Background WavePink WaveYellow Wave

DALE EDDISON LIMITED (06339901)

DALE EDDISON LIMITED (06339901) is an active UK company. incorporated on 10 August 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. DALE EDDISON LIMITED has been registered for 18 years. Current directors include ALEXANDER, David Johnston, SUTHERLAND, Ian Ronald.

Company Number
06339901
Status
active
Type
ltd
Incorporated
10 August 2007
Age
18 years
Address
70 St. Mary Axe, London, EC3A 8BE
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
ALEXANDER, David Johnston, SUTHERLAND, Ian Ronald
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DALE EDDISON LIMITED

DALE EDDISON LIMITED is an active company incorporated on 10 August 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. DALE EDDISON LIMITED was registered 18 years ago.(SIC: 68310)

Status

active

Active since 18 years ago

Company No

06339901

LTD Company

Age

18 Years

Incorporated 10 August 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

70 St. Mary Axe London, EC3A 8BE,

Previous Addresses

Linley & Simpson Troy Mills Troy Road Horsforth LS18 5GN
From: 13 December 2018To: 18 July 2023
15 the Grove Ilkley West Yorkshire LS29 9LW
From: 10 August 2007To: 13 December 2018
Timeline

32 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Apr 13
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
Jan 21
Loan Secured
Jan 21
Director Joined
Mar 21
Loan Secured
Oct 21
Loan Secured
Jul 22
Loan Secured
May 23
Director Joined
Jul 23
Loan Secured
Sept 23
Director Left
Sept 23
Loan Secured
Oct 23
Loan Secured
Apr 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Mar 25
Owner Exit
Jun 25
Director Left
Dec 25
0
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

ALEXANDER, David Johnston

Active
St. Mary Axe, LondonEC3A 8BE
Born September 1960
Director
Appointed 19 Mar 2025

SUTHERLAND, Ian Ronald

Active
St. Mary Axe, LondonEC3A 8BE
Born March 1970
Director
Appointed 05 Jul 2023

EDDISON, William John

Resigned
Stockeld Way, IlkleyLS29 9HQ
Secretary
Appointed 10 Aug 2007
Resigned 08 Nov 2018

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate secretary
Appointed 10 Aug 2007
Resigned 10 Aug 2007

BARRACLOUGH, Johnathan

Resigned
Aldercroft, MenstonLS29 6PE
Born May 1958
Director
Appointed 10 Aug 2007
Resigned 08 Nov 2018

DALE, William Benjamin

Resigned
14 Ashburn Place, IlkelyLS29 9NW
Born July 1961
Director
Appointed 10 Aug 2007
Resigned 08 Nov 2018

EDDISON, William John

Resigned
Stockeld Way, IlkleyLS29 9HQ
Born November 1954
Director
Appointed 10 Aug 2007
Resigned 08 Nov 2018

ELLIOTT, Martin Paul

Resigned
St. Mary Axe, LondonEC3A 8BE
Born August 1983
Director
Appointed 09 Jul 2019
Resigned 12 Dec 2024

LINLEY, David William

Resigned
St. Mary Axe, LondonEC3A 8BE
Born December 1964
Director
Appointed 08 Nov 2018
Resigned 12 Dec 2024

PENDER, Stuart Macpherson

Resigned
St. Mary Axe, LondonEC3A 8BE
Born June 1965
Director
Appointed 19 Dec 2020
Resigned 10 Dec 2025

SHANKLAND, Gary William

Resigned
Holme Grove, IlkleyLS29 7LB
Born September 1970
Director
Appointed 04 Apr 2013
Resigned 08 Nov 2018

SIMPSON, Nicholas David

Resigned
St. Mary Axe, LondonEC3A 8BE
Born February 1969
Director
Appointed 08 Nov 2018
Resigned 25 Sept 2023

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 10 Aug 2007
Resigned 10 Aug 2007

Persons with significant control

5

1 Active
4 Ceased
Wemyss Place, EdinburghEH3 6DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2025
St. Mary Axe, LondonEC3A 8BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2018
Ceased 30 Jun 2025

Mr William John Eddison

Ceased
15 The Grove, West YorkshireLS29 9LW
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Nov 2018

Mr Jonathan Barraclough

Ceased
15 The Grove, West YorkshireLS29 9LW
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Nov 2018

Mr William Benjamin Dale

Ceased
15 The Grove, West YorkshireLS29 9LW
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Nov 2018
Fundings
Financials
Latest Activities

Filing History

117

Replacement Filing Of Confirmation Statement With Made Up Date
30 March 2026
RP01CS01RP01CS01
Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
1 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2024
AAAnnual Accounts
Legacy
30 October 2024
PARENT_ACCPARENT_ACC
Legacy
30 October 2024
GUARANTEE2GUARANTEE2
Legacy
29 October 2024
GUARANTEE2GUARANTEE2
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2024
MR01Registration of a Charge
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2023
AAAnnual Accounts
Legacy
25 October 2023
PARENT_ACCPARENT_ACC
Legacy
25 October 2023
GUARANTEE2GUARANTEE2
Legacy
25 October 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2022
AAAnnual Accounts
Legacy
24 September 2022
PARENT_ACCPARENT_ACC
Legacy
24 September 2022
GUARANTEE2GUARANTEE2
Legacy
24 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2021
AAAnnual Accounts
Legacy
8 November 2021
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2021
MR01Registration of a Charge
Legacy
20 October 2021
PARENT_ACCPARENT_ACC
Legacy
20 October 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Resolution
13 August 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
8 July 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 December 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
15 August 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 September 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Resolution
12 April 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 April 2013
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2009
AAAnnual Accounts
Resolution
8 December 2008
RESOLUTIONSResolutions
Legacy
16 October 2008
363aAnnual Return
Legacy
29 September 2008
225Change of Accounting Reference Date
Legacy
27 November 2007
88(2)R88(2)R
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
287Change of Registered Office
Incorporation Company
10 August 2007
NEWINCIncorporation