Background WavePink WaveYellow Wave

DIALOGUE HOLDCO LIMITED (13956281)

DIALOGUE HOLDCO LIMITED (13956281) is an active UK company. incorporated on 4 March 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DIALOGUE HOLDCO LIMITED has been registered for 4 years. Current directors include DYKES, Alan Michael, FRANCIS-COX, Zoe, STEVEN-JONES, Nicholas David and 2 others.

Company Number
13956281
Status
active
Type
ltd
Incorporated
4 March 2022
Age
4 years
Address
4th Floor 24 Old Bond Street, London, W1S 4AW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DYKES, Alan Michael, FRANCIS-COX, Zoe, STEVEN-JONES, Nicholas David, VINCE, Melanie Claire, WRIGHT, Martin Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIALOGUE HOLDCO LIMITED

DIALOGUE HOLDCO LIMITED is an active company incorporated on 4 March 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DIALOGUE HOLDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13956281

LTD Company

Age

4 Years

Incorporated 4 March 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

4th Floor 24 Old Bond Street Mayfair London, W1S 4AW,

Previous Addresses

5th Floor 24 Old Bond Street London W1S 4AW United Kingdom
From: 4 March 2022To: 5 August 2022
Timeline

25 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Mar 22
Director Joined
Mar 22
Loan Secured
Mar 22
Loan Secured
Apr 22
Funding Round
May 22
Director Joined
May 22
Capital Reduction
Nov 22
Share Buyback
Dec 22
Funding Round
Jan 23
Director Joined
Jan 23
Funding Round
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Owner Exit
Dec 23
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
Loan Cleared
Jan 26
Director Left
Mar 26
5
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

DYKES, Alan Michael

Active
24 Old Bond Street, LondonW1S 4AW
Born December 1967
Director
Appointed 12 Dec 2025

FRANCIS-COX, Zoe

Active
24 Old Bond Street, LondonW1S 4AW
Born August 1975
Director
Appointed 20 Jan 2023

STEVEN-JONES, Nicholas David

Active
24 Old Bond Street, LondonW1S 4AW
Born June 1982
Director
Appointed 12 Dec 2025

VINCE, Melanie Claire

Active
24 Old Bond Street, LondonW1S 4AW
Born June 1983
Director
Appointed 12 Dec 2025

WRIGHT, Martin Paul

Active
24 Old Bond Street, LondonW1S 4AW
Born April 1971
Director
Appointed 12 Dec 2025

COSSEY COSEC SERVICES LIMITED

Resigned
24 Old Bond Street, LondonW1S 4AW
Corporate secretary
Appointed 25 Jan 2023
Resigned 12 Dec 2025

RJP SECRETARIES LIMITED

Resigned
Egerton House, WeybridgeKT13 8AL
Corporate secretary
Appointed 04 Mar 2022
Resigned 25 Jan 2023

CAMPBELL, Christopher

Resigned
24 Old Bond Street, LondonW1S 4AW
Born September 1981
Director
Appointed 04 Mar 2022
Resigned 12 Dec 2025

EMMERSON, Philip Raymond

Resigned
24 Old Bond Street, LondonW1S 4AW
Born August 1971
Director
Appointed 04 Mar 2022
Resigned 12 Dec 2025

REEK, Ashley Charles Anderson

Resigned
24 Old Bond Street, LondonW1S 4AW
Born June 1974
Director
Appointed 12 May 2022
Resigned 12 Dec 2025

GOLD ROUND LIMITED

Resigned
24 Old Bond Street, LondonW1S 4AW
Corporate director
Appointed 04 Mar 2022
Resigned 20 Jun 2023

W12S DIRECTORS LIMITED

Resigned
24 Old Bond Street, LondonW1S 4AW
Corporate director
Appointed 20 Jun 2023
Resigned 12 Dec 2025

Persons with significant control

4

1 Active
3 Ceased
Pottergate, NorwichNR2 1DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2025
24 Old Bond Street, LondonW1S 4AW

Nature of Control

Significant influence or control
Notified 20 Jun 2023
Ceased 12 Dec 2025

Mr Jamie Christopher Constable

Ceased
24 Old Bond Street, LondonW1S 4AW
Born October 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 04 Mar 2022
Ceased 12 Dec 2025
24 Old Bond Street, LondonW1S 4AW

Nature of Control

Significant influence or control
Notified 04 Mar 2022
Ceased 20 Jun 2023
Fundings
Financials
Latest Activities

Filing History

59

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
16 January 2026
MR04Satisfaction of Charge
Memorandum Articles
23 December 2025
MAMA
Resolution
23 December 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 December 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2023
PSC02Notification of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
11 December 2023
RP04SH01RP04SH01
Resolution
22 June 2023
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name Date
20 June 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Capital Allotment Shares
12 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
3 February 2023
RP04SH01RP04SH01
Appoint Corporate Secretary Company With Name Date
25 January 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 January 2023
TM02Termination of Secretary
Resolution
25 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
23 January 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Capital Return Purchase Own Shares
20 December 2022
SH03Return of Purchase of Own Shares
Memorandum Articles
21 November 2022
MAMA
Resolution
21 November 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 November 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 November 2022
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
15 November 2022
SH06Cancellation of Shares
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
5 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2022
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
4 August 2022
CH02Change of Corporate Director Details
Change To A Person With Significant Control
4 August 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
17 May 2022
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
17 May 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 May 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Change To A Person With Significant Control
16 May 2022
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2022
MR01Registration of a Charge
Memorandum Articles
28 March 2022
MAMA
Resolution
28 March 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2022
MR01Registration of a Charge
Appoint Corporate Director Company With Name Date
7 March 2022
AP02Appointment of Corporate Director
Incorporation Company
4 March 2022
NEWINCIncorporation