Background WavePink WaveYellow Wave

DALE SYNDICATE SERVICES LIMITED (08707560)

DALE SYNDICATE SERVICES LIMITED (08707560) is an active UK company. incorporated on 26 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 SYNDICATE SERVICES LIMITED has been registered for 12 years. Current directors include BRIDGE, Ian Joseph, DALE, Duncan Henderson, MCCARTHY, Carol Angela.

Company Number
08707560
Status
active
Type
ltd
Incorporated
26 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
SIC Codes
65120, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DALE SYNDICATE SERVICES LIMITED

DALE SYNDICATE SERVICES LIMITED is an active company incorporated on 26 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 SYNDICATE SERVICES LIMITED was registered 12 years ago.(SIC: 65120, 65202)

Status

active

Active since 12 years ago

Company No

08707560

LTD Company

Age

12 Years

Incorporated 26 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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 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
6 Bevis Marks 6 Bevis Marks London EC3A 7BA England
From: 16 March 2021To: 17 March 2021
6 Bevis Marks 6Bbevis 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: 26 September 2013To: 25 March 2014
Timeline

15 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Nov 14
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Mar 21
Director Left
Oct 22
Director Left
Oct 22
Director Joined
May 23
Director Joined
May 23
Director Left
Dec 23
Director Left
Jun 24
Funding Round
Jun 24
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BRIDGE, Ian Joseph

Active
St Mary Axe, LondonEC3A 8BE
Born July 1974
Director
Appointed 27 Sept 2014

DALE, Duncan Henderson

Active
St Mary Axe, LondonEC3A 8BE
Born December 1965
Director
Appointed 26 Sept 2013

MCCARTHY, Carol Angela

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

CHOW, Charmaine

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

ASTA MANAGEMENT SERVICES LTD

Resigned
Camomile Street, LondonEC3A 7LL
Corporate secretary
Appointed 26 Jun 2014
Resigned 11 Mar 2021

BOGUSKI, Michael Leonard, Mr.

Resigned
Bevis Marks, LondonEC3A 7BA
Born February 1963
Director
Appointed 20 Sept 2019
Resigned 30 Sept 2022

FRIEDMAN, Howard Harley

Resigned
100 Brookwood Place, Birmingham35209
Born November 1958
Director
Appointed 26 Sept 2013
Resigned 20 Sept 2019

PARSONS, Richard Mark

Resigned
Bevis Marks, LondonEC3A 7BA
Born December 1965
Director
Appointed 26 Jun 2014
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 26 Jun 2014
Resigned 30 Sept 2022

SHARP, Christopher Peter

Resigned
Camomile Court, LondonEC3A 7LL
Born October 1978
Director
Appointed 26 Jun 2014
Resigned 01 Mar 2021

Persons with significant control

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Full
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 September 2024
TM02Termination of Secretary
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
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
Change To A Person With Significant Control
17 June 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Change To A Person With Significant Control
14 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
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
21 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 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
Termination Secretary Company With Name Termination Date
16 March 2021
TM02Termination 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 Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
7 January 2020
AAMDAAMD
Accounts Amended With Accounts Type Full
4 December 2019
AAMDAAMD
Accounts With Accounts Type Full
4 December 2019
AAAnnual Accounts
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
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
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
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
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
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
11 July 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
25 March 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
26 September 2013
AA01Change of Accounting Reference Date
Incorporation Company
26 September 2013
NEWINCIncorporation