Background WavePink WaveYellow Wave

DALE CM NO.3 LIMITED (12232752)

DALE CM NO.3 LIMITED (12232752) is an active UK company. incorporated on 30 September 2019. 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 CM NO.3 LIMITED has been registered for 6 years. Current directors include BRIDGE, Ian Joseph, DALE, Duncan Henderson.

Company Number
12232752
Status
active
Type
ltd
Incorporated
30 September 2019
Age
6 years
Address
5th Floor 70 Gracechurch Street, London, EC3V 0XL
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BRIDGE, Ian Joseph, DALE, Duncan Henderson
SIC Codes
65120, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DALE CM NO.3 LIMITED

DALE CM NO.3 LIMITED is an active company incorporated on 30 September 2019 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 CM NO.3 LIMITED was registered 6 years ago.(SIC: 65120, 65202)

Status

active

Active since 6 years ago

Company No

12232752

LTD Company

Age

6 Years

Incorporated 30 September 2019

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 30 September 2025 (6 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,

Timeline

5 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Sept 19
Loan Secured
Nov 20
Director Joined
Dec 22
Director Left
Jun 24
Director Joined
Jul 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ARGENTA SECRETARIAT LIMITED

Active
70 Gracechurch Street, LondonEC3V 0XL
Corporate secretary
Appointed 30 Sept 2019

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 30 Sept 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

Dale Syndicate Services Limited

Active
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 30 Sept 2019
Fundings
Financials
Latest Activities

Filing History

19

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
30 September 2025
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
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
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2023
PSC05Notification that PSC Information has been Withdrawn
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
26 September 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 April 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Incorporation Company
30 September 2019
NEWINCIncorporation