Background WavePink WaveYellow Wave

DOLPHIN G B S LIMITED (05828099)

DOLPHIN G B S LIMITED (05828099) is an active UK company. incorporated on 24 May 2006. with registered office in Preston. The company operates in the Construction sector, engaged in construction of domestic buildings. DOLPHIN G B S LIMITED has been registered for 19 years. Current directors include NIEMYJSKI, Andrzej.

Company Number
05828099
Status
active
Type
ltd
Incorporated
24 May 2006
Age
19 years
Address
50 Nevett Street, Preston, PR1 4RD
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
NIEMYJSKI, Andrzej
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOLPHIN G B S LIMITED

DOLPHIN G B S LIMITED is an active company incorporated on 24 May 2006 with the registered office located in Preston. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. DOLPHIN G B S LIMITED was registered 19 years ago.(SIC: 41202)

Status

active

Active since 19 years ago

Company No

05828099

LTD Company

Age

19 Years

Incorporated 24 May 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

50 Nevett Street Preston, PR1 4RD,

Previous Addresses

3 Hesketh Road Ribbleton Preston PR2 6NS England
From: 21 September 2017To: 10 November 2023
102 Horsenden Lane South Perivale Greenford UB6 7NN England
From: 31 August 2017To: 21 September 2017
44B Clifford Way London NW10 1AN
From: 26 January 2015To: 31 August 2017
44 Horsenden Lane South Perivale Middx UB6 8AD
From: 24 May 2006To: 26 January 2015
Timeline

34 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
May 06
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Jan 15
Director Left
Jan 15
Owner Exit
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
New Owner
Jul 21
New Owner
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 21
Director Left
Jul 21
Director Left
Nov 21
Director Joined
Nov 21
New Owner
Nov 21
Owner Exit
Nov 21
Director Left
Jan 22
Owner Exit
Jan 22
New Owner
Jan 22
Director Joined
Jan 22
Director Left
May 22
Owner Exit
May 22
New Owner
May 22
Director Joined
May 22
New Owner
Jul 22
Director Joined
Jul 22
New Owner
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Owner Exit
Apr 23
Owner Exit
Nov 23
Director Left
Nov 23
0
Funding
19
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

NIEMYJSKI, Andrzej

Active
Nevett Street, PrestonPR1 4RD
Born November 1975
Director
Appointed 07 Feb 2022

BITTO, Ivan

Resigned
40 Queens Avenue, LondonUB6 9BU
Secretary
Appointed 21 Jan 2008
Resigned 27 Aug 2009

MIKOS, Tadeusz Marian

Resigned
110 Welbeck Road, LondonHA2 0RX
Secretary
Appointed 24 May 2006
Resigned 21 Jan 2008

A.C. SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate secretary
Appointed 24 May 2006
Resigned 24 May 2006

DOLPHIN ACCOUNTING LTD

Resigned
Horsenden Lane South, LondonUB6 7NN
Corporate secretary
Appointed 29 Aug 2009
Resigned 01 Apr 2021

FIEDORUK, Andrzej

Resigned
Raymond Avenue, LondonW13 9UY
Born December 1978
Director
Appointed 07 Feb 2022
Resigned 19 Apr 2023

FIEDORUK, Andrzej

Resigned
Rigby Close, CroydonCR0 4JU
Born December 1978
Director
Appointed 26 Jan 2022
Resigned 07 Feb 2022

JEDLINSKI, Krzysztof

Resigned
Nevett Street, PrestonPR1 4RD
Born October 2000
Director
Appointed 19 Apr 2023
Resigned 01 Jul 2023

KOBUS, Marcin Kazimierz

Resigned
Horsenden Lane South, GreenfordUB6 7NN
Born December 1973
Director
Appointed 01 Sept 2021
Resigned 26 Jan 2022

NIEMYJSKI, Andrzej

Resigned
44 Horsenden Lane South, MiddlesexUB6 8AD
Born November 1975
Director
Appointed 24 May 2006
Resigned 10 Mar 2014

NIEMYJSKI, Marian

Resigned
44 Horsenden Lane South, MiddxUB6 8AD
Born March 1943
Director
Appointed 10 Mar 2014
Resigned 16 Dec 2014

SIENKO, Zbigniew

Resigned
Horsenden Lane South, GreenfordUB6 7NN
Born November 1972
Director
Appointed 01 Apr 2021
Resigned 01 Apr 2021

STRONG, Rafal Sylwester

Resigned
Hesketh Road, PrestonPR2 6NS
Born February 1974
Director
Appointed 01 Apr 2021
Resigned 01 Sept 2021

STRONG, Rafal Sylwester

Resigned
Hesketh Road, PrestonPR2 6NS
Born February 1974
Director
Appointed 16 Dec 2014
Resigned 01 Apr 2021

A.C. DIRECTORS LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate director
Appointed 24 May 2006
Resigned 24 May 2006

Persons with significant control

8

1 Active
7 Ceased

Mr Krzysztof Jedlinski

Ceased
Nevett Street, PrestonPR1 4RD
Born October 2000

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 19 Apr 2023
Ceased 01 Jul 2023

Mr Andrzej Fiedoruk

Ceased
Raymond Avenue, LondonW13 9UY
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 07 Feb 2022
Ceased 19 Apr 2023

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 07 Feb 2022

Mr Andrzej Fiedoruk

Ceased
Rigby Close, CroydonCR0 4JU
Born December 1978

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
Notified 26 Jan 2022
Ceased 07 Feb 2022

Mr Marcin Kazimierz Kobus

Ceased
Horsenden Lane South, GreenfordUB6 7NN
Born December 1973

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 01 Sept 2021
Ceased 26 Jan 2022

Mr Rafal Sylwester Strong

Ceased
Hesketh Road, PrestonPR2 6NS
Born February 1974

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 01 Apr 2021
Ceased 01 Sept 2021

Mr Zbigniew Sienko

Ceased
Horsenden Lane South, GreenfordUB6 7NN
Born November 1972

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 01 Apr 2021
Ceased 01 Apr 2021

Mr Rafal Strong

Ceased
Hesketh Road, PrestonPR2 6NS
Born February 1974

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 06 Mar 2017
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

103

Accounts Amended With Accounts Type Total Exemption Full
11 March 2026
AAMDAAMD
Accounts With Accounts Type Dormant
28 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
15 November 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 April 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
19 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 July 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 July 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
1 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 June 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 January 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
26 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 January 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 November 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 July 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 July 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
28 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
28 July 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
4 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
18 February 2010
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
29 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 May 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 January 2008
AAAnnual Accounts
Legacy
26 June 2007
288cChange of Particulars
Legacy
26 June 2007
363aAnnual Return
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
288bResignation of Director or Secretary
Incorporation Company
24 May 2006
NEWINCIncorporation