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 Syndicate Services Limited
Dale Syndicate Services Limited is an active company incorporated on 26 September 2013 with the registered office located in London, City of London. Dale Syndicate Services Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08707560
Private limited company
Age
12 years
Incorporated
26 September 2013
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Submitted
Dated
27 June 2025
(4 months ago)
Next confirmation dated
27 June 2026
Due by
11 July 2026
(8 months remaining)
Last change occurred
1 year 4 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Dale Syndicate Services 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
5
Shareholders
1
Controllers (PSC)
1
Ian Joseph Bridge
Director • British • Lives in UK • Born in Jul 1974
Dominic George Peters
Director • British • Lives in UK • Born in Mar 1974
Duncan Henderson Dale
Director • British • Lives in UK • Born in Dec 1965
Carol Angela McCarthy
Director • British • Lives in England • Born in Apr 1970
Charmaine Chow
Secretary
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 Partners Limited
Ian Joseph Bridge, Duncan Henderson Dale, and 2 more are mutual people.
Active
Dale Managing Agency Limited
Ian Joseph Bridge, Duncan Henderson Dale, and 2 more are mutual people.
Active
Dale CM No.5 Limited
Ian Joseph Bridge, Duncan Henderson Dale, and 2 more are mutual people.
Active
Dale CM No.3 Limited
Ian Joseph Bridge, Duncan Henderson Dale, 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
£190K
Increased by £65K (+52%)
Turnover
£33.64M
Increased by £12.08M (+56%)
Employees
105
Increased by 19 (+22%)
Total Assets
£7.83M
Increased by £3.63M (+86%)
Total Liabilities
-£7.74M
Increased by £3.5M (+83%)
Net Assets
£92K
Increased by £126K (-371%)
Debt Ratio (%)
99%
Decreased by 1.98% (-2%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
4 Months Ago on 11 Jul 2025
Confirmation Submitted
4 Months Ago on 27 Jun 2025
Full Accounts Submitted
9 Months Ago on 3 Feb 2025
Charmaine Chow Resigned
1 Year 1 Month Ago on 30 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 27 Jun 2024
Registered Address Changed
1 Year 4 Months Ago on 17 Jun 2024
Dale Partners Limited (PSC) Details Changed
1 Year 4 Months Ago on 17 Jun 2024
Dominic George Peters Resigned
1 Year 5 Months Ago on 7 Jun 2024
Richard Mark Parsons Resigned
1 Year 11 Months Ago on 15 Dec 2023
Dale Partners Limited (PSC) Details Changed
4 Years Ago on 17 Mar 2021
Get Alerts
Get Credit Report
Discover Dale Syndicate Services 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
Full accounts made up to 31 December 2024
Submitted on 11 Jul 2025
Confirmation statement made on 27 June 2025 with no updates
Submitted on 27 Jun 2025
Full accounts made up to 31 December 2023
Submitted on 3 Feb 2025
Termination of appointment of Charmaine Chow as a secretary on 30 September 2024
Submitted on 30 Sep 2024
Confirmation statement made on 27 June 2024 with updates
Submitted on 27 Jun 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
Change of details for Dale Partners Limited as a person with significant control on 17 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
Termination of appointment of Richard Mark Parsons as a director on 15 December 2023
Submitted on 22 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs