12 years ago.(SIC: 74300, 74901)

Status

active

Active since 12 years ago

Company No

08854972

LTD Company

Age

12 Years

Incorporated 21 January 2014

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 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

CHINA DIALOGUE SERVICES LIMITED
From: 21 January 2014To: 27 June 2022
Contact
Address

15 Printing House Yard London, E2 7PR,

Previous Addresses

Suite 306 the Grayston Centre 28 Charles Square London N1 6HT
From: 21 January 2014To: 14 June 2019
Timeline

13 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Jun 15
Director Left
Jul 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Sept 20
Director Left
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
Director Joined
Jul 23
Director Left
Aug 23
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

STAPLE, Tallulah

Active
Printing House Yard, LondonE2 7PR
Secretary
Appointed 27 Jul 2017

HITCH, Susan Jennifer Magdalen

Active
Printing House Yard, LondonE2 7PR
Born October 1956
Director
Appointed 27 Jul 2021

LUSH, Louisiana, Dr

Active
Printing House Yard, LondonE2 7PR
Born December 1968
Director
Appointed 11 Jul 2023

JACOBY, Jessica

Resigned
The Grayston Centre, LondonN1 6HT
Secretary
Appointed 21 Jan 2014
Resigned 27 Jul 2017

CAMERON, Jonathan James O'Grady

Resigned
The Grayston Centre, LondonN1 6HT
Born October 1961
Director
Appointed 21 Jan 2014
Resigned 22 Jul 2015

HARDIE, Charles Jeremy Mawdesley

Resigned
The Grayston Centre, LondonN1 6HT
Born June 1938
Director
Appointed 21 Jan 2014
Resigned 17 Feb 2016

LUFF, Peter John Roussel

Resigned
Printing House Yard, LondonE2 7PR
Born September 1946
Director
Appointed 16 Feb 2016
Resigned 01 Sept 2020

TINTON, Stephen Christopher

Resigned
Printing House Yard, LondonE2 7PR
Born July 1948
Director
Appointed 01 Sept 2020
Resigned 01 Sept 2023

WRIGHT, Elizabeth Anne, Ms.

Resigned
Printing House Yard, LondonE2 7PR
Born February 1946
Director
Appointed 26 Feb 2015
Resigned 27 Jul 2021

Persons with significant control

3

1 Active
2 Ceased

Ms Elizabeth Anne Wright

Ceased
Printing House Yard, LondonE2 7PR
Born February 1946

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jul 2021

Mr Peter John Roussel Luff

Ceased
Printing House Yard, LondonE2 7PR
Born September 1946

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2020
Printing House Yard, LondonE2 7PR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
22 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2022
AAAnnual Accounts
Certificate Change Of Name Company
27 June 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
24 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
2 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 August 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 August 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2016
AAAnnual Accounts
Second Filing Of Form With Form Type
25 April 2016
RP04RP04
Second Filing Of Form With Form Type
25 April 2016
RP04RP04
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Made Up Date
2 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Change Account Reference Date Company Current Shortened
17 September 2014
AA01Change of Accounting Reference Date
Incorporation Company
21 January 2014
NEWINCIncorporation