DIALOGUE EXCHANGE GLOBAL LIMITED

Dissolved Exeter

Information technology consultancy activities

6 employees website.com
Information technology consultancy activities
D

DIALOGUE EXCHANGE GLOBAL LIMITED

Information technology consultancy activities

Founded 7 Nov 2017 Dissolved Exeter, United Kingdom 6 employees website.com
Information technology consultancy activities

Previous Company Names

DIALOGUE EXCHANGE INTERNATIONAL LIMITED 7 Nov 2017 — 13 Mar 2019
DIALOGUE EXCHANGE INTERNATIONAL LIMITED 7 Nov 2017 — 13 Mar 2019
Accounts Submitted 24 Jul 2025 Next due 31 Mar 2026 2 months overdue
Confirmation Submitted 3 May 2025 Next due 4 May 2026 1 day remaining
Net assets £2M £149K 2023 year on year
Total assets £2M £133K 2023 year on year
Total Liabilities £45K £16K 2023 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

Brook House Manor Drive Clyst St. Mary Exeter EX5 1GD

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for DIALOGUE EXCHANGE GLOBAL LIMITED (11052076), a dissolved company based in Exeter, United Kingdom. Incorporated 7 Nov 2017. Information technology consultancy activities. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2018–2023)

Cash in Bank

£180.24k

Increased by £51.98k (+41%)

Net Assets

£2.00M

Decreased by £149.12k (-7%)

Total Liabilities

£45.36k

Increased by £15.62k (+53%)

Turnover

N/A

Employees

6

Debt Ratio

2%

Increased by 1 (+100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

9 Allotments 4,542,756 Shares £898446.98m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
24 Nov 202340,000£5k£0.125
13 Nov 20231,560,000£195k£0.125
9 Mar 20231,685,912£852691.48m£506k
20 Apr 2022225,473£45754.37m£203k
4 May 2021121,365£109k£0.9

Officers

Officers

2 active 1 resigned
Status
Benjamin John HeaneyDirectorBritishUnited Kingdom387 Nov 2017Active
Quintin John HeaneyDirectorBritishUnited Kingdom693 May 2019Active

Shareholders

Shareholders (35)

Mary Heaney
17.0%
2,327,111
Benjamin Heaney
13.0%
1,780,000

Persons with Significant Control

Persons with Significant Control (2)

2 Active 2 Ceased

Mary Elizabeth Heaney

British

Active
Notified 20 Nov 2019
Residence England
DOB April 1957
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Benjamin John Heaney

British

Active
Notified 7 Nov 2017
Residence United Kingdom
DOB July 1987
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Samuel Dewi Heaney

Ceased 16 Nov 2023

Ceased

Louis Du Mesnil Du Buisson

Ceased 8 Jul 2018

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
13 Nov 2025InsolvencyLiquidation Voluntary Declaration Of Solvency
13 Nov 2025AddressChange Registered Office Address Company With Date Old Address New Address
13 Nov 2025InsolvencyLiquidation Voluntary Appointment Of Liquidator
13 Nov 2025ResolutionResolutions
29 Sept 2025Persons With Significant ControlCessation of Benjamin John Heaney as a person with significant control on 1 Oct 2023
13 Nov 2025 Insolvency

Liquidation Voluntary Declaration Of Solvency

13 Nov 2025 Address

Change Registered Office Address Company With Date Old Address New Address

13 Nov 2025 Insolvency

Liquidation Voluntary Appointment Of Liquidator

13 Nov 2025 Resolution

Resolutions

29 Sept 2025 Persons With Significant Control

Cessation of Benjamin John Heaney as a person with significant control on 1 Oct 2023

Recent Activity

Latest Activity

Liquidation Voluntary Declaration Of Solvency

5 months ago on 13 Nov 2025

Change Registered Office Address Company With Date Old Address New Address

5 months ago on 13 Nov 2025

Liquidation Voluntary Appointment Of Liquidator

5 months ago on 13 Nov 2025

Resolutions

5 months ago on 13 Nov 2025

Cessation of Benjamin John Heaney as a person with significant control on 1 Oct 2023

7 months ago on 29 Sept 2025