Background WavePink WaveYellow Wave

DALE DUAL MGU LIMITED (12547874)

DALE DUAL MGU LIMITED (12547874) is an active UK company. incorporated on 6 April 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. DALE DUAL MGU LIMITED has been registered for 5 years. Current directors include ADAMS-MOORE, Julie Louise, Ms , BRIDGE, Ian Joseph, CLAPHAM, Richard Malcolm.

Company Number
12547874
Status
active
Type
ltd
Incorporated
6 April 2020
Age
5 years
Address
One Creechurch Place, London, EC3A 5AF
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ADAMS-MOORE, Julie Louise, Ms , BRIDGE, Ian Joseph, CLAPHAM, Richard Malcolm
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DALE DUAL MGU LIMITED

DALE DUAL MGU LIMITED is an active company incorporated on 6 April 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. DALE DUAL MGU LIMITED was registered 5 years ago.(SIC: 64999)

Status

active

Active since 5 years ago

Company No

12547874

LTD Company

Age

5 Years

Incorporated 6 April 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

STYLO CAPITAL ADVISERS LIMITED
From: 6 April 2020To: 11 January 2021
Contact
Address

One Creechurch Place London, EC3A 5AF,

Timeline

14 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Apr 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Aug 20
Owner Exit
Aug 20
Funding Round
Jan 21
Director Joined
Apr 21
Director Left
May 23
Funding Round
Oct 23
Director Joined
Nov 23
Director Joined
Feb 25
Director Left
May 25
2
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

SAUNDERS, Aisling Katherine

Active
Creechurch Place, LondonEC3A 5AF
Secretary
Appointed 30 Sept 2024

ADAMS-MOORE, Julie Louise, Ms

Active
Creechurch Place, LondonEC3A 5AF
Born January 1982
Director
Appointed 17 Feb 2025

BRIDGE, Ian Joseph

Active
LondonEC3A 5AF
Born July 1974
Director
Appointed 18 Mar 2021

CLAPHAM, Richard Malcolm

Active
LondonEC3A 5AF
Born March 1964
Director
Appointed 18 Nov 2023

GRIFFIN, Steven Terence Hunter

Resigned
LondonEC3A 5AF
Secretary
Appointed 26 Apr 2021
Resigned 30 Sept 2024

MOORE, Andrew John

Resigned
LondonEC3A 5AF
Secretary
Appointed 06 Apr 2020
Resigned 26 Apr 2021

DOHERTY, Darren Peter

Resigned
LondonEC3A 5AF
Born September 1969
Director
Appointed 27 Jul 2020
Resigned 01 Apr 2023

FLANDRO, David

Resigned
LondonEC3A 5AF
Born August 1973
Director
Appointed 06 Apr 2020
Resigned 27 Jul 2020

RUGGE-PRICE, Barnaby Douglas

Resigned
LondonEC3A 5AF
Born September 1969
Director
Appointed 06 Apr 2020
Resigned 27 Jul 2020

SHUMWAY, Mark Ronald

Resigned
LondonEC3A 5AF
Born June 1972
Director
Appointed 06 Apr 2020
Resigned 27 Jul 2020

WILTSHIRE, Darren Paul

Resigned
LondonEC3A 5AF
Born May 1984
Director
Appointed 27 Jul 2020
Resigned 01 May 2025

Persons with significant control

2

1 Active
1 Ceased
LondonEC3A 5AF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Jul 2020
LondonEC3A 5AF

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 2020
Ceased 27 Jul 2020
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 January 2026
CH03Change of Secretary Details
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
20 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Memorandum Articles
26 October 2023
MAMA
Capital Allotment Shares
18 October 2023
SH01Allotment of Shares
Resolution
18 October 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Auditors Resignation Company
3 October 2022
AUDAUD
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Change To A Person With Significant Control
3 February 2021
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
27 January 2021
MAMA
Capital Allotment Shares
27 January 2021
SH01Allotment of Shares
Memorandum Articles
27 January 2021
MAMA
Capital Variation Of Rights Attached To Shares
27 January 2021
SH10Notice of Particulars of Variation
Resolution
27 January 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 January 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
11 January 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 August 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Notification Of A Person With Significant Control
4 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Incorporation Company
6 April 2020
NEWINCIncorporation