Background WavePink WaveYellow Wave

DOLPHIN SQUARE 2005 LIMITED (05531875)

DOLPHIN SQUARE 2005 LIMITED (05531875) is an active UK company. incorporated on 9 August 2005. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. DOLPHIN SQUARE 2005 LIMITED has been registered for 20 years. Current directors include BENJAMIN, Carol Ann, GUNTER, James Frederick, HICKLING, Frederick Giuseppe and 3 others.

Company Number
05531875
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 August 2005
Age
20 years
Address
Room 122/123 Basement Howard House Dolphin Square, London, SW1V 3PE
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BENJAMIN, Carol Ann, GUNTER, James Frederick, HICKLING, Frederick Giuseppe, MCGEE, Andrew, PAYNE, James Sebastian, READ, Jeremy Charles
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOLPHIN SQUARE 2005 LIMITED

DOLPHIN SQUARE 2005 LIMITED is an active company incorporated on 9 August 2005 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. DOLPHIN SQUARE 2005 LIMITED was registered 20 years ago.(SIC: 94990)

Status

active

Active since 20 years ago

Company No

05531875

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 9 August 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

Room 122/123 Basement Howard House Dolphin Square London, SW1V 3PE,

Previous Addresses

Basement Room 138, Duncan House Dolphin Square London SW1V 3PW
From: 23 February 2011To: 1 April 2025
C/O Sharpe Pritchard Elizabeth House Fulwood Place London WC1V 6HG
From: 9 August 2005To: 23 February 2011
Timeline

35 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Aug 11
Director Joined
Oct 13
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 15
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Aug 17
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 19
Director Left
Jun 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Left
Feb 21
Director Left
Mar 21
Director Joined
Jul 21
Director Joined
Feb 22
New Owner
Jan 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Mar 23
Owner Exit
Mar 23
Director Joined
Aug 23
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Apr 26
0
Funding
30
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

TOVEY, Richard Daryl

Active
Dolphin Square, LondonSW1V 3PW
Secretary
Appointed 21 Jun 2011

BENJAMIN, Carol Ann

Active
Dolphin Square, LondonSW1V 3PE
Born January 1949
Director
Appointed 09 Mar 2023

GUNTER, James Frederick

Active
Dolphin Square, LondonSW1V 3PE
Born May 1942
Director
Appointed 02 Aug 2023

HICKLING, Frederick Giuseppe

Active
Dolphin Square, LondonSW1V 3PE
Born April 1952
Director
Appointed 05 Jun 2018

MCGEE, Andrew

Active
Dolphin Square, LondonSW1V 3PE
Born December 1960
Director
Appointed 21 Jun 2017

PAYNE, James Sebastian

Active
Dolphin Square, LondonSW1V 3PE
Born November 1957
Director
Appointed 19 Jun 2025

READ, Jeremy Charles

Active
Dolphin Square, LondonSW1V 3PE
Born June 1959
Director
Appointed 03 Dec 2025

PULFORD, Richard Charles

Resigned
905 Beatty House, LondonSW1V 3PN
Secretary
Appointed 09 Aug 2005
Resigned 21 Jun 2011

BERGIN, Warwick Michael

Resigned
Duncan House, LondonSW1V 3PW
Born November 1950
Director
Appointed 11 Jun 2019
Resigned 09 Feb 2023

BERGIN, Warwick Michael

Resigned
409 Nelson House Dolphin Square, LondonSW1V 3LX
Born November 1950
Director
Appointed 09 Mar 2006
Resigned 10 Jun 2014

BEXFIELD, Daniel Marcus

Resigned
Keyes House, LondonSW1V 3NA
Born December 1964
Director
Appointed 15 Jun 2010
Resigned 08 Jul 2014

BEXFIELD, Daniel Marcus

Resigned
202 Keyes House, LondonSW1V 3NA
Born December 1964
Director
Appointed 09 Mar 2006
Resigned 02 Jun 2009

BRADLEY, Alan

Resigned
Duncan House, LondonSW1V 3PW
Born December 1942
Director
Appointed 10 Jun 2014
Resigned 21 Jun 2017

CLITHEROW, Bruce Christopher Tennent

Resigned
Duncan House, LondonSW1V 3PW
Born September 1953
Director
Appointed 31 Mar 2017
Resigned 11 Jun 2019

GINGLES, William John

Resigned
Dolphin Square, LondonSW1V 3PE
Born March 1940
Director
Appointed 22 Jul 2021
Resigned 19 Jun 2025

INWOOD, Brian

Resigned
Duncan House, LondonSW1V 3PW
Born March 1944
Director
Appointed 13 Aug 2013
Resigned 31 Mar 2017

MARSHALL, Deirdre Anne

Resigned
503 Raleigh House, LondonSW1V 3NR
Born April 1933
Director
Appointed 09 Aug 2005
Resigned 17 Jul 2025

MARTIN, Brendan Anthony

Resigned
Dolphin Square, LondonSW1V 3PP
Born February 1953
Director
Appointed 02 Jun 2009
Resigned 04 Jan 2010

NAMAZIE, Ceema Zahra, Dr

Resigned
Duncan House, LondonSW1V 3PW
Born December 1969
Director
Appointed 25 Feb 2022
Resigned 23 Feb 2023

PREBBLE, Jan Ker

Resigned
905 Nelson House, LondonSW1V 3PA
Born February 1928
Director
Appointed 09 Aug 2005
Resigned 12 Mar 2021

PROBERT, Andrew William Nelson

Resigned
Duncan House, LondonSW1V 3PW
Born January 1954
Director
Appointed 16 Jun 2015
Resigned 05 Jun 2018

PULFORD, Richard Charles

Resigned
905 Beatty House, LondonSW1V 3PN
Born July 1944
Director
Appointed 09 Aug 2005
Resigned 08 Aug 2011

WALKER, Nicholas

Resigned
10 Collingwood House, LondonSW1V 3ND
Born January 1943
Director
Appointed 09 Mar 2006
Resigned 12 Jun 2017

WATKINS, Elisabeth Arfon

Resigned
Duncan House, LondonSW1V 3PW
Born July 1950
Director
Appointed 05 Jun 2018
Resigned 07 Feb 2021

Persons with significant control

3

0 Active
3 Ceased

Mr Richard Daryl Tovey

Ceased
Duncan House, LondonSW1V 3PW
Born February 1959

Nature of Control

Significant influence or control
Notified 01 Jan 2023
Ceased 15 Mar 2023

Mr Richard Daryl Tovey

Ceased
Duncan House, LondonSW1V 3PW
Born February 1959

Nature of Control

Significant influence or control as trust
Notified 01 Aug 2016
Ceased 11 Jul 2019

Mrs Deirdre Anne Marshall

Ceased
Duncan House, LondonSW1V 3PW
Born April 1933

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 09 Jul 2019
Fundings
Financials
Latest Activities

Filing History

92

Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
13 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Small
22 January 2025
AAMDAAMD
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Accounts With Accounts Type Small
6 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
5 April 2023
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Notification Of A Person With Significant Control
4 January 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 January 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Accounts With Accounts Type Small
13 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 May 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
19 August 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Accounts With Accounts Type Small
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Accounts With Accounts Type Small
5 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2015
AR01AR01
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Accounts With Accounts Type Small
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 September 2014
AR01AR01
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Accounts With Accounts Type Small
5 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 August 2013
AR01AR01
Accounts With Accounts Type Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2012
AR01AR01
Accounts With Accounts Type Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2011
AR01AR01
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Termination Secretary Company With Name
11 July 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 July 2011
AP03Appointment of Secretary
Accounts With Accounts Type Small
3 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
3 November 2010
AR01AR01
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Accounts With Accounts Type Small
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
9 February 2010
AR01AR01
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 July 2009
AAAnnual Accounts
Legacy
5 March 2009
287Change of Registered Office
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Small
18 June 2008
AAAnnual Accounts
Legacy
6 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 2007
AAAnnual Accounts
Legacy
11 September 2006
363sAnnual Return (shuttle)
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
395Particulars of Mortgage or Charge
Incorporation Company
9 August 2005
NEWINCIncorporation