Background WavePink WaveYellow Wave

DALE CM NO.2 LIMITED (08709475)

DALE CM NO.2 LIMITED (08709475) is an active UK company. incorporated on 27 September 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. DALE CM NO.2 LIMITED has been registered for 12 years. Current directors include BRIDGE, Ian Joseph, DALE, Duncan Henderson.

Company Number
08709475
Status
active
Type
ltd
Incorporated
27 September 2013
Age
12 years
Address
5th Floor 70 Gracechurch Street, London, EC3V 0XL
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
BRIDGE, Ian Joseph, DALE, Duncan Henderson
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DALE CM NO.2 LIMITED

DALE CM NO.2 LIMITED is an active company incorporated on 27 September 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. DALE CM NO.2 LIMITED was registered 12 years ago.(SIC: 66290)

Status

active

Active since 12 years ago

Company No

08709475

LTD Company

Age

12 Years

Incorporated 27 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 27 August 2025 (7 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

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

5th Floor 70 Gracechurch Street London, EC3V 0XL,

Previous Addresses

Fountain House 130 Fenchurch Street London EC3M 5DJ
From: 27 September 2013To: 27 March 2017
Timeline

6 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Oct 19
Loan Secured
Dec 19
Director Joined
Dec 22
Director Left
Jun 24
Director Joined
Jul 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ARGENTA SECRETARIAT LIMITED

Active
70 Gracechurch Street, LondonEC3V 0XL
Corporate secretary
Appointed 27 Sept 2013

BRIDGE, Ian Joseph

Active
70 Gracechurch Street, LondonEC3V 0XL
Born July 1974
Director
Appointed 23 Jul 2024

DALE, Duncan Henderson

Active
70 Gracechurch Street, LondonEC3V 0XL
Born December 1965
Director
Appointed 27 Sept 2013

FRIEDMAN, Howard Harley

Resigned
Birmingham
Born November 1958
Director
Appointed 27 Sept 2013
Resigned 17 Oct 2019

PETERS, Dominic George

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Born March 1974
Director
Appointed 09 Dec 2022
Resigned 07 Jun 2024

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

37

Change To A Person With Significant Control
2 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2025
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
14 October 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2017
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
10 March 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Dormant
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Change Account Reference Date Company Current Extended
31 October 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Incorporation Company
27 September 2013
NEWINCIncorporation