Background WavePink WaveYellow Wave

DOLPHIN NOMINEES (UK) LIMITED (05058148)

DOLPHIN NOMINEES (UK) LIMITED (05058148) is an active UK company. incorporated on 27 February 2004. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DOLPHIN NOMINEES (UK) LIMITED has been registered for 22 years. Current directors include HAMMELBURGER, David Samuel.

Company Number
05058148
Status
active
Type
ltd
Incorporated
27 February 2004
Age
22 years
Address
1st Floor Rico House George Street, Manchester, M25 9WS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HAMMELBURGER, David Samuel
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOLPHIN NOMINEES (UK) LIMITED

DOLPHIN NOMINEES (UK) LIMITED is an active company incorporated on 27 February 2004 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DOLPHIN NOMINEES (UK) LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

05058148

LTD Company

Age

22 Years

Incorporated 27 February 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

10 days overdue

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 27 February 2025 (1 year ago)

Next Due

Due by 13 March 2026
For period ending 27 February 2026

Previous Company Names

JARROW ESTATES (NO2) LIMITED
From: 5 May 2004To: 9 May 2005
SOCKFORD LTD
From: 27 February 2004To: 5 May 2004
Contact
Address

1st Floor Rico House George Street Prestwich Manchester, M25 9WS,

Previous Addresses

5th Floor Maybrook House 40 Blackfriars Street Manchester M3 2EG
From: 27 February 2004To: 18 September 2018
Timeline

5 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Mar 26
Director Left
Mar 26
New Owner
Mar 26
Owner Exit
Mar 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BERKELEY, Andrew Spencer

Active
11 Park Lane, ManchesterM7 4JE
Secretary
Appointed 23 Apr 2004

HAMMELBURGER, David Samuel

Active
George Street, ManchesterM25 9WS
Born September 1970
Director
Appointed 01 Feb 2026

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 27 Feb 2004
Resigned 22 Apr 2004

HAMMELBURGER, David Samuel

Resigned
George Street, ManchesterM25 9WS
Born September 1970
Director
Appointed 23 Apr 2004
Resigned 31 Jan 2026

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 27 Feb 2004
Resigned 22 Apr 2004

Persons with significant control

2

1 Active
1 Ceased

Mr David Samuel Hammelburger

Active
George Street, ManchesterM25 9WS
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2026

Mr David Samuel Hammelburger

Ceased
George Street, ManchesterM25 9WS
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Jan 2026
Fundings
Financials
Latest Activities

Filing History

62

Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Notification Of A Person With Significant Control
18 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
11 May 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
9 March 2016
AR01AR01
Accounts With Accounts Type Dormant
28 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Dormant
25 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Change Person Director Company With Change Date
27 February 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Dormant
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Dormant
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Dormant
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Accounts With Accounts Type Dormant
3 February 2010
AAAnnual Accounts
Legacy
14 September 2009
287Change of Registered Office
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 February 2009
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 January 2008
AAAnnual Accounts
Legacy
20 March 2007
363sAnnual Return (shuttle)
Legacy
15 January 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
7 December 2006
AAAnnual Accounts
Legacy
10 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 December 2005
AAAnnual Accounts
Legacy
3 August 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
9 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 April 2005
363sAnnual Return (shuttle)
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
287Change of Registered Office
Incorporation Company
27 February 2004
NEWINCIncorporation