DALEBEAM LIMITED

Active Stoke-On-Trent

Buying and selling of own real estate

0 employees website.com
Buying and selling of own real estateOther letting and operating of own or leased real estate
D

DALEBEAM LIMITED

Buying and selling of own real estate

Founded 15 Dec 1992 Active Stoke-On-Trent, England 0 employees website.com
Buying and selling of own real estateOther letting and operating of own or leased real estate
Accounts Due 27 Dec 2024 17 months overdue
Confirmation Submitted 18 Dec 2025 Next due 29 Dec 2026 7 months remaining
Net assets £2M £1M 2022 year on year
Total assets £2M £2M 2022 year on year
Total Liabilities £391K £342K 2022 year on year
Charges 9
9 outstanding

Contact & Details

Contact

Registered Address

Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria Stoke-On-Trent Staffordshire ST1 5RQ England

Full company profile for DALEBEAM LIMITED (02773879), an active company based in Stoke-On-Trent, England. Incorporated 15 Dec 1992. Buying and selling of own real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Balance Sheet & P&L (2013–2022)

Cash in Bank

N/A

Decreased by £3.53k (-100%)

Net Assets

£1.61M

Increased by £1.49M (+1236%)

Total Liabilities

£390.50k

Increased by £342.09k (+707%)

Turnover

N/A

Employees

N/A

Debt Ratio

19%

Decreased by 10 (-34%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (2)

Marksglade Limited
99.0%
Timothy Gwyn-jones
1.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Marksglade Ltd

Unknown

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Voting Rights 75 To 100 Percent As Firm
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

DALEBEAM LIMITED Current Company

Charges

Charges

9 outstanding

Properties

Properties

2 freehold 2 total
AddressTenurePrice PaidDate Added
1 to 6 (inclusive) and 14, 14A, 15, 16, 17 and 18 Elmfield Mansions, Elmfield Road, London (SW17 8AA) WANDSWORTH
Freehold-22 Feb 1999
25-36 Elmfield Mansions, Elmfield Road, London (SW17 8AA) WANDSWORTH
Freehold-22 Apr 1993
1 to 6 (inclusive) and 14, 14A, 15, 16, 17 and 18 Elmfield Mansions, Elmfield Road, London (SW17 8AA)
Freehold
Added 22 Feb 1999
District WANDSWORTH
25-36 Elmfield Mansions, Elmfield Road, London (SW17 8AA)
Freehold
Added 22 Apr 1993
District WANDSWORTH

Documents

Company Filings

DateCategoryDescriptionDocument
21 Feb 2026Persons With Significant ControlChange to Marksglade Ltd as a person with significant control on 5 Feb 2026
5 Feb 2026AddressChange Registered Office Address Company With Date Old Address New Address
18 Dec 2025Confirmation StatementConfirmation statement made on 15 Dec 2025 with updates
8 Nov 2025GazetteGazette Filings Brought Up To Date
28 Oct 2025MortgageMortgage Satisfy Charge Full
21 Feb 2026 Persons With Significant Control

Change to Marksglade Ltd as a person with significant control on 5 Feb 2026

5 Feb 2026 Address

Change Registered Office Address Company With Date Old Address New Address

18 Dec 2025 Confirmation Statement

Confirmation statement made on 15 Dec 2025 with updates

8 Nov 2025 Gazette

Gazette Filings Brought Up To Date

28 Oct 2025 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Change to Marksglade Ltd as a person with significant control on 5 Feb 2026

2 months ago on 21 Feb 2026

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 5 Feb 2026

Confirmation statement made on 15 Dec 2025 with updates

4 months ago on 18 Dec 2025

Gazette Filings Brought Up To Date

6 months ago on 8 Nov 2025

Mortgage Satisfy Charge Full

6 months ago on 28 Oct 2025