Background WavePink WaveYellow Wave

DOLPHIN ACCOUNTING LIMITED (05391913)

DOLPHIN ACCOUNTING LIMITED (05391913) is an active UK company. incorporated on 14 March 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities and 1 other business activities. DOLPHIN ACCOUNTING LIMITED has been registered for 21 years. Current directors include NIEMYJSKI, Andrzej.

Company Number
05391913
Status
active
Type
ltd
Incorporated
14 March 2005
Age
21 years
Address
128 Northfield Avenue, London, W13 9RT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
NIEMYJSKI, Andrzej
SIC Codes
69202, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOLPHIN ACCOUNTING LIMITED

DOLPHIN ACCOUNTING LIMITED is an active company incorporated on 14 March 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities and 1 other business activity. DOLPHIN ACCOUNTING LIMITED was registered 21 years ago.(SIC: 69202, 96090)

Status

active

Active since 21 years ago

Company No

05391913

LTD Company

Age

21 Years

Incorporated 14 March 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 24 January 2026 (3 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

128 Northfield Avenue London, W13 9RT,

Previous Addresses

, 102 Horsenden Lane South, Perivale, Middlesex, UB6 7NN
From: 14 March 2005To: 2 July 2012
Timeline

4 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Funding Round
May 14
Director Joined
Jul 24
Director Left
Apr 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

NIEMYJSKI, Andrzej

Active
Nevett Street, PrestonPR1 4RD
Born November 1975
Director
Appointed 14 Mar 2005

DZIENISZEWSKA, Anna

Resigned
44 Horsenden Lane South, PerivaleUB6 8AD
Secretary
Appointed 14 Mar 2005
Resigned 01 Jul 2005

NIEMY JSKA, Halina

Resigned
44 Horsenden Lane South, LondonUB6 8AD
Secretary
Appointed 09 Oct 2007
Resigned 23 Sept 2010

PETERS COLEMAN, Tracey

Resigned
75 Halliday Square, SouthallUB2 4UQ
Secretary
Appointed 04 Oct 2005
Resigned 05 Dec 2006

VLAD, Stefania

Resigned
44 Horsenden La South, GreenfordUB6 8AD
Secretary
Appointed 15 Jan 2007
Resigned 09 Oct 2007

A.C. SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate secretary
Appointed 14 Mar 2005
Resigned 14 Mar 2005

SHKVARA, Anastasiia

Resigned
Northfield Avenue, LondonW13 9RT
Born November 1996
Director
Appointed 01 May 2024
Resigned 01 May 2024

A.C. DIRECTORS LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate director
Appointed 14 Mar 2005
Resigned 14 Mar 2005

Persons with significant control

1

Mr Andrzej Niemyjski

Active
Nevett Street, PrestonPR1 4RD
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 14 Mar 2017
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
24 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
2 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
15 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Capital Allotment Shares
7 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Termination Secretary Company With Name
23 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 August 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Legacy
28 January 2009
363aAnnual Return
Legacy
17 December 2008
287Change of Registered Office
Legacy
18 April 2008
287Change of Registered Office
Legacy
9 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
8 March 2008
AAAnnual Accounts
Legacy
4 February 2008
287Change of Registered Office
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
363aAnnual Return
Legacy
6 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 February 2007
AAAnnual Accounts
Legacy
18 February 2007
288bResignation of Director or Secretary
Legacy
8 June 2006
363sAnnual Return (shuttle)
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
24 July 2005
288bResignation of Director or Secretary
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288bResignation of Director or Secretary
Legacy
5 April 2005
288bResignation of Director or Secretary
Incorporation Company
14 March 2005
NEWINCIncorporation