Background WavePink WaveYellow Wave

DALE PARTNERS LIMITED (08698094)

DALE PARTNERS LIMITED (08698094) is an active UK company. incorporated on 19 September 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 1 other business activities. DALE PARTNERS LIMITED has been registered for 12 years. Current directors include BRIDGE, Ian Joseph, DALE, Duncan Henderson, MCCARTHY, Carol Angela and 1 others.

Company Number
08698094
Status
active
Type
ltd
Incorporated
19 September 2013
Age
12 years
Address
70 St Mary Axe, London, EC3A 8BE
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BRIDGE, Ian Joseph, DALE, Duncan Henderson, MCCARTHY, Carol Angela, RAMAGE, James William
SIC Codes
65120, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DALE PARTNERS LIMITED

DALE PARTNERS LIMITED is an active company incorporated on 19 September 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 1 other business activity. DALE PARTNERS LIMITED was registered 12 years ago.(SIC: 65120, 65202)

Status

active

Active since 12 years ago

Company No

08698094

LTD Company

Age

12 Years

Incorporated 19 September 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

70 St Mary Axe London, EC3A 8BE,

Previous Addresses

6 Bevis Marks London EC3A 7BA England
From: 17 March 2021To: 17 June 2024
Bevis Marks 6 Bevis Marks London EC3A 7BA England
From: 16 March 2021To: 17 March 2021
Bevis Marks Bevis Marks London EC3A 7BA England
From: 16 March 2021To: 16 March 2021
5th Floor Camomile Court 23 Camomile Street London EC3A 7LL United Kingdom
From: 19 June 2017To: 16 March 2021
6th Floor Camomile Court 23 Camomile Street London EC3A 7LL
From: 25 March 2014To: 19 June 2017
the St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom
From: 19 September 2013To: 25 March 2014
Timeline

24 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Nov 15
Share Issue
Nov 15
Funding Round
Feb 16
Director Joined
Mar 16
Director Joined
Jul 16
New Owner
Jul 17
Director Left
Jul 17
Funding Round
Apr 18
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Apr 20
Funding Round
Jan 21
Funding Round
May 23
Owner Exit
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
Dec 23
Owner Exit
Mar 24
Director Left
Jun 24
Funding Round
Jun 24
6
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BRIDGE, Ian Joseph

Active
St Mary Axe, LondonEC3A 8BE
Born July 1974
Director
Appointed 27 Apr 2023

DALE, Duncan Henderson

Active
St Mary Axe, LondonEC3A 8BE
Born December 1965
Director
Appointed 19 Sept 2013

MCCARTHY, Carol Angela

Active
St Mary Axe, LondonEC3A 8BE
Born April 1970
Director
Appointed 27 Apr 2023

RAMAGE, James William

Active
St Mary Axe, LondonEC3A 8BE
Born November 1948
Director
Appointed 01 Apr 2020

CHOW, Charmaine

Resigned
St Mary Axe, LondonEC3A 8BE
Secretary
Appointed 11 Mar 2021
Resigned 30 Sept 2024

ASTA MANAGEMENT SERVICES LTD

Resigned
Camomile Court, LondonEC3A 7LL
Corporate secretary
Appointed 07 Mar 2016
Resigned 11 Mar 2021

BOGUSKI, Michael Leonard, Mr.

Resigned
Bevis Marks, LondonEC3A 7BA
Born February 1963
Director
Appointed 20 Sept 2019
Resigned 27 Apr 2023

FRIEDMAN, Howard Harley

Resigned
100 Brookwood Place, Birmingham35209
Born November 1958
Director
Appointed 19 Sept 2013
Resigned 20 Sept 2019

MUMFORD, John Edward

Resigned
Thorndon Approach, BrentwoodCM13 3PA
Born April 1951
Director
Appointed 01 Jun 2016
Resigned 16 Apr 2017

PARSONS, Richard Mark

Resigned
Bevis Marks, LondonEC3A 7BA
Born December 1965
Director
Appointed 01 Apr 2016
Resigned 15 Dec 2023

PETERS, Dominic George

Resigned
Bevis Marks, LondonEC3A 7BA
Born March 1974
Director
Appointed 27 Apr 2023
Resigned 07 Jun 2024

RAND JR, Edward Lewis

Resigned
Bevis Marks, LondonEC3A 7BA
Born June 1966
Director
Appointed 03 Jul 2015
Resigned 27 Apr 2023

Persons with significant control

3

1 Active
2 Ceased
One Angel Court, LondonEC2R 7HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2023

Mr Duncan Henderson Dale

Ceased
Bevis Marks, LondonEC3A 7BA
Born December 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 19 Dec 2023
Brookwood Place, Birmingham35209

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Apr 2023
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2025
AAAnnual Accounts
Accounts With Accounts Type Group
3 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 September 2024
TM02Termination of Secretary
Capital Allotment Shares
18 June 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
22 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 March 2024
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
10 January 2024
MAMA
Resolution
10 January 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
8 August 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
22 May 2023
RP04SH01RP04SH01
Resolution
20 May 2023
RESOLUTIONSResolutions
Memorandum Articles
20 May 2023
MAMA
Capital Variation Of Rights Attached To Shares
20 May 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 May 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 May 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Accounts With Accounts Type Group
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
8 December 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 March 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 March 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 March 2021
TM02Termination of Secretary
Resolution
28 January 2021
RESOLUTIONSResolutions
Memorandum Articles
28 January 2021
MAMA
Capital Allotment Shares
15 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Accounts Amended With Accounts Type Group
16 December 2019
AAMDAAMD
Accounts With Accounts Type Group
4 December 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Group
4 December 2019
AAMDAAMD
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2019
CH01Change of Director Details
Accounts With Accounts Type Group
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Capital Allotment Shares
24 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
12 February 2018
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
21 August 2017
RP04PSC02RP04PSC02
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
7 July 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
19 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
16 March 2016
AP04Appointment of Corporate Secretary
Capital Allotment Shares
23 February 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
23 November 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
21 November 2015
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
21 November 2015
AP01Appointment of Director
Resolution
16 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts Amended With Accounts Type Full
8 July 2015
AAMDAAMD
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Change Person Director Company With Change Date
17 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 March 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
19 September 2013
AA01Change of Accounting Reference Date
Incorporation Company
19 September 2013
NEWINCIncorporation