RCS update : on 09/04/2026
MELIAN DIALOGUE RESEARCH LIMITED
Active
•11709728
Address
21 High Road Cowley UB8 2HL Uxbridge
Activity
Research and experimental development on social sciences and humanities
Workforce
3 employees
Incorporation
04/12/2018
Officers
Legal information
MELIAN DIALOGUE RESEARCH LIMITED
Number
11709728
Legal form
Private limited company
Legal situation
normal
Activity
MELIAN DIALOGUE RESEARCH LIMITED
Code SIC
72200, 73200•Research and experimental development on social sciences and humanities, Market research and public opinion polling
Fields of activity
Research and experimental development on social sciences and humanities, market research and public opinion polling
Officers and representatives
MELIAN DIALOGUE RESEARCH LIMITED
3 officers and representatives
Quality: Director
In office since the : 18/08/2025
Nationality: Bangladeshi
Date of birth: 03/2000
Address: 21, High Road Cowley UB8 2HL Uxbridge
Former officers
Quality: Director
In office since the : 04/12/2018
Until: 14/07/2025
Nationality: British
Date of birth: 12/1975
Address: 4, Durham Workspace Abbey Road DH1 5JZ Durham
Quality: Corporate-director
In office since the : 14/07/2025
Until: 18/08/2025
Address: 4, Abbey Road Business Park Pity Me DH1 5JZ Durham
Ultimate beneficial owners
MELIAN DIALOGUE RESEARCH LIMITED
Rifat Emon
Percentage of shares: From 75% to 100%
Nationality: Bangladeshi
Address: 21 High Road Cowley UB8 2HL Uxbridge
Filling history
MELIAN DIALOGUE RESEARCH LIMITED
47 documents
Confirmation statement made on 18 August 2025 with updates
Confirmation statement made on 18 August 2025 with updates
18/08/2025
Registered office address changed from 4 Durham Workspace Abbey Road Durham County Durham DH1 5JZ United Kingdom to 21 High Road Cowley Uxbridge UB8 2HL on 18 August 2025
Registered office address changed from 4 Durham Workspace Abbey Road Durham County Durham DH1 5JZ United Kingdom to 21 High Road Cowley Uxbridge UB8 2HL on 18 August 2025
18/08/2025
Notification of Rifat Hasan Emon as a person with significant control on 18 August 2025
Notification of Rifat Hasan Emon as a person with significant control on 18 August 2025
18/08/2025
Cessation of Melian Dialogue Ltd as a person with significant control on 18 August 2025
Cessation of Melian Dialogue Ltd as a person with significant control on 18 August 2025
18/08/2025
Appointment of Mr Rifat Hasan Emon as a director on 18 August 2025
Appointment of Mr Rifat Hasan Emon as a director on 18 August 2025
18/08/2025
Termination of appointment of Melian Dialogue Ltd as a director on 18 August 2025
Termination of appointment of Melian Dialogue Ltd as a director on 18 August 2025
18/08/2025
Appointment of Melian Dialogue Ltd as a director on 14 July 2025
Appointment of Melian Dialogue Ltd as a director on 14 July 2025
14/07/2025
Notification of Melian Dialogue Ltd as a person with significant control on 14 July 2025
Notification of Melian Dialogue Ltd as a person with significant control on 14 July 2025
14/07/2025
Termination of appointment of Jim Coke as a director on 14 July 2025
Termination of appointment of Jim Coke as a director on 14 July 2025
14/07/2025
Cessation of Jim Coke as a person with significant control on 14 July 2025
Cessation of Jim Coke as a person with significant control on 14 July 2025
14/07/2025
Confirmation statement made on 3 December 2024 with updates
Confirmation statement made on 3 December 2024 with updates
13/01/2025
Compulsory strike-off action has been discontinued
Compulsory strike-off action has been discontinued
11/12/2024
First Gazette notice for compulsory strike-off
First Gazette notice for compulsory strike-off
10/12/2024
Director's details changed for Dr Jim Coke on 4 June 2024
Director's details changed for Dr Jim Coke on 4 June 2024
27/06/2024
Withdraw the company strike off application
Withdraw the company strike off application
26/06/2024
Voluntary strike-off action has been suspended
Voluntary strike-off action has been suspended
03/02/2024
First Gazette notice for voluntary strike-off
First Gazette notice for voluntary strike-off
16/01/2024
Application to strike the company off the register
Application to strike the company off the register
09/01/2024
Statement of capital on 27 December 2023
Statement of capital on 27 December 2023
27/12/2023
Statement by Directors
Statement by Directors
27/12/2023
Solvency Statement dated 16/11/23
Solvency Statement dated 16/11/23
27/12/2023
Resolutions
Resolutions
27/12/2023
Confirmation statement made on 3 December 2023 with no updates
Confirmation statement made on 3 December 2023 with no updates
12/12/2023
Registered office address changed from 14/2E Docklands Business Centre 10-16 Tiller Road Canary Wharf London E14 8PX England to 4 Durham Workspace Abbey Road Durham County Durham DH1 5JZ on 2 August 2023
Registered office address changed from 14/2E Docklands Business Centre 10-16 Tiller Road Canary Wharf London E14 8PX England to 4 Durham Workspace Abbey Road Durham County Durham DH1 5JZ on 2 August 2023
02/08/2023
Satisfaction of charge 117097280003 in full
Satisfaction of charge 117097280003 in full
19/05/2023
Registration of charge 117097280003, created on 3 February 2023
Registration of charge 117097280003, created on 3 February 2023
03/02/2023
Registered office address changed from C/O Las Accountants Llp No 1 Royal Exchange London EC3V 3DG United Kingdom to 14/2E Docklands Business Centre 10-16 Tiller Road Canary Wharf London E14 8PX on 22 January 2023
Registered office address changed from C/O Las Accountants Llp No 1 Royal Exchange London EC3V 3DG United Kingdom to 14/2E Docklands Business Centre 10-16 Tiller Road Canary Wharf London E14 8PX on 22 January 2023
22/01/2023
Satisfaction of charge 117097280002 in full
Satisfaction of charge 117097280002 in full
06/01/2023
Confirmation statement made on 3 December 2022 with no updates
Confirmation statement made on 3 December 2022 with no updates
08/12/2022
Registration of charge 117097280002, created on 23 November 2022
Registration of charge 117097280002, created on 23 November 2022
23/11/2022
Satisfaction of charge 117097280001 in full
Satisfaction of charge 117097280001 in full
07/11/2022
Registration of charge 117097280001, created on 14 October 2022
Registration of charge 117097280001, created on 14 October 2022
14/10/2022
Director's details changed for Dr Jim Coke on 26 April 2022
Director's details changed for Dr Jim Coke on 26 April 2022
26/04/2022
Change of details for Dr Jim Coke as a person with significant control on 26 April 2022
Change of details for Dr Jim Coke as a person with significant control on 26 April 2022
26/04/2022
Registered office address changed from No.1 1 Royal Exchange London EC3V 3DG England to C/O Las Accountants Llp No 1 Royal Exchange London EC3V 3DG on 26 April 2022
Registered office address changed from No.1 1 Royal Exchange London EC3V 3DG England to C/O Las Accountants Llp No 1 Royal Exchange London EC3V 3DG on 26 April 2022
26/04/2022
Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to No.1 1 Royal Exchange London EC3V 3DG on 30 January 2022
Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to No.1 1 Royal Exchange London EC3V 3DG on 30 January 2022
30/01/2022
Confirmation statement made on 3 December 2021 with updates
Confirmation statement made on 3 December 2021 with updates
10/12/2021
Resolutions
Resolutions
02/02/2021
Registered office address changed from 30 Edenham Way Kensington W10 5XB United Kingdom to Kemp House 152 - 160 City Road London EC1V 2NX on 16 January 2021
Registered office address changed from 30 Edenham Way Kensington W10 5XB United Kingdom to Kemp House 152 - 160 City Road London EC1V 2NX on 16 January 2021
16/01/2021
Director's details changed for Dr Jim Coke on 8 October 2020
Director's details changed for Dr Jim Coke on 8 October 2020
02/01/2021
Director's details changed for Mr Jim Coke on 8 October 2020
Director's details changed for Mr Jim Coke on 8 October 2020
02/01/2021
Confirmation statement made on 3 December 2020 with updates
Confirmation statement made on 3 December 2020 with updates
28/12/2020
Change of name notice
Change of name notice
19/12/2020
Compulsory strike-off action has been discontinued
Compulsory strike-off action has been discontinued
29/05/2020
Confirmation statement made on 3 December 2019 with no updates
Confirmation statement made on 3 December 2019 with no updates
28/05/2020
First Gazette notice for compulsory strike-off
First Gazette notice for compulsory strike-off
25/02/2020
Incorporation - Statement of capital on 4 December 2018
Incorporation - Statement of capital on 4 December 2018
04/12/2018
Annual accounts
MELIAN DIALOGUE RESEARCH LIMITED
7 documents
Micro company accounts made up to 31 December 2024
24/11/2025
Micro company accounts made up to 31 December 2023
09/12/2024
Financial statements 2023
31/12/2023
Micro company accounts made up to 31 December 2022
27/12/2023
Micro company accounts made up to 31 December 2021
23/03/2022
Micro company accounts made up to 31 December 2020
26/01/2021
Micro company accounts made up to 31 December 2019
04/01/2021
Contact informations
MELIAN DIALOGUE RESEARCH LIMITED
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
21 High Road Cowley UB8 2HL Uxbridge