Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Dale Partners Limited
Dale Partners Limited is an active company incorporated on 19 September 2013 with the registered office located in London, City of London. Dale Partners Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08698094
Private limited company
Age
12 years
Incorporated
19 September 2013
Size
Medium
Balance sheet is under
£27M
Under
250 employees
Confirmation
Submitted
Dated
10 October 2025
(1 month ago)
Next confirmation dated
10 October 2026
Due by
24 October 2026
(11 months remaining)
Last change occurred
1 year 1 month ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Dale Partners Limited
Contact
Update Details
Address
70 St Mary Axe
London
EC3A 8BE
United Kingdom
Address changed on
17 Jun 2024
(1 year 4 months ago)
Previous address was
6 Bevis Marks London EC3A 7BA England
Companies in EC3A 8BE
Telephone
02033071423
Email
Available in Endole App
Website
Daleuw.com
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Carol Angela McCarthy
Director • British • Lives in England • Born in Apr 1970
James William Ramage
Director • British • Lives in England • Born in Nov 1948
Dominic George Peters
Director • British • Lives in UK • Born in Mar 1974
Duncan Henderson Dale
Director • British • Lives in UK • Born in Dec 1965
Ian Joseph Bridge
Director • British • Lives in UK • Born in Jul 1974
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Dale Syndicate Services Limited
Duncan Henderson Dale, Ian Joseph Bridge, and 2 more are mutual people.
Active
Dale Managing Agency Limited
Duncan Henderson Dale, Ian Joseph Bridge, and 2 more are mutual people.
Active
Dale CM No.5 Limited
Duncan Henderson Dale, Ian Joseph Bridge, and 2 more are mutual people.
Active
Dale CM No.3 Limited
Duncan Henderson Dale, Ian Joseph Bridge, and 1 more are mutual people.
Active
Dale CM No.2 Limited
Ian Joseph Bridge and Dominic George Peters are mutual people.
Active
Dale Nominees Limited
Duncan Henderson Dale and Carol Angela McCarthy are mutual people.
Active
90-94, Western Road Management Company Limited
Ian Joseph Bridge is a mutual person.
Active
JSS (Chelmsford) Ltd
Dominic George Peters is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£5.78M
Increased by £2.56M (+79%)
Turnover
£212.96M
Increased by £172.15M (+422%)
Employees
105
Increased by 19 (+22%)
Total Assets
£570.91M
Increased by £477.44M (+511%)
Total Liabilities
-£556.37M
Increased by £461.32M (+485%)
Net Assets
£14.54M
Increased by £16.12M (-1019%)
Debt Ratio (%)
97%
Decreased by 4.24% (-4%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 10 Oct 2025
Group Accounts Submitted
4 Months Ago on 11 Jul 2025
Group Accounts Submitted
9 Months Ago on 3 Feb 2025
Confirmation Submitted
1 Year 1 Month Ago on 1 Oct 2024
Charmaine Chow Resigned
1 Year 1 Month Ago on 30 Sep 2024
Registered Address Changed
1 Year 4 Months Ago on 17 Jun 2024
Dominic George Peters Resigned
1 Year 5 Months Ago on 7 Jun 2024
Duncan Henderson Dale (PSC) Resigned
1 Year 10 Months Ago on 19 Dec 2023
Dora Bidco Uk Limited (PSC) Appointed
1 Year 10 Months Ago on 19 Dec 2023
Richard Mark Parsons Resigned
1 Year 11 Months Ago on 15 Dec 2023
Get Alerts
Get Credit Report
Discover Dale Partners Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 10 October 2025 with no updates
Submitted on 10 Oct 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 11 Jul 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 3 Feb 2025
Confirmation statement made on 26 September 2024 with updates
Submitted on 1 Oct 2024
Termination of appointment of Charmaine Chow as a secretary on 30 September 2024
Submitted on 30 Sep 2024
Statement of capital following an allotment of shares on 14 June 2024
Submitted on 18 Jun 2024
Termination of appointment of Dominic George Peters as a director on 7 June 2024
Submitted on 17 Jun 2024
Registered office address changed from 6 Bevis Marks London EC3A 7BA England to 70 st Mary Axe London EC3A 8BE on 17 June 2024
Submitted on 17 Jun 2024
Notification of Dora Bidco Uk Limited as a person with significant control on 19 December 2023
Submitted on 22 Mar 2024
Cessation of Duncan Henderson Dale as a person with significant control on 19 December 2023
Submitted on 22 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs