General information

Name:

Evolve Dialogue Ltd

Office Address:

C/o Cox Costello & Horne Batchworth Lock House 99 Church Street WD3 1JJ Rickmansworth

Number: 05864322

Incorporation date: 2006-07-03

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Evolve Dialogue came into being in 2006 as a company enlisted under no 05864322, located at WD3 1JJ Rickmansworth at C/o Cox Costello & Horne Batchworth Lock House. This firm has been in business for eighteen years and its official status is active. The company's listed name change from Bellchambers Public Relations to Evolve Dialogue Limited came on August 27, 2020. The company's classified under the NACE and SIC code 86900: Other human health activities. Evolve Dialogue Ltd filed its account information for the period that ended on 31st July 2022. The firm's most recent annual confirmation statement was released on 13th June 2023.

1 transaction have been registered in 2012 with a sum total of £1,200. In 2011 there was a similar number of transactions (exactly 2) that added up to £3,230. The Council conducted 2 transactions in 2010, this added up to £1,233. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 5 transactions and issued invoices for £5,663. Cooperation with the London Borough of Hillingdon council covered the following areas: Marketing Expenses.

At present, this specific limited company is controlled by a single director: Elisabeth B., who was chosen to lead the company in July 2006. The following limited company had been presided over by Simon D. up until one year ago. At least one secretary in this firm is a limited company: Kerry Secretarial Services Limited.

  • Previous company's names
  • Evolve Dialogue Limited 2020-08-27
  • Bellchambers Public Relations Limited 2006-07-03

Financial data based on annual reports

Company staff

Elisabeth B.

Role: Director

Appointed: 03 July 2006

Latest update: 4 February 2024

Role: Corporate Secretary

Appointed: 03 July 2006

Address: Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England

Latest update: 4 February 2024

People with significant control

Elisabeth B. is the individual who has control over this firm, owns over 3/4 of company shares.

Elisabeth B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 27 June 2024
Confirmation statement last made up date 13 June 2023
Annual Accounts 28 April 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 28 April 2014
Annual Accounts 12 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 12 April 2015
Annual Accounts 6 March 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 6 March 2016
Annual Accounts 24 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 24 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 1 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 1 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
On 2023/09/01 director's details were changed (CH01)
filed on: 7th, December 2023
officers
Free Download Download filing (2 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 London Borough of Hillingdon 1 £ 1 200.00
2012-02-29 2012-02-29_265 £ 1 200.00 Marketing Expenses
2011 London Borough of Hillingdon 2 £ 3 230.00
2011-05-04 2011-05-04_250 £ 2 030.00 Marketing Expenses
2011-03-09 2011-03-09_240 £ 1 200.00 Marketing Expenses
2010 London Borough of Hillingdon 2 £ 1 233.00
2010-11-01 2010-11-01_161 £ 633.00 Marketing Expenses
2010-12-20 2010-12-20_199 £ 600.00 Marketing Expenses

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
17
Company Age

Closest Companies - by postcode