Background WavePink WaveYellow Wave

DOLPHIN BOOK CLUB LIMITED (00706607)

DOLPHIN BOOK CLUB LIMITED (00706607) is an active UK company. incorporated on 27 October 1961. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. DOLPHIN BOOK CLUB LIMITED has been registered for 64 years. Current directors include ALFORD, David Peter, Mr., DOWSON-COLLINS, Simon Richard Peter, Mr., KELLY, Kathryn Susanna.

Company Number
00706607
Status
active
Type
ltd
Incorporated
27 October 1961
Age
64 years
Address
1 London Bridge Street, London, SE1 9GF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ALFORD, David Peter, Mr., DOWSON-COLLINS, Simon Richard Peter, Mr., KELLY, Kathryn Susanna
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOLPHIN BOOK CLUB LIMITED

DOLPHIN BOOK CLUB LIMITED is an active company incorporated on 27 October 1961 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. DOLPHIN BOOK CLUB LIMITED was registered 64 years ago.(SIC: 74909)

Status

active

Active since 64 years ago

Company No

00706607

LTD Company

Age

64 Years

Incorporated 27 October 1961

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

PAUL ELEK (SCIENTIFIC BOOKS) LIMITED
From: 27 October 1961To: 31 December 1981
Contact
Address

1 London Bridge Street London, SE1 9GF,

Previous Addresses

77 - 85 Fulham Palace Road Hammersmith London W6 8JB
From: 9 August 2010To: 16 January 2015
Patric Duffy Company Secretary 77-85 Fulham Palace Road London W6 8JB
From: 27 October 1961To: 9 August 2010
Timeline

7 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Aug 13
Director Joined
Sept 13
Director Joined
Oct 14
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

DOWSON-COLLINS, Simon

Active
London Bridge Street, LondonSE1 9GF
Secretary
Appointed 01 Dec 2016

ALFORD, David Peter, Mr.

Active
London Bridge Street, LondonSE1 9GF
Born May 1971
Director
Appointed 01 Dec 2016

DOWSON-COLLINS, Simon Richard Peter, Mr.

Active
London Bridge Street, LondonSE1 9GF
Born November 1963
Director
Appointed 22 Oct 2014

KELLY, Kathryn Susanna

Active
London Bridge Street, LondonSE1 9GF
Born August 1972
Director
Appointed 07 Oct 2025

DUFFY, Patric George Stephen

Resigned
32 Shelbury Road, LondonSE22 0NL
Secretary
Appointed 26 Jul 2001
Resigned 30 Jun 2009

KIELBASIEWICZ, Edmund Alexander

Resigned
London Bridge Street, LondonSE1 9GF
Secretary
Appointed 30 Jun 2009
Resigned 01 Dec 2016

LAING, Adrian Charles

Resigned
1 Langbourne Avenue, HighgateN6 6AJ
Secretary
Appointed 01 Oct 1999
Resigned 13 Jul 2001

SLOWMAN, Douglas Ernest

Resigned
10 Kelvin View, GlasgowG64 4HQ
Secretary
Appointed N/A
Resigned 01 Oct 1999

BARNSLEY, Victoria

Resigned
Fulham Palace Road, LondonW6 8JB
Born March 1954
Director
Appointed 10 Jul 2000
Resigned 16 Aug 2013

BELL, Edward

Resigned
Courtways, OrpingtonBR6 8NG
Born August 1949
Director
Appointed 09 Aug 1993
Resigned 06 Aug 1993

BELL, Edward

Resigned
Courtways, OrpingtonBR6 8NG
Born August 1949
Director
Appointed 09 Aug 1993
Resigned 08 Feb 2000

D'AGNES, Glenn

Resigned
23 Long Ridge Road, Nassau
Born October 1952
Director
Appointed 27 Aug 2003
Resigned 31 Aug 2008

HIGGINS, Leslie Thomas Richard

Resigned
Greenleaves 9 Woodside Road, CobhamKT11 2QR
Born February 1953
Director
Appointed 25 Oct 1999
Resigned 14 Apr 2000

HOUSTON, David

Resigned
No 7 Chanctonbury Drive, BerkshireSL5 9PJW
Born April 1953
Director
Appointed N/A
Resigned 30 Jan 1998

KIELBASIEWICZ, Edmund Alexander

Resigned
London Bridge Street, LondonSE1 9GF
Born March 1960
Director
Appointed 08 Feb 2000
Resigned 01 Dec 2016

MCALPINE, John Calder

Resigned
54 Marshall Grove, GlasgowML3 8NN
Born January 1948
Director
Appointed N/A
Resigned 05 Aug 1994

MCALPINE, John Calder

Resigned
54 Marshall Grove, GlasgowML3 8NN
Born January 1948
Director
Appointed N/A
Resigned 09 Aug 1993

REDMAYNE, Charles George Mariner, Mr.

Resigned
London Bridge Street, LondonSE1 9GF
Born August 1966
Director
Appointed 01 Oct 2013
Resigned 07 Oct 2025

Persons with significant control

1

Westerhill Road, GlasgowG64 2QT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Aug 2016
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Dormant
17 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Change Person Director Company With Change Date
9 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Full
25 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Termination Director Company With Name
26 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Full
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Full
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
9 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Legacy
7 August 2009
363aAnnual Return
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Resolution
29 October 2008
RESOLUTIONSResolutions
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
363aAnnual Return
Accounts With Accounts Type Full
28 April 2008
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Accounts With Accounts Type Full
2 April 2007
AAAnnual Accounts
Legacy
31 August 2006
288cChange of Particulars
Legacy
9 August 2006
363aAnnual Return
Accounts With Accounts Type Full
8 February 2006
AAAnnual Accounts
Legacy
30 January 2006
225Change of Accounting Reference Date
Legacy
19 August 2005
363aAnnual Return
Accounts With Accounts Type Full
21 April 2005
AAAnnual Accounts
Legacy
6 October 2004
363sAnnual Return (shuttle)
Legacy
5 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 April 2004
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2003
AAAnnual Accounts
Legacy
17 August 2002
363sAnnual Return (shuttle)
Legacy
10 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 April 2002
AAAnnual Accounts
Legacy
11 September 2001
363sAnnual Return (shuttle)
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 February 2001
AAAnnual Accounts
Legacy
13 September 2000
363sAnnual Return (shuttle)
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
25 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 February 2000
AAAnnual Accounts
Legacy
9 November 1999
288bResignation of Director or Secretary
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
16 August 1999
363aAnnual Return
Accounts With Accounts Type Full
11 February 1999
AAAnnual Accounts
Legacy
11 August 1998
363aAnnual Return
Legacy
4 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Legacy
14 August 1997
363aAnnual Return
Accounts With Accounts Type Full
18 April 1997
AAAnnual Accounts
Legacy
22 August 1996
363aAnnual Return
Auditors Resignation Company
26 June 1996
AUDAUD
Accounts With Accounts Type Full
30 April 1996
AAAnnual Accounts
Legacy
2 November 1995
288288
Legacy
15 August 1995
363x363x
Accounts With Accounts Type Full
4 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 September 1994
288288
Legacy
9 August 1994
363x363x
Accounts With Accounts Type Full
25 April 1994
AAAnnual Accounts
Legacy
27 August 1993
363x363x
Legacy
25 August 1993
288288
Accounts With Accounts Type Full
23 April 1993
AAAnnual Accounts
Legacy
24 August 1992
363x363x
Accounts With Accounts Type Full
7 February 1992
AAAnnual Accounts
Legacy
2 February 1992
288288
Accounts With Accounts Type Full
24 January 1992
AAAnnual Accounts
Resolution
16 September 1991
RESOLUTIONSResolutions
Resolution
16 September 1991
RESOLUTIONSResolutions
Resolution
16 September 1991
RESOLUTIONSResolutions
Resolution
16 September 1991
RESOLUTIONSResolutions
Legacy
7 August 1991
363x363x
Legacy
21 December 1990
288288
Legacy
5 December 1990
287Change of Registered Office
Accounts With Accounts Type Full
30 August 1990
AAAnnual Accounts
Legacy
30 August 1990
363363
Legacy
16 May 1990
288288
Legacy
30 August 1989
363363
Accounts With Accounts Type Full
4 August 1989
AAAnnual Accounts
Legacy
12 May 1989
288288
Legacy
7 April 1989
288288
Legacy
8 August 1988
363363
Accounts With Accounts Type Full
8 August 1988
AAAnnual Accounts
Legacy
23 May 1988
288288
Accounts With Accounts Type Full
13 August 1987
AAAnnual Accounts
Legacy
13 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 December 1986
225(1)225(1)
Legacy
15 November 1986
288288
Legacy
12 August 1986
GAZ(U)GAZ(U)
Accounts With Accounts Type Dormant
28 June 1986
AAAnnual Accounts
Legacy
28 June 1986
363363