ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
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 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
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
Telephone
02033071423
Email
Available in Endole App
Website
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1974
Director • British • Lives in UK • Born in Mar 1974
Director • British • Lives in UK • Born in Dec 1965
Director • British • Lives in England • Born in Apr 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
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
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 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%)
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 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
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year